1
AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED - now
UNITED KINGDOM AGRICULTURAL SUPPLY TRADE ASSOCIATION LIMITED
- 2003-05-19
00316783BRITISH ASSOCIATION OF GRAIN,SEED,FEED AND AGRICULTURAL MERCHANTS LIMITED(THE) - 1977-12-31
First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
Active Corporate (69 parents, 2 offsprings)
Officer
1996-04-19 ~ 1998-04-24
IIF 27 - Director → ME
2
Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2020-12-16 ~ now
IIF 57 - Director → ME
3
BISHOPSGATE SHOPPING CENTRES LIMITED
- now NI031989 Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast
Dissolved Corporate (6 parents)
Officer
1997-02-25 ~ 2007-11-29
IIF 25 - Director → ME
4
9-11 Blair Street, Royal Mile, Edinburgh, Midlothain
Dissolved Corporate (10 parents)
Officer
~ 2011-09-30
IIF 20 - Director → ME
5
9-11 Blair Street, Edinburgh
Dissolved Corporate (5 parents)
Officer
1997-07-16 ~ 2011-09-30
IIF 10 - Director → ME
6
BS 1002 LIMITED - now
DUNALASTAIR (IRELAND) LIMITED
- 2011-12-21
NI028421TIRCONNELL LIMITED
- 1996-09-17
NI028421 Mcgrigors Arnott House, 12-16 Bridge Street, Belfast, Antrim
Dissolved Corporate (6 parents, 1 offspring)
Officer
1994-04-28 ~ 2011-09-30
IIF 13 - Director → ME
7
BS 1003 LIMITED - now
DUNALASTAIR INVESTMENTS LIMITED
- 2011-12-21
SC150654DEANWYND LIMITED - 1994-06-10
C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
Liquidation Corporate (15 parents)
Officer
1994-07-04 ~ 2011-09-30
IIF 6 - Director → ME
8
CARMICHAELS OF COLDSTREAM LIMITED
SC044940 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
Dissolved Corporate (10 parents)
Officer
~ 2002-06-12
IIF 17 - Director → ME
9
2 Bleasdale Road, Renfrew
Dissolved Corporate (2 parents)
Equity (Company account)
1,922 GBP2019-08-31
Officer
2011-09-09 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 65 - Ownership of shares – More than 50% but less than 75% → OE
10
Acorn House 33 Churchfield Road, Acton, London
Active Corporate (1 parent)
Equity (Company account)
102,246 GBP2025-04-30
Officer
2009-04-20 ~ now
IIF 64 - Director → ME
Person with significant control
2016-04-21 ~ now
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
11
1 Victoria Terrace, Victoria Street, Dalton-in-furness, Cumbria
Active Corporate (4 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-4,306 GBP2025-04-05
Officer
2008-04-02 ~ now
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
12
DAVID SCOTT UNDERWRITING LIMITED
03637837 3 Castlegate, Grantham, Lincolnshire, England
Dissolved Corporate (23 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,937 GBP2022-12-31
Officer
1998-09-24 ~ 2011-09-22
IIF 15 - Director → ME
13
DUNALASTAIR (GLASGOW) LIMITED
- now SC162430STROMA INVESTMENTS LIMITED
- 1996-04-02
SC162430MITRESHELF 200 LIMITED - 1996-01-22
9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
Dissolved Corporate (11 parents)
Officer
1996-03-12 ~ 2011-09-30
IIF 19 - Director → ME
14
9-11 Blair Street, Edinburgh
Dissolved Corporate (5 parents)
Officer
1997-07-16 ~ 2011-09-30
IIF 12 - Director → ME
15
DUNALASTAIR DEVELOPMENTS (IRELAND) LIMITED
- now NI030497TIRCONNELL DEVELOPMENTS LIMITED
- 1996-09-17
NI030497 C/o Macauley Wray, 35 New Row, Coleraine, Co. Londonderry
Dissolved Corporate (4 parents)
Officer
1996-02-16 ~ 2011-09-30
IIF 26 - Director → ME
16
DUNALASTAIR DEVELOPMENTS LIMITED
- now SC152034BEAVER ESTATES LIMITED
- 1996-08-26
SC152034DALEWOOD LIMITED - 1994-08-18
9-11 Blair Street, Edinburgh
Dissolved Corporate (11 parents)
Officer
1994-08-19 ~ 2011-09-30
IIF 8 - Director → ME
17
DUNALASTAIR ESTATES LIMITED
- now SC149191DUNALISTAIR ESTATES LIMITED
- 1994-03-21
SC149191 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
Dissolved Corporate (13 parents)
Officer
1993-03-22 ~ 2003-06-30
IIF 7 - Director → ME
18
DUNALASTAIR PROPERTY MANAGEMENT LTD.
