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

Armstrong, Adam Inglis

    Related profiles found in government register
  • Armstrong, Adam Inglis
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 1
  • Armstrong, Adam Inglis
    British accountant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 2 IIF 3 IIF 4
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, Lanarkshire, G1 2RQ

      IIF 9
    • The Offices Of Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 10 IIF 11
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, Scotland

      IIF 12
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 13
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Uk

      IIF 14
    • 116, Abercorn Street, Paisley, Renfrewshire, PA3 4AY, United Kingdom

      IIF 15
    • Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX, Scotland

      IIF 16
  • Armstrong, Adam Inglis
    British administrator born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 155, Hillside Road, Glasgow, G43 1BT, Scotland

      IIF 17
  • Armstrong, Adam Inglis
    British chartered accountant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 18
    • 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB, Scotland

      IIF 19 IIF 20
    • 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 21 IIF 22 IIF 23
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 25
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, United Kingdom

      IIF 26
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 27
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Armstrong, Adam Inglis
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 33
    • Victoria, Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 34 IIF 35
  • Armstrong, Adam Inglis
    British none born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria Chambers, 142 West Nile Street, Glasgow, Strathclyde, G1 2RQ, United Kingdom

      IIF 36
  • Armstrong, Adam Inglis
    born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

      IIF 37
  • Armstrong, Adam Inglis
    British

    Registered addresses and corresponding companies
  • Armstrong, Adam Inglis
    British accountant

    Registered addresses and corresponding companies
    • 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 74
    • 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 75 IIF 76
  • Armstrong, Adam Inglis
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Adam Inglis Armstrong
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Marina, The Harbour, Ardrossan, Ayrshire, KA22 8DB, Scotland

      IIF 80 IIF 81
    • 11, Marine Crescent, Glasgow, G51 1HD, Scotland

      IIF 82
    • 150, Drumcavel Road, Muirhead, Glasgow, G69 9ES, Scotland

      IIF 83
    • 155, Hillside Road, Glasgow, G43 1BT, Scotland

      IIF 84
    • 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB, Scotland

      IIF 85 IIF 86 IIF 87
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 88
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 89
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, Lanarkshire, G1 2RQ

      IIF 90
    • The Offices Of Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 91
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, Scotland

      IIF 92
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, United Kingdom

      IIF 93
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 94
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 116, Abercorn Street, Paisley, Renfrewshire, PA3 4AY, United Kingdom

      IIF 99
    • Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX, Scotland

      IIF 100
  • Armstrong, Adam Inglis

    Registered addresses and corresponding companies
    • 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 101 IIF 102
    • 142, West Nile Street, Victoria Chambers, Glasgow, Lanarkshire, G1 2RQ, United Kingdom

      IIF 103
    • 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB, Scotland

      IIF 104
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 105
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, Scotland

      IIF 106
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 107 IIF 108 IIF 109
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 110
    • Mid Gavin Farm, By Howwood, Johnstone, PA9 1DL, Scotland

