1
ARCHANGEL INVESTORS LIMITED
- now SC209206 Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
Active Corporate (21 parents, 2 offsprings)
Officer
2009-06-17 ~ 2019-03-27
IIF 29 - Director → ME
2
20 Rutland Square, Edinburgh, Edinburgh
Dissolved Corporate (6 parents)
Officer
2012-08-03 ~ dissolved
IIF 21 - Director → ME
3
20 Rutland Square, Edinburgh
Dissolved Corporate (60 parents)
Officer
2014-11-13 ~ dissolved
IIF 38 - LLP Member → ME
4
Warwick House Unit 7 Long Bennington Business Par, Main Road, Long Bennington, Newark, Nottinghamshire
Active Corporate (38 parents)
Equity (Company account)
339,949 GBP2024-06-30
Officer
2011-06-29 ~ 2014-05-14
IIF 37 - Director → ME
5
Princes Exchange, 1 Earl Grey Street, Edinburgh
Active Corporate (6 parents)
Officer
1994-05-31 ~ now
IIF 4 - Director → ME
6
Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
Active Corporate (18 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,421,200 GBP2020-03-29
Officer
2008-04-03 ~ now
IIF 30 - Director → ME
Person with significant control
2017-04-08 ~ now
IIF 42 - Ownership of shares – 75% or more as a member of a firm → OE
2016-04-06 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
7
DAWNFRESH FARMING LIMITED - now
DAWNFRESH FARMING LIMITED
- 2025-12-05
SC344049 24-26 Lewis Street, Stornoway, Scotland
Active Corporate (24 parents)
Equity (Company account)
16,501,905 GBP2023-12-31
Officer
2008-06-09 ~ 2023-02-07
IIF 3 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 45 - Ownership of shares – 75% or more → OE
8
C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
Liquidation Corporate (20 parents, 1 offspring)
Profit/Loss (Company account)
-40,000,000 GBP2019-04-01 ~ 2020-03-29
Officer
2003-06-04 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-07 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
9
DAWNFRESH PROJECTS LIMITED
- now 01474987 316a Beulah Hill, London, England
Dissolved Corporate (8 parents)
Officer
~ dissolved
IIF 16 - Director → ME
Person with significant control
2016-04-07 ~ dissolved
IIF 48 - Ownership of shares – 75% or more → OE
10
C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, Eh12 5hd
Dissolved Corporate (40 parents, 5 offsprings)
Profit/Loss (Company account)
-4,232,877 GBP2019-04-01 ~ 2020-03-29
Officer
~ dissolved
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ 2017-01-02
IIF 46 - Ownership of shares – 75% or more → OE
11
DOVECOT PROPERTIES LIMITED
- now SC295845MBM SHELFCO (13) LIMITED - 2006-03-21
10 Infirmary Street, Edinburgh, Midlothian
Active Corporate (7 parents)
Officer
2006-03-27 ~ 2024-12-09
IIF 34 - Director → ME
12
ETC (2001) LIMITED - 2001-05-29
M M & S (2729) LIMITED - 2001-01-19
10 Infirmary Street, Edinburgh, Midlothian
Active Corporate (14 parents, 1 offspring)
Officer
2001-06-01 ~ 2024-12-09
IIF 19 - Director → ME
13
EDINBURGH NEW TOWN COOKERY SCHOOL LIMITED
SC357733 7 Queen Street, Edinburgh, Midlothian
Active Corporate (10 parents)
Equity (Company account)
-126,911 GBP2024-08-31
Officer
2009-04-03 ~ 2024-12-09
IIF 36 - Director → ME
14
122 Crewe Road South, Edinburgh
Active Corporate (22 parents)
Officer
1998-03-05 ~ 2022-02-09
