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

Trainer, Diane

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 173
  • 1
    icon of address 20 Anderson Street, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-04 ~ 1999-01-04
    IIF 101 - Nominee Secretary → ME
  • 2
    icon of address The Haugh, Rattray, Blairgowrie, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 39 - Nominee Secretary → ME
  • 3
    icon of address Cairnhill Cottage Sikeside Road, Airdrie, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    162,418 GBP2024-04-30
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    IIF 60 - Nominee Secretary → ME
  • 4
    icon of address Douglas J. Martin & Co Ca, 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-04-24
    IIF 67 - Nominee Secretary → ME
  • 5
    icon of address 21 Ashley Park Lane, Aberdeen
    Active Corporate (3 parents)
    Total liabilities (Company account)
    477,144 GBP2024-09-30
    Officer
    icon of calendar 1997-09-16 ~ 1997-09-16
    IIF 104 - Nominee Secretary → ME
  • 6
    icon of address South Kingennie Road, Kingennie, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -1,097 GBP2024-08-31
    Officer
    icon of calendar 1998-12-11 ~ 1998-12-11
    IIF 92 - Nominee Secretary → ME
  • 7
    icon of address 44 Feus, Auchterarder, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 1998-06-16
    IIF 14 - Nominee Secretary → ME
  • 8
    MONFIELD LIMITED - 1998-01-30
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-01-19
    IIF 98 - Nominee Secretary → ME
  • 9
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    392,453 GBP2017-09-30
    Officer
    icon of calendar 1994-12-08 ~ 1994-12-08
    IIF 66 - Nominee Secretary → ME
  • 10
    icon of address Bank House, Shore Road, Tighnabruaich, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    644,217 GBP2024-08-31
    Officer
    icon of calendar 1998-05-13 ~ 1998-05-13
    IIF 108 - Nominee Secretary → ME
  • 11
    icon of address 31 Elm Crescent, Uddingston, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,554 GBP2024-09-30
    Officer
    icon of calendar 1997-12-15 ~ 1997-12-15
    IIF 36 - Nominee Secretary → ME
  • 12
    icon of address 119 Dundee Road, Broughty Ferry, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    104,823 GBP2024-11-30
    Officer
    icon of calendar 1998-11-09 ~ 1998-11-09
    IIF 18 - Nominee Secretary → ME
  • 13
    icon of address 27 Lauriston Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,094 GBP2018-02-28
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-03
    IIF 17 - Nominee Secretary → ME
  • 14
    icon of address 123 Baberton Mains Drive, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1998-07-27 ~ 1998-07-27
    IIF 25 - Nominee Secretary → ME
  • 15
    icon of address 15 Redcroft Road, Danderhall, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1998-12-16 ~ 1998-12-16
    IIF 41 - Nominee Secretary → ME
  • 16
    icon of address 20 Anderson Street, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-15
    IIF 64 - Nominee Secretary → ME
  • 17
    icon of address Unit 1 10 Munro Road, Springkerse Industrial Estate, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    130,779 GBP2024-03-31
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-18
    IIF 95 - Nominee Secretary → ME
  • 18
    icon of address 1-3 Carlisle Road, Bellside, Cleland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,068 GBP2017-03-31
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-18
    IIF 84 - Nominee Secretary → ME
  • 19
    icon of address Suite 1.3 Dalziel Building, 7 Scott Street, Motherwell, North Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    365,262 GBP2024-12-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 6 - Nominee Secretary → ME
  • 20
    ROUNDPLAN LIMITED - 1998-04-17
    icon of address Unit 1 Sparl, Brae, Shetland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,055 GBP2017-07-31
    Officer
    icon of calendar 1998-02-09 ~ 1998-02-09
    IIF 23 - Nominee Secretary → ME
  • 21
    VETGROVE LIMITED - 1995-02-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    93,357 GBP2024-03-31
    Officer
    icon of calendar 1995-02-10 ~ 1995-02-10
    IIF 10 - Nominee Secretary → ME
