logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hutcheson, Iain Henderson

child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Cairn Centre, 12 Rattray Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 4 - Director → ME
Ceased 357
  • 1
    20/20 BUSINESS GROUP LIMITED - 2013-11-07
    icon of address Elevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-15
    IIF 165 - Director → ME
  • 2
    icon of address Brook House, 86 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-02-10
    IIF 69 - Director → ME
  • 3
    20/20 BUSINESS EVENTS LIMITED - 2013-11-07
    20/20 IP LIMITED - 2013-12-13
    icon of address Elevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-15
    IIF 100 - Director → ME
  • 4
    20/20 BUSINESS DEVELOPMENT LIMITED - 2009-08-28
    20/20 SEARCH LIMITED - 2010-03-23
    icon of address Chattan Mews Office, 18 Chattan Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,704 GBP2019-02-28
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-15
    IIF 72 - Director → ME
  • 5
    icon of address Cgrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,865 GBP2015-06-30
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-07
    IIF 13 - Director → ME
  • 6
    KNOWLEDGE TRANSFER SYSTEMS LIMITED - 2002-10-02
    CASTLELAW (NO.407) LIMITED - 2002-06-19
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-18
    IIF 348 - Nominee Director → ME
  • 7
    CASTLELAW (NO.765) LIMITED - 2010-07-01
    icon of address 50 Castle Street, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    66,050 GBP2024-07-31
    Officer
    icon of calendar 2010-06-25 ~ 2010-06-30
    IIF 35 - Director → ME
  • 8
    CASTLELAW (NO.575) LIMITED - 2005-04-18
    icon of address 36 East Claremont Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,462 GBP2025-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-05-06
    IIF 210 - Director → ME
  • 9
    CASTLELAW (NO.523) LIMITED - 2004-08-03
    icon of address Unit 7 South Avenue, Blantyre Industrial Estate, Blantyre, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-30
    IIF 232 - Director → ME
  • 10
    icon of address University Of Abertay Dundee, Finance Department, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-29
    IIF 18 - Director → ME
  • 11
    icon of address University Of Abertay Dundee, Finance Department, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-29
    IIF 33 - Director → ME
  • 12
    CASTLELAW (NO.592) LIMITED - 2005-08-08
    icon of address Kydd Building, Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-07-28
    IIF 221 - Director → ME
  • 13
    CASTLELAW (NO. 396) LIMITED - 2002-04-16
    icon of address The Finance Office University Of, Abertay Dundee Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2004-01-13
    IIF 324 - Nominee Director → ME
  • 14
    CASTLELAW (NO. 231) LIMITED - 1998-06-04
    icon of address C/o Finance Office, Kydd Building, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-08-24
    IIF 255 - Director → ME
  • 15
    CASTLELAW (NO.356) LIMITED - 2011-03-02
    icon of address East Memus, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -210,684 GBP2025-03-31
    Officer
    icon of calendar 2001-05-11 ~ 2001-05-25
    IIF 356 - Nominee Director → ME
  • 16
    BRISTOL-MATTHEWS (OVERSEAS) LIMITED - 2013-02-27
    CASTLELAW (NO.736) LIMITED - 2008-05-09
    ADVANTAGE VEHICLE BODY REPAIR SPECIALISTS LIMITED - 2017-11-01
    icon of address Unit 2 40 Perrie Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,052 GBP2016-06-30
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-01
    IIF 120 - Director → ME
  • 17
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    93,326 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2010-03-15
    IIF 15 - Director → ME
  • 18
    CASTLELAW (NO.595) LIMITED - 2005-08-22
    icon of address 11 Glenfeshie Road, Clearwater Park, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,120 GBP2025-03-31
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-19
    IIF 229 - Director → ME
  • 19
    ALEXANDER OASTLER HOLDINGS LIMITED - 2008-03-07
    CASTLELAW (NO.534) LIMITED - 2004-09-22
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    584,440 GBP2024-03-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-26
    IIF 215 - Director → ME
  • 20
    CASTLELAW (NO.496) LIMITED - 2004-03-12
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2004-05-04
    IIF 265 - Director → ME
  • 21
    CASTLELAW (NO.566) LIMITED - 2005-03-10
    icon of address 1 Broomieknowe, Lasswade, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-02-24 ~ 2005-04-01
    IIF 190 - Director → ME
  • 22
    icon of address Unit 21 Lochty Estate, Almondbank, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2009-03-12
    IIF 143 - Director → ME
  • 23
    CASTLELAW (NO.309) LIMITED - 2000-05-15
    icon of address 20 Bacchante Way, Newmachar, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,624.78 GBP2024-12-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-07-12
    IIF 270 - Nominee Director → ME
  • 24
    CASTLELAW (NO.735) LIMITED - 2008-04-23
    icon of address East Memus, By Forfar, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2008-04-18
    IIF 127 - Director → ME
  • 25
    icon of address Kirkton Enterprise Centre Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Active Corporate (8 parents)
    Equity (Company account)
    946,372 GBP2024-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2002-07-26
    IIF 283 - Nominee Director → ME
  • 26
    icon of address Whanland Farm, Farnell, Brechin, Angus
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,723,971 GBP2024-08-31
    Officer
    icon of calendar 2009-08-19 ~ 2009-08-19
    IIF 150 - Director → ME
  • 27
    CASTLELAW (NO. 428) LIMITED - 2002-12-05
    AIRLIE ORGANICS LIMITED - 2003-02-20
    icon of address East Memus, By Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2003-04-30
    IIF 343 - Nominee Director → ME
  • 28
    CASTLELAW (NO. 232) LIMITED - 1998-06-10
    icon of address East Seaton, Farm, Arbroath, Angus
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -270,747 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1998-05-13 ~ 1998-06-22
    IIF 307 - Nominee Director → ME
  • 29
    CASTLELAW (NO. 373) LIMITED - 2001-11-14
    icon of address 26 Bruce Gardens, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,374,282 GBP2024-12-30
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-09
    IIF 269 - Nominee Director → ME
  • 30
    CASTLELAW (NO.553) LIMITED - 2005-01-06
    icon of address Gayfield Park, Gayfield, Arbroath, Angus
    Active Corporate (8 parents)
    Equity (Company account)
    956,544 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-03-10
    IIF 254 - Director → ME
  • 31
    CASTLELAW (NO.493) LIMITED - 2004-03-05
    icon of address 161 Albert Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-19 ~ 2004-03-03
    IIF 214 - Director → ME
  • 32
    ARGUS GROUP LIBYA LIMITED - 2012-10-02
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2009-01-18
    IIF 101 - Director → ME
  • 33
    ARGUS CONSULTANTS LIMITED - 2010-02-09
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2009-01-18
    IIF 160 - Director → ME
  • 34
    ARGUS CONTRACTING LIMITED - 2010-09-27
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2009-01-18
    IIF 134 - Director → ME
  • 35
    CASTLELAW (NO.565) LIMITED - 2005-03-02
    icon of address Campbell Dallas Llp, 4 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-12-22
    IIF 159 - Director → ME
  • 36
    CASTLELAW (NO.302) LIMITED - 2001-03-02
    icon of address 4th Floor Metropolitan House, 31-33 High Street, Inverness
    Active Corporate (1 parent)
    Equity (Company account)
    -2,748 GBP2024-12-31
    Officer
    icon of calendar 2000-01-25 ~ 2000-12-22
    IIF 354 - Nominee Director → ME
  • 37
    CASTLELAW (NO.604) LIMITED - 2005-10-05
    icon of address 2 Westbank Road, Longforgan, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,445 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-30
    IIF 187 - Director → ME
  • 38
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-03-28
    IIF 82 - Director → ME
  • 39
    CASTLELAW (NO.672) LIMITED - 2007-01-15
    AYDYA LIMITED - 2009-11-26
    icon of address C/o Aydya Limited Gateway West, 5 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    367,803 GBP2024-06-30
    Officer
    icon of calendar 2006-12-07 ~ 2007-01-15
    IIF 175 - Director → ME
  • 40
    OKHAI LIMITED - 2009-11-26
    icon of address Aydya Limited Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,292,772 GBP2024-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2009-11-12
    IIF 25 - Director → ME
  • 41
    CASTLELAW (NO.747) LIMITED - 2008-08-27
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ 2008-08-21
    IIF 61 - Director → ME
  • 42
    CASTLELAW (NO.754) LIMITED - 2008-10-24
    icon of address Balhousie Castle, Hay Street, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2008-12-01
    IIF 47 - Director → ME
  • 43
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,802 GBP2024-03-31
    Officer
    icon of calendar 2010-02-05 ~ 2010-02-05
    IIF 9 - Director → ME
  • 44
    CASTLELAW (NO.331) LIMITED - 2000-11-08
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2000-12-16
    IIF 289 - Nominee Director → ME
  • 45
    CASTLELAW (NO.326) LIMITED - 2000-11-13
    icon of address Aytounhill House, Newburgh, Cupar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2000-12-16
    IIF 277 - Nominee Director → ME
  • 46
    CASTLELAW (NO.448) LIMITED - 2003-05-27
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-05-26
    IIF 259 - Director → ME
  • 47