IIF 5 - Director → ME
15
FETTES ACTIVE LIMITED - now
FETTES COLLEGE LIMITED - 2022-01-13
FETTES (2006) LIMITED
- 2018-02-16
SC090317VERIMAC (NO 24) LIMITED - 1985-02-26
Fettes College, Carrington Road, Edinburgh
Active Corporate (17 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
1997-07-07 ~ 2017-05-23
IIF 6 - Director → ME
16
FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED
SC311652 Fettes College, Carrington Road, Edinburgh
Active Corporate (18 parents)
Equity (Company account)
569,915 GBP2024-08-31
Officer
2006-11-21 ~ 2017-05-23
IIF 7 - Director → ME
17
FETTES SPORTS CLUB DEVELOPMENT LIMITED
- 2006-11-22
SC187460FETTES COLLEGE SPORTS CLUB LIMITED
- 2001-04-04
SC187460VERIMAC (NO. 92) LIMITED - 1998-11-18
Fettes College, Carrington Road, Edinburgh
Active Corporate (24 parents, 2 offsprings)
Equity (Company account)
311,395 GBP2024-08-31
Officer
1999-09-28 ~ 2017-05-23
IIF 23 - Director → ME
18
The Moorings Suite 7 Malin House The European Marine Science Park, Dunbeg, Oban, United Kingdom
Active Corporate (13 parents, 1 offspring)
Equity (Company account)
41,860 GBP2024-03-31
Officer
2016-08-25 ~ 2018-06-14
IIF 25 - Director → ME
19
PIMCO A PLC - 2006-07-03
55 Baker Street, London
Dissolved Corporate (18 parents)
Officer
2011-11-30 ~ dissolved
IIF 9 - Director → ME
20
LUING CATTLE SOCIETY LIMITED (THE)
SC042993 Dairy Cottage Tower Road, Ayton, Eyemouth, Berwickshire, Scotland
Active Corporate (95 parents)
Equity (Company account)
173,175 GBP2024-10-31
Officer
1993-02-09 ~ 1999-02-16
IIF 33 - Director → ME
21
MULL OF KINTYRE SEAFOODS LIMITED
SC080112 C/o Dawnfresh Seafoods Ltd, Bothwell Park Ind Estate, Uddingston, Lanarkshire
Dissolved Corporate (8 parents)
Officer
~ dissolved
IIF 13 - Director → ME
Person with significant control
2016-06-06 ~ dissolved
IIF 43 - Ownership of shares – 75% or more → OE
22
PEMBREY PROPERTIES LIMITED
- now 02956192M M & S (2221) LIMITED
- 1994-09-21
02956192 SC222231, 08231963, 04967967, 08538683, SC198995, SC480621, SC501435, SC480623, SC329824, SC352498, SC361496, SC459802, 07201369, SC387997, SC334276, SC434537, 06870775, SC313818, 09178159, SC428736Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Plas Y Mor, Cliff Terrace, Burry Port, Wales
Active Corporate (12 parents)
Equity (Company account)
559,862 GBP2024-03-31
Officer
1994-09-09 ~ 2010-05-07
IIF 12 - Director → ME
23
PRAHA INVESTMENT HOLDINGS LIMITED
FC014508 Po Box 236 First Island House, Peter Street, St Helier, Jersey, Channel Islands
Active Corporate (8 parents)
Officer
1993-04-27 ~ now
IIF 2 - Director → ME
24
RICHMOND FOODS LIMITED - now
ABBEYBID LIMITED - 1991-07-19
Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
Active Corporate (25 parents, 3 offsprings)
Officer
1998-01-26 ~ 2003-01-15
IIF 27 - Director → ME
25
RICHMOND OPERATIONS LIMITED - now
SWEETBROWN LIMITED
- 1996-06-17
01665242 Richmond House, Leeming Bar, Northallerton, North Yorkshire
Dissolved Corporate (15 parents)
Officer
~ 1996-05-24
IIF 35 - Director → ME
26
RICHMOND SHELF COMPANY LIMITED - now
CARDOSI'S LIMITED - 1989-10-19
DEFTVALE LIMITED - 1982-11-11
Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