  • 22
    icon of address The P&a Partnership, 69 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-15 ~ 1998-09-15
    IIF 44 - Nominee Secretary → ME
  • 23
    icon of address 154 Raeburn Rigg, Carmondean, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,157 GBP2015-10-31
    Officer
    icon of calendar 1997-10-22 ~ 1997-10-22
    IIF 47 - Nominee Secretary → ME
  • 24
    icon of address 27 Lauriston Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    230,777 GBP2024-05-31
    Officer
    icon of calendar 1998-05-01 ~ 1998-05-01
    IIF 111 - Nominee Secretary → ME
  • 25
    icon of address Apex Hotels, 32 Hailes Avenue, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-09-16 ~ 1998-09-16
    IIF 11 - Nominee Secretary → ME
  • 26
    icon of address 4 Lothian Street, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    25,840 GBP2024-06-30
    Officer
    icon of calendar 1998-06-16 ~ 1998-06-16
    IIF 26 - Nominee Secretary → ME
  • 27
    icon of address Baker Tilly Restructuring & Recovery Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-14 ~ 1995-03-14
    IIF 49 - Nominee Secretary → ME
  • 28
    icon of address Dalreoch Yard, Dennyston Forge, Dumbarton
    Active Corporate (2 parents)
    Equity (Company account)
    130,236 GBP2024-05-31
    Officer
    icon of calendar 1998-05-13 ~ 1998-05-13
    IIF 24 - Nominee Secretary → ME
  • 29
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203,269 GBP2019-05-31
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-20
    IIF 5 - Nominee Secretary → ME
  • 30
    FINPLACK LIMITED - 1998-09-29
    icon of address 10 Post Office Lane, North Queensferry, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -31,862 GBP2024-08-31
    Officer
    icon of calendar 1998-06-12 ~ 1998-06-12
    IIF 103 - Nominee Secretary → ME
  • 31
    icon of address 7-11 Melville Street, Edinburgh, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-30 ~ 1998-07-30
    IIF 16 - Nominee Secretary → ME
  • 32
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    icon of address 1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-05 ~ 1999-01-05
    IIF 2 - Nominee Secretary → ME
  • 33
    icon of address 177 High Street (kc Office), Pretsonpans, East Lothian
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    207,909 GBP2024-01-31
    Officer
    icon of calendar 1999-01-27 ~ 1999-01-27
    IIF 40 - Nominee Secretary → ME
  • 34
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,466 GBP2019-05-30
    Officer
    icon of calendar 1994-10-25 ~ 1994-10-25
    IIF 81 - Nominee Secretary → ME
  • 35
    icon of address Blue Well Cottage, Meikle Wartle, Inverurie, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    IIF 76 - Nominee Secretary → ME
  • 36
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    63,919 GBP2021-03-31
    Officer
    icon of calendar 1997-12-24 ~ 1997-12-24
    IIF 50 - Nominee Secretary → ME
  • 37
    icon of address City Wall House, 32 Eastwood Avenue, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    922,303 GBP2024-01-31
    Officer
    icon of calendar 1999-01-26 ~ 1999-01-26
    IIF 69 - Nominee Secretary → ME
  • 38
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    169,878 GBP2023-12-31
    Officer
    icon of calendar 1995-04-24 ~ 1995-04-24
    IIF 59 - Nominee Secretary → ME
  • 39
    HAWDALE LIMITED - 1998-02-06
    icon of address 37 Douglas Terrace, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-01-19
    IIF 61 - Nominee Secretary → ME
  • 40
    CONTRACT CONSTRUCTION SERVICES (SCOTLAND) LIMITED - 2002-03-01
    icon of address Scotia House, Castle Business Park, Stirling, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,283,480 GBP2023-12-31
    Officer
    icon of calendar 1998-10-12 ~ 1998-10-12
    IIF 62 - Nominee Secretary → ME
  • 41
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1994-11-18
    IIF 70 - Nominee Secretary → ME
  • 42
    icon of address Ami Financial Solutions Limited, St. James Business Centre, Linwood Road, Paisley, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 1998-07-14
    IIF 29 - Nominee Secretary → ME
  • 43
    icon of address Flat8 9 Western Harbour View, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 1998-07-08 ~ 1998-07-08