SC161651 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
Dissolved Corporate (11 parents)
Officer
1995-11-16 ~ 2011-09-30
IIF 9 - Director → ME
19
TRONSTONE LIMITED - 1995-11-16
C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (12 parents)
Officer
2006-01-31 ~ 2010-09-20
IIF 33 - Director → ME
20
Scott Business Park, Haverton Hill Road, Billingham, England
Dissolved Corporate (6 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2015-03-31 ~ dissolved
IIF 58 - Director → ME
21
GREEN LIZARD ESTATES LIMITED - now
NORTH TEES LIMITED - 2025-07-01
IMPETUS RECLAMATION LIMITED
- 2014-01-06
05378625 The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
Active Corporate (15 parents)
Equity (Company account)
14,435,151 GBP2024-06-30
Officer
2005-03-01 ~ 2010-04-01
IIF 49 - Director → ME
22
GREEN LIZARD REMEDIATION LIMITED - now
NORTH TEES REMEDIATION LIMITED - 2025-07-01
IMPETUS REMEDIATION LIMITED
- 2014-01-06
05241927 The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
Active Corporate (12 parents)
Equity (Company account)
-1,079 GBP2024-06-30
Officer
2004-11-10 ~ 2010-09-20
IIF 36 - Director → ME
23
Lower Ground Floor Raven Street Community Centre, Raven Street, Halifax, West Yorkshire, England
Active Corporate (33 parents)
Officer
1999-12-07 ~ 2007-05-18
IIF 34 - Director → ME
24
HUGH ELDER (DUNFERMLINE) LIMITED
SC045714 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
Dissolved Corporate (8 parents)
Officer
~ 2011-09-30
IIF 24 - Director → ME
25
Scott Bros Business Park, Haverton Hill Road, Billingham, Teesside, England
Active Corporate (10 parents)
Officer
2006-01-30 ~ 2010-04-01
IIF 37 - Director → ME
26
Acorn House, 33 Churchfield Road, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-8,715 GBP2024-11-30
Officer
2016-11-16 ~ now
IIF 75 - Director → ME
Person with significant control
2016-11-16 ~ now
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
27
TM 1281 LIMITED - 2009-11-16
9/11 Blair Street, Royal Mile, Edinburgh
Dissolved Corporate (7 parents)
Officer
2009-12-15 ~ 2011-09-30
IIF 3 - Director → ME
28
MALCOLM SCOTT HOLDINGS LIMITED
- now SC096824MALCOLM SCOTT (INVESTMENTS) LIMITED
- 1994-03-30
SC096824MALCOLM SCOTT (DEVELOPMENTS) LIMITED
- 1989-05-05
SC096824 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
Dissolved Corporate (10 parents)
Officer
~ 2011-09-30
IIF 23 - Director → ME
29
Rowlands House, Portobello Road, Birtley, Chester Le Street
Dissolved Corporate (7 parents)
Officer
2002-06-28 ~ 2007-11-05
IIF 40 - Director → ME
30
TM 1259 LIMITED - 2006-08-24
9/11 Blair Street, Edinburgh, Midlothian
Dissolved Corporate (5 parents)
Officer
2006-12-08 ~ 2008-03-01
IIF 2 - Director → ME
31
NEWCASTLE DIOCESAN EDUCATION BOARD - now
NEWCASTLE DIOCESAN EDUCATION BOARD LIMITED
- 2022-03-09
00480293 Church House, St Johns Terrace, North Shields, Tyne & Wear
Active Corporate (107 parents, 2 offsprings)
Officer
2009-10-31 ~ 2015-06-24
IIF 31 - Director → ME
32
NORTH EAST EDUCATION DEVELOPMENT SERVICES LIMITED
06222915 Cuthbert House, Stonebridge, Durham, County Durham
Dissolved Corporate (13 parents)
Officer
2010-07-07 ~ 2011-07-11
IIF 29 - Director → ME
IIF 30 - Director → ME
33
NORTH TEES WASTE MANAGEMENT LIMITED - now
IMPETUS WASTE MANAGEMENT LIMITED
- 2014-01-06
04765743 The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
Active Corporate (14 parents, 1 offspring)
Equity (Company account)
37,280 GBP2024-06-30
Officer
2003-06-19 ~ 2010-04-01
IIF 38 - Director → ME
34
NORTHERN BALLET LIMITED - now
NORTHERN DANCE THEATRE LIMITED - 1977-12-31
