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

Macdonald, Alan Gillies

    Related profiles found in government register
  • Macdonald, Alan Gillies
    British

    Registered addresses and corresponding companies
  • Macdonald, Alan Gillies
    born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Midton Road, Prestwick, KA9 1PJ, Scotland

      IIF 4
  • Macdonald, Alan Gillies
    British chairman born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 5
  • Macdonald, Alan Gillies
    British company director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 6 IIF 7 IIF 8
    • icon of address 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 12
    • icon of address 220, West George Street, Glasgow, G52 2PG, Scotland

      IIF 13
    • icon of address 8, John Street, Glasgow, Lanarkshire, G1 1JQ, Scotland

      IIF 14
    • icon of address 8, John Street, Glasgow, Lanarkshire, G1 1JQ, United Kingdom

      IIF 15
    • icon of address Dawn Developments, 204 West George Street, Glasgow, G2 2PG

      IIF 16
  • Macdonald, Alan Gillies
    British director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside 1, High Maybole Road, Ayr, KA7 4EB, Scotland

      IIF 17
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 18 IIF 19 IIF 20
    • icon of address 204, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 22 IIF 23
    • icon of address 204, West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 24 IIF 25
    • icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, Scotland

      IIF 26 IIF 27
    • icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 28
    • icon of address 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 29 IIF 30
    • icon of address 220, West George Street, Glasgow, G2 2PG, United Kingdom

      IIF 31
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G1 3NQ, United Kingdom

      IIF 32
    • icon of address 8, John Street, Glasgow, G1 1JQ

      IIF 33
    • icon of address 8, John Street, Glasgow, G1 1JQ, Scotland

      IIF 34
    • icon of address Solar House, 27 Lenziemill Road, Cumbernauld, Glasgow, G67 2UE, Scotland

      IIF 35 IIF 36
    • icon of address Eldo House, Monkton Road, Prestwick, Ayrshire, KA9 2PB, Scotland

      IIF 37
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 38
  • Macdonald, Alan Gillies
    British directors born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, High Maybole Road, Ayr, KA7 4EB, Scotland

      IIF 39
  • Macdonald, Alan Gillies
    British managing director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonfoot, High Maybole Road, Ayr, KA7 4EB, Scotland

      IIF 40
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 41 IIF 42
  • Macdonald, Alan Gillies
    British surveyor born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macdonald, Alan Gillies
    British surveyor/company director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macdonald, Alan Gillies
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 58
  • Macdonald, Allan Gillies
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doonside, High Maybole Road, Ayr, Ayrshire, KA7 4EB

      IIF 59
  • Macdonald, Allan Gillies
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doonside, High Maybole Road, Ayr, Ayrshire, KA7 4EB

      IIF 60
  • Mr Alan Gillies Macdonald
    British born in April 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, Scotland

      IIF 61
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 62
  • Mr Alan Gillies Macdonald
    British born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 63
  • Mr Alan Gillies Macdonald
    British born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside, High Maybole Road, Ayr, KA7 4EB, Scotland

      IIF 64
    • icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire, IV30 6GR

      IIF 65
    • icon of address 204, West George Street, Dawn Developments, Glasgow, G2 2PQ, Scotland

      IIF 66
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G1 3NQ, United Kingdom

      IIF 67
    • icon of address 8, John Street, Glasgow, G1 1JQ, Scotland

      IIF 68
    • icon of address 8, John Street, Glasgow, Lanarkshire, G1 1JQ, Scotland

      IIF 69
    • icon of address 8, John Street, Glasgow, Lanarkshire, G1 1JQ, United Kingdom

      IIF 70
    • icon of address Dawn Developments, 204 West George Street, Glasgow, G2 2PG

      IIF 71
    • icon of address Solar House, 27 Lenziemill Road, Cumbernauld, Glasgow, G67 2UE, Scotland

      IIF 72 IIF 73
    • icon of address Titanium 1, Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF

      IIF 74
  • Alan Gillies Macdonald
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Midton Road, Prestwick, KA9 1PJ, Scotland