    CASTLELAW (NO. 272) LIMITED - 1999-07-23
    icon of address 11 Claypotts Terrace, Broughty Ferry, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    -684 GBP2024-09-30
    Officer
    icon of calendar 1999-06-30 ~ 1999-08-23
    IIF 296 - Nominee Director → ME
  • 48
    CASTLELAW (NO.348) LIMITED - 2001-06-04
    icon of address Lochlands Bar, Lochlands Street, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -66,321 GBP2024-04-30
    Officer
    icon of calendar 2001-02-27 ~ 2001-04-04
    IIF 291 - Nominee Director → ME
  • 49
    CASTLELAW (NO.675) LIMITED - 2007-02-12
    icon of address 26 George Square, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,440,882 GBP2022-11-30
    Officer
    icon of calendar 2006-12-07 ~ 2007-02-07
    IIF 123 - Director → ME
  • 50
    CASTLELAW (NO.723) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    829,144 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-02-19
    IIF 121 - Director → ME
  • 51
    CASTLELAW (NO.693) LIMITED - 2007-06-11
    icon of address 28 Glengate, Kirriemuir, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,584 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ 2007-06-11
    IIF 49 - Director → ME
  • 52
    CASTLELAW (NO.640) LIMITED - 2006-07-12
    icon of address 29 Commercial Street, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,543 GBP2019-12-05
    Officer
    icon of calendar 2006-04-21 ~ 2006-07-10
    IIF 98 - Director → ME
  • 53
    CASTLELAW (NO. 334) LIMITED - 2000-12-20
    icon of address Balgray Works, Balgray Place, Dundee, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,261 GBP2024-03-31
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-30
    IIF 326 - Nominee Director → ME
  • 54
    icon of address Grangehill Grange Road, Earlsferry, Leven, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-01
    IIF 30 - Director → ME
  • 55
    CASTLELAW (NO.653) LIMITED - 2006-09-25
    icon of address Keir Estate Office Craigarnhall, Bridge Of Allan, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-09-21
    IIF 103 - Director → ME
  • 56
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2008-12-03
    IIF 156 - Director → ME
  • 57
    CASTLELAW (NO. 265) LIMITED - 1999-07-06
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1999-05-03 ~ 1999-07-26
    IIF 349 - Nominee Director → ME
  • 58
    CEHRA LIMITED - 2009-08-28
    CASTLELAW (NO.351) LIMITED - 2001-04-20
    icon of address 14 Hall Park, Abernethy, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2001-03-27 ~ 2009-09-07
    IIF 58 - Director → ME
  • 59
    CASTLELAW (NO.738) LIMITED - 2008-05-09
    BRAEROY ESTATE LIMITED - 2015-10-02
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    12,655,076 GBP2020-07-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-01
    IIF 90 - Director → ME
  • 60
    CASTLELAW (NO.502) LIMITED - 2004-04-28
    icon of address 7 Queens Gardens, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2004-04-14
    IIF 243 - Director → ME
  • 61
    CASTLELAW (NO.568) LIMITED - 2005-03-21
    icon of address 29 Commercial Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,061 GBP2020-06-30
    Officer
    icon of calendar 2005-02-24 ~ 2005-03-21
    IIF 217 - Director → ME
  • 62
    HUNTINGTOWER COMPUTER SERVICES LIMITED - 2001-08-31
    CASTLELAW (NO. 233) LIMITED - 1998-06-25
    icon of address Terrygowan Croft, Ordhead, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-06-30
    Officer
    icon of calendar 1998-06-10 ~ 1998-06-18
    IIF 304 - Nominee Director → ME
  • 63
    BRIGHTSOLID GROUP LIMITED - 2009-11-06
    CASTLELAW (NO.549) LIMITED - 2004-12-02
    SOL HOLDINGS LIMITED - 2008-09-17
    icon of address Gateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    81,020,548 GBP2023-03-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-12-15
    IIF 207 - Director → ME
  • 64
    CASTLELAW (NO.753) LIMITED - 2008-10-16
    icon of address 16-19 Maritime Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,016 GBP2024-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2008-10-10
    IIF 154 - Director → ME
  • 65
    icon of address 1 Lynedoch Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    69,930 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2011-10-31
    IIF 40 - Director → ME
  • 66
    icon of address 8b Rutland Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ 2017-05-16
    IIF 8 - Director → ME
  • 67
    CASTLELAW (NO.597) LIMITED - 2005-09-05
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393,333 GBP2023-06-30
    Officer
    icon of calendar 2005-08-02 ~ 2005-10-23
    IIF 112 - Director → ME
  • 68
    CASTLELAW (NO.551) LIMITED - 2004-12-15
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-14
    IIF 218 - Director → ME
  • 69
    CASTLELAW (NO. 425) LIMITED - 2003-01-17
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,081 GBP2024-09-30
    Officer
    icon of calendar 2002-09-18 ~ 2003-01-20
    IIF 319 - Nominee Director → ME
  • 70
    CASTLELAW (NO. 319) LIMITED - 2000-08-16
    THE CALEDONIAN CARTRIDGE HOLDING COMPANY LIMITED - 2011-08-08
    CAIRNGORM SPORTING SUPPLIES LIMITED - 2015-08-18
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2000-08-24
    IIF 271 - Nominee Director → ME
  • 71
    icon of address Unit 1 Eco Park, Carseview Road, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,885 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ 2012-10-02
    IIF 6 - Director → ME
  • 72
    CASTLELAW (NO.475) LIMITED - 2003-10-17
    CALTECH LIMITED - 2016-10-17
    icon of address Duneden Business Centre, Harrison Road, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    833,965 GBP2024-10-31
    Officer
    icon of calendar 2003-09-25 ~ 2003-12-22
    IIF 261 - Director → ME
  • 73
    CASTLELAW (NO.570) LIMITED - 2005-03-10
    CAMBUSO-MAY LIMITED - 2005-04-03
    icon of address Schoolhouse, Cushnie, Alford, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2005-03-14
    IIF 189 - Director → ME
  • 74
    CASTLELAW (NO.763) LIMITED - 2013-04-30
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,318,518 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ 2011-06-27
    IIF 24 - Director → ME
  • 75
    CASTLELAW (NO.764) LIMITED - 2013-04-30
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,318,518 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ 2011-06-27
    IIF 27 - Director → ME
  • 76
    CASTLELAW (NO.471) LIMITED - 2003-09-30
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2003-10-02
    IIF 225 - Director → ME
  • 77
    CASTLELAW (NO.655) LIMITED - 2006-10-04
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    494,126 GBP2024-09-29
    Officer
    icon of calendar 2006-08-29 ~ 2006-12-06
    IIF 70 - Director → ME
  • 78
    CASTLELAW (NO.582) LIMITED - 2005-06-27
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2005-04-28 ~ 2005-05-17
    IIF 182 - Director → ME
  • 79
    VICO NOMINEES BLOCK B LIMITED - 2006-08-02
    GRANTCHESTER NOMINEES (PAISLEY BLOCK B) LIMITED - 2002-01-15
    CASTLELAW (NO. 376) LIMITED - 2001-11-27
    VICO CAMPERDOWN LIMITED - 2021-02-09
    icon of address Cms Cameron Mckenna, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    359,928 GBP2024-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2001-11-26
    IIF 284 - Nominee Director → ME
  • 80
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,220,999 GBP2022-03-31
    Officer
    icon of calendar 2006-02-15 ~ 2006-03-14
    IIF 131 - Director → ME
  • 81
    WHITEBURN GROUP LIMITED - 2022-05-24
    CASTLELAW (NO.729) LIMITED - 2008-03-22
    icon of address Clock Tower, 1 Jacksons Entry, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-04-28
    IIF 140 - Director → ME
  • 82
    icon of address C/o Grant Thornton Uk Llp, 1/4 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-23
    IIF 108 - Director → ME
  • 83
    CASTLELAW (NO.556) LIMITED - 2005-01-31
    CARBON FILTER TECHNOLOGY LIMITED - 2011-09-01
    icon of address Marywell Works, Marywell Brae, Kirriemuir, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-05-26
    IIF 185 - Director → ME
  • 84
    CASTLELAW (NO.581) LIMITED - 2005-07-28
    icon of address Unit 1, Market Mews, Market Street, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    611,978 GBP2024-06-30
    Officer
    icon of calendar 2005-04-28 ~ 2005-05-22
    IIF 256 - Director → ME
  • 85
    ENDERS ANALYSIS LIMITED - 2000-07-11
    CASTLELAW (NO.314) LIMITED - 2000-06-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2000-07-03
    IIF 272 - Nominee Director → ME
  • 86
    icon of address 19 C/o A J Croll & Company, 19 Bon Accord Crescent, Abereen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-15
    IIF 34 - Director → ME
  • 87
    icon of address 19 C/o A J Croll & Company, 19 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2010-12-30 ~ 2011-01-11
    IIF 11 - Director → ME
  • 88
    CITY SURETY & GUARANTEE LIMITED - 2013-07-16
    CASTLELAW (NO.621) LIMITED - 2006-01-31
    icon of address Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    490,255 GBP2025-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2006-10-11
    IIF 168 - Director → ME
  • 89
    BALCAIRN HOMES LIMITED - 2008-05-16
    CASTLELAW (NO.710) LIMITED - 2007-11-23
    icon of address Brechin Industrial Estate, Montrose Road, Brechin, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-11-01
    IIF 174 - Director → ME
  • 90
    CASTLELAW (NO.574) LIMITED - 2006-02-02
    icon of address 7 Station Road, Woodside, Blairgowrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-31
    IIF 230 - Director → ME
  • 91
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2009-06-16
    IIF 74 - Director → ME
  • 92