      IIF 111
child relation
Offspring entities and appointments 68
  • 1
    1314 STIRLING LIMITED
    SC792430 SO304575
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    21,514 GBP2024-12-31
    Officer
    2023-12-14 ~ 2024-01-11
    IIF 19 - Director → ME
    2024-01-11 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2023-12-14 ~ 2024-01-11
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 2
    AIRPORT PARK AND RIDE LIMITED - now
    DATASTORE (GLASGOW) LIMITED - 2012-07-23
    PARKSAFE (GLASGOW) LIMITED - 2012-02-16
    PARKSAFE LIMITED
    - 2010-06-29 SC139792
    Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    2004-11-12 ~ 2006-12-31
    IIF 42 - Secretary → ME
  • 3
    AKL (SCOTLAND) LTD
    SC464873
    Laverockhall Cottage Old Glasgow Road, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,248 GBP2019-11-30
    Officer
    2013-11-29 ~ 2017-02-13
    IIF 33 - Director → ME
    Person with significant control
    2016-11-28 ~ 2017-02-13
    IIF 88 - Has significant influence or control OE
  • 4
    ARMSTRONGS ACCOUNTING SERVICES LIMITED
    - now SC186625
    LANSVILLE LIMITED
    - 2014-03-06 SC186625
    7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    31,862 GBP2024-07-31
    Officer
    2003-06-11 ~ now
    IIF 1 - Director → ME
    1998-06-26 ~ 2005-11-30
    IIF 70 - Secretary → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    ARMSTRONGS MOTOR ENGINEERS LTD.
    SC375622
    7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -19,151 GBP2024-03-31
    Officer
    2010-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 87 - Has significant influence or control OE
  • 6
    ASHTON CONSTRUCTION SERVICES LIMITED - now
    ASBESTOS REMOVAL TECHNOLOGY LIMITED
    - 2002-10-01 SC189330
    168 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    1998-09-14 ~ 1998-12-20
    IIF 5 - Director → ME
    1998-09-14 ~ 2000-09-28
    IIF 76 - Secretary → ME
  • 7
    BANFF HOLDINGS LTD
    SC764970
    40 40 High Street, Banff, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-04 ~ 2024-02-12
    IIF 17 - Director → ME
    Person with significant control
    2023-04-04 ~ 2024-02-12
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 8
    BELLWOOD LIMITED
    SC245685
    Flat 4 10 Kirklee Gate, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -376 GBP2021-03-31
    Officer
    2003-03-25 ~ dissolved
    IIF 64 - Secretary → ME
  • 9
    BETTAGRADE LIMITED
    03439038
    4 Romulus Court, Meridian Business Park, Leicester, England
    Active Corporate (13 parents)
    Equity (Company account)
    5,244,343 GBP2022-02-13
    Officer
    2008-06-30 ~ 2013-08-30
    IIF 2 - Director → ME
    2008-06-30 ~ 2022-02-14
    IIF 74 - Secretary → ME
  • 10
    BLUE SEA YACHTS LIMITED
    SC687146
    7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Officer
    2021-01-26 ~ 2021-05-14
    IIF 20 - Director → ME
    Person with significant control
    2021-01-26 ~ 2021-05-14
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 11
    BMD SYSTEMS LTD.
    SC345645
    C/o Prg, 12a Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,196 GBP2016-07-31
    Officer
    2008-07-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 12
    BRIFI LIMITED
    SC555418
    14 Park Crescent, Inchinnan, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    91,690 GBP2024-01-31
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 15 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-01-24
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 13
    CARWOOD ESTATE LTD
    SC385671
    Drumcavel House 150 Drumcavel Road, Muirhead, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-09-21 ~ 2023-03-01
    IIF 72 - Secretary → ME
  • 14
    CHARDON EDINBURGH (RM) LIMITED
    - now SC316031
    CHARDON (GARSCUBE) LIMITED
    - 2014-02-19 SC316031
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    6,719,369 GBP2022-02-13
    Officer
    2007-02-06 ~ 2022-02-14
    IIF 62 - Secretary → ME
  • 15
    CHARDON ENTERPRISES LTD
    - now SC599708
    CHARDON HOTELS LIMITED
    - 2022-03-08 SC599708 SC278199, SC086959
    JUNIPERGLEN LIMITED
    - 2018-06-21 SC599708
    Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -671,254 GBP2024-04-30
    Officer
    2018-06-12 ~ 2021-06-14
    IIF 27 - Director → ME
    2018-06-12 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2018-06-12 ~ 2018-06-12
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 16
    CHARDON HOTEL (GLASGOW) LIMITED - now
    THISTLE CAR PARKING LTD
    - 2020-08-05 SC463518
    Victoria Chambers 3rd Floor, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,926 GBP2021-04-30
    Officer
    2013-11-11 ~ 2020-03-13
    IIF 34 - Director → ME
  • 17
    CHARDON INVERNESS LIMITED
    - now SC278199
    CHARDON HOTELS LIMITED
    - 2018-06-21 SC278199 SC599708, SC086959
    Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    2005-01-10 ~ now
    IIF 61 - Secretary → ME
  • 18
    CHARDON LEISURE LIMITED
    SC144142
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    13,449,773 GBP2021-04-30
    Officer
    1994-06-30 ~ 2022-02-14
    IIF 18 - Director → ME
    1994-06-30 ~ 2022-02-14
    IIF 77 - Secretary → ME
  • 19
    CHARDON PROPERTIES LIMITED
    - now SC151282
    BLP 947 LIMITED
    - 1994-11-25 SC151282 SC148420, SC270888, SC231368... (more)
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    4,194,700 GBP2022-02-13
    Officer
    1994-11-18 ~ 2022-02-14
    IIF 24 - Director → ME
    1994-11-18 ~ 2022-02-14
    IIF 78 - Secretary → ME
  • 20
    CHARDON TRADING LIMITED
    - now SC075521
    DORCHESTER COURT INVESTMENTS LIMITED - 2005-01-18
    GARFIELD HOTEL (GLASGOW) LIMITED,THE - 1988-07-14
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2005-03-31 ~ 2022-02-14
    IIF 50 - Secretary → ME
  • 21
    CLYDE MARINA HOLDINGS LIMITED
    SC658185
    Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-03-24 ~ 2020-03-24
    IIF 31 - Director → ME
    2020-03-24 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2020-03-24 ~ 2020-03-24
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 22
    CLYDE MARINA LIMITED
    - now SC155326
    DMWS 255 LIMITED - 1995-05-23
    The Harbour, Ardrossan, Ayrshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,187,496 GBP2024-09-30
    Officer
    2015-03-18 ~ now
    IIF 107 - Secretary → ME
  • 23
    CLYDE MARINA NORTH LIMITED
    SC658186
    Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-03-24 ~ 2020-03-24
    IIF 30 - Director → ME
    2020-03-24 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2020-03-24 ~ 2020-03-24
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 24
    CONTRACT BUILDING SERVICES (SCOTLAND) LTD
    SC343778
    48 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    951,106 GBP2024-06-30
    Officer
    2009-05-13 ~ now
    IIF 51 - Secretary → ME
  • 25
    DUNFERMLINE EXPRESS HOTEL LIMITED
    SC278201
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (16 parents)
    Equity (Company account)
    1,437,375 GBP2022-02-13
    Officer
    2014-05-08 ~ 2022-02-14
    IIF 38 - Secretary → ME
    2005-01-10 ~ 2006-12-19
    IIF 58 - Secretary → ME
  • 26
    EDINBURGH ARENA LTD.
    SC337796
    Rhass, Ingliston House Royal Highland Centre, Ingliston, Newbridge, Midlothian
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2008-02-13 ~ 2019-07-31
    IIF 59 - Secretary → ME
  • 27
    FEEL THE WARMTH C.I.C.
    SC532709
    Unit 3 C/o Kemp Construction, 3c Burnside Lane, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-04-15 ~ 2018-04-13
    IIF 14 - Director → ME
  • 28
    GARTLOCH DEVELOPMENTS LIMITED
    SC705564 SC292474, SC205547
    150 Drumcavel Road, Muirhead, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-08-02 ~ 2021-08-19
    IIF 11 - Director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-18