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 38 South Beach Lane, Troon, South Ayrshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    124,298 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
  • 5
    DAWN DEVELOPMENT COMPANY LIMITED - 1996-01-26
    icon of address Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,441,024 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,510 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 23 - Director → ME
  • 7
    PACIFIC SHELF 556 LIMITED - 1994-03-02
    icon of address Titanium 1 Kings Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
  • 9
    RIVERSIDE PROPERTY & ESTATES LTD. - 2003-07-03
    icon of address 21 Kiltrochan Drive, Balfron, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,390 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -283,098 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 17 - Director → ME
  • 11
    SHCL 140114 NEWCO 2 LIMITED - 2014-02-19
    icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    PACIFIC SHELF 1229 LIMITED - 2003-08-21
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Sixth Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    136,637 GBP2024-09-29
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    icon of address 204 West George Street, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -13,825 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 204 West George Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 58 - Director → ME
  • 16
    icon of address Dawn Developments, 204 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,492 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BLP 2004-02 LIMITED - 2004-02-10
    icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,076 GBP2024-01-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 204 West George Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    270,001 GBP2023-12-31
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 47 - Director → ME
  • 22
    SHCL 140114 NEWCO 4 LIMITED - 2014-02-19
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address 220 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 60 - Director → ME
  • 27
    icon of address Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    icon of calendar 2004-08-05 ~ now
    IIF 51 - Director → ME
  • 28
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,349,572 GBP2021-12-31
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 56 - Director → ME
  • 29
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    icon of address 2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,025,423 GBP2023-12-31
    Officer
    icon of calendar 2003-06-17 ~ now
    IIF 54 - Director → ME
  • 30
    icon of address 8 John Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -61,960 GBP2023-12-31
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 12 - Director → ME
  • 31
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 43 - Director → ME
  • 32
    PACIFIC SHELF 1284 LIMITED - 2017-09-08
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 50 - Director → ME
  • 33
    SHCL 140114 NEWCO 3 LIMITED - 2014-02-19
    icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,860,587 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address The Gaiety Theatre, Carrick Street, Ayr, Scotland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2011-03-25
    IIF 40 - Director → ME
  • 2
    PACIFIC SHELF 1441 LIMITED - 2007-07-27
    icon of address 8 Balmuildy Road, Bishopbriggs, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    91,837 GBP2024-06-30
    Officer
    icon of calendar 2007-07-16 ~ 2022-08-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-22
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SYDNEY & BALLATER PROPERTIES LIMITED - 2011-09-27
    PACIFIC SHELF 876 LIMITED - 2000-11-15
    icon of address Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-10-27
    IIF 10 - Director → ME
  • 4
    CAIRNFAIR LIMTED LIMITED - 2018-01-17
    icon of address 8 John Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,990 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-03-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-02-08
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PACIFIC SHELF 1349 LIMITED - 2006-02-07
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,181,171 GBP2018-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2018-05-02
    IIF 45 - Director → ME
  • 6
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-08-10
    IIF 1 - Secretary → ME
  • 7
    PACIFIC SHELF 1319 LIMITED - 2005-08-30
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    24,917 GBP2024-01-31
    Officer
    icon of calendar 2005-08-19 ~ 2020-10-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2020-07-27
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DHOMES 2014 HOLDINGS LIMITED - 2022-02-01
    SHCL 140114 NEWCO 1 LIMITED - 2014-03-06
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,200 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2018-05-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10,027,243 GBP2018-01-31
    Officer
    icon of calendar ~ 2018-05-02
    IIF 53 - Director → ME
    icon of calendar ~ 1990-08-10
    IIF 3 - Secretary → ME
  • 10
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-08-10
    IIF 2 - Secretary → ME
  • 11
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    192,957 GBP2023-03-23
    Officer
    icon of calendar 2020-01-07 ~ 2020-02-17
    IIF 24 - Director → ME
  • 12
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (5 parents)
    Total liabilities (Company account)
    33,094 GBP2024-08-31
    Officer
    icon of calendar 2006-09-01 ~ 2020-08-30
    IIF 21 - Director → ME
  • 13
    icon of address 8 John Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2014-11-19 ~ 2020-11-24
    IIF 33 - Director → ME
  • 14
    icon of address 8 John Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -141,573 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2022-03-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2022-02-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PACIFIC SHELF 1444 LIMITED - 2007-08-07
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-14 ~ 2012-12-07
    IIF 39 - Director → ME
  • 16
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2012-12-07
    IIF 37 - Director → ME
  • 17
    DAWNGATE (IRVINE) LIMITED - 2011-04-20
    ENSCO 269 LIMITED - 2009-05-05
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2009-05-27 ~ 2011-04-05
    IIF 5 - Director → ME
  • 18
    ENSCO 476 LIMITED - 2014-11-27
    icon of address 8 John Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2014-11-07 ~ 2022-05-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PACIFIC SHELF 1015 LIMITED - 2001-04-30
    icon of address 231/233 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-18 ~ 2004-11-29
    IIF 57 - Director → ME
  • 20
    PACIFIC SHELF 1230 LIMITED - 2003-11-21
    icon of address 3rd Floor,23 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2009-11-02
    IIF 52 - Director → ME
  • 21
    icon of address Cunninghame House, Friars Croft, Irvine, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    8,291,125 GBP2024-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2021-02-09
    IIF 13 - Director → ME
  • 22
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2001-12-06
    IIF 7 - Director → ME
  • 23
    CASTLEMILK PROPERTY COMPANY LIMITED - 2015-04-10
    icon of address Ladywell Business Centre, 94 Duke Street, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2011-03-30
    IIF 41 - Director → ME
  • 24
    SCOTTISH RACING MARKETING LIMITED - 2024-09-04
    M M & S (2648) LIMITED - 2000-07-27
    icon of address Hamilton Park Racecourse, Bothwell Road, Hamilton
    Active Corporate (7 parents)
    Equity (Company account)
    159,759 GBP2024-12-31
    Officer
    icon of calendar 2003-06-17 ~ 2024-07-16
    IIF 18 - Director → ME
  • 25
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    609,000 GBP2024-09-30
    Officer
    icon of calendar 2003-06-12 ~ 2006-06-08
    IIF 59 - Director → ME
  • 26
    ELPHINSTONE HALLS BALLATER LIMITED - 2005-05-16
    PACIFIC SHELF 878 LIMITED - 2001-02-12
    icon of address 206 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-15 ~ 2001-02-06
    IIF 9 - Director → 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.