    icon of address 66 Tay Street, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2009-03-02
    IIF 147 - Director → ME
  • 93
    COXENOMICS LIMITED - 2001-11-16
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    XENOMICS LIMITED - 2001-10-18
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2001-01-18
    IIF 347 - Nominee Director → ME
  • 94
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    icon of address Kinburn Castle, St Andrews, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-10-29
    IIF 145 - Director → ME
  • 95
    CASTLELAW (NO.698) LIMITED - 2007-07-19
    icon of address 22 Meadowside, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-20
    IIF 109 - Director → ME
  • 96
    D.C. THOMSON ANNUALS LIMITED - 2012-02-20
    D.C. THOMSON BOOKS LIMITED - 2016-02-23
    icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    259,777 GBP2022-03-31
    Officer
    icon of calendar 2010-05-25 ~ 2010-08-25
    IIF 23 - Director → ME
  • 97
    CASTLELAW (NO.645) LIMITED - 2006-08-18
    icon of address 1 Violet Place, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-08-17
    IIF 133 - Director → ME
  • 98
    SAFI ENERGY SOLUTIONS LIMITED - 2009-06-23
    icon of address 6 Back Dykes, Auchtermuchty, Fife
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,003 GBP2024-02-29
    Officer
    icon of calendar 2009-05-15 ~ 2009-05-19
    IIF 85 - Director → ME
  • 99
    CASTLELAW (NO.741) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -39,851 GBP2024-03-31
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-21
    IIF 67 - Director → ME
  • 100
    icon of address 69 Dalkeith Road, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,837 GBP2021-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2010-02-12
    IIF 22 - Director → ME
  • 101
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-13
    IIF 28 - Director → ME
  • 102
    DUNDEE EMPLOYMENT & AFTERCARE PROJECT LIMITED - 2009-02-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2006-01-18
    IIF 107 - Director → ME
  • 103
    CASTLELAW (NO. 246) LIMITED - 1998-12-30
    icon of address Kilburns House, Wormit, Newport On Tay, Fife
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,278 GBP2024-12-31
    Officer
    icon of calendar 1998-12-02 ~ 1999-02-01
    IIF 322 - Nominee Director → ME
  • 104
    DELSON HOLDINGS LIMITED - 2010-10-13
    CASTLELAW (NO.750) LIMITED - 2008-09-24
    icon of address Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-09-23
    IIF 173 - Director → ME
  • 105
    CASTLELAW (NO.766) LIMITED - 2010-10-13
    icon of address 7a Logie Road, Logie Business Park, Kirriemuir, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,397,459 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 29 - Director → ME
  • 106
    CASTLELAW (NO.517) LIMITED - 2004-06-28
    icon of address C/o Johnston Carmichael, 15 Academy Street, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    897,043 GBP2024-10-31
    Officer
    icon of calendar 2004-06-08 ~ 2004-10-31
    IIF 77 - Director → ME
  • 107
    CASTLELAW (NO.724) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    374,763 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-02-19
    IIF 139 - Director → ME
  • 108
    CASTLELAW (NO. 337) LIMITED - 2000-12-19
    icon of address C/o Ravensby Glass Co Ltd, 8 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-10
    IIF 286 - Nominee Director → ME
  • 109
    PEGGY SCOTT LIMITED - 2017-08-02
    CASTLELAW (NO. 366) LIMITED - 2001-09-14
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2001-09-13
    IIF 306 - Nominee Director → ME
  • 110
    CASTLELAW (NO. 367) LIMITED - 2001-10-23
    icon of address Whirlykips, Denmuir Farm, Newburgh, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2001-10-22
    IIF 302 - Nominee Director → ME
  • 111
    JLK INTERNATIONAL MOVERS LIMITED - 2007-09-24
    CASTLELAW (NO.666) LIMITED - 2007-01-03
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2007-01-04
    IIF 106 - Director → ME
  • 112
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    D T W ELECTRICAL LIMITED - 2004-11-10
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-08 ~ 2002-04-10
    IIF 330 - Nominee Director → ME
  • 113
    CASTLELAW (NO.695) LIMITED - 2007-07-05
    icon of address 119/121 Leith Walk, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-17 ~ 2007-07-02
    IIF 48 - Director → ME
  • 114
    CASTLELAW (NO.746) LIMITED - 2008-09-02
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    838,506 GBP2023-04-30
    Officer
    icon of calendar 2008-05-22 ~ 2008-08-21
    IIF 2 - Director → ME
  • 115
    CASTLELAW (NO.312) LIMITED - 2000-06-13
    icon of address 6 St. Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-27 ~ 2000-05-25
    IIF 303 - Nominee Director → ME
  • 116
    icon of address 14 School Road, Balmullo, St. Andrews, Fife, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -157,712 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2009-10-22
    IIF 38 - Director → ME
  • 117
    ORCHID MANAGEMENT SERVICES LIMITED - 2011-01-19
    icon of address 19 Bon Accord Crescent, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    171,340 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-15
    IIF 20 - Director → ME
  • 118
    CASTLELAW (NO.449) LIMITED - 2004-01-12
    icon of address Waulkmills, St. Vigeans, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2003-06-06
    IIF 201 - Director → ME
  • 119
    CASTLELAW (NO.327) LIMITED - 2000-10-19
    icon of address C/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-10-19
    IIF 276 - Nominee Director → ME
  • 120
    MASALA EXPRESS LIMITED - 2005-08-03
    CASTLELAW (NO. 418) LIMITED - 2002-09-19
    SHEIKH PROPERTIES SCOTLAND LIMITED - 2009-08-17
    icon of address 100 Clepington Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2005-06-24
    IIF 113 - Director → ME
  • 121
    CASTLELAW (NO.520) LIMITED - 2004-07-06
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    707,745 GBP2024-07-31
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-15
    IIF 236 - Director → ME
  • 122
    CASTLELAW (NO.342) LIMITED - 2001-03-06
    icon of address Chapelpark House, 17 Academy Street, Forfar, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100,084 GBP2023-04-30
    Officer
    icon of calendar 2001-01-22 ~ 2001-02-15
    IIF 311 - Nominee Director → ME
  • 123
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2009-12-03
    IIF 36 - Director → ME
  • 124
    CASTLELAW (NO.728) LIMITED - 2008-03-07
    icon of address 2 Lethnot Gardens, Broughty Ferry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-03-04
    IIF 162 - Director → ME
  • 125
    CASTLELAW (NO.707) LIMITED - 2007-10-05
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-03
    IIF 172 - Director → ME
  • 126
    CASTLELAW (NO. 417) LIMITED - 2002-09-11
    icon of address 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2002-09-05 ~ 2003-09-06
    IIF 183 - Director → ME
  • 127
    CASTLELAW (NO.756) LIMITED - 2008-11-18
    icon of address The Old Town House High Street, Falkland, Cupar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,119 GBP2024-03-31
    Officer
    icon of calendar 2008-11-13 ~ 2008-11-21
    IIF 78 - Director → ME
  • 128
    icon of address 22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    493,818 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2004-04-23
    IIF 285 - Nominee Director → ME
  • 129
    CASTLELAW (NO.562) LIMITED - 2005-03-15
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    286 GBP2020-08-31
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-20
    IIF 251 - Director → ME
  • 130
    icon of address High School Of Dundee, Euclid Crescent, Dundee
    Active Corporate (18 parents)
    Equity (Company account)
    88,524 GBP2024-07-31
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-26
    IIF 81 - Director → ME
  • 131
    CASTLELAW (NO.521) LIMITED - 2004-09-15
    icon of address Stannergate House, 41 Dundee Road West, Dundee
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    804,174 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-19
    IIF 247 - Director → ME
  • 132
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2010-05-01
    IIF 17 - Director → ME
  • 133
    FIFEX LTD
    - now
    FIFEX LIMITED - 2014-07-31
    CASTLELAW (NO.442) LIMITED - 2003-04-03
    icon of address Cairnfield 14 School Road, Balmullo, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -7,742 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-08
    IIF 239 - Director → ME
  • 134
    BRIGHTSOLID NEWSPAPER ARCHIVE LTD - 2015-02-06
    BOP123 LIMITED - 2011-07-15
    icon of address Gateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2023-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-25
    IIF 37 - Director → ME
  • 135
    CASTLELAW (NO. 413) LIMITED - 2002-09-05
    DCG PROPERTIES LIMITED - 2007-09-25
    icon of address 27 Dalrymple Street, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    136,195 GBP2024-02-29
    Officer
    icon of calendar 2002-07-04 ~ 2002-09-05
    IIF 298 - Nominee Director → ME
  • 136
    icon of address Ferniehill House, Stanley, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -221,190 GBP2020-09-30
    Officer
    icon of calendar 2009-08-12 ~ 2009-09-09
    IIF 93 - Director → ME
  • 137
    CASTLELAW (NO.408) LIMITED - 2002-07-04
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-03-31
    Officer
    icon of calendar 2002-05-24 ~ 2002-07-04
    IIF 315 - Nominee Director → ME
  • 138
    CASTLELAW (NO.531) LIMITED - 2004-08-24
    icon of address Sa Accountants, 181a Strathmartine Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-24
