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

Clark, Laurie Andrew

    Related profiles found in government register
  • Clark, Laurie Andrew

    Registered addresses and corresponding companies
    • icon of address Meikleriggs, Burnhouse, Beith, KA15 1LH, Scotland

      IIF 1
    • icon of address Meikleriggs Farm, Lochlibo Road, Burnhouse, Ayrshire, KA15 1LH, Scotland

      IIF 2
    • icon of address 99, Carstairs Street, Glasgow, G40 1JD, United Kingdom

      IIF 3
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 4 IIF 5
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 6
    • icon of address The Lindens, 2 Moredun Road, Paisley, Renfrewshire, PA2 9LH

      IIF 7 IIF 8
  • Clark, Laurie Andrew
    British

    Registered addresses and corresponding companies
  • Clark, Laurie Andrew
    British trader

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 12
  • Clark, Laurie Andrew
    British business person born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Meikleriggs, Burnhouse, Beith, KA15 1LH, United Kingdom

      IIF 13
    • icon of address Meikleriggs, Lochlibo Road, Burnhouse, Beith, KA15 1LH, Scotland

      IIF 14
    • icon of address Meikleriggs, Lochlibo Road, Burnhouse, Beith, KA15 1LH, United Kingdom

      IIF 15
  • Clark, Laurie Andrew
    British businessman born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The, Old Mill Quarry, Beith, Ayrshire, KA15 1HY, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 19
  • Clark, Laurie Andrew
    British company director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Moredun Road, Paisley, Renfrewshire, PA2 9LH

      IIF 20
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 21
    • icon of address The Lindens, 2 Moredun Road, Paisley, Renfrewshire, PA2 9LH

      IIF 22 IIF 23 IIF 24
    • icon of address The Lindens, 2 Moredun Road, Paisley, Renfrewshire, PA2 9LH, Scotland

      IIF 25
  • Clark, Laurie Andrew
    British concrete technologist born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lindens, 2 Moredun Road, Paisley, Renfrewshire, PA2 9LH

      IIF 26
  • Clark, Laurie Andrew
    British director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Mill Quarry, Beith, KA15 1HY

      IIF 27
    • icon of address Meikleriggs, Burnhouse, Beith, KA15 1LH, Scotland

      IIF 28
    • icon of address Meikleriggs, Lochlibo Road, Burnhouse, Beith, Ayrshire, KA15 1LH, Scotland

      IIF 29
    • icon of address The Old Mill Quarry, Beith, KA15 1HY, United Kingdom

      IIF 30
    • icon of address Meikleriggs Farm, Lochlibo Road, Burnhouse, Ayrshire, KA15 1LH, Scotland

      IIF 31
    • icon of address 2nd Floor, 18, Bothwell Street, Glasgow, G2 6NU

      IIF 32
    • icon of address 99, Carstairs Street, Glasgow, G40 1JD, United Kingdom

      IIF 33
    • icon of address 99 Carstairs Street, Glasgow, G40 4JD, Scotland

      IIF 34
    • icon of address 99 Carstairs Street, Glasgow, G40 4JQ, Scotland

      IIF 35
    • icon of address 99, Carstairs Street, Glasgow, G40 4JQ, United Kingdom

      IIF 36
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 37 IIF 38 IIF 39
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address The Lindens, 2 Moredun Road, Paisley, Renfrewshire, PA2 9LH

      IIF 47 IIF 48 IIF 49
  • Clark, Laurie Andrew
    British transport manager born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lindens, 2 Moredun Road, Paisley, Renfrewshire, PA2 9LH

      IIF 52
  • Clark, Laurie Andrew
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lindens, 2 Moredun Road, Paisley, PA2 9LH, Scotland

      IIF 53
  • Clark, Laurie Andrew
    British trader born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Mill Quarry, Beith, KA15 1HY

      IIF 54
  • Mr Laurie Andrew Clark
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Meikleriggs, Lochlibo Road, Burnhouse, Beith, Ayrshire, KA15 1LH, Scotland

