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 David William Deane

child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 275 - Director → ME
  • 4
    DA MACDONALD HOLDINGS LIMITED - 2024-09-30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-09-27 ~ dissolved
    IIF 153 - Director → ME
  • 5
    icon of address 45 High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 152 - Director → ME
  • 6
    icon of address C/o Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 205 - Director → ME
  • 7
    BKF ONE HUNDRED AND THIRTEEN LIMITED - 2017-03-30
    PELLINI'S GELATERIA & PASTICERIA LIMITED - 2021-08-17
    icon of address C/o Bannatyne Kirkwood France & Co., 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Bannatyne Kirkwood, France & Co, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    BKF NEWCO 1 LIMITED - 2020-10-30
    BLUE HYDROTECH (UK) LIMITED - 2021-02-16
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 185 - Director → ME
  • 11
    icon of address C/o Bannatyne Kirkwood France & Co., 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Bannatyne Kirkwood France & Co., 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 215 - Director → ME
  • 13
    icon of address 16 C/o Bannatyne Kirkwood France & Co, Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 160 - Director → ME
  • 14
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 166 - Director → ME
  • 15
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 184 - Director → ME
  • 16
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 19
    PELLINI'S GELATERIA & PASTICERIA LIMITED - 2017-03-29
    BKF FORTY-ONE LIMITED - 2008-05-16
    icon of address C/o Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 364 - Director → ME
  • 20
    icon of address C/o Bannatyne Kirkwood, France & Co, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 264 - Director → ME
  • 22
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 261 - Director → ME
  • 23
    icon of address 35 South Street, Elgin, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    BKF NINETY-THREE LIMITED - 2014-08-18
    icon of address C/o, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 195 - Director → ME
  • 25
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Orbital Court, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    375,783 GBP2024-04-25 ~ 2025-03-31
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 27
    icon of address The Yard, Sordale, Halkirk, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,450 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 28
    BLUEHYDRO TECH (UK) LIMITED - 2020-10-29
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 29
    BKF ONE HUNDRED AND SIXTEEN LIMITED - 2017-01-18
    icon of address 102/104 Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,071 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 33
    BKF SIXTY LIMITED - 2011-10-13
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 266 - Director → ME
  • 34
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 35
    Company number SC342983
    Non-active corporate
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 291 - Director → ME
  • 36
    Company number SC358489
    Non-active corporate
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 280 - Director → ME
Ceased 213
  • 1
    icon of address Aspect Court 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2022-11-15
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2022-11-15
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 2
    G2 DM LIMITED - 2014-08-08
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    651,129 GBP2019-10-31
    Officer
    icon of calendar 2013-06-25 ~ 2013-08-19
    IIF 199 - Director → ME
  • 3
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2017-05-12
    IIF 186 - Director → ME
  • 4
    BKF ONE HUNDRED AND EIGHTEEN LIMITED - 2018-01-23
    icon of address Enoch Farmhouse, Enoch Farm, Girvan, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,584 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-23
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-11-07
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    FRENCH DUNCAN (FINANCIAL CONTROLLER) LIMITED - 2024-06-18
    BKF ONE HUNDRED AND ELEVEN LIMITED - 2016-11-09
    icon of address Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -97,462 GBP2023-04-30
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-29
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-11-09
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    BKF EIGHTY-FIVE LIMITED - 2013-08-06
    ARRAN AROMATICS HOLDINGS LIMITED - 2016-10-24
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2013-08-09
    IIF 376 - Director → ME
  • 7
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJG SECRETARIAL LIMITED - 2017-06-01
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-01-12 ~ 1998-08-28
    IIF 290 - Director → ME
  • 8
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENJAC 193 LIMITED - 1990-05-14
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 25 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-01-12 ~ 1998-08-28
    IIF 289 - Director → ME
  • 9
    icon of address 4 Main Street, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,436 GBP2021-06-30
    Officer
    icon of calendar 1995-02-20 ~ 2019-10-09
    IIF 384 - Secretary → ME
  • 10
    icon of address 11 Wellmeadows Lane, Hamilton, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 11
    BKF ONE HUNDRED AND EIGHT LIMITED - 2015-11-11
    icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    408,146 GBP2024-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-11-11
    IIF 191 - Director → ME
  • 12
    BKF ONE HUNDRED AND SEVEN LIMITED - 2015-11-11
    icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    408,146 GBP2024-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-11-11
    IIF 207 - Director → ME
  • 13
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,426 GBP2018-04-30
    Officer
    icon of calendar 2017-02-27 ~ 2017-03-06
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-03-06
    IIF 135 - Right to appoint or remove directors as a member of a firm OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 14
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Glengorm, Morar, Mallaig, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,403,374 GBP2024-11-30
    Officer
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    icon of address 17 Kelvin Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-13
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-13
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 17
    BKF NEWCO 5 LIMITED - 2020-12-23
    icon of address 17 Kelvin Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    185,660 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ 2020-12-21
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-02-18
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 18
    BKF ONE HUNDRED AND FIFTEEN LIMITED - 2017-01-31
    icon of address 17 Kelvin Avenue, Hillington Park, Glasgow, Strathclyde
    Active Corporate (3 parents)
    Equity (Company account)
    339,687 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-01-31
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-06-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 19
    icon of address 1a Neidpath Road East, Giffnock, Glasgow, East Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-05-23
    IIF 249 - Director → ME
  • 20
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    In Administration Corporate (5 parents)
    Equity (Company account)
    278,930 GBP2020-11-30
    Officer
    icon of calendar 2013-12-19 ~ 2013-12-20
    IIF 182 - Director → ME
  • 21
    icon of address 14 New Mart Road, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-15 ~ 2025-06-16
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ 2025-06-16
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 22
    BKF NINETY-ONE LIMITED - 2014-07-29
    icon of address 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottinghamshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,667,511 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2014-06-26
    IIF 378 - Director → ME
  • 23
    CASPIAN DRILLING EQUIPMENT LIMITED - 2014-11-20
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,049 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 216 - Director → ME
  • 24
    BKF FIFTY-SEVEN LIMITED - 2010-10-28
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2010-04-16 ~ 2010-12-15
    IIF 244 - Director → ME
  • 25
    BKF SIXTY-FOUR LIMITED - 2012-07-26
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-07-16
    IIF 253 - Director → ME
  • 26
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,647 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2017-10-13
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2017-10-13
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Axis House, 12 Auchingramont Road, Hamilton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    161,500 GBP2024-09-30
    Officer
    icon of calendar 2022-06-30 ~ 2022-07-25
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-08-23
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 28
    DA MACDONALD HOLDINGS LIMITED - 2024-09-30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ 2024-04-25
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-05-13
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 29
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 24/7 Dryden Road, Bilston Glen Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2014-10-27
    IIF 377 - Director → ME
  • 31
    icon of address 1 Brierie Lane, Crosslee, Johnstone, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2015-06-22
    IIF 225 - Director → ME
  • 32
    icon of address 1 Brierie Lane, Houston, Renfrewshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,478 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2015-05-06
    IIF 231 - Director → ME
  • 33
    icon of address Johnstone Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2015-09-01
    IIF 192 - Director → ME
  • 34
    icon of address Moniack, Balmaha, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -53,581 GBP2024-10-31
    Officer
    icon of calendar 2019-12-11 ~ 2019-12-16
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2019-12-16
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ 2019-12-17
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2019-12-18
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 36
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2019-12-19
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2019-12-19
    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
  • 37
    icon of address The P&a Partnership, 69 Buchanan Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2012-12-18
    IIF 240 - Director → ME
  • 38
    icon of address The Exchange, 142 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-05
    IIF 262 - Director → ME
  • 39
    icon of address 2nd Floor 16 Royal Exchange Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-27 ~ 2024-10-10
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-10-16
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 66 East Kilbride Road, Busby, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-04-09
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-04-09
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 41
    CORPROP NOMINEES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    IIF 286 - Director → ME
  • 42
    BKF ONE HUNDRED LIMITED - 2015-02-20
    icon of address Blyth House, Alva Industrial Estate, Alva, Clackmannanshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2015-02-27
    IIF 155 - Director → ME
  • 43
    icon of address Hilton House, 9 -11 Hilton Terrace, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ 2022-10-25
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-03-31
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 44
    icon of address 35 South Street, Elgin, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ 2024-06-21
    IIF 157 - Director → ME
  • 45
    BKF NEWCO 2 LIMITED - 2021-01-11
    icon of address C/o Greg Hannah, 26 Victoria Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-14
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-14
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 46