    IIF 220 - Director → ME
  • 139
    CASTLELAW (NO.612) LIMITED - 2005-11-24
    icon of address 9 Great Stuart Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    12,789 GBP2024-02-28
    Officer
    icon of calendar 2005-10-20 ~ 2005-11-22
    IIF 116 - Director → ME
  • 140
    CASTLELAW (NO. 255) LIMITED - 1999-03-16
    icon of address Titanium, 1 Kings Inch Place, Renfrew
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,001,739 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-25
    IIF 355 - Nominee Director → ME
  • 141
    CASTLELAW (NO.219) LIMITED - 1998-02-18
    icon of address Carseview Road, Forfar, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    -114,316 GBP2024-05-31
    Officer
    icon of calendar 1998-01-28 ~ 1998-12-02
    IIF 294 - Nominee Director → ME
  • 142
    CASTLELAW (NO.761) LIMITED - 2009-09-16
    icon of address Forfar Indoor Sports, Suttieside, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,246 GBP2024-08-31
    Officer
    icon of calendar 2009-08-27 ~ 2009-08-27
    IIF 43 - Director → ME
  • 143
    FRANSEN INVESTMENTS LIMITED - 2021-09-23
    CASTLELAW (NO.731) LIMITED - 2008-10-07
    icon of address J Myles & Co , Solicitors, 9 South Tay Street, Dundee
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    832,352 GBP2020-04-06 ~ 2021-04-05
    Officer
    icon of calendar 2008-03-04 ~ 2008-07-16
    IIF 151 - Director → ME
  • 144
    icon of address 22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    493,818 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2004-04-23
    IIF 358 - Nominee Director → ME
  • 145
    CASTLELAW (NO.605) LIMITED - 2005-10-18
    icon of address 25 Mountskip Road, Brechin, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2005-10-17
    IIF 155 - Director → ME
  • 146
    GWP DUNDEE LIMITED - 2015-01-23
    CASTLELAW (NO.615) LIMITED - 2005-12-29
    icon of address 2 Osborne Place, Magdalen Yard Road, Dundee
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    61,089 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ 2005-12-23
    IIF 115 - Director → ME
  • 147
    CASTLELAW (NO.308) LIMITED - 2000-04-18
    icon of address 8 Walton Street, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    114,448 GBP2023-10-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-05-04
    IIF 337 - Nominee Director → ME
  • 148
    CASTLELAW (NO.730) LIMITED - 2008-03-11
    icon of address 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    42,755 GBP2023-12-31
    Officer
    icon of calendar 2008-02-15 ~ 2008-03-01
    IIF 44 - Director → ME
  • 149
    CASTLELAW (NO.593) LIMITED - 2005-08-18
    icon of address Unit L28 Overgate Centre, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-11
    IIF 186 - Director → ME
  • 150
    GLENFESHIE ESTATE LIMITED - 2015-10-02
    CASTLELAW (NO. 379) LIMITED - 2002-06-05
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    24,513,266 GBP2020-07-31
    Officer
    icon of calendar 2001-11-12 ~ 2001-12-06
    IIF 280 - Nominee Director → ME
  • 151
    CASTLELAW (NO.648) LIMITED - 2006-09-08
    icon of address 5 Smeaton Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-29
    IIF 157 - Director → ME
  • 152
    CASTLELAW (NO.646) LIMITED - 2006-08-21
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-17
    IIF 171 - Director → ME
  • 153
    DELSON SKIP HIRE LIMITED - 2012-06-21
    CASTLELAW (NO.751) LIMITED - 2008-09-24
    icon of address C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Kilmacolm
    Liquidation Corporate (2 parents)
    Equity (Company account)
    98,556 GBP2016-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2008-09-23
    IIF 55 - Director → ME
  • 154
    FEUDUTIES (GREYSTANE) LIMITED - 2008-04-11
    CASTLELAW (NO.497) LIMITED - 2005-05-16
    icon of address Cedar Cottage, 28 Greystane Road, Invergowrie, Perth & Kinross
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,668 GBP2024-06-30
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-16
    IIF 206 - Director → ME
  • 155
    CASTLELAW (NO.639) LIMITED - 2006-06-30
    icon of address Whitewell Farm, Muiryknowes, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2006-06-29
    IIF 118 - Director → ME
  • 156
    AACNI LIMITED - 2009-02-27
    AACNI (UK) LIMITED - 2023-08-18
    icon of address Thorntons Law Llp Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    56,073 GBP2025-06-30
    Officer
    icon of calendar 2009-02-09 ~ 2009-02-18
    IIF 87 - Director → ME
  • 157
    WOODSIDE (1997) LIMITED - 1998-02-16
    CASTLELAW (NO.212) LIMITED - 1997-12-18
    icon of address 4 Atholl Crescent, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-21 ~ 1998-01-30
    IIF 212 - Director → ME
  • 158
    CASTLELAW (NO.610) LIMITED - 2005-11-15
    OXY-GEN COMBUSTION LIMITED - 2022-02-28
    icon of address Strathleven House, Levenside Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -372,889 GBP2024-06-30
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-10
    IIF 59 - Director → ME
  • 159
    icon of address Suite G4 Southbank Marina, Strathkelvin Place Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2009-08-20 ~ 2010-07-22
    IIF 91 - Director → ME
  • 160
    CASTLELAW (NO.688) LIMITED - 2007-04-19
    icon of address West Cottage, Foswell House, Auchterarder, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-18
    IIF 46 - Director → ME
  • 161
    CASTLELAW (NO.665) LIMITED - 2006-11-28
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2007-01-11
    IIF 65 - Director → ME
  • 162
    CASTLELAW (NO.669) LIMITED - 2006-12-11
    HENDERSON LOGGIE LIMITED - 2009-01-08
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-11
    IIF 105 - Director → ME
  • 163
    HERITAGE COUNTRY HOMES (SCOTLAND) LIMITED - 2010-12-10
    KINNOULL CASTLE LIMITED - 2011-10-18
    CASTLELAW (NO.468) LIMITED - 2003-10-02
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,991 GBP2023-09-30
    Officer
    icon of calendar 2003-09-05 ~ 2004-02-16
    IIF 222 - Director → ME
  • 164
    CASTLELAW (NO.557) LIMITED - 2005-02-04
    icon of address Baird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    23,648 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-02-07
    IIF 195 - Director → ME
  • 165
    CASTLELAW (NO.208) LIMITED - 1997-10-30
    CHRISTIAN NISSEN LIMITED - 1997-12-17
    icon of address Baird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    1,885,048 GBP2024-03-31
    Officer
    icon of calendar 1997-10-21 ~ 1997-10-24
    IIF 237 - Director → ME
  • 166
    icon of address Baird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    731,464 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-23
    IIF 3 - Director → ME
  • 167
    AITKEN MACDONALD (SERVICES) LIMITED - 2002-01-23
    AITKEN MACDONALD (HOLDINGS) LIMITED - 2005-11-14
    DIGITAL IP (NORTHERN) LIMITED - 2011-10-26
    CASTLELAW (NO. 381) LIMITED - 2002-01-04
    icon of address 69 Dalkeith Road, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2001-12-20
    IIF 323 - Nominee Director → ME
  • 168
    CASTLELAW (NO.445) LIMITED - 2003-05-06
    icon of address The Old City Club, 6 Southesk Street, Brechin, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    305,255 GBP2024-05-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-05-02
    IIF 203 - Director → ME
  • 169
    CASTLELAW (NO.644) LIMITED - 2006-08-07
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-09 ~ 2006-09-11
    IIF 153 - Director → ME
  • 170
    icon of address 6 Inchyra Village, Glencarse, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-14
    IIF 31 - Director → ME
  • 171
    CASTLELAW (NO.338) LIMITED - 2002-07-16
    icon of address Block 31, Dunsinane Estate, Dunsinane Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2002-05-08
    IIF 188 - Director → ME
  • 172
    CASTLELAW (NO.721) LIMITED - 2008-01-25
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-01-22
    IIF 83 - Director → ME
  • 173
    CASTLELAW (NO.696) LIMITED - 2007-07-13
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-03
    IIF 60 - Director → ME
  • 174
    CASTLELAW (NO.207) LIMITED - 1997-10-20
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -60 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 1997-08-15 ~ 1998-01-01
    IIF 234 - Director → ME
  • 175
    CASTLELAW (NO. 398) LIMITED - 2002-04-22
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2002-04-22
    IIF 305 - Nominee Director → ME
  • 176
    CASTLELAW (NO.607) LIMITED - 2005-11-28
    icon of address 64 Hay Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-25
    IIF 94 - Director → ME
  • 177
    CASTLELAW (NO.689) LIMITED - 2007-05-09
    icon of address Block 31, Dunsinane Avenue, Dunsinane Estate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-05-08
    IIF 129 - Director → ME
  • 178
    CASTLELAW (NO.477) LIMITED - 2003-11-14
    icon of address 26 Balgove Road, Gauldry, Newport-on-tay, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    101,521 GBP2025-03-31
    Officer
    icon of calendar 2003-10-15 ~ 2003-11-12
    IIF 233 - Director → ME
  • 179
    CASTLELAW (NO. 422) LIMITED - 2002-10-10
    icon of address 13 Albert Square, Dundee, Tayside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,059,235 GBP2024-11-30
    Officer
    icon of calendar 2002-09-18 ~ 2002-10-09
    IIF 332 - Nominee Director → ME
  • 180
    CASTLELAW (NO.494) LIMITED - 2004-03-23
    icon of address 13 Albert Square, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-06-23
    IIF 184 - Director → ME
  • 181
    CASTLELAW (NO. 238) LIMITED - 1998-10-08
    icon of address Backmuir Of Liff, Muirhead, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -23,977 GBP2023-10-31
