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

Coutts, David Martin

    Related profiles found in government register
  • Coutts, David Martin
    British business consultant born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Balgreen Road, Edinburgh, EH12 5XE, United Kingdom

      IIF 1
  • Coutts, David Martin
    British businessman born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Coutts, David Martin
    British company director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Main Street, Portpatrick, Stranraer, DG9 8JW, Scotland

      IIF 16
  • Coutts, David Martin
    British consultant born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119 Balgreen Road, Balgreen Road, Edinburgh, EH12 5XE, Scotland

      IIF 17
  • Coutts, David Martin
    British director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119 Balgreen Road, Edinburgh, EH12 5XE, Scotland

      IIF 18
    • icon of address 119, Balgreen Road, Edinburgh, EH12 5XE, United Kingdom

      IIF 19
    • icon of address 7, Drylaw Avenue, Edinburgh, EH4 2DD, Scotland

      IIF 20 IIF 21 IIF 22
  • Coutts, David Martin
    British none born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Drylaw Avenue, Edinburgh, Midlothian, EH4 2DD, Scotland

      IIF 23
  • Coutts, David Martin
    British political lobbyist born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 24
  • Coutts, David Martin
    British scottish born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Main Street, Portpatrick, Stranraer, DG9 8JW, Scotland

      IIF 25
  • Coutts, David
    British businessman born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162, Turnhouse Road, Edinburgh, Midlothian, EH12 0AD, Scotland

      IIF 26
  • Coutts, David
    British company director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85/1, Hanover Street, Edinburgh, Midlothian, EH2 1EE, Scotland

      IIF 27
  • Coutts, David Martin
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 24 Davidson Road, Edinburgh, Midlothian, EH4 2PE

      IIF 28
    • icon of address 40 Grigor Avenue, Edinburgh, EH4 2PQ

      IIF 29
  • Coutts, David Martin
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Cramond Road North, Edinburgh, EH4 6NQ, Scotland

      IIF 30
    • icon of address 51, Cramond Road North, Edinburgh, EH4 6NQ, United Kingdom

      IIF 31 IIF 32
    • icon of address 51, Cramond Road North, Edinburgh, EH46NQ, United Kingdom

      IIF 33
    • icon of address 51, Cramond Road North, Edinburgh, Midlothian, EH4 6NQ, Scotland

      IIF 34 IIF 35
    • icon of address 85/1, Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 36
  • Coutts, David Martin
    British

    Registered addresses and corresponding companies
  • Mr David Martin Coutts
    British born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lennymuir, Edinburgh, EH12 0AW, Scotland

      IIF 39
    • icon of address 1, Lennymuir, Edinburgh, EH12 0AW, United Kingdom

      IIF 40
    • icon of address 1, Lennymuir, Edinburgh, Midlothian, EH12 0AW

      IIF 41
    • icon of address 119 Balgreen Road, Edinburgh, EH12 5XE, Scotland

      IIF 42
    • icon of address 119, Balgreen Road, Edinburgh, EH12 5XE, United Kingdom

      IIF 43 IIF 44
    • icon of address 162, Turnhouse Road, Edinburgh, EH12 0AD, Scotland

      IIF 45 IIF 46 IIF 47
    • icon of address 162, Turnhouse Road, Edinburgh, Midlothian, EH12 0AD, Scotland

      IIF 53
    • icon of address 162 Turnhouse Road, Turnhouse Road, Edinburgh, EH12 0AD, Scotland

      IIF 54
    • icon of address 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 55
    • icon of address 7 Drylaw Avenue, Edinburgh, EH4 2DD, Scotland

      IIF 56 IIF 57
    • icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh, EH12 0AW

      IIF 58
    • icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh, EH12 0AW, United Kingdom

      IIF 59
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 60 IIF 61
  • Coutts, David
    Scottish director born in June 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47 Boswall Drive, Edinburgh, EH4 2DD, Scotland

      IIF 62
  • Coutts, David Martin

    Registered addresses and corresponding companies
    • icon of address 119 Balgreen Road, Edinburgh, EH12 5XE, Scotland

      IIF 63
    • icon of address 162 Turnhouse Road, Turnhouse Road, Edinburgh, EH12 0AD, Scotland

      IIF 64
    • icon of address 51, Cramond Road North, Edinburgh, EH4 6NQ, United Kingdom

      IIF 65 IIF 66
    • icon of address 51, Cramond Road North, Edinburgh, Midlothian, EH4 6NQ, Scotland

