1
Unit 1, Ground Floor, Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (2 parents)
Officer
2019-07-23 ~ 2021-03-01
IIF 11 - Director → ME
2024-01-30 ~ 2024-03-05
IIF 6 - Director → ME
Person with significant control
2019-07-23 ~ 2021-03-01
IIF 35 - Has significant influence or control → OE
2
ABSOLUTELY SPOTLESS (SCOTLAND) LIMITED
SC407970 272 Bath Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2012-10-24 ~ dissolved
IIF 9 - Director → ME
3
C/o Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire, United Kingdom
Active Corporate (43 parents)
Officer
2012-11-04 ~ now
IIF 13 - Director → ME
4
EASTERTON FARM BED & BREAKFAST LTD
- 2022-08-03
SC733835 2/1 24 Sandyford Place, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2022-05-27 ~ now
IIF 10 - Director → ME
Person with significant control
2022-05-27 ~ now
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
5
FINANCIAL GUIDANCE LIMITED - now
DEBT FREE FUTURE LIMITED
- 2018-10-08
SC599810 C/o Insolvency One Clyde Offices, 48 West George Street, Glasgow
Liquidation Corporate (2 parents)
Officer
2018-07-02 ~ 2018-08-17
IIF 18 - Director → ME
6
6 Kilda Place, North Muirton, Perth, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-02-03 ~ 2014-03-05
IIF 15 - Director → ME
7
C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
Dissolved Corporate (5 parents)
Officer
2018-10-08 ~ 2019-11-02
IIF 20 - Director → ME
Person with significant control
2018-11-27 ~ 2019-11-02
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
8
GBS SCOTLAND LTD - now
MCLAREN INSOLVENCY PRACTITIONERS LTD
- 2025-10-24
SC727432 C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
Liquidation Corporate (2 parents)
Officer
2022-03-24 ~ 2025-08-04
IIF 7 - Director → ME
Person with significant control
2022-03-24 ~ 2025-08-04
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
9
GLENEAGLE SERVICES LIMITED
- now SC536632GLENEAGLE HOMES LIMITED
- 2017-09-01
SC536632 Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
Dissolved Corporate (1 parent)
Officer
2016-05-27 ~ dissolved
IIF 1 - Director → ME
2016-05-27 ~ dissolved
IIF 24 - Secretary → ME
Person with significant control
2016-06-14 ~ dissolved
IIF 22 - Ownership of shares – 75% or more → OE
10
71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-20 ~ 2019-01-03
IIF 21 - Director → ME
2018-12-20 ~ dissolved
IIF 25 - Secretary → ME
Person with significant control
2018-12-20 ~ dissolved
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
MCLAREN DEBT RECOVERY GROUP LTD
SC727420 2/1 24 Sandyford Place, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2022-03-24 ~ now
IIF 2 - Director → ME
Person with significant control
2022-03-24 ~ now
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
12
4 St Mirren Street Paisley, St. Mirren Street, Paisley, Scotland
Active Corporate (1 parent)
Officer
2019-07-10 ~ now
IIF 23 - Director → ME
Person with significant control
2019-07-10 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
13
Flat 2/1, 24 Sandyford Place, Glasgow
Dissolved Corporate (1 parent)
Officer
2020-09-23 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2020-09-23 ~ dissolved
IIF 34 - Ownership of shares – 75% or more → OE
14
2/1 24 Sandyford Place, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2023-09-26 ~ dissolved
IIF 4 - Director → ME
Person with significant control
2023-09-26 ~ dissolved
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of shares – 75% or more → OE
15
2/1 24 Sandyford Place, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2023-09-26 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2023-09-26 ~ dissolved
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
16
2/1 24 Sandyford Place, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2023-09-26 ~ dissolved
IIF 3 - Director → ME
Person with significant control
2023-09-26 ~ dissolved
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – 75% or more → OE
17
C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
Dissolved Corporate (5 parents)
Officer
2018-03-19 ~ 2018-09-14
IIF 16 - Director → ME
18
6 Kilda Place, North Muirton, Perth, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-02-03 ~ 2014-03-05
IIF 14 - Director → ME
19
Stirling Toner Limited, 227 Sauchiehall Street, Glasgow, Lanarkshire
Dissolved Corporate (4 parents)
Officer
2018-04-26 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2018-06-08 ~ 2018-06-08
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
20
B/1 250 West George Street, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2025-03-13 ~ now
IIF 19 - Director → ME
Person with significant control
2025-03-13 ~ now
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
21
C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
Liquidation Corporate (1 parent)
Officer
2022-06-21 ~ now
IIF 8 - Director → ME
Person with significant control
2022-06-21 ~ now
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE