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 Scott Rowatt

    Related profiles found in government register
  • Mr Scott Rowatt
    British born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, Gibb Street, Chapelhall, Airdrie, ML6 8UG, United Kingdom

      IIF 1
    • icon of address 113, Lambourne Crescent, Coatbridge, ML5 4FZ, Scotland

      IIF 2
    • icon of address Suite 10 4f, 5 W Victoria Road, Dundee, DD1 3JT

      IIF 3
    • icon of address 391, Strathclyde Business Centre, Unit 2, Langmuir Road, Baillieston, Glasgow, Lanarkshire, G69 7TU, Scotland

      IIF 4
  • Scott Rowatt
    British born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Strathclyde Business Centre, 391, Langmuir Road, Baillieston, Glasgow, G69 7TU, Scotland

      IIF 5
  • Rowatt, Scott
    British company director born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3 Block 8, Dundyvan Industrial Estate, Coatbridge, Lanarkshire, ML5 4AQ, Scotland

      IIF 6
    • icon of address Suite 10 4f, 5 W Victoria Road, Dundee, DD1 3JT

      IIF 7
    • icon of address Clydesdale House, Suite 2, Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 8
    • icon of address Unit 2, Strathclyde Business Centre, 391, Langmuir Road, Baillieston, Glasgow, G69 7TU, Scotland

      IIF 9
    • icon of address 38 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 10
  • Rowatt, Scott
    British consultant born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Laird Street, Coatbridge, Lanarkshire, ML5 3LW, United Kingdom

      IIF 11
  • Rowatt, Scott
    British director born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Lambourne Crescent, Coatbridge, ML5 4FZ, Scotland

      IIF 12
    • icon of address 45, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 13
    • icon of address 57 Brambling Road, Coatbridge, ML5 4UP

      IIF 14
    • icon of address 391, Strathclyde Business Centre, Unit 2, Langmuir Road, Baillieston, Glasgow, Lanarkshire, G69 7TU, Scotland

      IIF 15
  • Rowatt, Scott
    British director born in April 1976

    Registered addresses and corresponding companies
    • icon of address 7 Elm Drive, Chapelhall, Airdrie, ML6 8GB

      IIF 16
  • Rowatt, Scott

    Registered addresses and corresponding companies
    • icon of address 7 Elm Drive, Chapelhall, Airdrie, ML6 8GB

      IIF 17
    • icon of address 57 Brambling Road, Carnbroe, Coatbridge, ML5 4UP

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Begbies Traynor, Suite 10 4f 5 W Victoria Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,079 GBP2022-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 9, 391 Langmuir Road Langmuir Road, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Caledonia House 89, Seaward Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-11-20 ~ now
    IIF 18 - Secretary → ME
  • 4
    HOME WARM SCOTLAND LIMITED - 2017-01-25
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    470 GBP2017-09-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 33 Laird Street, Coatbridge, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address 113 Lambourne Crescent, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,062 GBP2023-12-31
    Officer
    icon of calendar 2023-02-17 ~ 2024-09-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-09-01
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Officer
    icon of calendar 2023-12-22 ~ 2023-12-22
    IIF 10 - Director → ME
    icon of calendar 2023-01-17 ~ 2023-08-23
    IIF 13 - Director → ME
  • 3
    icon of address 14 14 Calderside Place, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-16 ~ 2020-05-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2015-01-15
    IIF 8 - Director → ME
  • 5
    icon of address Caledonia House 89, Seaward Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2005-11-07
    IIF 16 - Director → ME
    icon of calendar 2005-09-22 ~ 2005-11-07
    IIF 17 - Secretary → ME
  • 6
    icon of address 113 Lambourne Crescent, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2024-09-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-09-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.