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 29
    GRAINGER & CO (CORPORATE CONSULTANTS) LIMITED - now
    CARLTON HAYWARD (CORPORATE CONSULTANTS) LIMITED
    - 1998-07-01 SC165395
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    1996-05-03 ~ 1998-06-19
    IIF 22 - Director → ME
    1996-05-03 ~ 1998-06-19
    IIF 79 - Secretary → ME
  • 30
    HIGHLAND CENTRE LTD.
    SC265245
    Royal Highland Centre, Ingliston, Edinburgh
    Active Corporate (41 parents)
    Equity (Company account)
    60,847 GBP2018-11-30
    Officer
    2004-03-22 ~ 2018-01-30
    IIF 41 - Secretary → ME
  • 31
    INGLISTON HOTELS LIMITED
    - now SC172197
    FORTHSUDDEN LIMITED - 1997-02-17
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (18 parents)
    Equity (Company account)
    9,407,416 GBP2022-02-13
    Officer
    2003-12-01 ~ 2022-02-14
    IIF 3 - Director → ME
    1999-02-24 ~ 2022-02-14
    IIF 65 - Secretary → ME
  • 32
    INTERSTATE HOTELS UK LIMITED - now
    CHARDON MANAGEMENT LIMITED
    - 2014-01-08 SC163523
    LA BONNE AUBERGE LIMITED
    - 2001-10-24 SC163523
    BLP 963 LIMITED - 1996-03-29
    Turnberry House, 175 West George Street, Glasgow, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    -29,635 GBP2023-12-31
    Officer
    2001-08-31 ~ 2007-01-15
    IIF 7 - Director → ME
    2001-08-31 ~ 2007-01-15
    IIF 75 - Secretary → ME
  • 33
    J MAINTENANCE & PROPERTY CONTRACTORS GLASGOW LIMITED - now
    LUXURY HOME CLEANING LIMITED - 2024-01-18
    L & J LAND & PROPERTY LTD - 2023-03-08
    GLOBAL LUXURY RAFFLES LTD - 2019-07-01
    JWEBDESIGNERS LTD
    - 2018-07-18 SC568845
    Highwood Cottage, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -6,126 GBP2024-06-30
    Officer
    2017-06-15 ~ 2017-06-15
    IIF 29 - Director → ME
    Person with significant control
    2017-06-15 ~ 2017-06-15
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 34
    J MAINTENANCE & PROPERTY CONTRACTORS LTD.
    SC579229 SC568845
    Highwood Cottage Craigmaddie, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    63,309 GBP2024-10-31
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 35 - Director → ME
    Person with significant control
    2017-10-18 ~ 2017-10-18
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 35
    J.D.M. PROPERTY INVESTMENTS LTD.
    SC278421
    Highwood Craigmaddie, Milngavie, Glasgow, Strathclyde
    Dissolved Corporate (6 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 67 - Secretary → ME
  • 36
    JANCAVA LIMITED
    SC555420
    21 Charlotte Street, Ayr, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    88,916 GBP2025-01-31
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 10 - Director → ME
    2017-01-24 ~ 2024-10-02
    IIF 111 - Secretary → ME
    Person with significant control
    2017-01-24 ~ 2017-01-24
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 37
    KICK BUSINESS SOFTWARE LIMITED - now
    TURNKEY BUSINESS SOFTWARE LIMITED
    - 2022-11-01 SC196060
    JENNINGS COMPETITION SERVICES LIMITED
    - 2009-06-26 SC196060
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    -16 GBP2024-09-30
    Officer
    2001-07-10 ~ 2021-08-05
    IIF 6 - Director → ME
    1999-05-10 ~ 2001-07-10
    IIF 49 - Secretary → ME
  • 38
    KICK INFRASTRUCTURE SOLUTIONS LIMITED - now
    TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED
    - 2022-11-01 SC195023
    ABCD DEVELOPMENTS LTD.
    - 2009-06-26 SC195023
    MILLBRY 218 LTD.
    - 1999-05-10 SC195023 SC201985, SC198470, SC201979... (more)
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    -14 GBP2024-09-30
    Officer
    2001-07-10 ~ 2021-08-05
    IIF 8 - Director → ME
    1999-04-30 ~ 2001-07-10
    IIF 46 - Secretary → ME
  • 39
    MARQGLEN LIMITED
    SC104911
    Bank Chambers, 31 The Square, Cumnock, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,224,292 GBP2024-09-30
    Officer
    ~ 1998-06-19