    Officer
    icon of calendar 1998-08-06 ~ 1998-10-30
    IIF 318 - Nominee Director → ME
  • 182
    CASTLELAW (NO.540) LIMITED - 2004-10-14
    icon of address Unit 9, Faraday Street, Dryburgh Industrial Estate, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83,033 GBP2024-04-30
    Officer
    icon of calendar 2004-08-26 ~ 2004-10-11
    IIF 97 - Director → ME
  • 183
    CASTLELAW (NO.676) LIMITED - 2007-07-27
    icon of address 25 Park View Wilton Dean, Hawick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-01-26 ~ 2007-02-20
    IIF 53 - Director → ME
  • 184
    icon of address 19 C/o A J Croll & Company, 19 Bon Accord Crescent, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    54,397 GBP2024-03-31
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-10
    IIF 19 - Director → ME
  • 185
    CASTLELAW (NO.737) LIMITED - 2008-05-06
    icon of address C/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-01
    IIF 144 - Director → ME
  • 186
    CASTLELAW (NO.739) LIMITED - 2008-05-12
    icon of address Gavin G Robertson, 9a Main Street, Guardbridge, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-07
    IIF 124 - Director → ME
  • 187
    CASTLELAW (NO.461) LIMITED - 2003-07-11
    icon of address C/o Ivan Wood & Sons Ltd, Eastfield Produce Unit, Navity Farm, Ballingry, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-07-09
    IIF 248 - Director → ME
  • 188
    CASTLELAW (NO.346) LIMITED - 2001-03-13
    icon of address The Vision Bulding, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2004-03-01
    IIF 227 - Director → ME
  • 189
    CASTLELAW (NO.405) LIMITED - 2002-05-24
    icon of address 12 Wyvis Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-04-22 ~ 2004-03-05
    IIF 309 - Nominee Director → ME
  • 190
    CASTLELAW (NO.466) LIMITED - 2003-09-11
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2003-09-11
    IIF 228 - Director → ME
  • 191
    KINCARDINESHIRE INVESTMENT COMPANY LIMITED - 2012-04-05
    CASTLELAW (NO.275) LIMITED - 2000-01-13
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    22,955,262 GBP2024-12-31
    Officer
    icon of calendar 1999-07-20 ~ 1999-12-24
    IIF 314 - Nominee Director → ME
  • 192
    CASTLELAW (NO.519) LIMITED - 2004-07-01
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    338,646 GBP2019-09-30
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-02
    IIF 262 - Director → ME
  • 193
    CASTLELAW (NO.404) LIMITED - 2002-05-22
    icon of address James Black Centre, Dow Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2002-04-22 ~ 2002-06-25
    IIF 352 - Nominee Director → ME
  • 194
    CASTLELAW (NO.633) LIMITED - 2006-04-24
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2006-05-09
    IIF 42 - Director → ME
  • 195
    CASTLELAW (NO.280) LIMITED - 2000-03-03
    icon of address Scottish Woodlands, Kinlocheil, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-04 ~ 1999-08-26
    IIF 279 - Nominee Director → ME
  • 196
    CASTLELAW (NO.732) LIMITED - 2008-07-15
    icon of address 43 Doonview Gardens, Doonfoot, Ayr
    Active Corporate (2 parents)
    Equity (Company account)
    2,240,996 GBP2024-04-05
    Officer
    icon of calendar 2008-03-04 ~ 2008-07-16
    IIF 161 - Director → ME
  • 197
    CASTLELAW (NO.624) LIMITED - 2006-07-11
    icon of address East Memus Office, East Memus, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-02-15
    IIF 45 - Director → ME
  • 198
    KING TUT'S RECORDINGS LIMITED - 2011-12-12
    CASTLELAW (NO.625) LIMITED - 2006-02-17
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-02-16
    IIF 66 - Director → ME
  • 199
    CASTLELAW (NO.594) LIMITED - 2005-08-16
    icon of address Dalhousie Estate Office, Brechin, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-11
    IIF 245 - Director → ME
  • 200
    CASTLELAW (N0.576) LIMITED - 2005-04-19
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-04-18
    IIF 208 - Director → ME
  • 201
    CASTLELAW (NO.548) LIMITED - 2004-11-11
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-11-12
    IIF 199 - Director → ME
  • 202
    CASTLELAW (NO.443) LIMITED - 2003-04-10
    icon of address 56-66 Frederick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,981,265 GBP2020-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-06-01
    IIF 244 - Director → ME
  • 203
    CASTLELAW (NO.499) LIMITED - 2004-03-16
    LEGAL STUFF LIMITED - 2014-09-30
    icon of address 23a Charleston Drive, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-10
    IIF 267 - Director → ME
  • 204
    CASTLELAW (NO.745) LIMITED - 2008-08-14
    icon of address Kintail House, Beechwood Business Park, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    275,233 GBP2024-08-31
    Officer
    icon of calendar 2008-05-02 ~ 2008-08-13
    IIF 148 - Director → ME
  • 205
    CASTLELAW (NO.486) LIMITED - 2004-05-24
    icon of address 61 Lorne Street, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    375,874 GBP2024-06-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-01-29
    IIF 231 - Director → ME
  • 206
    CASTLELAW (NO. 241) LIMITED - 1998-09-25
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    130,153 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1998-08-06 ~ 1999-11-24
    IIF 264 - Director → ME
  • 207
    LINDERTIS COMPANY (NORTH) LIMITED - 2010-04-21
    CASTLELAW (NO. 240) LIMITED - 1998-09-25
    icon of address Drumleys, Lindertis, Kirriemuir, Angus
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,118,473 GBP2024-07-31
    Officer
    icon of calendar 1998-08-06 ~ 1999-11-24
    IIF 181 - Director → ME
  • 208
    CASTLELAW (NO.658) LIMITED - 2006-10-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2007-03-22
    IIF 167 - Director → ME
  • 209
    CASTLELAW (NO.463) LIMITED - 2003-07-17
    icon of address 120 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68,161 GBP2015-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-09-25
    IIF 260 - Director → ME
  • 210
    CASTLELAW (NO.683) LIMITED - 2007-03-22
    icon of address Deaitch Cottage Shoemakers Lane, St. Fillans, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-19
    IIF 135 - Director → ME
  • 211
    icon of address 2 Lindsay Street, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2010-06-18
    IIF 32 - Director → ME
  • 212
    CASTLELAW (NO.725) LIMITED - 2008-12-05
    icon of address Craigie Hall, 6, Rowan Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2008-02-19
    IIF 152 - Director → ME
  • 213
    CASTLELAW (NO.505) LIMITED - 2004-04-26
    icon of address Fintalich, Muthill, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2004-04-23
    IIF 250 - Director → ME
  • 214
    CASTLELAW (NO.456) LIMITED - 2003-06-24
    icon of address 42 Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -404,545 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2003-06-18
    IIF 180 - Director → ME
  • 215
    CASTLELAW (NO.559) LIMITED - 2005-02-15
    icon of address 272 Bath Street, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,148,885 GBP2023-12-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-03-16
    IIF 202 - Director → ME
  • 216
    CASTLELAW (NO.339) LIMITED - 2001-01-18
    icon of address Whitegables, The Brae, Auchterhouse, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2001-03-20
    IIF 338 - Nominee Director → ME
  • 217
    CASTLELAW (NO. 242) LIMITED - 1998-11-26
    icon of address 3l 35 Scott Street, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    880,241 GBP2025-05-31
    Officer
    icon of calendar 1998-08-06 ~ 1998-11-25
    IIF 281 - Nominee Director → ME
  • 218
    CASTLELAW (NO.394) LIMITED - 2002-05-03
    icon of address Limemount, 5 Dudhope Terrace, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    207,449 GBP2024-04-30
    Officer
    icon of calendar 2002-01-22 ~ 2002-04-12
    IIF 336 - Nominee Director → ME
  • 219
    CASTLELAW (NO.742) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-21
    IIF 71 - Director → ME
  • 220
    CASTLELAW (NO. 390) LIMITED - 2002-02-19
    icon of address Unit 18 John Smith Business Park, 1 Begg Road, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-02-29
    Officer
    icon of calendar 2002-01-04 ~ 2002-02-13
    IIF 341 - Nominee Director → ME
  • 221
    CASTLELAW (NO.525) LIMITED - 2004-08-11
    PRICELESS PUBLISHING LIMITED - 2021-09-21
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -153,855 GBP2024-07-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-08-16
    IIF 211 - Director → ME
  • 222
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    icon of calendar 2008-05-02 ~ 2008-09-26
    IIF 75 - Director → ME
  • 223
    MCCRONE ENGINEERING LIMITED - 2007-03-26
    CASTLELAW (NO. 235) LIMITED - 1998-07-23
    icon of address 11 Dudhope Terrace, Dundee, Tayside, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    125,500 GBP2024-07-31
    Officer
    icon of calendar 1998-06-10 ~ 1998-07-31
    IIF 297 - Nominee Director → ME
  • 224
    CASTLELAW (NO.708) LIMITED - 2007-10-05
    icon of address 56 St John Street, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-01
    IIF 41 - Director → ME
  • 225
    CASTLELAW (NO.668) LIMITED - 2007-03-09
    icon of address 31 Lindsay Street, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,335,390 GBP2025-04-30
    Officer
    icon of calendar 2006-11-15 ~ 2007-02-15
    IIF 110 - Director → ME
  • 226
    CASTLELAW (NO. 424) LIMITED - 2002-11-07
    icon of address Fernieknowe, Kingennie, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    2,764,061 GBP2024-08-31
    Officer
    icon of calendar 2002-09-18 ~ 2002-10-15
    IIF 287 - Nominee Director → ME
  • 227
    CASTLELAW (NO. 322) LIMITED - 2000-10-23
