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

Mr Graeme Crombie Miller

    Related profiles found in government register
  • Mr Graeme Crombie Miller
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 1
  • Mr Graeme Miller
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 2
    • icon of address 2, Broadcroft (office 1), Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 3
    • icon of address 3, C/o Mcgregor Macleod Solicitors Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 4
    • icon of address 3, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 5
  • Mr Graeme Crombie Miller
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 6
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
    • icon of address 3, Donaldson Crescent, Glasgow, G66 1XF, United Kingdom

      IIF 8
    • icon of address 11, Stewart Street, Milngavie, G63 6BW, Scotland

      IIF 9
  • Mr Graeme Miller
    Scottish born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, First Floor, Strathclyde Business Park, 3 Donaldson Crescent, Glasgow, G661XF, Scotland

      IIF 10
  • Mr Nigel Balfour Miller
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Graeme Miller
    Scottish born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 21
  • Mr Nigel Miller
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft (office 1), Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 22
  • Miller, Graeme
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, First Floor, Strathclyde Business Park, 3 Donaldson Crescent, Glasgow, G66 1XF, Scotland

      IIF 23
    • icon of address 7 Havelock Street, Glasgow, Havelock Street, Glasgow, G11 5HA, Scotland

      IIF 24
  • Miller, Graeme
    British director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Redheughs Rigg, Johnston Smillie, Edinburgh, EH12 9DQ, Scotland

      IIF 25
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 26
  • Miller, Graeme
    British none born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 27
  • Miller, Graeme
    British operations manager born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 28
  • Miller, Graeme
    British solicitor born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft (office 1), Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 29
  • Miller, Nigel
    British company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft (office 1), Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 30
  • Miller, Nigel
    British company director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mcgregor Macleod Solicitors, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 31
  • Miller, Nigel Balfour
    British businessman born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22/5 Russell Gardens, Edinburgh, Midlothian, EH12 5PP

      IIF 32
  • Miller, Nigel Balfour
    British company director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Stenhouse Mill Wynd, Edinburgh, Midlothian, EH11 3LR, United Kingdom

      IIF 33
    • icon of address 11, Stewart Street, Milngavie, Glasgow, G62 6BW, Scotland

      IIF 34
  • Miller, Nigel Balfour
    British consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Stenhouse Mill Wynd, Edinburgh, EH11 3LR, Scotland

      IIF 35
  • Miller, Nigel Balfour
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Miller, Graeme
    Scottish company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 48 IIF 49
  • Miller, Graeme Crombie
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Stewart Street, Milngavie, Glasgow, G62 6BW, Scotland

      IIF 50
    • icon of address 34, Alexandra Street, Kirkintilloch, Glasgow, G66 1HE, Scotland

      IIF 51
  • Miller, Graeme Crombie
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 52
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 53
    • icon of address 3, Donaldson Crescent, Glasgow, G66 1XF, United Kingdom

      IIF 54
    • icon of address 11, Stewart Street, Milngavie, G63 6BW, Scotland

      IIF 55
  • Miller, Graeme Crombie
    British solicitor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 56
  • Graeme, Miller
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 1252 Shettleston Road, Glasgow, G32 7YR

      IIF 57
  • Mr Nigel Balfour Miller
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stenhouse Mill Lane, Edinburgh, EH11 3LR

      IIF 58
    • icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, EH11 3XX

      IIF 59
    • icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, EH11 3XX, Scotland

      IIF 60
    • icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 61
    • icon of address 34, Alexandra Street, Kirkintilloch, Glasgow, G66 1HE, Scotland

      IIF 62 IIF 63
  • Miller, Graeme
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1252, Shettleston Road, Glasgow, G32 7YR

      IIF 64
    • icon of address 1252 Shettleston Road, Glasgow, Strathclyde, G32 7YR

      IIF 65
    • icon of address Flat 1/1, 1236 Shettleston Road, Glasgow, G32 7YR

      IIF 66
    • icon of address Flat 1/1, 1236, Shettleston Road, Shettleston, Glasgow, G32 7YR, Scotland

      IIF 67
  • Miller, Graeme
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1252 Shettleston Road, Glasgow, Strathclyde, G32 7YR

      IIF 68
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 69
  • Miller, Graeme
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/1 1236 Shettleston Rd, Glasgow, Strathclyde, G32 7YR, Scotland

      IIF 70
  • Miller, Graeme
    British solicitor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Miller Stewart Solicitors, 1252 Shettleston Road, Glasgow, G32 7YR, United Kingdom

      IIF 71
  • Miller, Graeme
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 1236, Shettleston Road, Glasgow, Strathclyde, G32 7YR, Scotland

      IIF 72
  • Miller, Nigel Balfour
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Stenhouse Mill Wynd, Edinburgh, EH11 3XX, Scotland

      IIF 73
    • icon of address 5, Stenhouse Mill Wynd, Edinburgh, EH11 3LR

      IIF 74
    • icon of address 5 Stenhouse Mill Wynd, Edinburgh, EH11 3XX, United Kingdom

      IIF 75
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 76
    • icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 77
  • Miller, Nigel Balfour

    Registered addresses and corresponding companies
    • icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, EH11 3XX, Scotland

      IIF 78
    • icon of address 3, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 79
  • Miller, Graeme

    Registered addresses and corresponding companies
    • icon of address 2, Broadcroft, Kirkintilloch, Glasgow, G66 1HP, Scotland

