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

Fisher, John Graeme

    Related profiles found in government register
  • Fisher, John Graeme
    British accountant born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Fisher, John Graeme
    British accounts manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Redtree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 2
  • Fisher, Graeme
    Scottish manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 3
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 4
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 5
    • icon of address The Brickhouse, Suite 5, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 6
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 7
  • Fisher, John Graeme Campbell
    British accountant born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 8
  • Fisher, John Graeme Campbell
    British manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 9
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 10
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 11
  • Mr John Graeme Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
    • icon of address Suite 3, Redtree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 13
  • Fisher, Graeme
    British accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 14
  • Fisher, Graeme
    British manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 15
  • Fisher, John Graeme Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 16
    • icon of address 10, King's View, Rutherglen, Glasgow, South Lanarkshire, G73 2BJ

      IIF 17
  • Fisher, John Graeme Campbell
    British director

    Registered addresses and corresponding companies
    • icon of address 84 Limeside Avenue, Rutherglen, Glasgow, G73 3PW

      IIF 18
  • Fisher, John Graeme Campbell
    British finance director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 84 Limeside Avenue, Rutherglen, Glasgow, G73 3PW

      IIF 19
  • Fisher, John Graeme Campbell, Mister
    British accountant born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 20
    • icon of address 24, Stonelaw Road Rutherglen, Suite 3 Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 21
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3, Red Tree Business Suites, Glasgow, South Lanarkshire, G73 3TW, United Kingdom

      IIF 22
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 23
    • icon of address 6, Inch Murrin, East Kilbride, Glasgow, G74 2JX, Scotland

      IIF 24
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 25 IIF 26
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 27
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 28
    • icon of address 24, Stonelaw Road, Red Tree Suite 3, Rutherglen Glasgow, G73 3TW, Scotland

      IIF 29
  • Fisher, John Graeme Campbell, Mister
    British bookkeeper born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 30
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 31
  • Fisher, John Graeme Campbell, Mister
    British company director born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 32
  • Fisher, John Graeme Campbell, Mister
    British director born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 33
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 34
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 35
  • Fisher, John Graeme Campbell, Mister
    British formation agent born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 36
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 37
  • Fisher, John Graeme Campbell, Mister
    British manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 38 IIF 39 IIF 40
    • icon of address 67, North Elgin Street, Clydebank, G81 1BY, Scotland

      IIF 45
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 46
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 47 IIF 48
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 49
    • icon of address 15-17, Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 50
    • icon of address 24, Stonelaw Road, Rutherglen, Suite , The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 51
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 52 IIF 53 IIF 54
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 58
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 59
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 60
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 74, County Avenue, Cambuslang, Glasgow, G72 7DF, Scotland

      IIF 65
    • icon of address Spittal Villa, Hallside Road, Cambuslang, Glasgow, G72 7XF, Scotland

      IIF 66
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, South Lanarkshire, G73 3TW, Scotland

      IIF 72 IIF 73
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 74 IIF 75 IIF 76
    • icon of address 8, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 78
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 79
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 80
  • Fisher, John Graeme Campbell

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 81 IIF 82
    • icon of address 19, Blairbeth Place, Rutherglen, Glasgow, G73 4LR, Scotland

      IIF 83
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3. Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 84
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 85 IIF 86 IIF 87
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 88
    • icon of address 515 Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 89
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 90
    • icon of address Suite 3 Red Trees Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 91 IIF 92
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 93
  • Fisher, John Graeme Campbell
    British manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 94
  • Fisher, John Graeme Campbell, Mister

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 95
    • icon of address Auldgirth Inn, Auldgirth, Dumfries, DG2 0XG, Scotland

      IIF 96
    • icon of address 21, Overlea Avenue, Rutherglen, Glasgow, G73 3LR, Scotland

      IIF 97
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 98
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 99 IIF 100
  • Fisher, John Graeme Campbell, Mister
    British

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 101 IIF 102
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 103
  • Mr Graeme Fisher
    Scottish born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 104
    • icon of address The Brickhouse, Suite 5, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 105
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 106 IIF 107
  • Mister John Graeme Campbell Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 108 IIF 109 IIF 110
    • icon of address 67, North Elgin Street, Clydebank, G81 1BY, Scotland

      IIF 113
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 114
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 115
    • icon of address 6, Inch Murrin, East Kilbride, Glasgow, G74 2JX, Scotland