    icon of address Uphall Estates, Uphall, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,685 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ 2018-11-09
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2019-11-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 47
    THOMSON DICKSON CONSULTING LIMITED - 2019-05-03
    BKF EIGHTY-SEVEN LIMITED - 2013-09-30
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 219 - Director → ME
  • 48
    BKF EIGHTY LIMITED - 2013-04-02
    icon of address 3 Mounthilly Road, Chapelton, Strathaven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,759 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-07-24
    IIF 204 - Director → ME
  • 49
    BKF ONE HUNDRED AND TWENTY SIX LIMITED - 2019-09-25
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2019-10-01
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2019-11-14
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 50
    icon of address C/o Steven Brand Joinery Unit 10, 3-4 Dalfaber Industrial Estate, Aviemore, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    146 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2020-12-10
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2020-12-10
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 51
    BKF NEWCO 3 LIMITED - 2021-01-14
    icon of address Penkill Farm, , Girvan, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    52,445 GBP2024-05-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 52
    icon of address 147 Bath Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -506 GBP2022-03-31
    Officer
    icon of calendar 2016-01-25 ~ 2016-02-25
    IIF 194 - Director → ME
  • 53
    BKF FORTY-SEVEN LIMITED - 2009-02-19
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2009-03-24
    IIF 276 - Director → ME
  • 54
    BKF SIXTY-EIGHT LIMITED - 2012-04-17
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2012-07-03
    IIF 258 - Director → ME
  • 55
    BKF NEWCO 14 LIMITED - 2022-01-07
    icon of address 69 Partickhill Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,363 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-01-07
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-01-07
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 56
    icon of address 10/1 Comiston Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,054 GBP2024-10-31
    Officer
    icon of calendar 2022-10-22 ~ 2022-10-27
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ 2022-10-27
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 57
    icon of address 65 Rodney Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2018-04-23 ~ 2018-04-30
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-04-30
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 58
    icon of address 117 Desswood Place, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 59
    SERCON PROCUREMENT SERVICES LIMITED - 2017-05-11
    QUALITY OUTSOURCE SERVICES UK LIMITED - 2017-05-17
    icon of address Ground Floor, 8 Forbes Drive, Heathfield Business Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    30,002 GBP2023-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2017-05-11
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-05-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 60
    icon of address Unit 3/2 Mccafferty House, 99 Firhill Road, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ 2025-04-15
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 2025-04-15
    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
  • 61
    icon of address Macfarlane Gray House (aab), Springbank Road, Stirling, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2025-01-06
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2025-01-06
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 62
    BKF NEWCO 8 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,780,942 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 63
    icon of address Unit 23, 56 Dumbryden Road, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ 2025-06-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-06-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 64
    BKF ONE HUNDRED AND NINETEEN LIMITED - 2018-01-23
    icon of address Low Carston Farm, Ochiltree, Cumnock, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,096 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-23
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-11-07
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 65
    icon of address 4 Orbital Court, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    375,783 GBP2024-04-25 ~ 2025-03-31
    Officer
    icon of calendar 2024-04-25 ~ 2024-04-25
    IIF 321 - Director → ME
  • 66
    icon of address 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ 2016-01-19
    IIF 158 - Director → ME
  • 67
    icon of address 8 Chanonry Street, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,516 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2023-11-01
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2023-11-01
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 68
    BKF SEVENTY-FOUR LIMITED - 2012-08-22
    icon of address The Exchange, 142 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2012-09-10
    IIF 256 - Director → ME
  • 69
    BKF NEWCO ATM LIMITED - 2022-02-10
    icon of address Hurlawcrook Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -82,609 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ 2022-02-10
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2022-02-10
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 70
    ECOLIVING FRANCHISE LIMITED - 2013-07-02
    BKF EIGHTY-TWO LIMITED - 2013-05-29
    icon of address 60 High Craighall Road, Port Dundas, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-07-02
    IIF 358 - Director → ME
  • 71
    BKF EIGHTY-EIGHT LIMITED - 2013-11-12
    icon of address Unit 5-6, Block 8 3 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    694,677 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ 2013-11-11
    IIF 359 - Director → ME
  • 72
    icon of address C/o Ncs, 65 Rodney Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -91,088 GBP2024-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-19
