1
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (2 parents)
Equity (Company account)
14,971 GBP2024-07-31
Officer
2021-02-02 ~ 2021-02-03
IIF 8 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
BELL ST. HOLDINGS LIMITED
- now SC434622 Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2016-10-31
Officer
2012-10-12 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2016-10-11 ~ dissolved
IIF 30 - Has significant influence or control over the trustees of a trust → OE
IIF 30 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Has significant influence or control as a member of a firm → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors as a member of a firm → OE
3
4 Valentine Court, Dundee Business Park, Dundee, Angus, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Officer
2022-09-15 ~ now
IIF 2 - Director → ME
Person with significant control
2022-09-15 ~ now
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
4
86 Bell Street, Dundee, Scotland
Active Corporate (11 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2018-11-14 ~ now
IIF 19 - Director → ME
2011-07-19 ~ 2017-04-01
IIF 15 - Director → ME
2005-01-24 ~ 2010-05-10
IIF 22 - Director → ME
2010-05-18 ~ 2010-09-15
IIF 25 - Director → ME
1995-03-21 ~ 2002-06-21
IIF 26 - Director → ME
Person with significant control
2017-03-03 ~ 2019-04-05
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors as a member of a firm → OE
IIF 39 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Has significant influence or control as a member of a firm → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Has significant influence or control over the trustees of a trust → OE
5
PAVILLION PROPERTIES (FORFAR) LIMITED
- 2013-08-28
SC424156 4 Valentine Court, Dundee Business Park, Dundee, Angus, Scotland
Dissolved Corporate (3 parents)
Officer
2013-02-14 ~ dissolved
IIF 12 - Director → ME
6
86 Bell Street, Dundee, Scotland
Active Corporate (7 parents, 2 offsprings)
Equity (Company account)
298,003 GBP2024-01-31
Officer
2010-05-18 ~ 2017-02-21
IIF 13 - Director → ME
2023-02-03 ~ now
IIF 17 - Director → ME
2007-02-05 ~ 2010-05-10
IIF 24 - Director → ME
1999-12-27 ~ 2005-08-05
IIF 23 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 34 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 34 - Ownership of shares – More than 50% but less than 75% → OE
2016-04-06 ~ 2019-02-06
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Has significant influence or control over the trustees of a trust → OE
IIF 40 - Has significant influence or control as a member of a firm → OE
7
LOGIE PLUMBING & HEATING LIMITED
SC393271 4 Valentine Court, Business Park, Dundee, Angus
Dissolved Corporate (2 parents)
Officer
2011-02-10 ~ dissolved
IIF 10 - Director → ME
8
PAVILLION ADMINISTRATION SERVICES LIMITED
- 2015-10-21
SC470962 C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
Liquidation Corporate (2 parents)
Officer
2014-02-25 ~ 2020-06-30
IIF 1 - Director → ME
9
PAVILLION BLOCK MANAGEMENT LIMITED
SC829848 India Buildings, 86 Bell Street, Dundee, Scotland
Active Corporate (2 parents)
Officer
2024-11-24 ~ now
IIF 18 - Director → ME
Person with significant control
2024-11-24 ~ now
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Right to appoint or remove directors → OE
10
86 India Buildings, 86 Bell Street, Dundee, Scotland
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
-8,457 GBP2024-09-30
Officer
2023-06-12 ~ 2024-09-06
IIF 21 - Director → ME
Person with significant control
2023-06-12 ~ 2024-09-10
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
PAVILLION PROPERTIES (SCOTLAND) LTD
- now SC396537DUNDEE LETTINGS LIMITED
- 2011-12-08
SC396537 Accel Business Llp, 4 Valentine Court, Dundee Business Park, Dundee
Active Corporate (4 parents)
Equity (Company account)
-120,219 GBP2023-05-31
Officer
2013-04-01 ~ 2017-05-11
IIF 4 - Director → ME
2011-03-29 ~ 2013-04-01
IIF 6 - Director → ME
2018-04-04 ~ 2021-10-08
IIF 3 - Director → ME
Person with significant control
2017-06-27 ~ 2018-10-23
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
2016-07-01 ~ 2017-06-27
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
12
86 Bell Street, Dundee, Scotland
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
195,748 GBP2023-05-31
Officer
2019-06-01 ~ now
IIF 5 - Director → ME
13
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
-184 GBP2017-12-31
Officer
2015-12-21 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 29 - Has significant influence or control → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – 75% or more → OE
14
86 Bell Street, Dundee, Scotland
Active Corporate (5 parents)
Equity (Company account)
419,142 GBP2024-07-31
Officer
2005-07-06 ~ 2017-04-01
IIF 11 - Director → ME
2024-06-20 ~ now
IIF 16 - Director → ME
Person with significant control
2016-07-05 ~ 2017-04-05
IIF 28 - Right to appoint or remove directors as a member of a firm → OE
IIF 28 - Has significant influence or control as a member of a firm → OE
IIF 28 - Has significant influence or control → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 28 - Has significant influence or control over the trustees of a trust → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
2024-06-20 ~ now
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
15
WHITEHALL (COMMERCIAL) LIMITED - now
PAVILLION PROPERTIES LIMITED - 2025-06-16
WHITEHALL (COMMERCIAL) LIMITED
- 2021-01-05
SC479328PAVILLION PROPERTIES (COMMERCIAL) LIMITED
- 2016-07-15
SC479328 India Buildings, 86 Bell Street, Dundee
Active Corporate (4 parents)
Equity (Company account)
38,309 GBP2023-05-31
Officer
2016-08-17 ~ 2016-12-21
IIF 7 - Director → ME
2017-04-01 ~ 2017-09-01
IIF 20 - Director → ME
Person with significant control
2016-07-01 ~ 2017-09-01
IIF 37 - Ownership of shares – 75% or more → OE