    IIF 23 - Director → ME
    ~ 1998-06-19
    IIF 44 - Secretary → ME
  • 40
    MCCOLL BLAES AND FILLS LTD
    SC576998
    Drumcavel House 150 Drumcavel Road, Muirhead, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    202 GBP2024-09-30
    Officer
    2017-09-22 ~ 2017-09-22
    IIF 32 - Director → ME
    Person with significant control
    2017-09-22 ~ 2017-09-22
    IIF 96 - Has significant influence or control OE
  • 41
    MCDOUGALL PROPERTY LIMITED
    SC651430
    14 Park Crescent, Inchinnan, Renfrew, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    35,756 GBP2025-01-31
    Officer
    2020-01-13 ~ 2020-01-13
    IIF 9 - Director → ME
    Person with significant control
    2020-01-13 ~ 2020-01-13
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 42
    MICHIMICH LTD.
    SC327132
    Mid Gavin Farm, By Howwood, Johnstone, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2007-07-02 ~ now
    IIF 55 - Secretary → ME
  • 43
    MULSANNE INVESTMENTS (UK) LIMITED
    SC777706
    Laigh Brownmuir House, Glassford, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -37,129 GBP2024-08-31
    Officer
    2023-08-01 ~ 2023-12-28
    IIF 16 - Director → ME
    2023-12-28 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2023-08-01 ~ 2024-01-15
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 44
    PILMUIR LOCH LIMITED
    SC280098
    Pilmuir House Pilmuir Road, Newton Mearns, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    1,812 GBP2025-02-28
    Officer
    2012-02-27 ~ now
    IIF 103 - Secretary → ME
  • 45
    R.F. CHATTELLE (DEVELOPMENTS) LIMITED
    - now SC250775
    ROBERTSON FRAME HOMES LIMITED
    - 2007-10-30 SC250775
    MICHI LIMITED
    - 2005-02-03 SC250775
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2003-06-09 ~ dissolved
    IIF 39 - Secretary → ME
  • 46
    RBS ENVIRONMENTAL LTD
    SC598447
    69 The Village, Archerfield, Dirleton, East Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,884 GBP2020-05-31
    Officer
    2018-05-29 ~ 2018-05-29
    IIF 25 - Director → ME
    Person with significant control
    2018-05-29 ~ 2018-05-29
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 47
    ROBERTSON FRAME LIMITED
    SC211787
    Eastfield House, Cleghorn, Lanark, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -209,643 GBP2024-10-31
    Officer
    2001-01-05 ~ 2003-09-15
    IIF 48 - Secretary → ME
    2004-05-31 ~ now
    IIF 45 - Secretary → ME
  • 48
    SRS PROJECTS (SCOTLAND) LIMITED - now
    PDL PROJECTS (SCOTLAND) LIMITED - 2010-05-26
    SRS PROJECTS (SCOTLAND) LIMITED
    - 2009-12-21 SC250774
    MICH LIMITED
    - 2005-03-04 SC250774
    C/o Prg, 8 Bridgewater Place, Erskine
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -395,460 GBP2018-03-31
    Officer
    2003-06-09 ~ 2005-03-31
    IIF 57 - Secretary → ME
  • 49
    STARDON (BRIGHTON WEST PIER) LIMITED
    SC281949
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (23 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 56 - Secretary → ME
  • 50
    STARDON (CORBY) LIMITED
    SC281952
    Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (13 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 53 - Secretary → ME
  • 51
    STARDON (DUNBLANE) LIMITED
    SC281959
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Dissolved Corporate (13 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 63 - Secretary → ME
  • 52
    STARDON (EAST KILBRIDE) LIMITED
    SC281960
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (23 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 47 - Secretary → ME
  • 53
    STARDON (LEEDS) LIMITED
    SC281953
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (23 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 43 - Secretary → ME
  • 54
    STARDON (MOORSIDE) LIMITED
    SC281954
    Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (13 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 69 - Secretary → ME