      IIF 116
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 117 IIF 118 IIF 119
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, South Lanarkshire, G73 3TW, Scotland

      IIF 124
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 125
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 126
  • Mr John Graeme Campbell Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 127
    • icon of address 24, Stonelaw Road Rutherglen, Suite 3 Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 128
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 129 IIF 130 IIF 131
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 132
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, South Lanarkshire, G73 3TW, Scotland

      IIF 136
    • icon of address Suite 3 Red Trees Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 137
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 138
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 139 IIF 140
  • John Graeme Campbell Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 141 IIF 142 IIF 143
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 144
    • icon of address 15-17, Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 145
    • icon of address 19, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 146
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 147 IIF 148 IIF 149
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 150
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 151 IIF 152
  • Mister John Graeme Campbell Fisher
    British born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 153
    • icon of address Suite 3, Red Tree Business Suites, 24, Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 154
  • Fisher, Graeme

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 155 IIF 156 IIF 157
    • icon of address 67, North Elgin Street, Clydebank, G81 1BY, Scotland

      IIF 158
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 159 IIF 160
    • icon of address 10, King's View, Rutherglen, Glasgow, Lanarkshire, G73 2BJ, Scotland

      IIF 161
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 162 IIF 163
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 164 IIF 165
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 166
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, United Kingdom

      IIF 167
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 168
    • icon of address 10, Kings View, Rutherglen, Rutherglen, Lanarkshire, G73 2BJ, United Kingdom

      IIF 169
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 170
  • Mr John Graeme Campbell Fisher
    Scottish born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 171
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3, Red Tree Business Suites, Glasgow, South Lanarkshire, G73 3TW, United Kingdom

      IIF 172
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 173
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 174
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 175
    • icon of address 74, County Avenue, Cambuslang, Glasgow, G72 7DF, Scotland

      IIF 176
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 177
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 178
    • icon of address 24, Stonelaw Road, Red Tree Suite 3, Rutherglen Glasgow, G73 3TW, Scotland

