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

Miller, Graeme Crombie

    Related profiles found in government register
  • Miller, Graeme Crombie
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Stewart Street, Milngavie, Glasgow, G62 6BW, Scotland

      IIF 1
    • icon of address 34, Alexandra Street, Kirkintilloch, Glasgow, G66 1HE, Scotland

      IIF 2
  • Miller, Graeme Crombie
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 3
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
    • icon of address 3, Donaldson Crescent, Glasgow, G66 1XF, United Kingdom

      IIF 5
    • icon of address 11, Stewart Street, Milngavie, G63 6BW, Scotland

      IIF 6
  • Miller, Graeme Crombie
    British solicitor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 7
  • Miller, Graeme
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1252, Shettleston Road, Glasgow, G32 7YR

      IIF 8
    • icon of address 1252 Shettleston Road, Glasgow, Strathclyde, G32 7YR

      IIF 9
    • icon of address Flat 1/1, 1236 Shettleston Road, Glasgow, G32 7YR

      IIF 10
    • icon of address Flat 1/1, 1236, Shettleston Road, Shettleston, Glasgow, G32 7YR, Scotland

      IIF 11
  • Miller, Graeme
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1252 Shettleston Road, Glasgow, Strathclyde, G32 7YR

      IIF 12
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
  • Miller, Graeme
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/1 1236 Shettleston Rd, Glasgow, Strathclyde, G32 7YR, Scotland

      IIF 14
  • Miller, Graeme
    British solicitor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Miller Stewart Solicitors, 1252 Shettleston Road, Glasgow, G32 7YR, United Kingdom

      IIF 15
  • Mr Graeme Crombie Miller
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 16
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • icon of address 3, Donaldson Crescent, Glasgow, G66 1XF, United Kingdom

      IIF 18
    • icon of address 11, Stewart Street, Milngavie, G63 6BW, Scotland

      IIF 19
  • Miller, Nigel Balfour
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Stenhouse Mill Wynd, Edinburgh, EH11 3XX, Scotland

      IIF 20
    • icon of address 5, Stenhouse Mill Wynd, Edinburgh, EH11 3LR

      IIF 21
    • icon of address 5 Stenhouse Mill Wynd, Edinburgh, EH11 3XX, United Kingdom

      IIF 22
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 23
    • icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 24
  • Miller, Graeme
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, First Floor, Strathclyde Business Park, 3 Donaldson Crescent, Glasgow, G66 1XF, Scotland

      IIF 25
    • icon of address 7 Havelock Street, Glasgow, Havelock Street, Glasgow, G11 5HA, Scotland

      IIF 26
  • Miller, Graeme
    British director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Redheughs Rigg, Johnston Smillie, Edinburgh, EH12 9DQ, Scotland

      IIF 27
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 28
  • Miller, Graeme
    British none born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 29
  • Miller, Graeme
    British operations manager born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 30
  • Miller, Graeme
    British solicitor born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft (office 1), Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 31
  • Mr Nigel Balfour Miller
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stenhouse Mill Lane, Edinburgh, EH11 3LR

      IIF 32
    • icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, EH11 3XX

      IIF 33
    • icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, EH11 3XX, Scotland

      IIF 34
    • icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 35
    • icon of address 34, Alexandra Street, Kirkintilloch, Glasgow, G66 1HE, Scotland

      IIF 36 IIF 37
  • Miller, Graeme
    Scottish company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 38 IIF 39
  • Mr Graeme Crombie Miller
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 40
  • Mr Graeme Miller
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 41
    • icon of address 2, Broadcroft (office 1), Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 42
    • icon of address 3, C/o Mcgregor Macleod Solicitors Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 43
    • icon of address 3, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 44
  • Miller, Nigel Balfour
    British businessman born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22/5 Russell Gardens, Edinburgh, Midlothian, EH12 5PP

      IIF 45
  • Miller, Nigel Balfour
    British company director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Stenhouse Mill Wynd, Edinburgh, Midlothian, EH11 3LR, United Kingdom

      IIF 46
    • icon of address 11, Stewart Street, Milngavie, Glasgow, G62 6BW, Scotland

      IIF 47
  • Miller, Nigel Balfour
    British consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Stenhouse Mill Wynd, Edinburgh, EH11 3LR, Scotland

      IIF 48
  • Miller, Nigel Balfour
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Miller, Nigel
    British company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft (office 1), Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 61
  • Miller, Nigel
    British company director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mcgregor Macleod Solicitors, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 62
  • Miller, Graeme
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 1236, Shettleston Road, Glasgow, Strathclyde, G32 7YR, Scotland

      IIF 63
  • Mr Graeme Miller
    Scottish born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, First Floor, Strathclyde Business Park, 3 Donaldson Crescent, Glasgow, G661XF, Scotland

      IIF 64
  • Graeme Miller
    Scottish born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 65
  • Mr Nigel Miller
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft (office 1), Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 66
  • Graeme, Miller
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 1252 Shettleston Road, Glasgow, G32 7YR

      IIF 67
  • Mr Nigel Balfour Miller
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Miller, Graeme

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 78 IIF 79 IIF 80
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 81
    • icon of address 3, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 82
    • icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 83
  • Miller, Nigel Balfour

    Registered addresses and corresponding companies
    • icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, EH11 3XX, Scotland

