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

Morrison, David Donald Corbett

    Related profiles found in government register
  • Morrison, David Donald Corbett
    born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseneath, Monikie, Broughty Ferry, Dundee, DD5 3QA, Scotland

      IIF 1 IIF 2
  • Morrison, David Donald Corbett
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Station Road, Invergowrie, Dundee, DD2 5AP

      IIF 3
  • Morrison, David Donald Corbett
    Scottish born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 4
    • icon of address Roseneath, Monikie, Broughty Ferry, Dundee, DD5 3QA, Scotland

      IIF 5 IIF 6
    • icon of address Roseneath, Panmure Road, Monikie, Dundee, Angus, DD5 3QA

      IIF 7
    • icon of address Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA

      IIF 8
    • icon of address Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA, United Kingdom

      IIF 9
    • icon of address Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 10
  • Morrison, David Donald Corbett
    Scottish accountant born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA, United Kingdom

      IIF 11
  • Morrison, David Donald Corbett
    Scottish company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 12 IIF 13
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3JH, Scotland

      IIF 14
    • icon of address Roseneath, Monikie, Broughty Ferry, Dundee, Angus, DD5 3QA, United Kingdom

      IIF 15
    • icon of address 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 16
  • Morrison, David Donald Corbett
    Scottish director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH, Scotland

      IIF 17
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 18
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 24
    • icon of address Roseneath, Monikie, Dundee, DD5 3QA

      IIF 25 IIF 26
  • Morrison, David Donald Corbett
    Scottish

    Registered addresses and corresponding companies
    • icon of address Roseneath, Monikie, Dundee, DD5 3QA

      IIF 27
  • Morrison, David Donald Corbett

    Registered addresses and corresponding companies
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 28
    • icon of address Roseneath, Monikie, Broughty Ferry, Dundee, Angus, DD5 3QA, United Kingdom

      IIF 29
  • Morrison, James Ross
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Granary Wynd, Monikie, Angus, DD5 3QA, Scotland

      IIF 30
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 31
  • Morrison, Donald George
    Scottish born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 32
  • Morrison, Donald George
    born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Roseneath, Monikie, Broughty Ferry, Dundee, DD5 3QA, Scotland

      IIF 33
  • Mr David Donald Corbett Morrison
    Scottish born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 34
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 35
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 36 IIF 37 IIF 38
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 39 IIF 40 IIF 41
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 43
    • icon of address Roseneath, Monikie, Broughty Ferry, Dundee, Angus, DD5 3QA, United Kingdom

      IIF 44
    • icon of address Roseneath, Panmure Road, Monikie, Dundee, Angus, DD5 3QA

      IIF 45
    • icon of address Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3HB

      IIF 46
  • Morrison, Donald George
    British administrator born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Sector Centre, 5-7 The Cross, Forfar, Angus, DD8 1BX, Scotland

      IIF 47
  • Morrison, Donald George
    British councillor born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Angus Care And Repair, Carseview Road, Forfar, Angus, DD8 3BT, Scotland

      IIF 48
  • Morrison, Donald George
    British director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eastmost Cottage, West Mains Of Dunnichen, Letham, Forfar, Angus, DD8 2NW, Scotland

      IIF 49
  • Morrison, Donald George
    British none born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 8 Grant Road, Arbroath, DD11 1JN, Scotland

      IIF 50
    • icon of address Eastmost Cottage, West Mains Of Dunnichen, Letham, Angus, DD8 2NW, Scotland

      IIF 51
  • Morrison, Donald George
    Scottish born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Roseneath, Monikie, Dundee, DD5 3QA, Scotland

      IIF 52
    • icon of address Roseneath, Panmure Road, Monikie, Dundee, Angus, DD5 3QA

      IIF 53
    • icon of address Tayside Deaf Hub, The Old Mill, 23 Brown Street, Dundee, Angus, DD1 5EF

      IIF 54
  • Morrison, Donald George
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 55
  • Morrison, Donald George
    Scottish none born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Angus Council, Orchardbank Business Park, Forfar, Anugus, DD8 1AN, Scotland