      IIF 55 IIF 56
    • icon of address Meikleriggs Farm, Lochlibo Road, Burnhouse, Ayrshire, KA15 1LH, Scotland

      IIF 57
    • icon of address 99 Carstairs Street, Glasgow, G40 4JQ, Scotland

      IIF 58
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 59 IIF 60 IIF 61
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 62 IIF 63 IIF 64
  • Laurie Andrew Clark
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Meikleriggs, Burnhouse, Beith, KA15 1LH, United Kingdom

      IIF 66
    • icon of address Meikleriggs, Lochlibo Road, Burnhouse, Beith, KA15 1LH, Scotland

      IIF 67
    • icon of address Meikleriggs, Lochlibo Road, Burnhouse, Beith, KA15 1LH, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Meikleriggs, Burnhouse, Beith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -68,209 GBP2024-06-29
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Meikleriggs, Burnhouse, Beith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    471 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    WELLMEADOW PROPERTIES LIMITED - 2021-06-30
    BURNSIDE 108 LIMITED - 2006-06-28
    icon of address Meikleriggs, Burnhouse, Beith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    21,374 GBP2023-06-30
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 1 - Secretary → ME
  • 4
    ANGLO CONCRETE LIMITED - 2014-01-30
    ASC GARAGE SERVICES LIMITED - 2014-01-21
    ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED - 2014-01-16
    BURNSIDE 115 LIMITED - 2006-04-12
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    91,836 GBP2024-06-29
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address The, Old Mill Quarry, Beith, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 6
    BURNSIDE (BARRHEAD) LTD - 2023-06-16
    icon of address Meikleriggs Lochlibo Road, Burnhouse, Beith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-20 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Meikleriggs Lochlibo Road, Burnhouse, Beith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address Meikleriggs Lochlibo Road, Burhouse, Beith, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,913,192 GBP2023-12-31
    Officer
    icon of calendar 1993-06-15 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    SPOTMIX (PERTH) LIMITED - 2023-03-23
    icon of address Meikleriggs Farm, Lochlibo Road, Burnhouse, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    icon of address Old Mill Quarry, Beith
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 27 - Director → ME
  • 13
    ECOSCREED TRADING LIMITED - 2020-01-10
    icon of address Meikleriggs Lochlibo Road, Burnhouse, Beith, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,222 GBP2024-01-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address Meikleriggs Lochlibo Road, Burnhouse, Beith, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    icon of address Warehouse D, Baltic Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,471 GBP2023-12-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 35 - Director → ME
  • 16
    ASC FACTORS SOUTHERN LIMITED - 2015-02-25
    icon of address 2 Oil Street, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-20 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeenshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 47 - Director → ME
    icon of calendar 1999-03-11 ~ now
    IIF 7 - Secretary → ME
  • 21
    ANGLO SCOTTISH CONCRETE (HOLDINGS) LIMITED - 2006-01-23
    icon of address Old Mill Quarry, Lugton, Beith
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2001-08-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 22
    MASTER CONCRETE (SCOTLAND) LIMITED - 2010-05-07
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-29 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address The Spinney, Heath Road, Oxshott, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ now
    IIF 51 - Director → ME
    icon of calendar 2002-11-15 ~ now
    IIF 8 - Secretary → ME
  • 24
    icon of address Meikleriggs Lochlibo Road, Burnhouse, Beith, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    612,594 GBP2024-06-29
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 29 - Director → ME
  • 25
    ASC ADMINISTRATION SERVICES LIMITED - 2024-11-21
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,681 GBP2024-06-29
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 38 - Director → ME