    IIF 107 - Nominee Secretary → ME
  • 44
    icon of address Arh Accountant Services Ltd, Suite E2 Riverview House, Friarton Road, Perth, Perth And Kinross
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,247 GBP2016-03-31
    Officer
    icon of calendar 1998-11-04 ~ 1998-11-04
    IIF 102 - Nominee Secretary → ME
  • 45
    STORAGE PRODUCTS ENGINEERING LIMITED - 2012-07-30
    STORAGE PRODUCTS MEDIA LIMITED - 2004-11-25
    icon of address Kippen Station, Kippen, Stirling, Central
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    60 GBP2016-06-30
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-06
    IIF 21 - Nominee Secretary → ME
  • 46
    VOICE VISION LIMITED - 2005-03-11
    BRUCE DESIGN LIMITED - 2005-03-08
    icon of address 3 Acorn Court, Cellardyke, Anstruther, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,637 GBP2024-03-31
    Officer
    icon of calendar 1995-02-03 ~ 1995-02-03
    IIF 8 - Nominee Secretary → ME
  • 47
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    189,585 GBP2024-03-31
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-02
    IIF 114 - Nominee Secretary → ME
  • 48
    icon of address Combs Causeway, Old Rayne, Insch, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-27
    IIF 13 - Nominee Secretary → ME
  • 49
    icon of address 33 Hermitage Park Grove, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,366 GBP2024-02-28
    Officer
    icon of calendar 1999-02-05 ~ 1999-02-05
    IIF 133 - Nominee Secretary → ME
  • 50
    icon of address 14 City Quay, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-03-22
    IIF 124 - Nominee Secretary → ME
  • 51
    ECOLIBRIUM (ENVIRONMENTAL SCIENCE & MANAGEMENT) LTD. - 2015-04-27
    icon of address Glencoldon, Kinchurdy Road, Boat Of Garten, Highland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,927 GBP2024-03-31
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    IIF 120 - Nominee Secretary → ME
  • 52
    icon of address 5 Traprain Terrace, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1997-11-28
    IIF 106 - Nominee Secretary → ME
  • 53
    icon of address 8 Peacock Place, Bonnyrigg, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    IIF 159 - Nominee Secretary → ME
  • 54
    CLARE FLORIST LIMITED - 2024-05-02
    CLARE FLORISTS LIMITED - 1998-07-14
    icon of address 9 Ainslie Place, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1998-06-19 ~ 1998-06-19
    IIF 82 - Nominee Secretary → ME
  • 55
    icon of address The Haugh, Blairgowrie, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1997-12-01
    IIF 150 - Nominee Secretary → ME
  • 56
    icon of address Unit 2, Delta House, Gemini Crescent, Dundee Technology Park, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    IIF 142 - Nominee Secretary → ME
  • 57
    icon of address Unit 21 Matthew Kerr Place, Kirkton Industrial Estate, Arbroath, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,247 GBP2024-04-10
    Officer
    icon of calendar 1995-04-03 ~ 1995-04-03
    IIF 146 - Nominee Secretary → ME
  • 58
    icon of address 5 Portland Road, Irvine, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,140,293 GBP2017-03-31
    Officer
    icon of calendar 1995-03-28 ~ 1995-03-28
    IIF 171 - Nominee Secretary → ME
  • 59
    icon of address 65 Well Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-03
    IIF 113 - Nominee Secretary → ME
  • 60
    icon of address Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-01-19
    IIF 110 - Nominee Secretary → ME
  • 61
    icon of address Bali Hai Whitson, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-23 ~ 1998-12-23
    IIF 19 - Nominee Secretary → ME
  • 62
    AVANT-GUARD RESOURCE SERVICES LTD. - 2010-12-09
    icon of address 93 Constitution Street, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-20 ~ 1998-11-20
    IIF 42 - Nominee Secretary → ME
  • 63
    icon of address 15 Ulster Gardens, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1998-10-19 ~ 1998-10-19
    IIF 144 - Nominee Secretary → ME
  • 64
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-20
    IIF 55 - Nominee Secretary → ME
  • 65
    icon of address 33 Buccleuch Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-09-09 ~ 1998-09-09
    IIF 112 - Nominee Secretary → ME
  • 66
    icon of address 64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1995-03-20
    IIF 83 - Nominee Secretary → ME
  • 67
    MARCO POLO (UK) LIMITED - 2019-10-24
    INDUSTRIAL COMPONENT INDUSTRIES LIMITED - 2000-01-21
    SWINGDOM LIMITED - 1998-04-16
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,490 GBP2024-01-31
    Officer
    icon of calendar 1998-03-25 ~ 1998-03-31
    IIF 138 - Nominee Secretary → ME
  • 68
    icon of address 11 Malcolms Mount, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,109 GBP2021-10-31
    Officer
    icon of calendar 1994-10-25 ~ 1994-10-25
    IIF 73 - Nominee Secretary → ME
  • 69
    ANYDALE LIMITED - 1998-01-05
    icon of address 14-15 Main Street, Longniddry, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,840,976 GBP2024-08-28
    Officer
    icon of calendar 1997-11-11 ~ 1997-11-11
    IIF 132 - Nominee Secretary → ME
  • 70
    icon of address 9 Royal Crescent, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91,953 GBP2019-09-30
    Officer
    icon of calendar 1995-04-25 ~ 1995-04-25
    IIF 35 - Nominee Secretary → ME
  • 71
    icon of address 222 Lanark Road West, Currie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    435,041 GBP2024-09-30
    Officer
    icon of calendar 1995-03-03 ~ 1995-03-03
    IIF 169 - Nominee Secretary → ME
  • 72
    icon of address Unit 1a Young Place, Kelvin Industrial Estate, East Kilbride
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 1997-11-21
    IIF 161 - Nominee Secretary → ME
  • 73
    SHETLAND FISH LIMITED - 2018-03-14
    TINPLAID LIMITED - 1999-03-05
    icon of address Harbour House Esplanade, Lerwick, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 1999-01-07 ~ 1999-01-07
    IIF 74 - Nominee Secretary → ME
  • 74
    icon of address 9 Ainslie Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,254 GBP2020-03-31
    Officer
    icon of calendar 1998-08-18 ~ 1998-08-18
    IIF 77 - Nominee Secretary → ME
  • 75
    icon of address 13 Craigmount Park, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-12-23 ~ 1998-12-23
    IIF 145 - Nominee Secretary → ME
  • 76
    icon of address 106 Ivanhoe Rise, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-07
    IIF 15 - Nominee Secretary → ME
  • 77
    icon of address 27 Carnbee Avenue, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-03
    Officer
    icon of calendar 1998-12-04 ~ 1998-12-04
    IIF 165 - Nominee Secretary → ME
  • 78
    icon of address 122 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-25 ~ 1995-04-25
    IIF 46 - Nominee Secretary → ME
  • 79
    icon of address 13/3a North Bank Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 1998-08-24
    IIF 56 - Nominee Secretary → ME
  • 80
    icon of address 28 Broad Street, Peterhead, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    625,402 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ 1998-03-04
    IIF 157 - Nominee Secretary → ME
  • 81
    TRAVEL-LITE LIMITED - 2017-12-04
    MCFARLANES (MILNGAVIE) LTD. - 2011-04-05
    icon of address 2 Stewart Street, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,023 GBP2019-01-31
    Officer
    icon of calendar 1997-12-17 ~ 1997-12-17
    IIF 75 - Nominee Secretary → ME
  • 82
    icon of address Elim, Silverhill Whiting Bay, Isle Of Arran
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1994-10-12
    IIF 3 - Nominee Secretary → ME
  • 83
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    434,868 GBP2015-06-30
    Officer
    icon of calendar 1995-02-24 ~ 1995-02-24
    IIF 7 - Nominee Secretary → ME
  • 84
    icon of address 47 Namur Road, Penicuik
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1998-08-26 ~ 1998-08-26
    IIF 170 - Nominee Secretary → ME
  • 85
    icon of address 136 Boden Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 131 - Nominee Secretary → ME
  • 86
    icon of address 342 Calder Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    IIF 137 - Nominee Secretary → ME
  • 87
    icon of address 2 Place Charente, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1998-07-03 ~ 1998-07-03
    IIF 172 - Nominee Secretary → ME
  • 88
