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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Darroch, Andrew

    Related profiles found in government register
  • Darroch, Andrew

    Registered addresses and corresponding companies
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 1
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 2 IIF 3 IIF 4
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 7
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 8
    • Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 9
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 13
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 14
    • 1, Redhurst Cresent, Paisley, PA2 8PX, Scotland

      IIF 15
    • Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 16 IIF 17 IIF 18
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 19
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 20 IIF 21 IIF 22
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 24
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 25
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 34
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 35
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 36 IIF 37
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 38
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 39
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 40
    • Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 41
    • Unit 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 42 IIF 43
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 44
  • Darroch, Ryan

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 45
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 46
  • Darroch, Andrew
    British

    Registered addresses and corresponding companies
    • 10, Avondale Road, West Kilbride, Ayrshire, KA23 9BJ

      IIF 47
  • Darroch, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 48
  • Darroch, Andrew
    Other accountant born in February 1954

    Registered addresses and corresponding companies
    • Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 49
  • Darroch, Andrew
    Other publican born in February 1954

    Registered addresses and corresponding companies
    • Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 50
  • Darroch, Andrew
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 51
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 52
    • Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 53
    • Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 54 IIF 55 IIF 56
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 57
    • Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 58
  • Darroch, Andrew
    British director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Transport House Unit 3, Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 59
  • Darroch, Andrew
    British director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44/46, Bank Street, Irvine, KA12 0LP, Scotland

      IIF 60
  • Darroch, Ryan Andrew
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 61
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 62
  • Darroch, Andrew
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 63 IIF 64
    • Unit 12, Kelburn Street, Barrhead, Glasgow, G78 1LR, Scotland

      IIF 65
    • 1, Redhurst Cresent, Paisley, PA2 8PX, Scotland

      IIF 66
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 67
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 68
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 69
    • Unit 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 70 IIF 71
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balkissoch House, Ballantrae, Girvan, Ayrshire, KA26 0LP

      IIF 72
    • Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 73 IIF 74
    • Balkissock House, Balkissock, Ballantrae, Girvan, KA26 0LP, United Kingdom

      IIF 75 IIF 76
    • Balkissock House, Balkissock, Girvan, KA26 0LP, United Kingdom

      IIF 77
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 78
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 79
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 80
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 81
    • Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 82
    • Landek House, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 86 IIF 87
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 88
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX, Scotland

      IIF 89
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 90
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 99
    • Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 100
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 101 IIF 102
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 103 IIF 104 IIF 105
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 106
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 107
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 108
  • Darroch, Andrew
    British manager born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 109
  • Darroch, Andrew
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 110
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 111 IIF 112
    • 3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 113
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 114
  • Darroch, Ryan
    British transport manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 115
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 116
  • Mr Andrew Darroch
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Darroch
    Scottish born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 128
  • Mr Andrew Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 129
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 130
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 131
    • Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 132
    • Unit 12, Kelburn Street, Barrhead, Glasgow, G78 1LR, Scotland

      IIF 133
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 134 IIF 135 IIF 136
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 140
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 141
    • 1, Redhurst Cresent, Paisley, PA2 8PX, Scotland

      IIF 142
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 143
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 144
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 145 IIF 146 IIF 147
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 152
    • Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 153
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 154
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 155 IIF 156
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 157
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 158
  • Mr Andrew Ann Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 159
child relation
Offspring entities and appointments 66
  • 1
    2 BIT ENTERTAINMENT LTD
    SC770350 SC802669
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-05-23 ~ dissolved
    IIF 97 - Director → ME
  • 2
    2-BIT ENTERTAINING CO LTD
    SC580756
    Unit 3 Transport House, Argyll Avenue, Renfrew, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 108 - Director → ME
    2020-03-17 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 3
    2-BIT ENTERTAINMENT COMPANY LIMITED
    - now SC802669 SC770350
    RENFREW TRANSPORTATION SERVICES LIMITED
    - 2025-07-29 SC802669
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 70 - Director → ME
    2024-03-12 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 4
    ABBEY ACCOUNTING & BOOK-KEEPING LIMITED
    SC615946 SC787483... (more)
    Transport House, Unit 3, Argyll Ave, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 107 - Director → ME
    2018-12-11 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 5
    ABBEY ACCOUNTING & BOOK-KEEPING LIMITED
    - now SC787483 SC372636... (more)
    NO.8 BAR & GRILL LTD
    - 2025-07-15 SC787483
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 71 - Director → ME
    2023-10-30 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 6
    ABBEY ACCOUNTING & BOOK-KEEPING LTD
    SC372636 SC787483... (more)
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 75 - Director → ME
  • 7
    ABBEY ACCOUNTING LTD
    SC704854
    Transport House 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 8
    ABBEY PROPERTY HOLDINGS LTD
    SC588570
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-03-17 ~ now
    IIF 63 - Director → ME
    2020-03-17 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
  • 9
    AKMH EMPLOYMENT SOLUTIONS LTD
    SC637932
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 54 - Director → ME
    2019-08-05 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 10
    AKMH FREIGHT TRANSPORT LTD
    - now SC372543 SC576974
    AKMH PROPERTY MAINTANCE CO LTD
    - 2010-08-18 SC372543
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-08 ~ dissolved
    IIF 77 - Director → ME
  • 11
    AKMH PUB GROUP LTD
    SC596450
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 79 - Director → ME
    2020-03-17 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 12
    AKMH RESTAURANT GROUP LTD
    SC589747
    Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 58 - Director → ME
    2020-03-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    ALL KEG INVESTMENTS LIMITED
    SC372008
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2010-01-29 ~ 2012-01-25
    IIF 74 - Director → ME
    2010-01-29 ~ 2011-02-26
    IIF 116 - Director → ME
  • 14
    ALL KEG MANAGED HOUSES LIMITED
    SC883549
    1 Redhurst Cresent, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2026-03-24 ~ now
    IIF 66 - Director → ME
    2026-03-24 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2026-03-24 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 15
    ALLROADS COURIERS LTD
    SC401868
    10 Avondale Road, West Kilbride, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-13 ~ 2013-03-08
    IIF 47 - Secretary → ME
  • 16
    ALLWAYS FREIGHT SOLUTIONS LIMITED
    SC652772 SC395512
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 17
    ALTON INN LIMITED
    SC755553
    Transport House Unit 3 Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-11-13 ~ 2024-03-01
    IIF 86 - Director → ME
    2025-01-01 ~ 2025-01-16
    IIF 59 - Director → ME
  • 18
    ALTON PUBLIC HOUSE LIMITED
    SC770476
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 68 - Director → ME
    2023-05-24 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 19
    APEX ENTERPRISES SOLUTIONS LIMITED
    SC676478
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 93 - Director → ME
    2020-10-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
  • 20
    AUTOFIX REPAIRS LTD.
    SC345829
    31 Scotts Road, Paisley, Renfrewshire
    Dissolved Corporate (5 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    AUTOGLEAM DETAILING SCOTLAND LTD
    SC619832
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 114 - Director → ME
    2020-03-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 22
    AYRSHIRE HOLDINGS LIMITED
    SC585769
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-07-01 ~ 2018-09-05
    IIF 105 - Director → ME
  • 23
    BRIDGEWAY NATIONAL FINANCE (UK) LTD
    - now SC350996
    PAISLEY BUS COMPANY LIMITED
    - 2009-02-04 SC350996
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2008-11-07 ~ 2010-04-14
    IIF 72 - Director → ME
  • 24
    BUDS BAR LTD
    SC780331
    Landek House, 44/46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 109 - Director → ME
    2023-08-24 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    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
  • 25
    BULLDOG DELIVERIES LIMITED
    SC692045
    26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 80 - Director → ME
    2021-03-21 ~ dissolved
    IIF 7 - Secretary → ME
  • 26
    CENTRAL BAR AYR LTD
    SC771428
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 92 - Director → ME
    2023-06-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 27
    CHESTERS BAR AYR LTD
    SC782645
    Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 83 - Director → ME
    2023-09-14 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 28
    CHESTERS OF AYR LTD
    SC755650
    44/46 Bank Street, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-09-01 ~ dissolved
    IIF 60 - Director → ME
  • 29
    CHESTERS PUBLIC HOUSE LTD
    SC762046
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 98 - Director → ME
    2023-03-13 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 30
    CLAYMORE PLANT LIMITED
    SC635940
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 111 - Director → ME
    2020-03-01 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 31
    COACH & HORSES PUBLIC HOUSE LIMITED
    SC761992
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 95 - Director → ME
    2023-03-13 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 32
    EK METALS LIMITED
    SC695456
    26 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 78 - Director → ME
    2021-04-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 33
    EXECUTIVE TRAVEL (SCOTLAND) LIMITED
    SC372001
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-29 ~ 2012-01-31
    IIF 73 - Director → ME
  • 34
    GARDEN SUPPLIES LIMITED
    SC657179
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 96 - Director → ME
    2020-03-12 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 35
    GLEN LOGISTICS LIMITED
    SC585960
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-07-09 ~ 2018-08-15
    IIF 62 - Director → ME
    IIF 103 - Director → ME
    2020-03-17 ~ dissolved
    IIF 104 - Director → ME
    2020-03-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 36
    GLEN LOGISTICS SOLUTIONS LTD
    SC637952
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2019-08-05 ~ now
    IIF 51 - Director → ME
    2019-08-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
  • 37
    HARBOURSIDE FISHERIES LIMITED
    SC374010
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ 2012-01-31
    IIF 76 - Director → ME
  • 38
    HOMELAND SECURITY SCOTLAND LIMITED
    SC601473
    Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 113 - Director → ME
    2020-03-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 39
    INCHINNAN TRANSPORT SERVICES LTD
    SC865968
    Transport House Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 69 - Director → ME
    2025-10-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 40
    MOTIONAL MEDIA LIMITED
    05734648
    Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (10 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 49 - Director → ME
  • 41
    NORTHERN ROCK INVESTMENTS LIMITED
    SC664335
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 100 - Director → ME
    2020-06-16 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 42
    OIL MANAGEMENT SYSTEMS SCOTLAND LIMITED
    SC620804
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 52 - Director → ME
    2020-04-01 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 43
    PAISLEY PLANT LIMITED
    SC637022
    Transport House Unit 3, Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 56 - Director → ME
    2019-07-24 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 44
    PET GROOMERS LTD
    SC596098
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-03-17 ~ now
    IIF 64 - Director → ME
    2020-03-17 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
  • 45
    PHEONIX AUTOCARE LIMITED
    SC614658
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 101 - Director → ME
    2018-11-26 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 46
    R & A DELIVERIES LTD
    SC450396
    1 Redhurst Crescent, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 115 - Director → ME
    2013-05-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 47
    R & A DELIVERIES( SCOTLAND ) LIMITED
    SC538058
    Transport House Unit 3, Argyll Avenue, Blysthwood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 61 - Director → ME
    2016-06-15 ~ dissolved
    IIF 45 - Secretary → ME
  • 48
    REDHURST INVESTMENTS LTD
    SC766550
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-04-19 ~ dissolved
    IIF 94 - Director → ME
    2023-04-19 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 49
    RENFREW TRANSPORT SOLUTIONS LTD
    SC594610
    3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (2 parents)
    Officer
    2020-03-16 ~ now
    IIF 67 - Director → ME
    2020-03-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 50
    RENFREW WAREHOUSING & DISTRIBUTION LIMITED
    SC674190
    3 Transport House, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 81 - Director → ME
    2020-09-14 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 51
    RENFREWSHIRE CAR VALETING CO LTD
    SC372919
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ 2012-01-31
    IIF 89 - Director → ME
  • 52
    RENFREWSHIRE PLANT HIRE LIMITED
    SC634011
    3 Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 90 - Director → ME
    2019-06-21 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
  • 53
    RENFREWSHIRE SPORTS CONNECTIONS LIMITED
    SC614018
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 102 - Director → ME
    2018-11-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 54
    RETRO BAR & GRILLE BARRHEAD LTD
    SC800057
    Unit 12 Kelburn Street, Barrhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 65 - Director → ME
    2024-02-22 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 55
    RETRO BAR & RESTAURANT KILWINNING LTD
    SC789146
    Landek House Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 87 - Director → ME
    2023-11-13 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 56
    RETRO BAR AYR LTD
    SC782646
    Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 57
    RETRO BAR IRVINE LTD
    SC775645
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 58
    RG LINWOOD LIMITED
    SC621376
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 110 - Director → ME
    2019-06-17 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 59
    SD DESIGNS HOME IMPROVEMENT LTD
    SC824161
    31 Burns Statue Square, Ayr, Scotland
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ 2024-10-01
    IIF 85 - Director → ME
    Person with significant control
    2024-09-27 ~ 2024-10-01
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 60
    STRAWHAT LEISURE LTD
    - now SC290951
    NUTRINO CONSULTANTS LTD
    - 2005-11-04 SC290951
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-08 ~ dissolved
    IIF 50 - Director → ME
  • 61
    THE LEMON TREE RESTAURANT LTD
    SC743069
    91/93 Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 88 - Director → ME
    2022-09-01 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 62
    VILLAS ABOARD LIMITED
    SC646503
    3 Argyll Ave, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 112 - Director → ME
    2020-03-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 63
    VILLAS FOR U LTD
    SC647924
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 53 - Director → ME
    2019-11-25 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    WEST COAST BOUNCY CASTLES LIMITED
    SC601143
    Transport House Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 106 - Director → ME
    2018-06-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
  • 65
    XDP RENFREW LIMITED
    SC606290
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 99 - Director → ME
    2018-08-24 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    YASMINS INDIAN COTTAGE LTD
    SC637975
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 55 - Director → ME
    2019-08-05 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.