      IIF 56
  • Morrison, James Ross
    born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, DD5 3WP, Scotland

      IIF 57 IIF 58
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 59
  • Morrison, James Ross
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Rosebank,panmure Road, Monikie, Angus, DD5 3QA

      IIF 60 IIF 61
  • Morrison, James Ross
    Scottish born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas St, Dundee, Tayside, DD1 5AJ, Scotland

      IIF 62
    • icon of address 10, Granary Wynd, 10 Granary Wynd, Monikie Broughty Ferry, Dundee, DD5 3WP, Scotland

      IIF 63
    • icon of address 10, Granary Wynd, 10 Granary Wynd Monikie, Dundee, DD5 3WP, United Kingdom

      IIF 64
    • icon of address 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, Angus, DD5 3WP, Scotland

      IIF 65
    • icon of address 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, DD5 3WP, Scotland

      IIF 66
    • icon of address 10, Granary Wynd, Monikie, Dundee, Angus, DD5 3WP, Scotland

      IIF 67
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 68
    • icon of address 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 69 IIF 70 IIF 71
    • icon of address 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 72
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 73
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 74
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 75 IIF 76
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 77 IIF 78
    • icon of address Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3HB

      IIF 79
  • Morrison, James Ross
    Scottish co director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 80
  • Morrison, James Ross
    Scottish company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Granary Wynd, Monikie, Dundee, DD5 3WP, Scotland

      IIF 81
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 82 IIF 83 IIF 84
    • icon of address 56, Torridon Road, Dundee, DD5 3JH, Scotland

      IIF 85
  • Morrison, James Ross
    Scottish director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 86
    • icon of address 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 87
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 88
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 89 IIF 90 IIF 91
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 95
  • Morrison, James Ross
    Scottish property developer born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3HB, Scotland

      IIF 96
  • Morrison, James Ross
    British director

    Registered addresses and corresponding companies
    • icon of address Rosebank,panmure Road, Monikie, Angus, DD5 3QA

      IIF 97
    • icon of address The Whin, Cairnconan, Carmyllie, By Arbroath, Angus, DD11 3SB

      IIF 98
  • Morrison, James Ross
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 99 IIF 100
  • Morrison, James Ross
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whin, Cairnconan, Carmyllie, By Arbroath, Angus, DD11 3SB

      IIF 101
  • Morrison, James Ross
    British director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Knowehead House, Monymusk, Inverurie, AB51 7SQ, Scotland

      IIF 102
  • Morrison, James Ross
    British it consulting born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Knowehead House, Monymusk, Inverurie, AB51 7SQ, Scotland

      IIF 103
  • Mr Donald George Morrison
    Scottish born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 104
  • Morrison, James Ross

    Registered addresses and corresponding companies
    • icon of address Rosebank,panmure Road, Monikie, Angus, DD5 3QA

      IIF 105
    • icon of address 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, DD5 3WP, Scotland

      IIF 106
  • Mr James Ross Morrison
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 107
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3HB, Scotland

      IIF 108
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 109
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 110
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 111 IIF 112
  • Mr James Ross Morrison
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 113
    • icon of address Knowehead House, Monymusk, Inverurie, AB51 7SQ, Scotland

      IIF 114
  • Mr James Ross Morrison
    Scottish born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas St, Dundee, Tayside, DD1 5AJ, Scotland

      IIF 115
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 116
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 117
    • icon of address 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 118 IIF 119 IIF 120
    • icon of address 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 122
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 123
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 124
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 125 IIF 126 IIF 127
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 131 IIF 132
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 133 IIF 134
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, Tayside, DD5 3JH

      IIF 135
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 136
    • icon of address Caledonian Stadium, Stadium Road, Inverness, IV1 1FF, Scotland