    icon of address 36 Toll House Neuk, Tranent, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 1999-02-02 ~ 1999-02-02
    IIF 128 - Nominee Secretary → ME
  • 89
    icon of address Unit 5, Borthwick View, Pentland, Industrial Estate, Loanhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-11 ~ 1998-08-11
    IIF 34 - Nominee Secretary → ME
  • 90
    LARVAN LIMITED - 1997-11-27
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-27 ~ 1997-10-27
    IIF 97 - Nominee Secretary → ME
  • 91
    icon of address 28 Bryce Road, Currie, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-11-23 ~ 1998-11-23
    IIF 164 - Nominee Secretary → ME
  • 92
    icon of address 177 High Street, Prestonpans, East Lothian
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    680,053 GBP2024-01-31
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    IIF 156 - Nominee Secretary → ME
  • 93
    CELTIC KNOT LTD. - 2001-12-24
    M.G. INSPECTION LTD. - 2001-06-04
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120,668 GBP2016-03-31
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 54 - Nominee Secretary → ME
  • 94
    icon of address 4 Mayburn Loan, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1998-08-28 ~ 1998-08-28
    IIF 160 - Nominee Secretary → ME
  • 95
    A.L. SWEENEY LIMITED - 1996-04-24
    icon of address Napier Pavillions Napier Place, Wardpark North, Cumbernauld, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    473,772 GBP2024-07-31
    Officer
    icon of calendar 1995-01-24 ~ 1995-01-25
    IIF 130 - Nominee Secretary → ME
  • 96
    icon of address 29 Fidra Road, North Berwick, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-12-21 ~ 1998-12-21
    IIF 125 - Nominee Secretary → ME
  • 97
    icon of address 92 East King Street, Helensburgh, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,131 GBP2023-07-31
    Officer
    icon of calendar 1998-01-20 ~ 1998-01-20
    IIF 163 - Nominee Secretary → ME
  • 98
    icon of address 23 Nelson Mandela Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-18 ~ 1998-11-18
    IIF 58 - Nominee Secretary → ME
  • 99
    icon of address 9 Lower Bonnybank Road, Gorebridge, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 1998-05-21 ~ 1998-05-21
    IIF 162 - Nominee Secretary → ME
  • 100
    icon of address Overgogar House, Gogarbank, Edinburgh
    Active Corporate (9 parents)
    Equity (Company account)
    -15,388 GBP2024-07-31
    Officer
    icon of calendar 1998-05-22 ~ 1998-05-22
    IIF 139 - Nominee Secretary → ME
  • 101
    LEAMPE + SIMS COMPANY LIMITED - 1995-01-18
    icon of address 8 Binniehill Road, Balloch, Cumbernauld, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    22,024 GBP2024-12-31
    Officer
    icon of calendar 1994-12-14 ~ 1994-12-14
    IIF 121 - Nominee Secretary → ME
  • 102
    icon of address 4 Clerwood Place, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-06-25 ~ 1998-06-25
    IIF 134 - Nominee Secretary → ME
  • 103
    icon of address Reddoch Road, Grangemouth, Stirlingshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1998-06-17
    IIF 52 - Nominee Secretary → ME
  • 104
    icon of address 41 Argyle Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,578 GBP2024-05-31
    Officer
    icon of calendar 1997-12-04 ~ 1997-12-04
    IIF 167 - Nominee Secretary → ME
  • 105
    icon of address Msr Design Services Limited, 29 Commercial Street, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,756 GBP2017-11-30
    Officer
    icon of calendar 1997-11-28 ~ 1997-11-28
    IIF 28 - Nominee Secretary → ME
  • 106
    icon of address 19 Bon Accord Crescent, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -79,598 GBP2024-02-29
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    IIF 153 - Nominee Secretary → ME
  • 107
    icon of address Office 33 Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF 72 - Nominee Secretary → ME
  • 108
    icon of address 10 Coull Green, Kingswells, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-09 ~ 1998-02-09
    IIF 65 - Nominee Secretary → ME
  • 109
    icon of address 41 Silverheugh Drive, Bonnyrigg, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-11
    IIF 123 - Nominee Secretary → ME
  • 110
    icon of address 120 Gray Street, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 1998-12-02 ~ 1998-12-02
    IIF 117 - Nominee Secretary → ME
  • 111
    icon of address 37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    34,814 GBP2023-06-30
    Officer
    icon of calendar 1998-06-10 ~ 1998-06-10
    IIF 135 - Nominee Secretary → ME
  • 112
    icon of address Pemberton House, Stafford Court Stafford Park 1, Telford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-05 ~ 1997-11-05
    IIF 87 - Nominee Secretary → ME
  • 113
    icon of address Anderson Strathern, 1 Rutland Court, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    IIF 85 - Nominee Secretary → ME
  • 114
    icon of address Pemberton House, Stafford Court Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-05 ~ 1997-11-05
    IIF 37 - Nominee Secretary → ME
  • 115
    icon of address 20 Dryden Road, Bilston Glen Industrial Estate, Loanhead, Midlothian
    Active Corporate (7 parents)
    Equity (Company account)
    1,031,646 GBP2024-09-30
    Officer
    icon of calendar 1998-09-01 ~ 1998-09-01
    IIF 148 - Nominee Secretary → ME
  • 116
    icon of address 4 Redhall Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-24
    Officer
    icon of calendar 1999-01-20 ~ 1999-01-20
    IIF 168 - Nominee Secretary → ME
  • 117
    icon of address Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-14 ~ 1997-11-14
    IIF 96 - Nominee Secretary → ME
  • 118
    icon of address 44 Baberton Mains Wood, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-04
    IIF 173 - Nominee Secretary → ME
  • 119
    A. & K. TAXIS LTD. - 2007-11-26
    icon of address 14 Smithy Green Avenue, Danderhall, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-16
    IIF 119 - Nominee Secretary → ME
  • 120
    icon of address 44 Laurel Gardens, Uddingston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-31 ~ 1998-01-31
    IIF 9 - Nominee Secretary → ME
  • 121
    PATRICK LAYDEN & SON LTD. - 2014-02-04
    icon of address North Walton Farm Craigton Road, Newton Mearns, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    537,771 GBP2023-11-30
    Officer
    icon of calendar 1998-04-27 ~ 1998-04-27
    IIF 154 - Nominee Secretary → ME
  • 122
    icon of address 49 Duddingston Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-08-18 ~ 1998-08-18
    IIF 127 - Nominee Secretary → ME
  • 123
    icon of address Lyoncross.aursroad Aurs Road, Barrhead, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1998-04-27
    IIF 88 - Nominee Secretary → ME
  • 124
    icon of address Jcwallace & Co., 1875 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-11
    IIF 78 - Nominee Secretary → ME
  • 125
    icon of address 27 Lauriston Street, Edinburgh
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1999-01-29 ~ 2009-12-31
    IIF 122 - Nominee Secretary → ME
  • 126
    icon of address 35 Redclyffe Gardens, Helensburgh, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1998-05-12
    IIF 57 - Nominee Secretary → ME
  • 127
    icon of address 32 Alnwickhill Gardens, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-18 ~ 1998-06-18
    IIF 118 - Nominee Secretary → ME
  • 128
    icon of address 287 (flat 1/2) Holmlea Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    517 GBP2018-12-31
    Officer
    icon of calendar 1998-12-04 ~ 1998-12-04
    IIF 48 - Nominee Secretary → ME
  • 129
    BEBRANCH LIMITED - 1998-10-05
    icon of address The Quadrant, Bogsbank Road, West Linton, Peeblesshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2021-03-31
    Officer
    icon of calendar 1998-09-15 ~ 1998-09-15
    IIF 22 - Nominee Secretary → ME
  • 130
    STILES QUALITY ASSOCIATES LIMITED - 1999-03-24
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,247,510 GBP2024-09-30
    Officer
    icon of calendar 1997-09-24 ~ 1997-09-24
    IIF 158 - Nominee Secretary → ME
  • 131
    icon of address 95 Sheephousehill, Fauldhouse, By Bathgate, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-06-30 ~ 1998-06-30
    IIF 115 - Nominee Secretary → ME
  • 132
    A. SWAN TAXI HIRE LTD. - 2008-06-19
    icon of address 18 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-14
    Officer
    icon of calendar 1998-07-08 ~ 1998-07-08
    IIF 91 - Nominee Secretary → ME
  • 133