    icon of address The Meadowbank Inn, Montrose Road, Arbroath, Angus
    Active Corporate (6 parents)
    Equity (Company account)
    160,967 GBP2024-10-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-10-15
    IIF 339 - Nominee Director → ME
  • 228
    CASTLELAW (NO.702) LIMITED - 2007-09-05
    icon of address 22 Meadowside, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-07-05 ~ 2007-12-12
    IIF 73 - Director → ME
  • 229
    CASTLELAW (NO.567) LIMITED - 2006-08-24
    icon of address 20 Glen Elgin Drive, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    45,964 GBP2024-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-04-22
    IIF 257 - Director → ME
  • 230
    CASTLELAW (NO.522) LIMITED - 2004-07-30
    icon of address 28-30 North Street, Dalry, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,161,301 GBP2024-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-08-06
    IIF 235 - Director → ME
  • 231
    CASTLELAW (NO.704) LIMITED - 2007-09-12
    icon of address 6b Reres Road, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2007-09-11
    IIF 89 - Director → ME
  • 232
    CASTLELAW (NO.673) LIMITED - 2007-02-22
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2007-03-01
    IIF 128 - Director → ME
  • 233
    CASTLELAW (NO.760) LIMITED - 2009-01-22
    icon of address Woodlands, Longforgan, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ 2009-01-09
    IIF 54 - Director → ME
  • 234
    CASTLELAW (NO.332) LIMITED - 2001-10-23
    MORRIS LESLIE (PLYMOUTH) LIMITED - 2014-03-05
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,686,005 GBP2024-04-30
    Officer
    icon of calendar 2000-10-09 ~ 2000-11-06
    IIF 310 - Nominee Director → ME
  • 235
    CASTLELAW (NO. 389) LIMITED - 2002-02-07
    GEORGE FERRIER PROPERTIES LIMITED - 2017-11-10
    icon of address 1 Violet Place, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,080 GBP2024-03-31
    Officer
    icon of calendar 2002-01-04 ~ 2002-02-06
    IIF 321 - Nominee Director → ME
  • 236
    CASTLELAW (NO. 224) LIMITED - 1998-04-21
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,280,414 GBP2017-01-31
    Officer
    icon of calendar 1998-04-02 ~ 1998-06-12
    IIF 344 - Nominee Director → ME
  • 237
    CASTLELAW (NO.485) LIMITED - 2004-01-18
    icon of address Blackden Farm, Aberlemno, Brechin, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,050 GBP2024-10-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-01-14
    IIF 213 - Director → ME
  • 238
    icon of address 40 Victoria Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    393,232 GBP2024-03-31
    Officer
    icon of calendar 2012-06-08 ~ 2012-08-29
    IIF 5 - Director → ME
  • 239
    CASTLELAW (NO. 430) LIMITED - 2002-12-17
    icon of address 14 City Quay, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,505 GBP2024-06-30
    Officer
    icon of calendar 2002-10-31 ~ 2003-01-10
    IIF 282 - Nominee Director → ME
  • 240
    CASTLELAW (NO.552) LIMITED - 2006-12-01
    icon of address Murray Beith Murray, 3 Glenfinlas Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-13
    IIF 241 - Director → ME
  • 241
    CASTLELAW (NO.587) LIMITED - 2005-06-16
    DIGITAL GOLDFISH LIMITED - 2013-03-26
    icon of address Vision Building, Greenmarket, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    902,929 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2005-06-24
    IIF 223 - Director → ME
  • 242
    CASTLELAW (NO. 257) LIMITED - 1999-07-30
    icon of address C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    324,972 GBP2023-02-14
    Officer
    icon of calendar 1999-03-02 ~ 1999-07-30
    IIF 329 - Nominee Director → ME
  • 243
    CASTLELAW (NO.663) LIMITED - 2006-11-14
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2006-11-10
    IIF 99 - Director → ME
  • 244
    CASTLELAW (NO.637) LIMITED - 2006-10-16
    icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2006-10-18
    IIF 56 - Director → ME
  • 245
    CASTLELAW (NO. 415) LIMITED - 2002-10-03
    NUTSCENE GARDEN PRODUCTS LIMITED - 2003-04-16
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2002-09-03
    IIF 334 - Nominee Director → ME
  • 246
    CASTLELAW (NO. 253) LIMITED - 1999-03-12
    icon of address 29 Commercial Street, C/o Walker Dunnett & Co, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,632 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-08
    IIF 357 - Nominee Director → ME
  • 247
    MCK NORTH LIMITED - 2004-03-15
    CASTLELAW (NO.490) LIMITED - 2004-03-01
    icon of address Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,653,583 GBP2021-11-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-03-01
    IIF 194 - Director → ME
  • 248
    CASTLELAW (NO.510) LIMITED - 2004-05-25
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-06-16
    IIF 192 - Director → ME
  • 249
    CASTLELAW (NO.532) LIMITED - 2004-08-20
    icon of address 58 Jeanfield Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,830 GBP2021-12-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-23
    IIF 200 - Director → ME
  • 250
    CASTLELAW (NO.325) LIMITED - 2000-11-13
    icon of address 52 Southburn Road, Airdrie, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400,024 GBP2024-04-30
    Officer
    icon of calendar 2000-09-04 ~ 2001-03-28
    IIF 293 - Nominee Director → ME
  • 251
    CASTLELAW (NO.435) LIMITED - 2003-02-11
    icon of address 1a Rattray Street, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    83,658 GBP2023-11-30
    Officer
    icon of calendar 2002-11-27 ~ 2003-02-10
    IIF 273 - Nominee Director → ME
  • 252
    PALAMINO (ABERDEEN) LIMITED - 2010-11-25
    icon of address Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -47,019 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-22
    IIF 14 - Director → ME
  • 253
    CASTLELAW (NO. 318) LIMITED - 2000-07-26
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -83,406 GBP2024-07-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-07-27
    IIF 327 - Nominee Director → ME
  • 254
    CASTLELAW (NO. 374) LIMITED - 2001-11-13
    icon of address 37 2/37 Orchard Brae Avenue, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    12,712 GBP2025-02-28
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-13
    IIF 295 - Nominee Director → ME
  • 255
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    icon of address Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-22 ~ 2001-04-19
    IIF 300 - Nominee Director → ME
  • 256
    CASTLELAW (NO.667) LIMITED - 2006-12-11
    icon of address Easter Cottage, Orchil Road, Auchterarder, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    444,201 GBP2024-04-30
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-15
    IIF 170 - Director → ME
  • 257
    icon of address Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    151,671 GBP2015-11-30
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-21
    IIF 268 - Director → ME
  • 258
    CASTLELAW (NO. 387) LIMITED - 2002-01-17
    icon of address 31 Mary Findlay Drive, Longforgan, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    72,884 GBP2024-01-31
    Officer
    icon of calendar 2002-01-04 ~ 2002-01-17
    IIF 353 - Nominee Director → ME
  • 259
    CASTLELAW (NO.697) LIMITED - 2007-07-11
    icon of address Commerce House, South Street, Elgin, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-10-29
    IIF 176 - Director → ME
  • 260
    BRACKENBRAE LIMITED - 2015-04-23
    CASTLELAW (NO.762) LIMITED - 2010-05-26
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2010-03-18
    IIF 10 - Director → ME
  • 261
    BRACKENFIRTH HOLDINGS LIMITED - 2012-04-19
    CASTLELAW (NO.635) LIMITED - 2006-05-17
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2006-05-15
    IIF 51 - Director → ME
  • 262
    CASTLELAW (NO. 385) LIMITED - 2002-01-28
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2002-02-28
    IIF 351 - Nominee Director → ME
  • 263
    CASTLELAW (NO.661) LIMITED - 2006-10-26
    icon of address C/o Finance Office Abertay University, Bell Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-25
    IIF 146 - Director → ME
  • 264
    CASTLELAW (NO.627) LIMITED - 2006-06-13
    icon of address Unit 3, Hagdale Industrial Estate, Baltasound, Unst Shetland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ 2006-06-12
    IIF 149 - Director → ME
  • 265
    CASTLELAW (NO.647) LIMITED - 2006-08-29
    icon of address Unit 9 Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,456 GBP2022-12-31
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-25
    IIF 117 - Director → ME
  • 266
    CASTLELAW (NO.206) LIMITED - 1997-10-22
    icon of address Unit 1, Lochill Industrial Estate, Doune, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    268,029 GBP2024-01-31
    Officer
    icon of calendar 1997-08-15 ~ 1997-10-13
    IIF 263 - Director → ME
  • 267
    icon of address The Vision Building, 20 Greenmarket, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    968,336 GBP2024-03-31
    Officer
    icon of calendar 2001-01-25 ~ 2001-03-31
    IIF 320 - Nominee Director → ME
  • 268
    TAYLORGROWN LIMITED - 2018-06-25
    CASTLELAW (NO.560) LIMITED - 2005-02-23
    icon of address 13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-04-21
    IIF 209 - Director → ME
  • 269
    icon of address 1 Alexandra Place, Arbroath, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2010-02-26
    IIF 39 - Director → ME
  • 270
    CASTLELAW (NO.752) LIMITED - 2008-11-18
    icon of address The Old Town House High Street, Falkland, Cupar, Scotland
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,361,561 GBP2024-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2008-11-21
