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

Mr Nicholas Short

    Related profiles found in government register
  • Mr Nicholas Short
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Newmarket Street, Ayr, KA7 1LL, Scotland

      IIF 1
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 2
    • icon of address 170, Clydeholm Road, Glasgow, G14 0QQ

      IIF 3
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ

      IIF 4
  • Mr Nicholas Short
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 170, Clydeholm Road, Glasgow, G14 0QQ

      IIF 5
  • Mrs Sarah Short
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 6
  • Mr Nicholas Alexander Short
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Newmarket Street, Ayr, KA7 1LL, Scotland

      IIF 7
    • icon of address 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 8
    • icon of address 90 - 96, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 9
    • icon of address 96 Dykehead Street, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 10
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 16
  • Mrs Sarah Short
    British born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alexander Short
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PL

      IIF 20
    • icon of address 90, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 21
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 22
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, United Kingdom

      IIF 23
    • icon of address 90-96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 24
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ

      IIF 25
    • icon of address C/o Wri Associates Ltd, Third Floor Tunrberrry House, 175 West George Street, Glasgow, G2 2LB

      IIF 26
    • icon of address Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 27
  • Mr Alexander Short
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 28
  • Short, Nicholas
    British company director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Newmarket Street, Ayr, KA7 1LL, Scotland

      IIF 29
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ

      IIF 30
  • Short, Nicholas
    British waste recycling born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 31
  • Short, Nicholas Alexander
    British company director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Newmarket Street, Ayr, KA7 1LL, Scotland

      IIF 32
    • icon of address 96 Dykehead Street, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 33
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 40
  • Short, Nicholas Alexander
    British director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Dumbreck, Glasgow, G41 5AW, Scotland

      IIF 41
    • icon of address 269a Nithsdale Road, Glasgow, Lanarkshire, G41 5AW

      IIF 42
  • Short, Nicholas Alexander
    British manager born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 170, Clydeholm Road, Glasgow, G14 0QQ, United Kingdom

      IIF 43 IIF 44
    • icon of address 90 - 96, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 45
  • Short, Nicholas Alexander
    British none born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 46
  • Short, Nicholas Alexander
    British property developer born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Short, Sarah
    British company director born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Short, Alexander
    British company director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a Nithsdale Road, Glasgow, G41 5AW

      IIF 59
    • icon of address 269a, Nithsdale Road, Glasgow, G41 5AW, United Kingdom

      IIF 60
    • icon of address 51, Oswald Street, Glasgow, G1 4PL

      IIF 61
    • icon of address 90, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 62
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ

      IIF 63
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 64
    • icon of address Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 65
  • Short, Alexander
    British director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Short, Alexander
    British general manager born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a Nithsdale Road, Glasgow, G41 5AW

      IIF 71
  • Short, Alexander
    British house builder born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Wri Associates Ltd, Third Floor Tunrberrry House, 175 West George Street, Glasgow, G2 2LB

      IIF 72
  • Short, Alexander
    British property developer born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Short, Alexander
    British company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 81
  • Mrs Sarah Short
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, Scotland, G33 4AQ, United Kingdom

      IIF 82
  • Short, Nicholas Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Dumbreck, Glasgow, G41 5AW, Scotland

      IIF 83
  • Short, Nicholas Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 269a Nithsdale Road, Glasgow, Lanarkshire, G41 5AW

      IIF 84
  • Short, Alexander
    born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR

      IIF 85
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 86
  • Short, Alexander
    British property developer born in January 1957

    Registered addresses and corresponding companies
    • icon of address 30 Bredisholm Road, Baillieston, Glasgow, G69 7MH

      IIF 87
  • Short, Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 269a Nithsdale Road, Glasgow, G41 5AW