    icon of address 6 Tylers Acre Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-12-23 ~ 1998-12-23
    IIF 155 - Nominee Secretary → ME
  • 134
    RAMSAY MARR LIMITED - 1995-03-31
    icon of address Flat 40, The Bastille, 75 Maberly Street, Aberdeen, Grampian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,712 GBP2024-03-31
    Officer
    icon of calendar 1995-03-27 ~ 1995-03-27
    IIF 143 - Nominee Secretary → ME
  • 135
    icon of address Begbies Traynor, 2nd Foor, Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1995-02-01
    IIF 116 - Nominee Secretary → ME
  • 136
    icon of address 38 Monreith Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,371 GBP2022-06-30
    Officer
    icon of calendar 1997-11-26 ~ 1997-11-26
    IIF 93 - Nominee Secretary → ME
  • 137
    icon of address Road Air Courier Express Ltd, 239 Portobello High Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54,710 GBP2024-06-30
    Officer
    icon of calendar 1998-06-05 ~ 1998-06-05
    IIF 147 - Nominee Secretary → ME
  • 138
    ALLAN DIVINE TAXIS LIMITED - 2006-11-06
    icon of address 106 Vexhim Park, Edinburgh
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-10-19 ~ 1998-10-19
    IIF 151 - Nominee Secretary → ME
  • 139
    REFRAC TECHNOLOGIES LIMITED - 2001-08-06
    ZIPDALE LIMITED - 1998-04-16
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-03-31
    IIF 90 - Nominee Secretary → ME
  • 140
    icon of address 11 Wigmore Street, London
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    134,001 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1998-06-16 ~ 1998-06-16
    IIF 129 - Nominee Secretary → ME
  • 141
    icon of address 136 Boden Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1998-09-18 ~ 1998-09-18
    IIF 140 - Nominee Secretary → ME
  • 142
    ATHELING LIMITED - 1995-02-10
    icon of address C/o Deloitte Llp, Union Plaza, 1 Union Wynd, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-04 ~ 1995-01-04
    IIF 31 - Nominee Secretary → ME
  • 143
    icon of address 14/10 Hughes Close, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-29
    Officer
    icon of calendar 1998-11-23 ~ 1998-11-23
    IIF 166 - Nominee Secretary → ME
  • 144
    icon of address 40 Colquhoun Avenue, Hillington Industrial Es, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,551,898 GBP2021-09-30
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-14
    IIF 141 - Nominee Secretary → ME
  • 145
    icon of address Unit M1, North Glasgow Trading Estate, 24 Craigmont Street Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,043 GBP2024-07-31
    Officer
    icon of calendar 1998-07-13 ~ 1998-07-13
    IIF 136 - Nominee Secretary → ME
  • 146
    icon of address 5 Walker Place, Lasswade, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-12
    Officer
    icon of calendar 1998-10-12 ~ 1998-10-12
    IIF 152 - Nominee Secretary → ME
  • 147
    icon of address 62 Bellsdyke Road, Larbert, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,732 GBP2024-09-30
    Officer
    icon of calendar 1998-06-29 ~ 1998-06-29
    IIF 149 - Nominee Secretary → ME
  • 148
    SCOTWAY DESIGN LTD. - 2000-10-23
    RECOVAST LIMITED - 1999-01-27
    icon of address 62 Cash It In, Bank Street, Galashiels, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    217,778 GBP2023-12-31
    Officer
    icon of calendar 1998-12-03 ~ 1998-12-03
    IIF 126 - Nominee Secretary → ME
  • 149
    JEWELCASE LIMITED - 1998-10-28
    icon of address Evans Business Centre 15 Pitreavie Court, Queensferry Road, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-15
    IIF 33 - Nominee Secretary → ME
  • 150
    DAND CARNEGIE & CO. (RUSSIA) LIMITED - 2000-07-06
    SHARPDOWN LIMITED - 1998-03-18
    icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-02-18
    IIF 80 - Nominee Secretary → ME
  • 151
    POOLDOWN LIMITED - 1999-06-25
    icon of address 291 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-17 ~ 1998-11-17
    IIF 30 - Nominee Secretary → ME
  • 152
    icon of address 3/3 Haggs Gate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-15
    IIF 71 - Nominee Secretary → ME
  • 153
    CATI (SCOTLAND) LTD. - 2006-02-17