Dissolved Corporate (20 parents, 2 offsprings)
Officer
1994-09-09 ~ 2001-10-24
IIF 10 - Director → ME
27
RRSS REALISATIONS LIMITED
- now SC118747R.R. SPINK & SONS (ARBROATH) LIMITED
- 2022-03-09
SC118747 Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (24 parents)
Equity (Company account)
3,432,660 GBP2020-03-29
Officer
2008-04-03 ~ dissolved
IIF 32 - Director → ME
28
SCOT TROUT FARMING LIMITED
- now SC343444 Bothwell Park Industrial Estate, Uddingston, Lanarkshire
Dissolved Corporate (6 parents)
Officer
2008-05-27 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-07 ~ 2016-04-07
IIF 49 - Ownership of shares – 75% or more → OE
29
Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
Dissolved Corporate (7 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2 GBP2020-03-29
Officer
2008-05-27 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 44 - Ownership of shares – 75% or more → OE
30
PAHEKA PRODUCTS LIMITED
- 2004-07-06
01634708STARFISH PACKING COMPANY LIMITED
- 1994-02-21
01634708 316a Beulah Hill, London, England
Dissolved Corporate (6 parents)
Officer
~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
31
STARFISH SEAFOODS LIMITED
- now SC081843OCEANUS SEA PRODUCTS LIMITED
- 1994-01-24
SC081843 C/o Dawnfresh Seafoods Ltd, Bothwell Park Ind. Estate, Uddingston, Lanarkshire
Dissolved Corporate (7 parents)
Officer
~ dissolved
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
32
West Road, Haddington, East Lothian
Active Corporate (43 parents)
Officer
1994-06-15 ~ 2008-08-31
IIF 31 - Director → ME
33
10 Infirmary Street, Edinburgh
Active Corporate (4 parents, 2 offsprings)
Officer
2010-03-22 ~ 2024-12-09
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ 2024-12-09
IIF 51 - Has significant influence or control → OE
34
THE EDINBURGH TAPESTRY COMPANY LIMITED
- now SC214853M M & S (2730) LIMITED
- 2001-01-31
SC214853 SC222231, 08231963, 04967967, 08538683, SC198995, SC480621, SC501435, SC480623, SC329824, SC352498, SC361496, SC459802, 07201369, SC387997, SC334276, SC434537, 06870775, SC313818, 09178159, SC428736Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 10 Infirmary Street, Edinburgh, Midlothian
Active Corporate (9 parents)
Officer
2001-01-30 ~ 2024-12-09
IIF 26 - Director → ME
2001-01-30 ~ 2002-01-08
IIF 39 - Secretary → ME
35
Fettes College, Carrington Road, Edinburgh
Active Corporate (38 parents)
Officer
1999-03-17 ~ 2024-12-09
IIF 8 - Director → ME
36
THE SALVESEN MINDROOM CENTRE
- now SC209656MINDROOM - 2017-05-18
MINDFIELD - 2003-04-16
EQ IQ - 2001-02-06
Great Michael House Suite 4/3, 14 Links Place, Edinburgh, Scotland
Active Corporate (31 parents)
Officer
2017-06-26 ~ 2025-01-01
IIF 24 - Director → ME
37
WEST TOWN EDINBURGH LTD - now
NEW INGLISTON LIMITED
- 2021-11-19
SC157185 The Coach House, 12 Rubislaw Terrace Lane, Aberdeen, United Kingdom
Active Corporate (19 parents, 1 offspring)
Equity (Company account)
17,542,691 GBP2024-09-30
Officer
1995-11-03 ~ 2021-09-28
IIF 28 - Director → ME
38
WINDSOR CREAMERIES MANUFACTURING LIMITED
- now 01648827 Richmond House, Leeming Bar, Northallerton, North Yorkshire
Dissolved Corporate (18 parents)
Officer
~ 2001-10-24
IIF 17 - Director → ME