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 Thomas Thrupp

    Related profiles found in government register
  • Mr Thomas Thrupp
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 1
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 8
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 9 IIF 10
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 11
  • Mr Alan Thrupp
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, KY10 3DU, United Kingdom

      IIF 12
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 13
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 17 IIF 18 IIF 19
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3-5, Rodger Street, Anstruther, KY10 3DU, Scotland

      IIF 20
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 21 IIF 22
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 23
  • Thrupp, Thomas
    British british born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 24
  • Thrupp, Thomas
    British certified accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 25 IIF 26
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 27
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 28
  • Thrupp, Thomas
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 32
  • Mr Alan Thrupp
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 33
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 34
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 35
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 36 IIF 37
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 38
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 39 IIF 40 IIF 41
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 47
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 48 IIF 49
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 50
  • Thrupp, Alan
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 51
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 52
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 53
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 54
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 55 IIF 56
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 57 IIF 58 IIF 59
  • Thrupp, Alan
    British accountant born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18-20, Shore Street, Anstruther, Fife, KY10 3EA

      IIF 62
    • icon of address The Garden House, 18a, Shore Street, Anstruther, Fife, KY10 3EA, Scotland

      IIF 63
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 64 IIF 65 IIF 66
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 68
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 69
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Angus, DD5 1HB

      IIF 70
  • Thrupp, Alan
    British business director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 71
  • Thrupp, Alan
    British co director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 72 IIF 73
  • Thrupp, Alan
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 74 IIF 75 IIF 76
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 78
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 79
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 80
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 81
  • Thrupp, Alan
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Thomas Daniel Patterson Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thrupp, Alan
    British

    Registered addresses and corresponding companies
  • Thrupp, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 124
  • Thrupp, Alan
    British co director

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 125
  • Thrupp, Thomas Daniel Paterson
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 126
  • Thrupp, Thomas Daniel Paterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 127 IIF 128
  • Thrupp, Thomas Daniel Patterson
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 129
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 130
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 131 IIF 132 IIF 133
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 135 IIF 136
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 137 IIF 138 IIF 139
  • Thrupp, Thomas Daniel Patterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thrupp, Thomas Daniel Patterson
    British acountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 156
  • Thrupp, Thomas Daniel Patterson
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 157
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 158 IIF 159
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 160 IIF 161
  • Thrupp, Thomas Daniel Patterson
    British director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, DD5 1HB, United Kingdom

      IIF 162
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 163 IIF 164
  • Thrupp, Thomas Daniel Patterson
    British none born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 165
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 166
  • Thrupp, Alan