    icon of address W White & Co, 60 Bank Street, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ 1998-09-30
    IIF 27 - Nominee Secretary → ME
  • 154
    icon of address Unit 10 Napier Square, Houstoun Ind Estate, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-08 ~ 1994-11-08
    IIF 12 - Nominee Secretary → ME
  • 155
    icon of address 10, The Steading South Lodge Avenue, Mid Calder, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF 4 - Nominee Secretary → ME
  • 156
    LIZTELL LIMITED - 2014-08-04
    icon of address 21 Broomhall Place, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1998-09-02 ~ 1998-09-02
    IIF 32 - Nominee Secretary → ME
  • 157
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,081,000 GBP2023-11-27
    Officer
    icon of calendar 1994-11-22 ~ 1994-11-22
    IIF 94 - Nominee Secretary → ME
  • 158
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    icon of calendar 1998-12-29 ~ 1998-12-29
    IIF 89 - Nominee Secretary → ME
  • 159
    icon of address 6 Eweford Cottages, Dunbar, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,434 GBP2024-03-31
    Officer
    icon of calendar 1998-06-30 ~ 1998-06-30
    IIF 20 - Nominee Secretary → ME
  • 160
    icon of address 27 Roseburn Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-13 ~ 1998-07-13
    IIF 1 - Nominee Secretary → ME
  • 161
    icon of address 16-18 Weir Street, Falkirk, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    169 GBP2024-04-30
    Officer
    icon of calendar 1998-12-23 ~ 1998-12-23
    IIF 43 - Nominee Secretary → ME
  • 162
    TOTAL BUSINESS SUPPLIES (SCOTLAND) LTD. - 2005-11-22
    MUIRSTAN LIMITED - 1995-01-12
    icon of address Henderson Loggie Llp The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,268,584 GBP2020-10-31
    Officer
    icon of calendar 1994-10-31 ~ 1994-10-31
    IIF 68 - Nominee Secretary → ME
  • 163
    icon of address Eh52 6wf, 20 Millcraig Road, Winchburgh, Broxburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,622 GBP2024-09-30
    Officer
    icon of calendar 1998-09-23 ~ 1998-09-23
    IIF 53 - Nominee Secretary → ME
  • 164
    icon of address 4 Bell Drive, Hamilton International Technology Park, Blantyre
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-10 ~ 1995-02-10
    IIF 99 - Nominee Secretary → ME
  • 165
    icon of address Stannergate House, 41 Dundee, Road West, Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-13 ~ 1998-02-13
    IIF 63 - Nominee Secretary → ME
  • 166
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -1,250,918 GBP2024-06-30
    Officer
    icon of calendar 1998-06-09 ~ 1998-07-15
    IIF 38 - Nominee Secretary → ME
  • 167
    MAC PLANT SERVICES LIMITED - 2014-07-09
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    850,761 GBP2016-11-30
    Officer
    icon of calendar 1994-11-09 ~ 1994-11-09
    IIF 86 - Nominee Secretary → ME
  • 168
    icon of address 4 Atlantic Way, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-20 ~ 1998-04-20
    IIF 100 - Nominee Secretary → ME
  • 169
    icon of address 29a Palmerston Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -7,755 GBP2024-04-30
    Officer
    icon of calendar 1998-11-17 ~ 1998-11-17
    IIF 51 - Nominee Secretary → ME
  • 170
    icon of address 272 Bath Street Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    301,981 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-08
    IIF 105 - Nominee Secretary → ME
  • 171
    icon of address 168 Woodhill Road, Bishopbriggs, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    439,803 GBP2024-04-30
    Officer
    icon of calendar 1998-03-27 ~ 1998-03-27
    IIF 45 - Nominee Secretary → ME
  • 172
    icon of address 6/4 Hermits Croft, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,159 GBP2018-05-31
    Officer
    icon of calendar 1998-05-27 ~ 1998-05-27
    IIF 79 - Nominee Secretary → ME
  • 173
    ELLONDON CONSULTING LIMITED - 2019-05-21
    ELLONDON CONSTRUCTION & DEVELOPMENT LIMITED - 2012-08-29
    KIMBERSTAT LIMITED - 1995-03-01
    icon of address Calderside Farm Calderside Road, Blantyre, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    197,646 GBP2024-03-31
    Officer
    icon of calendar 1995-02-10 ~ 1995-02-10
    IIF 109 - Nominee 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.