      IIF 179
  • John Graeme Campbell Fisher
    Scottish born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 180
  • Mr Graeme Fisher
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 181
  • John Graeme Campbell Fisher
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 67 North Elgin Street, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 7 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,167 GBP2022-09-30
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 6
    icon of address Auldgirth Inn, Auldgirth, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 96 - Secretary → ME
  • 7
    DALKIRA LIMITED - 2013-10-22
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,119 GBP2024-10-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    472 GBP2022-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Deer Park Avenue, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,596 GBP2023-06-30
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,741 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 82 - Secretary → ME
  • 14
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 15
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 95 - Secretary → ME
  • 16
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,679 GBP2024-04-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 40 - Director → ME
    icon of calendar 2018-04-13 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 127 - Has significant influence or controlOE
    IIF 127 - Has significant influence or control over the trustees of a trustOE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,666 GBP2023-10-31
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2381, Ni631025: Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -4,732 GBP2019-04-30
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 88 - Secretary → ME
  • 20
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-03-08 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 21
    JUKE BOX CREATIVE LTD - 2018-11-02
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,214 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 155 - Secretary → ME
  • 22
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    357 GBP2020-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 169 - Secretary → ME
  • 24
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-01-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 10 King's View, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address Pizzeria Il Fiume, Dockpark, Dumfries, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 28
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-02-01 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 10 King's View, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 30
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -46,873 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 157 - Secretary → ME
  • 31
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 160 - Secretary → ME
  • 32
    icon of address 17 Turnlaw Farm, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 103 - Secretary → ME
  • 33
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,677 GBP2020-08-31
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,597 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Chappell House Chappell Street, Barrhead, Glasgow, East Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 48 - Director → ME
  • 37
    SCARLET TOUCH LTD - 2021-07-16
    TG EK LTD - 2021-07-15
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 38
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 39
    icon of address Suite 3 Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 170 - Secretary → ME
  • 40
    icon of address Wri Associates Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 102 - Secretary → ME
  • 41
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 42
    WE SEEK ANY LAND LTD - 2021-11-15
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address Unit 7 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,167 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-07-15
    IIF 154 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -38,064 GBP2024-05-31
    Officer
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 3
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,732 GBP2022-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-31
    IIF 100 - Secretary → ME
  • 4
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-07-31
    IIF 93 - Secretary → ME
  • 5
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,498 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-03-01
    IIF 91 - Secretary → ME
  • 6
    AP19 LTD
    - now
    COMPASS HOTELS LTD - 2021-09-21
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2021-10-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2021-10-12
    IIF 172 - Ownership of shares – 75% or more OE
  • 7
    BRONZERS LTD - 2020-12-30
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2018-06-18 ~ 2019-01-31
    IIF 70 - Director → ME
    icon of calendar 2019-11-01 ~ 2020-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 8
    icon of address Auldgirth Inn, Auldgirth, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-25
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-04-25
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 9
    EXCHANGELAW (NO.168) LIMITED - 1997-06-12
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,458,572 GBP2024-06-30
    Officer
    icon of calendar 1997-05-30 ~ 1998-07-21
    IIF 19 - Director → ME
    icon of calendar 1997-05-30 ~ 1998-07-21
    IIF 18 - Secretary → ME
  • 10
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 139 - Ownership of shares – 75% or more OE
  • 11
    E-KLEAN DRY CLEANERS LTD - 2021-07-08
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-06 ~ 2022-03-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-03-07
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 12
    icon of address 11a Ferguson Street G/1, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2017-05-01
    IIF 159 - Secretary → ME
  • 13
    icon of address Unit 7 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,610 GBP2024-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-11-02
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-11-02
    IIF 178 - Ownership of shares – 75% or more OE
  • 14
    icon of address 7b Block 8 Fourth Road, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-03
    IIF 168 - Secretary → ME
  • 15
    BROOMGATE CONSTRUCTION MANAGEMENT LTD - 2024-09-18
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,420 GBP2024-02-29
    Officer
    icon of calendar 2018-01-01 ~ 2019-01-31
    IIF 5 - Director → ME
    icon of calendar 2019-04-01 ~ 2023-10-31
    IIF 77 - Director → ME
    icon of calendar 2017-02-20 ~ 2023-10-31
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-10-31
    IIF 106 - Ownership of shares – 75% or more OE
  • 16
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,584 GBP2021-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 14 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-07-30
    IIF 10 - Director → ME
    icon of calendar 2017-02-20 ~ 2022-06-30
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-07-30
    IIF 120 - Ownership of shares – 75% or more OE
  • 17
    WATERBED WORLD LIMITED - 2022-06-29
    icon of address Auldgirth Inn, Auldgirth, Dumfries, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-06-02
    IIF 51 - Director → ME
    icon of calendar 2022-06-02 ~ 2022-09-26
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-06-02
    IIF 137 - Ownership of shares – 75% or more OE
  • 18
    icon of address 18 Dukes Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,754 GBP2023-11-30
    Officer
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 105 - Ownership of shares – 75% or more OE
  • 19