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 167 IIF 168
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 169
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    39,119 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 4
    CD PIPE SOLUTIONS LTD - 2017-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 6
    PURPLE MONSTER LTD - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,260 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    52AI LTD
    - now
    MILLBURN GROUP LIMITED - 2023-11-29
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 8
    52AJ LTD
    - now
    RMC PROPERTY (FIFE) LTD - 2024-03-20
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,410 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 9
    52AK LTD
    - now
    REDPATH PROPERTIES (FIFE) LTD - 2024-04-02
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 152 - Director → ME
  • 15
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 153 - Director → ME
  • 16
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2013-10-02 ~ dissolved
    IIF 85 - Director → ME
  • 17
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 87 - Director → ME
  • 18
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 20
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,054 GBP2022-03-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 64 - Director → ME
  • 24
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 143 - Director → ME
  • 25
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 146 - Director → ME
  • 26
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 147 - Director → ME
  • 27
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 165 - Director → ME
  • 28
    KINGDOM PLUMBING & HEATING LIMITED - 2009-02-02
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 77 - Director → ME
  • 29
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 75 - Director → ME
  • 30
    icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 118 - Secretary → ME
  • 32
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 128 - Director → ME
  • 34
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Drummond House, 2b Old Glamis Road, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ dissolved
    IIF 115 - Secretary → ME
  • 36
    icon of address 52a Church Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 37
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,764 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 39
    SHORE STREET (14) LIMITED - 2025-10-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 42
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 90 - Director → ME
  • 44
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 83 - Director → ME
  • 45
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 47
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-05 ~ dissolved
    IIF 63 - Director → ME
  • 48
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 57 - Director → ME
    IIF 140 - Director → ME
  • 51
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 135 - Director → ME
    icon of calendar 2025-06-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,197 GBP2025-03-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 110 - Has significant influence or controlOE
    icon of calendar 2020-04-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 55
    THE CROWN HOTEL DENNY LTD - 2023-05-18
    52AH LIMITED - 2025-05-28
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,019 GBP2025-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 56
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 57
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 151 - Director → ME
Ceased 41
  • 1
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    39,119 GBP2024-06-30
    Officer
    icon of calendar 2024-05-30 ~ 2025-04-01
    IIF 160 - Director → ME
  • 2
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 94 - Director → ME
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    VALROCK DRILLING SERVICES LTD - 2019-10-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 93 - Director → ME
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 92 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    52AF LTD
    - now
    KS PLANT (FIFE) LIMITED - 2021-09-22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-04-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 6
    KGPS LIMITED - 2016-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,265 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-06-01
    IIF 157 - Director → ME
  • 7
    JP INSPECTION LIMITED - 2016-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-01
    IIF 159 - Director → ME
  • 8
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ 2014-06-01
    IIF 89 - Director → ME
  • 9
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-02-01
    IIF 86 - Director → ME
  • 10
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-05-01
    IIF 74 - Director → ME
    icon of calendar 2006-08-24 ~ 2007-05-01
    IIF 121 - Secretary → ME
  • 11
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-10-31
    IIF 150 - Director → ME
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,054 GBP2022-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2007-05-05
    IIF 76 - Director → ME
    icon of calendar 2007-05-05 ~ 2011-05-03
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-03-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SM ROPE ACCESS SERVICES LIMITED - 2022-10-12
    52AG LIMITED - 2023-05-26
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    16,832 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 14
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    24,905 GBP2024-03-31
    Officer
    icon of calendar 2000-03-30 ~ 2001-06-20
    IIF 168 - Secretary → ME
    icon of calendar 2006-09-01 ~ 2020-04-01
    IIF 119 - Secretary → ME
  • 15
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,312 GBP2018-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-02-01
    IIF 149 - Director → ME
  • 16
    TAG DISTRIBUTION LTD. - 2002-10-28
    FORESTDAM LIMITED - 1999-04-08
    icon of address 26 Fairfield Road, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    506,420 GBP2024-04-30
    Officer
    icon of calendar 1999-03-25 ~ 2001-06-20
    IIF 167 - Secretary → ME
  • 17
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-06-20
    IIF 116 - Secretary → ME
  • 18
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2018-01-01
    IIF 50 - Director → ME
  • 19
    icon of address 26 Colston Drive, Bishopbriggs, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-09-18
    IIF 124 - Secretary → ME
  • 20
    JBFF LTD.
    - now
    J. BRYCELAND FIRE SYSTEMS LIMITED - 2014-02-04
    T.C. MUIR (FIRE SPRINKLER ENGINEERS) LTD. - 2005-04-07
    KYLEMINT LIMITED - 1996-09-03
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-18 ~ 1997-07-16
    IIF 114 - Secretary → ME
  • 21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2008-08-01 ~ 2020-03-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-01-01
    IIF 65 - Director → ME
  • 24
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2014-04-01
    IIF 127 - Director → ME
  • 25
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Tayside
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-08-24 ~ 2011-12-01
    IIF 169 - Secretary → ME
  • 26
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 141 - Director → ME
  • 27
    BF (ELGIN) LIMITED - 2019-12-23
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,150 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    TBC (INVERBERVIE) LIMITED - 2010-10-15
    icon of address 155-159 King Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-29 ~ 2010-03-31
    IIF 122 - Secretary → ME
  • 29
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-04-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-01-13
    IIF 107 - Ownership of shares – 75% or more OE
  • 30
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-01-01
    IIF 88 - Director → ME
  • 31
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2011-02-01
    IIF 62 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-09-01
    IIF 73 - Director → ME
    icon of calendar 2007-10-22 ~ 2008-09-01
    IIF 117 - Secretary → ME
  • 32
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 72 - Director → ME
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 125 - Secretary → ME
  • 33
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 144 - Director → ME
  • 34
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 145 - Director → ME
  • 36
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2025-01-15
    IIF 66 - Director → ME
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2025-01-15
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-02-01 ~ 2025-01-15
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 105 - 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
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,197 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2025-06-26
    IIF 69 - Director → ME
    icon of calendar 2010-01-01 ~ 2019-03-01
    IIF 81 - Director → ME
    icon of calendar 2009-06-11 ~ 2009-12-01
    IIF 71 - Director → ME
    icon of calendar 2009-09-02 ~ 2013-01-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-04-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 39
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2011-12-01
    IIF 70 - Director → ME
  • 40
    ST ANDREWS BAY LOBSTERS LIMITED - 2019-10-29
    52AD LIMITED - 2019-11-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-11-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 41
    icon of address 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-28 ~ 2012-04-05
    IIF 166 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.