    IIF 125 - Director → ME
  • 271
    CASTLELAW (NO.757) LIMITED - 2008-11-18
    icon of address Rennie Property Services Limited Old Town House, High Street, Falkland, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,850 GBP2024-03-31
    Officer
    icon of calendar 2008-11-13 ~ 2008-11-21
    IIF 104 - Director → ME
  • 272
    CASTLELAW (NO.623) LIMITED - 2006-02-28
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-02-27
    IIF 63 - Director → ME
  • 273
    CASTLELAW (NO. 266) LIMITED - 1999-07-21
    RIVERSIDE ENGINEERING SERVICES LIMITED - 2012-09-10
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-05-03 ~ 1999-06-23
    IIF 333 - Nominee Director → ME
  • 274
    icon of address Carseview Road, Suttieside, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-06-24 ~ 2009-06-30
    IIF 169 - Director → ME
  • 275
    ZULCO LIMITED - 2001-04-17
    INKRITE PRODUCTS LIMITED - 2005-03-10
    icon of address Block 31, Dunsinane Estate, Dunsinane Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2001-04-27
    IIF 340 - Nominee Director → ME
  • 276
    CASTLELAW (NO.498) LIMITED - 2004-03-16
    STUFF ETC LIMITED - 2014-10-07
    icon of address 23a Charleston Drive, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-10
    IIF 252 - Director → ME
  • 277
    CASTLELAW (NO.274) LIMITED - 2000-01-18
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    573,480 GBP2019-11-30
    Officer
    icon of calendar 1999-07-20 ~ 1999-12-24
    IIF 331 - Nominee Director → ME
  • 278
    CASTLELAW (NO. 252) LIMITED - 1999-03-01
    icon of address Findony, Muckhart Road, Dunning, Perthshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,653,313 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 1999-03-08
    IIF 316 - Nominee Director → ME
  • 279
    CASTLELAW (NO.717) LIMITED - 2007-12-05
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-15 ~ 2007-12-05
    IIF 80 - Director → ME
  • 280
    CASTLELAW (NO.650) LIMITED - 2006-09-08
    icon of address Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,177 GBP2019-02-28
    Officer
    icon of calendar 2006-08-16 ~ 2006-09-15
    IIF 50 - Director → ME
  • 281
    CASTLELAW (NO.686) LIMITED - 2007-04-18
    icon of address Dens Park Stadium, Sandeman Street, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -888,691 GBP2024-07-31
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-13
    IIF 102 - Director → ME
  • 282
    CASTLELAW (NO.681) LIMITED - 2007-03-16
    AWC3 LIMITED - 2010-09-22
    icon of address Digital It Centre, 10 Douglas Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-13
    IIF 136 - Director → ME
  • 283
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,779 GBP2024-12-31
    Officer
    icon of calendar 2010-05-26 ~ 2010-05-27
    IIF 21 - Director → ME
  • 284
    CASTLELAW (NO.722) LIMITED - 2008-02-12
    icon of address 20 Blythswood Square Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    589,010 GBP2022-07-31
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-20
    IIF 68 - Director → ME
  • 285
    icon of address Seabraes, 18 Greenmarket, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,811 GBP2024-10-31
    Officer
    icon of calendar 2009-09-15 ~ 2009-09-15
    IIF 163 - Director → ME
  • 286
    CASTLELAW (NO.720) LIMITED - 2008-01-30
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-29
    IIF 57 - Director → ME
  • 287
    icon of address 26-28 High Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,396 GBP2024-03-31
    Officer
    icon of calendar 2009-07-08 ~ 2009-07-09
    IIF 122 - Director → ME
  • 288
    CASTLELAW (NO.586) LIMITED - 2007-05-22
    BLACKBIRD (DUNDEE) LIMITED - 2020-08-12
    SHEPHERD PROPERTY MANAGEMENT LTD - 2020-11-13
    icon of address 13 Albert Square, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,555 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2006-01-31
    IIF 86 - Director → ME
  • 289
    CASTLELAW (NO.450) LIMITED - 2003-05-27
    icon of address Camperdown Industrial Park, 7 George Buckman Drive, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-06-09
    IIF 205 - Director → ME
  • 290
    CASTLELAW (NO.554) LIMITED - 2005-01-12
    icon of address 34 Birch Crescent, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2020-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-01-07
    IIF 240 - Director → ME
  • 291
    icon of address 131 David Douglas Avenue, Scone, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-16
    IIF 84 - Director → ME
  • 292
    CASTLELAW (NO.709) LIMITED - 2007-10-24
    icon of address Colthill, Edzell, Brechin, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -66,550 GBP2024-12-31
    Officer
    icon of calendar 2007-08-17 ~ 2007-11-19
    IIF 79 - Director → ME
  • 293
    CASTLELAW (NO.659) LIMITED - 2006-10-18
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2007-01-15
    IIF 141 - Director → ME
  • 294
    SUNRISE SOLUTIONS (SCOTLAND) LIMITED - 2007-07-03
    CASTLELAW (NO. 292) LIMITED - 1999-12-17
    THE NATIVE AGENCY LIMITED - 2012-05-24
    icon of address Arbikie Farm, Inverkeilor, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,907 GBP2017-08-31
    Officer
    icon of calendar 1999-11-08 ~ 1999-12-15
    IIF 274 - Nominee Director → ME
  • 295
    CASTLELAW (NO. 250) LIMITED - 1999-02-16
    icon of address Upper Dysart Farm, Montrose, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    2,530,356 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 1999-02-12
    IIF 317 - Nominee Director → ME
  • 296
    D P & L (INDUSTRIAL SUPPLIES) LIMITED - 2006-03-23
    CASTLELAW (NO.614) LIMITED - 2005-12-12
    ALLISON & STIVEN LIMITED - 2021-08-04
    RC STIVEN & COMPANY LIMITED - 2012-05-23
    icon of address First Floor 2b Valentine Court, Kinnoull Road, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    237,456 GBP2024-09-30
    Officer
    icon of calendar 2005-10-20 ~ 2005-12-09
    IIF 142 - Director → ME
  • 297
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2010-04-17
    IIF 16 - Director → ME
  • 298
    THE HAGGIS COMPANY (SCOTLAND) LIMITED - 2009-12-21
    CASTLELAW (NO. 254) LIMITED - 1999-04-28
    icon of address Findony, Muckhart Road, Dunning, Perthshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    42,011,274 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-10-15
    IIF 292 - Nominee Director → ME
  • 299
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    134,744 GBP2024-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2009-03-13
    IIF 114 - Director → ME
  • 300
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-23
    IIF 62 - Director → ME
  • 301
    CASTLELAW (NO.580) LIMITED - 2005-05-24
    icon of address 52 Southburn Road, Airdrie, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,267,504 GBP2024-04-30
    Officer
    icon of calendar 2005-03-30 ~ 2005-05-26
    IIF 179 - Director → ME
  • 302
    CASTLELAW (NO.459) LIMITED - 2003-07-04
    MCMILLAN PRESENTATION SYSTEMS LIMITED - 2004-04-27
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    751,797 GBP2024-06-30
    Officer
    icon of calendar 2003-05-27 ~ 2003-07-04
    IIF 191 - Director → ME
  • 303
    CASTLELAW (NO.211) LIMITED - 1997-11-20
    icon of address Arbikie, Inverkeilor, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,019 GBP2024-08-31
    Officer
    icon of calendar 1997-10-21 ~ 1997-11-10
    IIF 216 - Director → ME
  • 304
    icon of address C/o Aydya Limited Gateway West, 5 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,592,459 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ 2001-04-11
    IIF 325 - Nominee Director → ME
  • 305
    TAYLORS REGIONAL FOODS LIMITED - 2013-06-12
    CASTLELAW (NO.716) LIMITED - 2007-11-27
    icon of address The Old Brickworks, Inchcoonans Road, Errol, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2007-11-28
    IIF 177 - Director → ME
  • 306
    MACKIE'S AT TAYPACK LIMITED - 2022-09-05
    icon of address The Old Brickworks, Inchcoonans Road, Errol, Perthshire
    Active Corporate (6 parents)
    Equity (Company account)
    -714,793 GBP2024-06-30
    Officer
    icon of calendar 2008-11-19 ~ 2008-11-21
    IIF 138 - Director → ME
  • 307
    icon of address 10 Broad Street, Tayport, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    -64,418 GBP2024-03-31
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-25
    IIF 64 - Director → ME
  • 308
    CASTLELAW (NO.652) LIMITED - 2006-09-22
    icon of address The Photobiology Unit, Ninewells Hospital, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    43,393 GBP2024-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-09-15
    IIF 96 - Director → ME
  • 309
    CASTLELAW (NO.563) LIMITED - 2005-03-15
    icon of address 11 Whitehall Crescent, Dundee, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    231,429 GBP2024-06-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-05-14
    IIF 258 - Director → ME
  • 310
    CASTLELAW (NO.354) LIMITED - 2001-05-11
    icon of address Brunel Road, West Gourdie Industrial Estate, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-27 ~ 2004-09-15
    IIF 219 - Director → ME
  • 311
    CASTLELAW (NO.323) LIMITED - 2000-09-20
    THE CALEDONIAN CATALOGUE COMPANY LIMITED - 2011-08-08
    icon of address 15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-02-08
    IIF 299 - Nominee Director → ME
  • 312
    CASTLELAW (NO.324) LIMITED - 2000-09-20
    THE CALEDONIAN COUNTRY CLOTHING COMPANY LIMITED - 2011-08-08
    icon of address 15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-02-08
    IIF 253 - Director → ME
  • 313
    CASTLELAW (NO.315) LIMITED - 2000-06-20