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-06-19
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 73
    icon of address Arran Road Arran Road, North Muirton, Perth, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    930,000 GBP2025-02-28
    Officer
    icon of calendar 2024-08-28 ~ 2024-09-01
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-09-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address 30 Earl Haig Road, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    500,341 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ 2021-11-22
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2021-11-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 75
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    906,691 GBP2024-08-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-03
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-07-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 76
    icon of address Chandos Business Centre 87a, Warwick Street, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200,007 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ 2021-06-09
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-06-09
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 77
    BKF NEWCO 13 LIMITED - 2021-04-07
    icon of address 65 Rodney Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-06-11
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-06-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 78
    BKF SEVENTY LIMITED - 2012-04-25
    icon of address 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2012-04-26
    IIF 265 - Director → ME
  • 79
    icon of address 14 Stoneygate Road, Newmilns, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,336 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-05-07
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-05-03
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 80
    CREDITFIX HOLDINGS LIMITED - 2019-08-20
    BKF ONE HUNDRED AND TEN LIMITED - 2016-10-07
    icon of address Third Floor, 4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2016-10-12
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2016-10-12
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 81
    icon of address Suite 7.1, (floor 7) Skypark 1 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ 2018-03-23
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-03-23
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 82
    icon of address Suite 7.1 Skypark 1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2015-06-29 ~ 2015-07-10
    IIF 222 - Director → ME
  • 83
    icon of address Suite 7.1, Skypark 1 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2016-08-19 ~ 2016-08-22
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2016-08-22
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Has significant influence or control OE
  • 84
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2022-09-16
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2022-09-16
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 85
    icon of address 133 Finnieston Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-10-24 ~ 2019-11-19
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-11-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 86
    icon of address 25 Albert Drive, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,749 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-02
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-08
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 87
    icon of address Westburn House, Mcnee Road, Prestwick, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-05-27 ~ 2025-06-18
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-06-18
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 88
    icon of address 116 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,577 GBP2022-10-31
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-19
    IIF 200 - Director → ME
  • 89
    BKF NINETY-TWO LIMITED - 2014-08-12
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,205,693 GBP2022-10-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-15
    IIF 203 - Director → ME
  • 90
    BKF SEVENTY-SIX LIMITED - 2012-11-01
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-19
    IIF 223 - Director → ME
  • 91
    BKF FORTY-EIGHT LIMITED - 2009-03-02
    icon of address Unit M15 Rosemount Work Place, 143 Charles Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,885 GBP2020-05-31
    Officer
    icon of calendar 2009-02-25 ~ 2009-02-27
    IIF 287 - Director → ME
  • 92
    BKF FIFTY-NINE LIMITED - 2011-12-16
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2011-03-08 ~ 2011-06-17
    IIF 260 - Director → ME
  • 93
    icon of address Garrion Bridges Garden & Antiques Centre, Horsley Brae, Wishaw, North Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,586,496 GBP2024-04-30
    Officer
    icon of calendar 2019-09-06 ~ 2019-09-09
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-10-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 94
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-23 ~ 2025-01-24
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 2025-01-24
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 95
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2022-09-30
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-03
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-16
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 96
    icon of address Academy House, Shedden Park Road, Kelso, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 97
    BKF NEWCO GIL LIMITED - 2022-04-13
    icon of address 216 West George Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ 2022-04-13
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-04-13
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 98
    icon of address The Yard, Sordale, Halkirk, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,450 GBP2025-05-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-06-12
    IIF 375 - Director → ME
  • 99
    icon of address 5 Park Gate, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ 2025-03-24