      IIF 137
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    59,139 GBP2024-09-30
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 84 - Director → ME
  • 4
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 94 - Director → ME
    IIF 20 - Director → ME
  • 5
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 23 - Director → ME
    IIF 92 - Director → ME
  • 6
    icon of address 56 Torridon Road Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 22 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,574,452 GBP2024-03-31
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CLUBDISC LIMITED - 1999-09-29
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    10,481,967 GBP2024-03-31
    Officer
    icon of calendar 2000-10-17 ~ now
    IIF 63 - Director → ME
    icon of calendar 1999-09-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LUSCAR DEVELOPMENTS LTD - 2024-07-24
    icon of address 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2006-10-17 ~ dissolved
    IIF 98 - Secretary → ME
  • 12
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 83 - Director → ME
  • 13
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 14
    SOUND SENSE SOLUTIONS - 2009-03-20
    icon of address Tayside Deaf Hub The Old Mill, 23 Brown Street, Dundee, Angus
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 54 - Director → ME
  • 15
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 82 - Director → ME
  • 16
    icon of address 109b Tay Street, Newport-on-tay
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 56 Torridon Road Broughty Ferry, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,494 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    EILEAN HOAN LIMITED - 2008-07-24
    CHEVAL BLANC LIMITED - 2009-01-15
    SIGNATURES4U.COM LIMITED - 2013-09-17
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    396,848 GBP2024-09-30
    Officer
    icon of calendar 2008-07-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Henderson - Loggie, The Vision Building 20 Greenmarket, Dundee
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Tulloch Caledonian Stadium, Stadium Road, Inverness, Highlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 67 - Director → ME
  • 22
    LEDGE 556 LIMITED - 2000-11-14
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,514,541 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MORRISON & MUTCH PROPERTY INVESTMENTS (NO. 2) LIMITED - 2015-07-20
    GLENCARRON INVESTMENTS LIMITED - 2020-11-23
    icon of address Caledonian Stadium, Stadium Road, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,610 GBP2021-09-30
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2006-08-31 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    AMOUNTVIEW LIMITED - 2017-08-10
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Tayside
    Active Corporate (1 parent)
    Equity (Company account)
    2,197,148 GBP2024-03-31
    Officer
    icon of calendar 1993-09-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 25
    CAPE WRATH DISTILLERY LTD - 2021-07-06
    icon of address Roseneath Monikie, Broughty Ferry, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2024-03-12 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Angus
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 1 - LLP Designated Member → ME
    icon of calendar 2009-10-13 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 56 Torridon Road Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 18 - Director → ME
    IIF 88 - Director → ME
    icon of calendar 2020-01-17 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,255 GBP2022-04-30
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    LACARNO ENERGY LIMITED - 2024-07-31
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 73 - Director → ME
  • 30
    icon of address 56 Torridon Road Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 31
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 32
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,152 GBP2024-05-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    581,032 GBP2024-09-30
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 35
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,315 GBP2018-08-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 86 - Director → ME
  • 37
    GRAMPIAN REGION INVESTMENTS LTD - 2021-01-20
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 62 - Director → ME
    icon of calendar 2021-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-06-07 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    SPAVER DISTRIBUTION LIMITED - 1992-03-10
    icon of address Roseneath Panmure Road, Monikie, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    2,104,597 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 53 - Director → ME
    icon of calendar 1993-08-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 2001-07-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 39
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    DALLAS DHU LTD - 2019-11-20
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    42,368 GBP2024-12-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 52 - Director → ME
    icon of calendar 2018-09-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    109,500 GBP2024-04-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,087 GBP2024-06-30
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    515,455 GBP2024-02-29
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
  • 44
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    531,353 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 2 - LLP Designated Member → ME
    icon of calendar 2011-12-16 ~ now
    IIF 33 - LLP Member → ME