    icon of address 53 Denview Road, Potterton, Aberdeen, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    -112,502 GBP2024-04-30
    Officer
    icon of calendar 2000-04-26 ~ 2000-06-22
    IIF 275 - Nominee Director → ME
  • 314
    CASTLELAW (NO.187) LIMITED - 1996-12-09
    icon of address Kinclune, Kingoldrum, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-15 ~ 2000-03-31
    IIF 242 - Director → ME
  • 315
    CASTLELAW (NO. 411) LIMITED - 2002-11-14
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,858 GBP2016-07-31
    Officer
    icon of calendar 2002-07-04 ~ 2002-10-15
    IIF 313 - Nominee Director → ME
  • 316
    CASTLELAW (NO. 416) LIMITED - 2002-09-11
    icon of address 43 Blackford Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2002-09-05 ~ 2003-09-06
    IIF 308 - Nominee Director → ME
  • 317
    CASTLELAW (NO. 414) LIMITED - 2002-09-04
    icon of address C/o Ivan Wood & Sons Ltd, Eastfield Produce Unit, Navity Frm,ballingry,lochgelly, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2002-07-04 ~ 2002-10-02
    IIF 342 - Nominee Director → ME
  • 318
    CASTLELAW (NO.518) LIMITED - 2004-07-01
    icon of address 1 Explorer Road, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-01
    IIF 111 - Director → ME
  • 319
    icon of address C/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    32,815 GBP2024-08-31
    Officer
    icon of calendar 2009-04-23 ~ 2009-05-01
    IIF 166 - Director → ME
  • 320
    CASTLELAW (NO.685) LIMITED - 2007-04-13
    icon of address Arkaig, Dronley, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,315 GBP2024-03-15
    Officer
    icon of calendar 2007-02-28 ~ 2007-04-11
    IIF 1 - Director → ME
  • 321
    CASTLELAW (NO. 361) LIMITED - 2002-06-14
    icon of address Robert Gordon University, Central Services Building Garthdee Campus, Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar ~ 2003-12-09
    IIF 224 - Director → ME
  • 322
    CASTLELAW (NO.204) LIMITED - 1997-09-22
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-15 ~ 1997-09-29
    IIF 226 - Director → ME
  • 323
    SCOMAC LIMITED - 2013-10-24
    SCOMAC SEAFOODS LIMITED - 2003-07-30
    CASTLELAW (NO.134) LIMITED - 1994-06-24
    icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2021-03-31
    Officer
    icon of calendar 2000-08-07 ~ 2003-01-17
    IIF 197 - Director → ME
  • 324
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-04-30 ~ 1998-07-22
    IIF 288 - Nominee Director → ME
  • 325
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-08-13 ~ 1998-10-02
    IIF 312 - Nominee Director → ME
  • 326
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (79 parents, 322 offsprings)
    Profit/Loss (Company account)
    12,408,112 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2004-05-25 ~ 2011-05-31
    IIF 178 - LLP Member → ME
  • 327
    TIGH ICAN SUBSEA SERVICES LIMITED - 2010-11-26
    icon of address 2 New Street, Stonehaven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    260,220 GBP2021-11-30
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-22
    IIF 26 - Director → ME
  • 328
    CASTLELAW (NO.305) LIMITED - 2000-07-13
    TECHNOTOTS NURSERIES LIMITED - 2016-07-05
    icon of address Brunel Road, West Gourdie Industrial Estate, Dundee
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    110,409 GBP2015-07-31
    Officer
    icon of calendar 2000-02-21 ~ 2000-09-26
    IIF 328 - Nominee Director → ME
  • 329
    CASTLELAW (NO.481) LIMITED - 2004-02-09
    icon of address Unit B Craigie Industrial Estate, Mid Craigie Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    84,411 GBP2024-02-29
    Officer
    icon of calendar 2003-11-06 ~ 2004-01-21
    IIF 238 - Director → ME
  • 330
    TRANSFORM FURNITURE LTD - 2009-04-21
    CYMCO LIMITED - 2007-04-11
    CASTLELAW (NO.310) LIMITED - 2000-04-19
    icon of address Transform House, 95 Douglas Street, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-09-25
    IIF 198 - Director → ME
  • 331
    DUNDEE CYRENIANS NIGHT SHELTER LIMITED - 1995-11-07
    icon of address Alasdair Macqueen House, 95 Douglas Street, Dundee, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-08-25 ~ 2006-01-26
    IIF 126 - Director → ME
  • 332
    CASTLELAW (NO.455) LIMITED - 2003-06-06
    TRIGGER EVENTS LIMITED - 2004-04-27
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-06-04
    IIF 196 - Director → ME
  • 333
    TAYSIDE SOLICITORS PROPERTY CENTRE HOLDINGS LIMITED - 2005-03-21
    CASTLELAW (NO.564) LIMITED - 2005-03-15
    icon of address 11 Whitehall Crescent, Dundee, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    694,457 GBP2024-06-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-05-14
    IIF 249 - Director → ME
  • 334
    icon of address Dens Park Stadium, Sandeman Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-15
    IIF 164 - Director → ME
  • 335
    CASTLELAW (NO.441) LIMITED - 2003-04-01
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-01
    IIF 246 - Director → ME
  • 336
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-01-16
    IIF 88 - Director → ME
  • 337
    CASTLELAW (NO.767) LIMITED - 2010-11-17
    icon of address Spalding House 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2010-11-15
    IIF 12 - Director → ME
  • 338
    MILN (NO.1) LIMITED - 2012-02-24
    icon of address 67 Cavendish Way, Glenrothes, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-03-01
    IIF 7 - Director → ME
  • 339
    CASTLELAW (NO. 368) LIMITED - 2001-10-05
    UPPER CASE TRAVEL LIMITED - 2004-11-09
    icon of address The Steadings, Auchteralyth, Alyth, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    -152,989 GBP2024-03-31
    Officer
    icon of calendar 2001-08-21 ~ 2001-10-21
    IIF 290 - Nominee Director → ME
  • 340
    CASTLELAW (NO.474) LIMITED - 2003-10-09
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2003-12-15
    IIF 204 - Director → ME
  • 341
    GRANTCHESTER NOMINEES (PAISLEY BLOCK A) LIMITED - 2002-01-15
    CASTLELAW (NO. 375) LIMITED - 2001-11-27
    VICO NOMINEES BLOCK A LIMITED - 2006-06-15
    icon of address Penlaw, 17 Brunswick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-26
    IIF 345 - Nominee Director → ME
  • 342
    CASTLELAW (NO.711) LIMITED - 2008-03-13
    icon of address Unit 2 Pitkerro Park Fowler Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,800 GBP2024-05-31
    Officer
    icon of calendar 2007-10-05 ~ 2007-11-01
    IIF 130 - Director → ME
  • 343
    CASTLELAW (NO.719) LIMITED - 2008-01-15
    icon of address 36-38 Union Street, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,669,448 GBP2024-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-08
    IIF 76 - Director → ME
  • 344
    CASTLELAW (NO.706) LIMITED - 2009-07-06
    icon of address Weberhaus (uk) Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2007-11-01
    IIF 158 - Director → ME
  • 345
    CASTLELAW (NO.591) LIMITED - 2005-08-01
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-07-29
    IIF 193 - Director → ME
  • 346
    CASTLELAW (NO. 249) LIMITED - 1999-02-03
    icon of address East Memus, East Memus, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    193,412 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-29
    IIF 350 - Nominee Director → ME
  • 347
    CASTLELAW (NO.358) LIMITED - 2001-07-02
    icon of address 1 Rathmell Gardens, Gowanbank, Forfar, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    327,761 GBP2024-05-31
    Officer
    icon of calendar 2001-05-11 ~ 2001-08-17
    IIF 335 - Nominee Director → ME
  • 348
    CASTLELAW (NO.444) LIMITED - 2003-05-06
    icon of address Droveside, Westmuir, Brechin, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    232,195 GBP2024-11-30
    Officer
    icon of calendar 2003-03-26 ~ 2003-05-01
    IIF 266 - Director → ME
  • 349
    CASTLELAW (NO.596) LIMITED - 2005-11-17
    icon of address East Memus Office, East Memus, By Forfar
    Active Corporate (3 parents)
    Equity (Company account)
    -95,277 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ 2005-09-06
    IIF 137 - Director → ME
  • 350
    CASTLELAW (NO. 227) LIMITED - 1998-05-14
    icon of address Carseview Road, Suttieside, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-02 ~ 1998-05-01
    IIF 301 - Nominee Director → ME
  • 351
    icon of address 6, Springfield Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    604,083 GBP2022-06-30
    Officer
    icon of calendar 2009-05-15 ~ 2009-05-19
    IIF 119 - Director → ME
  • 352
    CASTLELAW (NO.743) LIMITED - 2008-05-28
    icon of address C/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-21
    IIF 132 - Director → ME
  • 353
    CASTLELAW (NO.660) LIMITED - 2006-10-26
    icon of address C/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2006-10-24
    IIF 95 - Director → ME
  • 354
    CASTLELAW (NO.617) LIMITED - 2005-12-23
    icon of address Dunsinane Avenue, Kingsway West, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-01-18
    IIF 52 - Director → ME
  • 355
    icon of address Aydya Limited Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,313,470 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ 2001-02-28
    IIF 346 - Nominee Director → ME
  • 356
    INVICTA PUBLIC AFFAIRS LIMITED - 2015-06-09
    INVICTA PUBLIC AFFAIRS (SCOTLAND) LIMITED - 2015-10-14
    CASTLELAW (NO.701) LIMITED - 2007-08-13
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    280,833 GBP2015-11-15
    Officer
    icon of calendar 2007-07-05 ~ 2007-10-01
    IIF 92 - Director → ME
  • 357
    icon of address 626 Perth Road, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    276,179 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ 2001-02-26
    IIF 278 - Nominee Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.