      IIF 88
  • Short, Sarah
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 38
  • 1
    DONNELL AND AVID LIMITED - 2012-08-17
    AVID CM LIMITED - 2010-08-09
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -464,039 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 75 - Director → ME
  • 3
    icon of address 170 Clydeholm Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address 269a Nithsdale Road, Dumbreck, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-10-20 ~ dissolved
    IIF 83 - Secretary → ME
  • 5
    EXPRESS JOINERY SERVICES LTD. - 2010-11-05
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    205,242 GBP2024-04-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address C/o Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 74 - Director → ME
  • 7
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,437,792 GBP2019-04-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 9
    GWSR LTD
    - now
    SUMO WASTE LTD - 2025-06-20
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    395,316 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 221 West George Street, Ground Floor, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 78 - Director → ME
  • 12
    icon of address 90 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 67 - Director → ME
  • 14
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 80 - Director → ME
  • 15
    icon of address C/o Wri Associates Ltd Third Floor Tunrberrry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    810,210 GBP2016-12-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 85 - LLP Designated Member → ME
  • 18
    icon of address 33 Newmarket Street, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,730 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    icon of address 96 Dykehead Street, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93,504 GBP2024-10-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-02-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 4 - Has significant influence or controlOE
  • 21
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,870 GBP2024-04-30
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 96 Dykehead Street Dykehead Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 33 Newmarket Street, Ayr, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -271,842 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,346 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ground Floor, 221 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 68 - Director → ME
  • 29
    icon of address 90-96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    666 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 24 - Has significant influence or controlOE
  • 30
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 90 - 96 Dykehead Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 32
    icon of address 51 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 33
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 170 Clydeholm Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 37
    Company number SC264027
    Non-active corporate
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 88 - Secretary → ME
  • 38
    Company number SC297216
    Non-active corporate
    Officer
    icon of calendar 2006-02-15 ~ now
    IIF 71 - Director → ME
Ceased 22
  • 1
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,833 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2013-10-04
    IIF 60 - Director → ME
  • 2
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    581,476 GBP2024-02-28
    Officer
    icon of calendar 2008-02-21 ~ 2023-07-11
    IIF 59 - Director → ME
  • 3
    PACIFIC SHELF 1319 LIMITED - 2005-08-30
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    24,917 GBP2024-01-31
    Officer
    icon of calendar 2005-08-19 ~ 2015-08-27
    IIF 69 - Director → ME
  • 4
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (5 parents)
    Total liabilities (Company account)
    33,094 GBP2024-08-31
    Officer
    icon of calendar 2006-09-01 ~ 2015-08-27
    IIF 70 - Director → ME
  • 5
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2010-10-28
    IIF 50 - Director → ME
  • 6
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2010-10-28
    IIF 42 - Director → ME
    icon of calendar 2009-02-06 ~ 2011-08-01
    IIF 84 - Secretary → ME
  • 7
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,437,792 GBP2019-04-30
    Officer
    icon of calendar 2010-04-15 ~ 2010-10-28
    IIF 52 - Director → ME
  • 8
    icon of address 51 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ 2010-10-28
    IIF 51 - Director → ME
  • 9
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -504,325 GBP2019-04-30
    Officer
    icon of calendar 2010-04-15 ~ 2010-10-28
    IIF 55 - Director → ME
  • 10
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2010-10-28
    IIF 53 - Director → ME
  • 11
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-28
    IIF 49 - Director → ME
  • 12
    icon of address 221 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2010-10-28
    IIF 54 - Director → ME
  • 13
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,345 GBP2018-10-31
    Officer
    icon of calendar 2008-10-06 ~ 2010-10-28
    IIF 48 - Director → ME
  • 14
    GWSR LTD
    - now
    SUMO WASTE LTD - 2025-06-20
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    395,316 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2013-07-30
    IIF 73 - Director → ME
  • 15
    icon of address Precious Metals Mining Ltd, 48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2015-08-20
    IIF 66 - Director → ME
  • 16
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-07-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,870 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2025-03-19
    IIF 36 - Director → ME
  • 18
    ORANGELILY LIMITED - 1994-04-15
    icon of address Stark's Park, Pratt Street, Kirkcaldy
    Active Corporate (3 parents)
    Equity (Company account)
    305 GBP2024-05-31
    Officer
    icon of calendar 2004-06-30 ~ 2005-12-30
    IIF 76 - Director → ME
  • 19
    icon of address The Pavilion Stark's Park, Pratt Street, Kirkcaldy, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-12-30
    IIF 87 - Director → ME
  • 20
    icon of address 90-96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    666 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2015-02-05
    IIF 46 - Director → ME
  • 21
    WEST CITY DEVELOPMENTS LTD. - 2007-09-13
    icon of address Stark's Park, Pratt Street, Kirkcaldy, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -337,612 GBP2025-01-31
    Officer
    icon of calendar 2004-06-30 ~ 2005-12-30
    IIF 77 - Director → ME
  • 22
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2025-05-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ 2025-01-01
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.