    icon of address 74 County Avenue, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-08-23 ~ 2024-12-31
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2024-12-31
    IIF 176 - Ownership of shares – 75% or more OE
  • 20
    icon of address 2230 London Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,383 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2022-09-01
    IIF 163 - Secretary → ME
  • 21
    icon of address 21 Overlea Avenue, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-11-11
    IIF 97 - Secretary → ME
  • 22
    icon of address 19 Blairbeth Place, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2020-11-11
    IIF 83 - Secretary → ME
  • 23
    GGM SCOTLAND LTD - 2023-01-17
    PLUMBTRUST LTD - 2020-11-24
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    82,039 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2021-06-01
    IIF 57 - Director → ME
    icon of calendar 2018-05-18 ~ 2020-11-23
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2021-06-01
    IIF 173 - Ownership of shares – 75% or more OE
  • 24
    icon of address 72 Hillhouse Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-02-11 ~ 2023-07-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-02-11
    IIF 150 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-11 ~ 2023-07-25
    IIF 149 - Ownership of shares – 75% or more OE
  • 25
    icon of address 515 Lawmoor Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,557,670 GBP2024-06-30
    Officer
    icon of calendar 2018-11-12 ~ 2022-08-01
    IIF 89 - Secretary → ME
  • 26
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    9,053 GBP2024-04-30
    Officer
    icon of calendar 2009-01-12 ~ 2010-04-26
    IIF 8 - Director → ME
    icon of calendar 2009-04-30 ~ 2010-04-26
    IIF 16 - Secretary → ME
  • 27
    IMPACT BUILDING & DESIGN LTD - 2023-01-09
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,215 GBP2024-07-31
    Officer
    icon of calendar 2020-11-30 ~ 2021-09-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-09-30
    IIF 129 - Ownership of shares – 75% or more OE
  • 28
    icon of address C/o Frp Advisory Trading Limited, Level 2, The Beacon 176 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,021 GBP2021-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-02-01
    IIF 15 - Director → ME
    icon of calendar 2019-09-02 ~ 2023-09-01
    IIF 53 - Director → ME
    icon of calendar 2019-02-01 ~ 2023-09-01
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2019-02-01
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    icon of calendar 2019-09-02 ~ 2023-09-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 29
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,064 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2023-01-31
    IIF 81 - Secretary → ME
  • 30
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2021-06-01
    IIF 92 - Secretary → ME
  • 31
    THOMSON'S STORES LTD - 2023-11-13
    icon of address 15-17 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,749 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ 2023-11-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2023-11-13
    IIF 145 - Ownership of shares – 75% or more OE
  • 32
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    843,078 GBP2016-08-31
    Officer
    icon of calendar 2015-04-10 ~ 2015-04-10
    IIF 66 - Director → ME
  • 33
    icon of address Seabegs Road Allande, Bonnybridge, Falkirk, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-14 ~ 2012-08-10
    IIF 33 - Director → ME
  • 34
    icon of address 78 Mcpherson Crescent, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-01-04 ~ 2018-11-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-11-30
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 35
    icon of address C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -59,130 GBP2018-04-30
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 84 - Secretary → ME
  • 36
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ 2019-04-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 37
    icon of address 19 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,329 GBP2023-11-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-04-19
    IIF 153 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-19 ~ 2022-09-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,879 GBP2020-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2022-12-01
    IIF 167 - Secretary → ME
  • 39
    icon of address The Paddock Manse Brae, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-10-19 ~ 2023-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-06-01
    IIF 152 - Ownership of shares – 75% or more OE
  • 40
    RM GARAGE SERVICES LTD - 2019-01-23
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2016-03-14 ~ 2019-01-22
    IIF 67 - Director → ME
    icon of calendar 2020-07-22 ~ 2020-08-31
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-22
    IIF 122 - Ownership of shares – 75% or more OE
  • 41
    icon of address 100 Lindsay Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-04-01
    IIF 165 - Secretary → ME
  • 42
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-08-17 ~ 2024-01-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 2024-01-31
    IIF 107 - Ownership of shares – 75% or more OE
  • 43
    icon of address Apex House Bedlay View, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-07
    IIF 80 - Director → ME
    icon of calendar 2019-12-10 ~ 2020-05-25
    IIF 37 - Director → ME
    icon of calendar 2022-03-07 ~ 2022-09-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-05-25
    IIF 126 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-02 ~ 2021-07-07
    IIF 140 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-07 ~ 2022-09-16
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 44
    TURNLAW TWO LIMITED - 2008-12-12
    icon of address Wri Associates Ltd, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-03-26
    IIF 30 - Director → ME
    icon of calendar 2010-03-26 ~ 2010-08-06
    IIF 17 - Secretary → ME
    icon of calendar 2008-11-28 ~ 2009-01-30
    IIF 101 - Secretary → ME
  • 45
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 179 - Ownership of shares – 75% or more OE
  • 46
    MAP HIRE LIMITED - 2015-06-16
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-19
    IIF 69 - Director → ME
    icon of calendar 2014-02-26 ~ 2015-08-13
    IIF 31 - Director → ME
    icon of calendar 2019-03-19 ~ 2022-07-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-15
    IIF 119 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-07 ~ 2022-07-29
    IIF 117 - Ownership of shares – 75% or more OE
  • 47
    icon of address 6 Inch Murrin, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,154 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2017-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-01
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    EASTERN ART (UK) LTD - 2018-04-25
    icon of address 1 Dalbeth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-01-01
    IIF 28 - Director → ME
    icon of calendar 2019-02-11 ~ 2019-03-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 49
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-05-01
    IIF 73 - Director → ME
    icon of calendar 2021-05-03 ~ 2021-11-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-01
    IIF 124 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-03 ~ 2021-11-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,181 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2023-03-30
    IIF 49 - Director → ME
    icon of calendar 2019-05-01 ~ 2024-10-08
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2023-03-30
    IIF 114 - Ownership of shares – 75% or more OE
  • 51
    icon of address 11 Main Street Main Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-10-03
    IIF 46 - 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.