2 St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire
Active Corporate (79 parents, 2 offsprings)
Officer
1993-10-21 ~ 1996-06-27
IIF 35 - Director → ME
35
Scott Business Park, Haverton Hill Road, Billingham, England
Dissolved Corporate (6 parents)
Equity (Company account)
2 GBP2023-10-31
Person with significant control
2016-04-06 ~ dissolved
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
36
Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset
Dissolved Corporate (8 parents, 2 offsprings)
Current Assets (Company account)
322 GBP2016-10-31
Person with significant control
2017-01-25 ~ dissolved
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
37
PHILIP WILSON (GRAIN) LIMITED - now
BS 1004 LIMITED - 2012-03-06
PHILIP WILSON (GRAIN) LIMITED
- 2012-02-15
SC175219 G1, 5 George Square, Glasgow
Dissolved Corporate (10 parents)
Officer
1997-05-01 ~ 2006-03-31
IIF 5 - Director → ME
38
PHILIP WILSON (SEEDS) LIMITED
- now SC022959BOX HUNT (EDINBURGH) LIMITED, THE
- 1987-09-07
SC022959PHILLIP WILSON (SEEDS) LIMITED
- 1987-03-20
SC022959 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
Dissolved Corporate (7 parents)
Officer
~ 2011-09-30
IIF 22 - Director → ME
39
NUTSWAY LIMITED - 1993-12-10
Flat 8 80 Park Street, London, England
Dissolved Corporate (11 parents)
Officer
1993-12-20 ~ 2011-09-30
IIF 1 - Director → ME
40
PHILIP WILSON SECURITIES LTD. - now
PHILIP WILSON (HOLDINGS) LIMITED
- 2005-04-05
SC177307 9-11 Blair Street, Edinburgh
Dissolved Corporate (7 parents)
Officer
1997-07-16 ~ 2005-03-31
IIF 11 - Director → ME
41
PRESTONPANS (TRADING) LIMITED
- now SC028156PHILIP WILSON (CORN FACTORS) LIMITED
- 1997-05-08
SC028156 Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
Dissolved Corporate (15 parents)
Officer
~ 2011-09-30
IIF 21 - Director → ME
42
DUNALASTAIR (PROPERTIES) LIMITED
- 2002-06-19
SC162590SWARLAND (PROPERTIES) LIMITED - 1996-08-26
MITRESHELF 205 LIMITED - 1996-01-22
9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
Dissolved Corporate (11 parents)
Officer
2000-08-07 ~ 2011-09-30
IIF 16 - Director → ME
43
Scott Business Park, Haverton Hill Road, Billingham, England
Active Corporate (8 parents)
Equity (Company account)
-11,444 GBP2024-06-30
Officer
2015-03-31 ~ now
IIF 53 - Director → ME
44
SCOTT BROS. ENTERPRISES LIMITED
- now 04765748IMPETUS ENVIRONMENTAL SERVICES LIMITED
- 2011-03-28
04765748 Scott Business Park, Haverton Hill Road, Billingham, England
Active Corporate (9 parents, 2 offsprings)
Equity (Company account)
1,781,350 GBP2024-06-30
Officer
2015-03-31 ~ now
IIF 54 - Director → ME
2003-06-19 ~ 2010-04-01
IIF 48 - Director → ME
45
SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED
- now 03103929SCOTT BROTHERS ENVIRONMENTAL LIMITED
- 1998-09-07
03103929 Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
Active Corporate (13 parents)
Equity (Company account)
8,642,907 GBP2024-06-30
Officer
2015-03-31 ~ now
IIF 52 - Director → ME
1995-10-06 ~ 2010-04-01
IIF 50 - Director → ME
46
SCOTT BROS. HOLDINGS LIMITED
- now 04765733IMPETUS HOLDINGS LIMITED
- 2011-03-29
04765733 Scott Business Park, Haverton Hill Road, Billingham, England
Active Corporate (8 parents, 10 offsprings)
Equity (Company account)
9,420,465 GBP2024-06-30
Officer
2015-03-31 ~ now
IIF 55 - Director → ME
2003-06-19 ~ 2010-04-01
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 66 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 66 - Ownership of shares – More than 50% but less than 75% → OE
IIF 66 - Right to appoint or remove directors → OE