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-03-24
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 100
    BKF FIFTY-EIGHT LIMITED - 2011-09-14
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,411 GBP2017-05-31
    Officer
    icon of calendar 2010-10-28 ~ 2011-09-16
    IIF 259 - Director → ME
  • 101
    BKF SEVENTY-ONE LIMITED - 2012-05-18
    icon of address C/o Begbies Traynor, 1 Lochrin Square 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -28,751 GBP2023-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2012-05-14
    IIF 257 - Director → ME
  • 102
    BKF ONE HUNDRED AND TWELVE LIMITED - 2017-02-17
    icon of address C/o Frp Avisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,061,750 GBP2020-06-30
    Officer
    icon of calendar 2016-10-28 ~ 2017-02-14
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-02-14
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 103
    BKF ONE HUNDRED AND TWENTY LIMITED - 2018-01-23
    icon of address C/o Azets 3, Wellington Square, Ayr, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    48,954 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-23
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-11-07
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 104
    HYDROLOCKE OCEAN POWER LIMITED - 2023-01-18
    icon of address 2nd Floor, 16 Royal Exchange Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ 2022-11-30
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2022-11-30
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 105
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -148,424 GBP2020-03-31
    Officer
    icon of calendar 2017-02-16 ~ 2017-05-01
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-03-01
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 106
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    icon of calendar 2009-12-11 ~ 2010-03-03
    IIF 143 - Director → ME
  • 107
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2016-05-25
    IIF 212 - Director → ME
  • 108
    icon of address 45 Douglas Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    16,639 GBP2025-02-28
    Officer
    icon of calendar 2017-08-30 ~ 2017-11-13
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-11-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 109
    icon of address 216 West George Street, C/o Gilliland & Co, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -349,093 GBP2022-06-30
    Officer
    icon of calendar 2020-01-07 ~ 2020-01-07
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-01-10
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 110
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,182 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-14
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-14
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 111
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ 2019-07-26
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-07-26
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 112
    BKF NEWCO 6 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,348,748 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 113
    BKF NEWCO 9 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    846,207 GBP2025-01-31
    Officer
    icon of calendar 2021-02-03 ~ 2021-03-01
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-03-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 114
    BKF NEWCO 7 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    830,546 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 115
    icon of address 27 Stirling Drive, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 116
    BKF NEWCO 12 LIMITED - 2021-03-31
    icon of address 17 Wallacelea, Rumford, Falkirk, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-03-31
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-03-31
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 117
    icon of address 216 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-06
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 118
    icon of address 51 Gf Unit 8000 Academy Business Park, Gower Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ 2025-06-30
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ 2025-06-30
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 119
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ 2025-06-01
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ 2025-06-01
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 120
    BKF FIFTY-THREE LIMITED - 2012-09-25
    icon of address 1 Brierie Lane, Houston, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2012-10-01
    IIF 247 - Director → ME
  • 121
    BKF EIGHTY-THREE LIMITED - 2013-06-20
    icon of address 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2013-06-20
    IIF 201 - Director → ME
  • 122
    icon of address 160 West Regent Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    541,143 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-25
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 123
    icon of address 160 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ 2024-02-14
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-02-14
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 124
    icon of address Unit 13a Kilmory Industrial Estate, Kilmory, Lochgilphead, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ 2025-06-24
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-06-24
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 125
    icon of address King Robert Hotel Glasgow Road, Whins Of Milton, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 126
    icon of address 37 Carmunnock Road, Mount Florida, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,938 GBP2022-12-31
    Officer
    icon of calendar 2015-03-24 ~ 2015-05-06
    IIF 213 - Director → ME
  • 127
    BKF FORTY-NINE LIMITED - 2009-07-30
    KENS YARD LIMITED - 2017-05-24
    icon of address Unit 2 Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2009-02-25 ~ 2009-04-27
    IIF 279 - Director → ME
  • 128
    icon of address Hilton House, 9 -11 Hilton Terrace, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    515,727 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ 2022-10-25