    IIF 57 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    MUIRFIELD GLEN LIMITED - 1995-06-09
    HBJ 252 LIMITED - 1995-01-27
    HBJ 252 LIMITED - 1997-01-06
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    696,312 GBP2024-03-31
    Officer
    icon of calendar 1996-10-04 ~ now
    IIF 7 - Director → ME
  • 46
    icon of address Braemore, 109b Tay Street, Newport-on-tay, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    265,702 GBP2021-03-31
    Officer
    icon of calendar 2019-05-27 ~ now
    IIF 10 - Director → ME
  • 47
    icon of address 24 Wagley Place, Bucksburn, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,953 GBP2024-07-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    ULTIMATE DOORS LTD. - 2007-10-16
    SANGOBEG LTD - 2019-08-02
    icon of address Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    -17,391 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-06-01 ~ now
    IIF 79 - Director → ME
  • 49
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    808,593 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    809,213 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    SANGOBEG LIMITED - 2006-07-14
    ROSS CORBETT MORRISON LTD. - 1999-06-03
    icon of address C/o T C Young, 7 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,445,124 GBP2024-06-30
    Officer
    icon of calendar 1997-04-20 ~ 2006-07-05
    IIF 3 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 1997-04-20 ~ 2006-07-05
    IIF 97 - Secretary → ME
  • 2
    icon of address Westby, 64 West High Street, Forfar, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2014-11-10
    IIF 48 - Director → ME
  • 3
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    59,139 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2024-04-25
    IIF 93 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2016-09-02 ~ 2025-04-18
    IIF 21 - Director → ME
  • 4
    icon of address Curle Stewart, 16 Gordon Street, 2nd Floor, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-02 ~ 2013-06-11
    IIF 59 - LLP Designated Member → ME
  • 5
    icon of address 5-7 The Cross, Forfar, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2018-10-30
    IIF 50 - Director → ME
  • 6
    icon of address Unit 1, Wardmill Works, Dens Road Industrial Estate, Arbroath, Angus
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2013-02-13
    IIF 49 - Director → ME
  • 7
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-02-27 ~ 1994-07-08
    IIF 26 - Director → ME
    icon of calendar 1990-03-15 ~ 1994-07-08
    IIF 27 - Secretary → ME
  • 8
    icon of address The Hayloft, Garrison Farm, Arbroath, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2014-12-18
    IIF 14 - Director → ME
  • 9
    INVERNESS THISTLE AND CALEDONIAN F.C PLC - 2004-12-30
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Voluntary Arrangement Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -125,816 GBP2023-05-30
    Officer
    icon of calendar 2018-06-28 ~ 2024-05-30
    IIF 81 - Director → ME
  • 10
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    25,983 GBP2024-02-29
    Officer
    icon of calendar 2016-02-24 ~ 2023-05-11
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-11
    IIF 116 - Ownership of shares – 75% or more OE
  • 11
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,737 GBP2024-02-28
    Officer
    icon of calendar 2012-11-23 ~ 2013-10-21
    IIF 95 - Director → ME
  • 12
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    581,032 GBP2024-09-30
    Officer
    icon of calendar 2005-07-22 ~ 2005-08-08
    IIF 105 - Secretary → ME
  • 13
    icon of address Wbg Serivces Llp, 168 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,866 GBP2020-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2022-11-15
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-11-15
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 138 Nethergate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -39,759 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2017-11-18
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-18
    IIF 117 - Ownership of shares – 75% or more OE
  • 15
    icon of address Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1988-04-13 ~ 1995-05-30
    IIF 25 - Director → ME
  • 16
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    419,118 GBP2024-03-31
    Officer
    icon of calendar 1995-03-22 ~ 2019-12-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2018-02-01
    IIF 19 - Director → ME
    IIF 90 - Director → ME
  • 18
    ANGUS SHARED APPRENTICE PROGRAMME LIMITED - 2017-08-08
    icon of address Angus House, Orchard Bank Business Park, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,101 GBP2024-08-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-05-30
    IIF 56 - Director → ME
  • 19
    icon of address 2nd Floor, Stratton House, 5 Stratton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2009-05-21
    IIF 61 - Director → ME
  • 20
    ULTIMATE DOORS LTD. - 2007-10-16
    SANGOBEG LTD - 2019-08-02
    icon of address Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    -17,391 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-03-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VOLUNTEER CENTRE ANGUS - 2012-03-29
    icon of address Third Sector Centre, 5-7 The Cross, Forfar, Angus, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2021-05-03
    IIF 47 - Director → ME
  • 22
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    809,213 GBP2024-07-31
    Officer
    icon of calendar 2018-08-31 ~ 2024-11-29
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-09-11
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.