47
IMPETUS LAND LIMITED
- 2011-03-29
05393725 Scott Business Park, Haverton Hill Road, Billingham, England
Dissolved Corporate (8 parents)
Equity (Company account)
1,200 GBP2024-06-30
Officer
2005-03-31 ~ 2010-04-01
IIF 43 - Director → ME
2015-03-31 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of shares – 75% or more → OE
48
Scott Business Park, Haverton Hill Road, Billingham, England
Active Corporate (8 parents)
Equity (Company account)
2,301,387 GBP2024-06-30
Officer
2007-08-01 ~ 2010-04-01
IIF 39 - Director → ME
49
SCOTT BROS. POWER LIMITED
- now 05503683IMPETUS POWER LIMITED
- 2011-03-28
05503683 Scott Business Park, Haverton Hill Road, Billingham, England
Dissolved Corporate (9 parents, 1 offspring)
Equity (Company account)
1 GBP2024-07-31
Officer
2015-03-31 ~ dissolved
IIF 60 - Director → ME
2005-07-08 ~ 2010-04-01
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Has significant influence or control → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
50
SCOTT BROS. RECYCLING LIMITED
- now 04741468J. W. S. RECYCLING LIMITED
- 2008-04-15
04741468 Scott Business Park, Haverton Hill Road, Billingham, England
Active Corporate (11 parents)
Equity (Company account)
1,319,826 GBP2024-06-30
Officer
2005-09-30 ~ 2010-04-01
IIF 41 - Director → ME
2010-04-20 ~ now
IIF 56 - Director → ME
51
Scott Business Park, Haverton Hill Road, Billingham, England
Dissolved Corporate (9 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2004-10-18 ~ 2010-04-01
IIF 46 - Director → ME
2015-03-31 ~ dissolved
IIF 61 - Director → ME
52
SCOTT LEISURE DEVELOPMENTS LIMITED
04835722 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
Liquidation Corporate (9 parents)
Equity (Company account)
-292,927 GBP2023-06-30
Officer
2003-07-17 ~ 2010-04-01
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Has significant influence or control → OE
53
SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE)
SC018714 9 Ainslie Place, Edinburgh, United Kingdom
Active Corporate (52 parents)
Profit/Loss (Company account)
10,144 GBP2024-01-01 ~ 2024-12-31
Officer
~ 2000-03-15
IIF 18 - Director → ME
54
SCOTTISH QUALITY CROPS LIMITED - now
SCOTTISH QUALITY FARM ASSURED COMBINABLE CROPS LIMITED - 2017-11-07
SCOTTISH QUALITY FARM ASSURED CEREALS LIMITED
- 2007-06-22
SC150590 59 Bonnygate, Cupar, Scotland
Converted / Closed Corporate (48 parents)
Equity (Company account)
Retained earnings (accumulated losses)
219,251 GBP2019-09-30
Officer
1995-04-24 ~ 2004-10-25
IIF 14 - Director → ME
55
Scott Business Park Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2019-04-11 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2019-04-11 ~ dissolved
IIF 74 - Ownership of shares – 75% or more → OE
56
TEES VALLEY BIOFUELS LIMITED
- now 05153484CROSSCO (801) LIMITED - 2004-06-30
Ingram House Allensway, Thornaby, Stockton On Tees
Dissolved Corporate (22 parents)
Officer
2005-12-12 ~ 2007-04-24
IIF 51 - Director → ME
57
Endeavour Partnership Llp, Westminster St. Marks Court, Teesdale Business Park, Teesside, United Kingdom
Dissolved Corporate (7 parents)
Officer
2001-01-16 ~ 2010-04-01
IIF 47 - Director → ME
58
Scott Business Park, Haverton Hill Road, Billingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2019-04-11 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2019-04-11 ~ dissolved
IIF 73 - Ownership of shares – 75% or more → OE
59
9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
Dissolved Corporate (8 parents)
Officer
2009-12-15 ~ dissolved
IIF 4 - Director → ME