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-03-31
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 129
    BKF ONE HUNDRED AND TWO LIMITED - 2015-04-30
    icon of address 34-36 Grange Street, Kilmarnock, Ayrshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    609,381 GBP2024-03-31
    Officer
    icon of calendar 2015-04-29 ~ 2015-04-30
    IIF 190 - Director → ME
  • 130
    icon of address C/o Dallas Mcmillan Solicitors, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-04
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-04
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 131
    BKF SEVENTY-THREE LIMITED - 2012-06-21
    RAG TAG AND BOBTALE LIMITED - 2013-11-11
    icon of address Arch 1 Eastvale Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,095 GBP2019-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2012-06-28
    IIF 248 - Director → ME
  • 132
    icon of address Glengorm, Morar, Mallaig, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,805,224 GBP2025-03-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 133
    icon of address Glenburn House, 1, Allanshaw Industrial Estate, Hamilton, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-09-04 ~ 2025-09-04
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ 2025-09-04
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 134
    BKF NINETY-FIVE LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    613 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 224 - Director → ME
  • 135
    BKF NINETY-NINE LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    757 GBP2024-11-30
    Officer
    icon of calendar 2014-12-04 ~ 2014-12-09
    IIF 356 - Director → ME
  • 136
    BKF NINETY-SEVEN LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,168 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 202 - Director → ME
  • 137
    BKF NINETY-FIVE LIMITED - 2014-11-14
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,557,149 GBP2024-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2014-11-11
    IIF 214 - Director → ME
  • 138
    BKF NINETY-EIGHT LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,300 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 355 - Director → ME
  • 139
    BKF NINETY-SIX LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,054 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 181 - Director → ME
  • 140
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2015-09-07
    IIF 209 - Director → ME
  • 141
    BKF ONE HUNDRED AND TWENTY FOUR LIMITED - 2019-09-17
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,400,000 GBP2024-04-30
    Officer
    icon of calendar 2019-05-30 ~ 2019-09-17
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-09-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 142
    BKF EIGHTY-NINE LIMITED - 2014-06-04
    icon of address 1 Tennant Avenue, East Kilbride, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,011,940 GBP2019-04-30
    Officer
    icon of calendar 2014-05-02 ~ 2014-05-21
    IIF 197 - Director → ME
  • 143
    BKF SEVENTY-NINE LIMITED - 2013-01-14
    icon of address 170 Elliot Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    583,513 GBP2024-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-14
    IIF 242 - Director → ME
  • 144
    MCKENZIE-GLASGOW LIMITED - 2010-04-13
    BKF FIFTY-FOUR LIMITED - 2010-03-09
    icon of address Gcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2010-03-08
    IIF 246 - Director → ME
  • 145
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,053,400 GBP2024-04-30
    Officer
    icon of calendar 2021-07-06 ~ 2021-08-31
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-08-31
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 146
    icon of address 3 Stable Road, Shotts, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ 2024-10-22
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-22
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 147
    BKF ONE HUNDRED AND TWENTY NINE LIMITED - 2019-12-06
    icon of address Unit 11a Kilmory Industrial Estate, Lochgilphead, Argyll, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    487,726 GBP2024-08-31
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 148
    BKF ONE HUNDRED AND FIVE LIMITED - 2015-07-30
    icon of address Unit 11a, Kilmory Industrial Estate, Lochgilphead, Argyll
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    927,640 GBP2024-08-31
    Officer
    icon of calendar 2015-06-19 ~ 2015-07-29
    IIF 208 - Director → ME
  • 149
    BKF NEWCO 11 LIMITED - 2021-03-11
    icon of address Block 1 Units 1 And 2 Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ 2021-03-18
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-18
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 150
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-08-31
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-08-31
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 151
    BKF CROSS LIMITED - 2023-05-17
    icon of address Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    50,010 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-10-01
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-10-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 152
    icon of address 53 Cresswell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-05-23
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ 2024-05-23
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 153
    icon of address 7 Dolphin Point, Dolphin Way, Purfleet, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    43,947 GBP2024-02-28
    Officer
    icon of calendar 2009-01-30 ~ 2009-04-01
    IIF 283 - Director → ME
  • 154
    BKF ONE HUNDRED AND TWENTY TWO LIMITED - 2019-01-24
    icon of address 65 Rodney Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-01-17
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-01-17
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 155
    BKF SIXTY-SIX LIMITED - 2012-02-02
    BKF ONE HUNDRED AND TWENTY TWO LIMITED - 2019-03-01
    NCS OFFICE HOLDINGS LIMITED - 2019-01-24
    icon of address 65 Rodney Street, Glasgow, Lanarkshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2012-02-24