  • 55
    STARDON (NORWICH) LIMITED
    SC281955
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (23 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 68 - Secretary → ME
  • 56
    STARDON (UK) LIMITED
    - now 05279690
    IBIS (908) LIMITED - 2005-02-24
    6 Snow Hill, London
    Dissolved Corporate (14 parents)
    Officer
    2006-12-15 ~ 2012-12-01
    IIF 66 - Secretary → ME
  • 57
    SUNBIRD (U.K.) LIMITED
    - now SC105100
    DMWS 59 LIMITED - 1987-10-02
    Clyde Marina, The Harbour, Ardrossan, Ayrshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -324,204 GBP2024-08-31
    Officer
    2015-03-18 ~ now
    IIF 109 - Secretary → ME
  • 58
    SUNBIRD INTERNATIONAL MOTOR YACHTS LIMITED
    - now SC471019
    DMWS 1037 LIMITED - 2014-05-02
    Clyde Mariina, The Harbour, Ardrossan, Ayrshire, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -317,550 GBP2022-08-31
    Officer
    2015-03-18 ~ dissolved
    IIF 108 - Secretary → ME
  • 59
    THE TURNKEY GROUP LIMITED
    - now SC773406 SC196063
    TKY GROUP 2 LTD
    - 2023-07-20 SC773406 SC196063
    TKY GROUP 2 LTD LTD
    - 2023-07-05 SC773406 SC196063
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-22 ~ 2024-07-17
    IIF 12 - Director → ME
    Person with significant control
    2023-06-22 ~ 2023-07-10
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 60
    THISTLE (EDINBURGH) LIMITED
    SC496656
    C/o Armstrongs Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2015-02-03 ~ dissolved
    IIF 105 - Secretary → ME
  • 61
    THISTLE PERTH LLP
    SO301776
    29 Winton Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-03-04 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 62
    TKY GROUP 2 LTD
    - now SC196063 SC773406
    THE TURNKEY GROUP LIMITED
    - 2023-07-20 SC196063 SC773406
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    18,050,002 GBP2023-06-30
    Officer
    2001-07-10 ~ 2024-07-17
    IIF 4 - Director → ME
    1999-05-10 ~ 2001-07-10
    IIF 52 - Secretary → ME
  • 63
    TURNKEY (GLOBAL) LIMITED
    - now SC402231 SC745536
    TURNKEY HOLDINGS (SCOTLAND) LTD
    - 2023-07-05 SC402231 SC745536
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    17,897,055 GBP2024-06-30
    Officer
    2011-08-19 ~ 2024-07-17
    IIF 73 - Secretary → ME
  • 64
    TURNKEY COMPUTER TECHNOLOGY LIMITED
    SC072426
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow
    Active Corporate (10 parents)
    Equity (Company account)
    151,000 GBP2024-06-30
    Officer
    ~ 2024-07-17
    IIF 21 - Director → ME
    ~ 2024-07-17
    IIF 60 - Secretary → ME
  • 65
    TURNKEY HOLDINGS (SCOTLAND) LIMITED
    - now SC745536 SC402231
    TURNKEY (GLOBAL) LIMITED
    - 2023-07-05 SC745536 SC402231
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-09-27 ~ 2024-07-17
    IIF 26 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-06-28
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 66
    TURNKEY INSOLVENCY SERVICES LIMITED
    SC413363
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-12-16 ~ 2024-07-17
    IIF 36 - Director → ME
    2011-12-16 ~ 2024-07-17
    IIF 40 - Secretary → ME
  • 67
    UP NEXT STUDIOS LTD.
    SC614197
    11 Marine Crescent, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    64,157 GBP2024-08-31
    Officer
    2018-11-21 ~ 2018-11-21
    IIF 28 - Director → ME
    Person with significant control
    2018-11-21 ~ 2018-11-21
    IIF 82 - Ownership of shares – 75% or more OE
  • 68
    WESTFIELD INDUSTRIAL SOLUTIONS LTD
    - now SC435315
    CHARDON INDUSTRIALS LTD
    - 2020-10-01 SC435315
    CHARDON EDINBURGH AIRPORT LIMITED
    - 2019-07-19 SC435315
    COASTBROOK LIMITED
    - 2013-10-21 SC435315
    1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    909,814 GBP2024-04-30
    Officer
    2013-10-01 ~ 2020-10-08
    IIF 71 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.