      IIF 67 IIF 68
    • icon of address 7 Drylaw Avenue, Edinburgh, EH4 2DD, Scotland

      IIF 69
    • icon of address 85/1, Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 70
  • Mr David Coutts
    Scottish born in June 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47 Boswall Drive, Edinburgh, EH4 2DD, Scotland

      IIF 71
  • Coutts, David
    Scottish director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Pilton Crescent, Edinburgh, EH5 2HT, United Kingdom

      IIF 72
  • Mr David Coutts
    Scottish born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Pilton Crescent, Edinburgh, EH52HT, United Kingdom

      IIF 73
  • Coutts, David

    Registered addresses and corresponding companies
    • icon of address 119, Balgreen Road, Edinburgh, EH12 5XE, United Kingdom

      IIF 74
    • icon of address 43, Pilton Crescent, Edinburgh, EH52HT, United Kingdom

      IIF 75
    • icon of address 7, Drylaw Avenue, Edinburgh, EH4 2DD, Scotland

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 119 Balgreen Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address 47 Boswall Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 3
    icon of address 51 Cramond Road North, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 66 - Secretary → ME
  • 4
    icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Drylaw Avenue, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 77 - Secretary → ME
  • 6
    icon of address 7 Drylaw Avenue, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-11-10 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 7
    icon of address 85 Hanover Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    icon of address 85 Hanover Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    icon of address 119 Balgreen Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    icon of address 43 Pilton Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Margaret Rose Loan, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 162 Turnhouse Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Lennymuir, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    icon of address 43 Pilton Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -37,179 GBP2019-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 1 Lennymuir, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    icon of address 85/1 Hanover Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 65 - Secretary → ME
  • 20
    LES ARCS GRUPPE LIMITED - 2018-07-05
    icon of address 162 Turnhouse Road Turnhouse Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-06-01 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -993 GBP2018-06-30
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    icon of address 2 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 51 Cramond Road North, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-04-30 ~ dissolved
    IIF 70 - Secretary → ME
  • 24
    icon of address 1 Lennymuir, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 25
    icon of address 51 Cramond Road North, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address 51 Cramond Road North, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address 119 Balgreen Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 28
    icon of address 7 Drylaw Avenue, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 29
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 33
    icon of address 85/1 Hanover Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 27 - Director → ME
Ceased 15
  • 1
    icon of address 119 Balgreen Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ 2018-12-16
    IIF 19 - Director → ME
    icon of calendar 2018-09-13 ~ 2018-12-16
    IIF 74 - Secretary → ME
  • 2
    SHAPEMICRO LIMITED - 2002-06-10
    icon of address Ridgeway House, Balgray Place, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-03-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-12-31
    IIF 29 - Director → ME
  • 3
    icon of address 85 Hanover Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2014-01-15
    IIF 34 - Director → ME
  • 4
    BEERS 'R' US LTD. - 2005-10-20
    icon of address 25 Lanark Road, Edinburgh, Eh14 1tg
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-03 ~ 2005-05-31
    IIF 37 - Secretary → ME
  • 5
    icon of address 119 Balgreen Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2018-12-16
    IIF 1 - Director → ME
  • 6
    icon of address 47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-03-10
    IIF 25 - Director → ME
  • 7
    icon of address 47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -41,225 GBP2024-03-31
    Officer
    icon of calendar 2018-08-30 ~ 2018-08-30
    IIF 16 - Director → ME
  • 8
    icon of address 43 Pilton Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ 2024-03-28
    IIF 72 - Director → ME
  • 9
    icon of address 224 Helen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-05 ~ 2020-05-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-05 ~ 2020-04-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    WINES 'R' US LTD. - 2005-03-22
    icon of address C/o Pricewaterhousecoopers Llp, Erskine House, 68-73 Queen Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-29 ~ 2005-08-31
    IIF 38 - Secretary → ME
  • 11
    icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-10-30 ~ 2023-05-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2023-05-18
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2008-05-11
    IIF 28 - Director → ME
  • 13
    icon of address 43 Pilton Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -37,179 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2020-03-31
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    icon of address 119 Balgreen Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ 2018-12-14
    IIF 18 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-12-14
    IIF 63 - Secretary → ME
  • 15
    icon of address 7 Drylaw Avenue, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2017-12-01
    IIF 20 - Director → ME
    icon of calendar 2017-06-01 ~ 2017-12-01
    IIF 76 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.