    IIF 254 - Director → ME
  • 156
    NCS OFFICE SYSTEMS (SERVICE) LIMITED - 2023-05-04
    BKF FIFTY LIMITED - 2009-03-27
    icon of address Unit 7 Dolphin Point, Dolphin Way, Purfleet, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2009-03-24
    IIF 284 - Director → ME
  • 157
    NCS OFFICE SYSTEMS (ENGLAND) LIMITED - 2023-05-04
    icon of address Unit 7 Dolphin Point, Dolphin Way, Purfleet, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-05-25
    IIF 285 - Director → ME
  • 158
    icon of address 65 Rodney Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    27,311 GBP2024-02-28
    Officer
    icon of calendar 2015-08-25 ~ 2015-08-27
    IIF 361 - Director → ME
  • 159
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2009-03-23
    IIF 281 - Director → ME
  • 160
    icon of address Pirnie Lodge Farm, Slamannan, Falkirk, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -66,870 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-08
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-08
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 161
    POFI PROPERTIES LIMITED - 2020-11-16
    BKF ONE HUNDRED AND TWENTY SEVEN LIMITED - 2019-10-31
    ENVIROWORLD LIMITED - 2021-11-26
    icon of address 7c Viewfield Place, Barnton Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ 2019-10-31
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-10-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 162
    icon of address Broomfield House, 3 Broomfield Road, Ayr, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    743,869 GBP2024-03-31
    Officer
    icon of calendar 2023-08-29 ~ 2023-09-12
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2023-09-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 163
    BKF ONE HUNDRED AND THREE LIMITED - 2015-05-28
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,146 GBP2016-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-05-28
    IIF 193 - Director → ME
  • 164
    icon of address Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,608 GBP2025-02-28
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-08
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-05
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 165
    BKF NEWCO RCCL LIMITED - 2022-09-06
    icon of address 1 Dunlop Drive, Meadowhead Industrial Estate, Irvine, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    220 GBP2024-12-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-09-05
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-09-05
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 166
    icon of address 1 Dunlop Drive, Meadowhead Industrial Estate, Irvine, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 330 - Director → ME
  • 167
    BKF EEL (ONE) LIMITED - 2025-10-28
    icon of address 5 Bollinway, Hale, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ 2025-10-28
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ 2025-10-28
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 168
    icon of address Home Farm, Brodick, Isle Of Arran
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-28
    Officer
    icon of calendar 2011-06-24 ~ 2013-08-19
    IIF 251 - Director → ME
  • 169
    BKF FIFTY-SIX LIMITED - 2010-04-21
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2010-04-16
    IIF 243 - Director → ME
  • 170
    BKF RECOVERY LIMITED - 2021-08-17
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2025-08-19
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2025-08-10
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 171
    BKF SEVENTY-EIGHT LIMITED - 2013-02-27
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    305 GBP2021-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-02-27
    IIF 241 - Director → ME
  • 172
    icon of address C/o Gilliland & Co, 216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -48,405 GBP2024-06-30
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-18
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-28
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 173
    BKF GUARCO TWO LIMITED - 2025-04-24
    icon of address 10 Spirit Aero Systems Europe Ltd, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ 2025-04-24
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-04-24
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 174
    icon of address Office 6 Grange Business Centre, Glebe Street, Stevenston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ 2022-06-20
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-06-20
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 175
    icon of address 37 Portland Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ 2025-10-15
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ 2025-10-15
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 176
    BKF ONE HUNDRED AND SIXTEEN LIMITED - 2017-01-18
    icon of address 102/104 Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,071 GBP2018-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-01-18
    IIF 211 - Director → ME
  • 177
    icon of address Academy House, Shedden Park Road, Kelso, Roxburghshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 178
    icon of address 56 High Street, Newarthill, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    15,314 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-03
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-02
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 179
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 180
    icon of address 599 Carntyne Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-22
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-22
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 181
    icon of address C/o 9 Duncolm Place, Milngavie, Glasgow, East Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-31
    IIF 250 - Director → ME
  • 182
    BKF GUARCO THREE LIMITED - 2025-10-17
    icon of address Unit 2 Moorfield North Industrial Park, Kilmarnock, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-25 ~ 2025-10-30
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ 2025-10-30
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 183