  • 26
    SPOTMIX (DUNDEE) LTD - 2024-11-20
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -104,221 GBP2023-06-30
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 27
    SPOTMIX (SCOTLAND) LIMITED - 2024-11-21
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    82,465 GBP2023-06-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 4 - Secretary → ME
Ceased 15
  • 1
    icon of address Meikleriggs, Burnhouse, Beith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -68,209 GBP2024-06-29
    Officer
    icon of calendar 2016-06-20 ~ 2019-06-19
    IIF 28 - Director → ME
    icon of calendar 2013-06-18 ~ 2013-11-01
    IIF 30 - Director → ME
  • 2
    ASC FACTORS LIMITED, T/A. ARCMAN LIMITED - 2016-03-29
    ASC FACTORS LIMITED, T/A. ARCMAN ENERGY SERVICES LIMITED - 2015-08-27
    ASC FACTORS LIMITED - 2015-02-24
    icon of address The, Old Mill Quarry, Beith, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2016-10-01
    IIF 16 - Director → ME
  • 3
    WELLMEADOW PROPERTIES LIMITED - 2021-06-30
    BURNSIDE 108 LIMITED - 2006-06-28
    icon of address Meikleriggs, Burnhouse, Beith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    21,374 GBP2023-06-30
    Officer
    icon of calendar 2006-05-31 ~ 2022-06-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 4
    ANGLO CONCRETE LIMITED - 2014-01-30
    ASC GARAGE SERVICES LIMITED - 2014-01-21
    ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED - 2014-01-16
    BURNSIDE 115 LIMITED - 2006-04-12
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    91,836 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-20
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    A.S.C. - ANGLO SCOTTISH CONCRETE LTD - 2014-01-30
    ECONOMIX CONCRETE LIMITED - 2008-01-14
    BURNSIDE 101 LIMITED - 2004-06-09
    icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2013-09-23
    IIF 24 - Director → ME
  • 6
    BURNSIDE (BARRHEAD) LTD - 2023-06-16
    icon of address Meikleriggs Lochlibo Road, Burnhouse, Beith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-10-11
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 7
    icon of address Meikleriggs Lochlibo Road, Burhouse, Beith, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,913,192 GBP2023-12-31
    Officer
    icon of calendar 1992-07-16 ~ 2016-05-01
    IIF 54 - Director → ME
  • 8
    icon of address Warehouse D, Baltic Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,471 GBP2023-12-31
    Officer
    icon of calendar 2013-10-24 ~ 2014-11-01
    IIF 33 - Director → ME
    icon of calendar 2013-10-24 ~ 2014-11-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 9
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2005-11-09
    IIF 52 - Director → ME
  • 10
    MASTER CONCRETE NORTHERN LIMITED - 2002-09-20
    icon of address Bedfont Road, Bedfont Trading Estate, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2005-12-16
    IIF 23 - Director → ME
    icon of calendar 2002-09-10 ~ 2005-12-16
    IIF 10 - Secretary → ME
  • 11
    MASTER CONCRETE SOUTHERN LIMITED - 2002-09-20
    icon of address Bedfont Road, Bedfont Trading Estate, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2006-09-29
    IIF 22 - Director → ME
    icon of calendar 2002-09-10 ~ 2006-09-29
    IIF 9 - Secretary → ME
  • 12
    icon of address Meikleriggs Lochlibo Road, Burnhouse, Beith, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    612,594 GBP2024-06-29
    Officer
    icon of calendar 2012-12-31 ~ 2015-09-30
    IIF 36 - Director → ME
  • 13
    ASC ADMINISTRATION SERVICES LIMITED - 2024-11-21
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,681 GBP2024-06-29
    Officer
    icon of calendar 2013-01-04 ~ 2020-01-31
    IIF 42 - Director → ME
  • 14
    SPOTMIX (DUNDEE) LTD - 2024-11-20
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -104,221 GBP2023-06-30
    Officer
    icon of calendar 2007-01-12 ~ 2018-01-01
    IIF 34 - Director → ME
  • 15
    SPOTMIX (SCOTLAND) LIMITED - 2024-11-21
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    82,465 GBP2023-06-30
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-17
    IIF 53 - Director → ME
    icon of calendar 2015-07-23 ~ 2015-12-30
    IIF 25 - Director → ME
    icon of calendar 2014-09-01 ~ 2014-10-01
    IIF 18 - Director → ME
    icon of calendar 2008-01-31 ~ 2014-01-01
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.