      IIF 80 IIF 81 IIF 82
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 83
    • icon of address 3, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 84
    • icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom

      IIF 85
  • Miller, Nigel

    Registered addresses and corresponding companies
    • icon of address 11, Stewart Street, Milngavie, Glasgow, G62 6BW, Scotland

      IIF 86
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    ALLIED WESTERN PROPERTY LTD - 2019-03-14
    icon of address 11 Stewart Street, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,950 GBP2024-05-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 50 - Director → ME
    icon of calendar 2023-08-09 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-02-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 1252 Shettleston Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 72 - Secretary → ME
  • 5
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 6
    BOYCE CRAIG MACLEOD LTD - 2023-02-07
    BTC (SCOT) LTD - 2023-01-18
    icon of address 3 First Floor, Strathclyde Business Park, 3 Donaldson Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,481 GBP2024-05-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Donaldson Crescent, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Stenhouse Mill Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 9
    SSPG (SCOTLAND) LTD - 2014-02-19
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 69 - Director → ME
  • 10
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,338 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Stenhouse Mill Wynd, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 5 Stenhouse Mill Wynd, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 37 - Director → ME
  • 14
    ACORN COVE LIMITED - 2019-06-11
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -186,974 GBP2024-03-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    388,822 GBP2024-03-31
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    LSO LTD - 2021-10-26
    icon of address 11 Stewart Street, Milngavie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    207 GBP2024-04-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-10-29 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -98,856 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    MILLER STEWART LEGAL LIMITED - 2015-02-16
    ESKBROOK LIMITED - 2011-10-14
    icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,560 GBP2017-11-30
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 3 Mcgregor Macleod Solicitors, Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -201,081 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 20 Stenhouse Mill Wynd, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255 GBP2017-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2022-11-18 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of address Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 25
    MML (LEGAL) LTD - 2024-07-02
    MCGREGOR MACLEOD LTD - 2024-06-28
    icon of address 2 Broadcroft (office 1), Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    101,004 GBP2024-01-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-02-12 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5 Stenhouse Mill Wynd, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 32 - Director → ME
  • 27
    icon of address 7 Havelock Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 28
    MILLER STEWART LIMITED - 2011-12-07
    icon of address 1252 Shettleston Road, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 64 - Director → ME
  • 29
    icon of address 5 Stenhouse Mill Wynd, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 30
    ALC (ARRAN) LTD. - 2020-03-19
    icon of address 11 Stewart Street, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,640 GBP2024-05-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 31
    RXT (DEBT COLLECTION & PROPERTY MAINTENANCE) LTD - 2017-04-11
    RXT LTD - 2016-08-17
    icon of address 3 C/o Mcgregor Macleod Solicitors Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308 GBP2017-10-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Broadcroft, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,479 GBP2024-05-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 52 - Director → ME
    icon of calendar 2021-04-07 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 85 - Secretary → ME
Ceased 11
  • 1
    ALLIED WESTERN PROPERTY LTD - 2019-03-14
    icon of address 11 Stewart Street, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,950 GBP2024-05-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-08-12
    IIF 49 - Director → ME
    icon of calendar 2018-05-11 ~ 2022-06-01
    IIF 26 - Director → ME
    icon of calendar 2021-10-15 ~ 2023-07-10
    IIF 76 - Director → ME
    icon of calendar 2018-05-11 ~ 2020-02-01
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2021-10-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address Miller Stewart Solicitors, 1252 Shettleston Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2007-06-14
    IIF 57 - Director → ME
    icon of calendar 2007-11-01 ~ 2007-12-01
    IIF 68 - Director → ME
  • 3
    MILLER STEWART ESTATE AGENTS & PROPERTY MANAGEMENT LIMITED - 2012-06-13
    BRAIDFIELD LIMITED - 2011-05-05
    icon of address 7 Havelock Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-04 ~ 2015-05-18
    IIF 70 - Director → ME
  • 4
    CEDARMANSE LIMITED - 2012-10-25
    icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-02 ~ 2016-06-27
    IIF 27 - Director → ME
  • 5
    MILLER STEWART LEGAL LIMITED - 2015-02-16
    ESKBROOK LIMITED - 2011-10-14
    icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,560 GBP2017-11-30
    Officer
    icon of calendar 2011-09-22 ~ 2016-05-19
    IIF 51 - Director → ME
  • 6
    MML (LEGAL) LTD - 2024-07-02
    MCGREGOR MACLEOD LTD - 2024-06-28
    icon of address 2 Broadcroft (office 1), Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    101,004 GBP2024-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2024-02-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address 7 Havelock Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-10
    IIF 71 - Director → ME
    icon of calendar 2010-12-10 ~ 2013-11-01
    IIF 35 - Director → ME
  • 8
    MERCK INDUSTRIES LTD - 2010-09-24
    ORWIN HOUSE LIMITED - 2009-12-03
    icon of address 9 Donaldson Crescent, Kirkintilloch, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-15 ~ 2016-04-04
    IIF 65 - Director → ME
  • 9
    ALC (ARRAN) LTD. - 2020-03-19
    icon of address 11 Stewart Street, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,640 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2022-06-10
    IIF 48 - Director → ME
    icon of calendar 2017-05-05 ~ 2022-06-01
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2021-10-14
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Moyhall Alexandra Street, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2014-09-25
    IIF 66 - Director → ME
  • 11
    MARCHMONT LIMITED - 2019-12-11
    icon of address 3 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-26 ~ 2020-10-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-10-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.