      IIF 84
    • icon of address 3, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 85
  • Miller, Nigel

    Registered addresses and corresponding companies
    • icon of address 11, Stewart Street, Milngavie, Glasgow, G62 6BW, Scotland

      IIF 86
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    ALLIED WESTERN PROPERTY LTD - 2019-03-14
    icon of address 11 Stewart Street, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,950 GBP2024-05-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-08-09 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-02-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    icon of address 1252 Shettleston Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 63 - Secretary → ME
  • 5
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    BOYCE CRAIG MACLEOD LTD - 2023-02-07
    BTC (SCOT) LTD - 2023-01-18
    icon of address 3 First Floor, Strathclyde Business Park, 3 Donaldson Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,481 GBP2024-05-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Donaldson Crescent, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Stenhouse Mill Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    SSPG (SCOTLAND) LTD - 2014-02-19
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,338 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Stenhouse Mill Wynd, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 5 Stenhouse Mill Wynd, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 50 - Director → ME
  • 14
    ACORN COVE LIMITED - 2019-06-11
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -186,974 GBP2024-03-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    388,822 GBP2024-03-31
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    LSO LTD - 2021-10-26
    icon of address 11 Stewart Street, Milngavie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    207 GBP2024-04-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 58 - Director → ME
    icon of calendar 2024-10-29 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -98,856 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 19
    MILLER STEWART LEGAL LIMITED - 2015-02-16
    ESKBROOK LIMITED - 2011-10-14
    icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,560 GBP2017-11-30
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 3 Mcgregor Macleod Solicitors, Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 62 - Director → ME
  • 21
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -201,081 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 20 Stenhouse Mill Wynd, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255 GBP2017-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2022-11-18 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 25
    MML (LEGAL) LTD - 2024-07-02
    MCGREGOR MACLEOD LTD - 2024-06-28
    icon of address 2 Broadcroft (office 1), Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    101,004 GBP2024-01-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 61 - Director → ME
    icon of calendar 2018-02-12 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5 Stenhouse Mill Wynd, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address 7 Havelock Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 28
    MILLER STEWART LIMITED - 2011-12-07
    icon of address 1252 Shettleston Road, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 29
    icon of address 5 Stenhouse Mill Wynd, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 30
    ALC (ARRAN) LTD. - 2020-03-19
    icon of address 11 Stewart Street, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,640 GBP2024-05-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 31
    RXT (DEBT COLLECTION & PROPERTY MAINTENANCE) LTD - 2017-04-11
    RXT LTD - 2016-08-17
    icon of address 3 C/o Mcgregor Macleod Solicitors Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308 GBP2017-10-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Broadcroft, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,479 GBP2024-05-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-04-07 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 83 - Secretary → ME
Ceased 11
  • 1
    ALLIED WESTERN PROPERTY LTD - 2019-03-14
    icon of address 11 Stewart Street, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,950 GBP2024-05-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-08-12
    IIF 39 - Director → ME
    icon of calendar 2018-05-11 ~ 2022-06-01
    IIF 28 - Director → ME
    icon of calendar 2021-10-15 ~ 2023-07-10
    IIF 23 - Director → ME
    icon of calendar 2018-05-11 ~ 2020-02-01
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2021-10-15
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    icon of address Miller Stewart Solicitors, 1252 Shettleston Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2007-06-14
    IIF 67 - Director → ME
    icon of calendar 2007-11-01 ~ 2007-12-01
    IIF 12 - Director → ME
  • 3
    MILLER STEWART ESTATE AGENTS & PROPERTY MANAGEMENT LIMITED - 2012-06-13
    BRAIDFIELD LIMITED - 2011-05-05
    icon of address 7 Havelock Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-04 ~ 2015-05-18
    IIF 14 - Director → ME
  • 4
    CEDARMANSE LIMITED - 2012-10-25
    icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-02 ~ 2016-06-27
    IIF 29 - Director → ME
  • 5
    MILLER STEWART LEGAL LIMITED - 2015-02-16
    ESKBROOK LIMITED - 2011-10-14
    icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,560 GBP2017-11-30
    Officer
    icon of calendar 2011-09-22 ~ 2016-05-19
    IIF 2 - Director → ME
  • 6
    MML (LEGAL) LTD - 2024-07-02
    MCGREGOR MACLEOD LTD - 2024-06-28
    icon of address 2 Broadcroft (office 1), Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    101,004 GBP2024-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2024-02-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address 7 Havelock Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-10
    IIF 15 - Director → ME
    icon of calendar 2010-12-10 ~ 2013-11-01
    IIF 48 - Director → ME
  • 8
    MERCK INDUSTRIES LTD - 2010-09-24
    ORWIN HOUSE LIMITED - 2009-12-03
    icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-15 ~ 2016-04-04
    IIF 9 - Director → ME
  • 9
    ALC (ARRAN) LTD. - 2020-03-19
    icon of address 11 Stewart Street, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,640 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2022-06-10
    IIF 38 - Director → ME
    icon of calendar 2017-05-05 ~ 2022-06-01
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2021-10-14
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Moyhall Alexandra Street, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2014-09-25
    IIF 10 - Director → ME
  • 11
    MARCHMONT LIMITED - 2019-12-11
    icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-26 ~ 2020-10-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-10-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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.