    icon of address Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,792 GBP2018-06-30
    Officer
    icon of calendar 2015-08-18 ~ 2015-08-20
    IIF 229 - Director → ME
  • 184
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-12-31
    IIF 383 - LLP Member → ME
  • 185
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    IIF 288 - Director → ME
  • 186
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    BLP SECRETARIES LIMITED - 2004-11-08
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    IIF 292 - Director → ME
  • 187
    icon of address Quarry House, Watten, Wick, Caithness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,085 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2023-08-17
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ 2023-08-17
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 188
    icon of address 43-49 Woodlands Road, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,996,000 GBP2024-09-30
    Officer
    icon of calendar 2022-01-26 ~ 2022-02-01
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-08-31
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 189
    icon of address 43-49 Woodlands Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 2022-01-26 ~ 2022-02-01
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-08-31
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 190
    icon of address Room 8, Office 2, Kirkhill House Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-28
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-28
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 191
    YOG ENTERPRISES LIMITED - 2013-07-18
    BKF SEVENTY-SEVEN LIMITED - 2013-03-13
    icon of address 227 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,130 GBP2020-07-31
    Officer
    icon of calendar 2012-11-26 ~ 2013-01-31
    IIF 142 - Director → ME
  • 192
    BKF SIXTY-ONE LIMITED - 2011-11-01
    icon of address Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    230,624 GBP2023-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-01
    IIF 255 - Director → ME
  • 193
    BKF SIXTY-SEVEN LIMITED - 2012-02-29
    icon of address The Exchange, 142 St. Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2012-05-31
    IIF 268 - Director → ME
  • 194
    BKF NEWCO 10 LIMITED - 2021-02-22
    icon of address 2 Jessie Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    198,620 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-02-18 ~ 2021-02-22
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-02-22
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 195
    BKF SIXTY-FIVE LIMITED - 2011-12-07
    icon of address The Exchange, 142 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-05
    IIF 267 - Director → ME
  • 196
    icon of address King Robert Hotel Glasgow Road, Whins Of Milton, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 197
    BKF GUARCO ONE LIMITED - 2024-10-22
    icon of address 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-24 ~ 2024-10-22
    IIF 333 - Director → ME
  • 198
    BKF TORRANCE LIMITED - 2021-09-24
    icon of address 60 Cambuslang Road, Rutherglen, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2021-09-24
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-24
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 199
    icon of address 44 Abercrombie Drive Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,826 GBP2020-12-31
    Officer
    icon of calendar 2014-06-09 ~ 2014-06-12
    IIF 374 - Director → ME
  • 200
    icon of address 1 Maxwell Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 201
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2017-12-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 202
    icon of address Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2014-08-22
    IIF 179 - Director → ME
  • 203
    V2 DRILLING TOOL LIMITED - 2014-09-24
    icon of address Stobieside House, Drumclog, Strathaven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -192,952 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-29
    IIF 187 - Director → ME
  • 204
    GT LUXE COMPETITIONS LIMITED - 2021-01-18
    icon of address C/o D Greg Hannah & Co 26 Victoria Street, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,062 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-01-19
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-01-19
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 205
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2018-05-15
    IIF 178 - Director → ME
  • 206
    BKF FIFTY-TWO LIMITED - 2009-08-07
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2009-08-13
    IIF 277 - Director → ME
  • 207
    icon of address Vq House 240 Carnegie Road, Hillington, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2019-03-01
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-03-28
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 208
    icon of address Vq House 240 Carnegie Road, Hillington, Glasgow, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    93 GBP2024-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-01
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-01
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 209
    BKF NEWCO 4 LIMITED - 2021-01-14
    icon of address Penkill Farm, , Girvan, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    308,406 GBP2024-05-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 210
    BKF SIXTY-THREE LIMITED - 2012-02-29
    icon of address The Exchange, 142 St. Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-05
    IIF 252 - Director → ME
  • 211
    icon of address 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-19
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-04-30
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 212
    BKF EIGHTY-ONE LIMITED - 2013-05-21
    icon of address 5 Campsie Road, Kirkintilloch
    Active Corporate (2 parents)
    Equity (Company account)
    -22,134 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2013-05-22
    IIF 206 - Director → ME
  • 213
    Company number 07076578
    Non-active corporate
    Officer
    icon of calendar 2009-11-14 ~ 2009-11-17
    IIF 245 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.