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

Gaffney, James

    Related profiles found in government register
  • Gaffney, James
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 1 IIF 2
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 3
  • Gaffney, James Gerard
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LR, United Kingdom

      IIF 4
    • icon of address Caldergrove House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3RA, Scotland

      IIF 5
    • icon of address 82 Calais Paris, Parcelais Del Golf, Andalucia, Spain

      IIF 6 IIF 7 IIF 8
  • Gaffney, James
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 13 IIF 14
  • Gaffney, James
    British head of csr born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Woodhall, Holytown, Motherwell, Lanarkshire, ML1 4YT, United Kingdom

      IIF 15
  • Gaffney, James
    British director born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 16
  • Gaffney, James Christopher
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-18, Glasgow Road, Blantyre, Glasgow, Lanarkshire, G72 0JZ, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 19
  • Gaffney, James Gerrard
    Scottish director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 20
  • Gaffney, James
    British csr manager born in August 1958

    Registered addresses and corresponding companies
    • icon of address 47 Wykeham Road, Jordanhill, Glasgow, G13 3YP

      IIF 21
  • Gaffney, James Christopher
    Scottish director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LR, Scotland

      IIF 22
    • icon of address 2-18, Glasgow Road, Blantyre, Strathclyde, G72 0JZ, Scotland

      IIF 23
    • icon of address 5, Old Bothwell Road, Bothwell, G71 8AW

      IIF 24
    • icon of address 5, Old Bothwell Road, Bothwell, Glasgow, G71 8AW, United Kingdom

      IIF 25 IIF 26
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 30
  • Gaffney, James Gerard
    British company director born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, G76 7HU

      IIF 31
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 32
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH

      IIF 33
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 34
  • Gaffney, James Gerard
    British director born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, G76 7HU, United Kingdom

      IIF 35
    • icon of address 116, Blythswood Street, Glasgow, G2 4EG, Scotland

      IIF 36
    • icon of address 2-18, Glasgow Road, Blantyre, Glasgow, G72 0JZ, Scotland

      IIF 37
    • icon of address 3b, Earls Gate, Earls Gate Bothwell, Glasgow, G71 8BP, United Kingdom

      IIF 38
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 39
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 40
    • icon of address 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 41
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 42 IIF 43
    • icon of address Radleigh House, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 44
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 45 IIF 46 IIF 47
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 48
    • icon of address Stoneside Of Dripps Farms, Thorntonhall, Glasgow, G74 5AP, Scotland

      IIF 49
  • Gaffney, James Christopher
    Scottish

    Registered addresses and corresponding companies
    • icon of address 5, Old Bothwell Road, Bothwell, Glasgow, G71 8AW, United Kingdom

      IIF 50
  • Mr James Gerard Gaffney
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 51
  • Gaffney, James Christopher
    British company director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-18, Glasgow Road, Blantyre, Glasgow, G72 0JZ, Scotland

      IIF 52
  • Gaffney, James Christopher
    British none born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Torrance Avenue, East Kilbride, G75 0RN, Scotland

      IIF 53
  • Gaffney, James Gerard
    Scottish company director born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 54
  • James Gerard Gaffney
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, G76 7HU, United Kingdom

      IIF 55
  • Gaffney, James Christopher Gerard
    British director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, G76 7HU

      IIF 56
    • icon of address Radleigh House, 1 Golf Road, Clarkston, G76 7HU, United Kingdom

      IIF 57
    • icon of address 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 58
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 59
    • icon of address Eldo House, Monkton Road, Prestwick, KA9 2PB, Scotland

      IIF 60
  • Mr James Gerard Gaffney
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caldergrove House, 4 Linnet Way, Strathclyde Business Park, Bellshill, ML4 3RA, United Kingdom

      IIF 61
    • icon of address Radleigh House, 1 Golf Road, Clarkston, G76 7HU

      IIF 62
    • icon of address 2-18, Glasgow Road, Blantyre, Glasgow, G72 0JZ, Scotland

      IIF 63
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 64
    • icon of address 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 65
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 66
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH

      IIF 67 IIF 68 IIF 69
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 70
    • icon of address C/o M3r Limited, 11 Jamaica Street, Greenock, PA15 1XX, United Kingdom

      IIF 71
  • Mr James Gerard Gaffney
    Scottish born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 72
  • Mr James Christopher Gerard Gaffney
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eldo House, Monkton Road, Prestwick, KA9 2PB, Scotland

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Eldo House, Monkton Road, Prestwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    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
  • 2
    icon of address Stoneside Of Dripps Farms, Thorntonhall, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -84,055 GBP2024-03-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address Anderson House, 9-11 Frithside Street, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,096,726 GBP2024-03-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    564,924 GBP2023-10-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 5
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,691,237 GBP2023-10-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 7
    ADVANCE CONSTRUCTION (GD) LTD - 2024-04-05
    GLENROTHES DEVELOPMENTS LIMITED - 2017-06-21
    icon of address Caldergrove House Linnet Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,451,815 GBP2023-11-30
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 5 - Director → ME
  • 8
    COMMERCIAL SALES LIMITED - 2024-07-31
    icon of address Radleigh House, 1 Golf Road, Clarkston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    620,440 GBP2023-10-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address Radleigh House, 1 Golf Road, Clarkston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    288,983 GBP2023-10-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 5 Royal Exchange Square, Res Associates Ltd, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Ami Financial Solutions Ltd, St James Business Centre, Linwood Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 14 - Director → ME
Ceased 29
  • 1
    icon of address 2-18 Glasgow Road, Blantyre, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2011-02-03
    IIF 8 - Director → ME
    icon of calendar 2009-03-27 ~ 2011-02-03
    IIF 50 - Secretary → ME
  • 2
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ 2016-11-01
    IIF 47 - Director → ME
  • 3
    COUTTS MANAGEMENT SERVICES LIMITED - 2005-10-03
    icon of address 22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2011-02-03
    IIF 9 - Director → ME
  • 4
    icon of address 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    564,924 GBP2023-10-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-06-19
    IIF 58 - Director → ME
  • 5
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,691,237 GBP2023-10-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-05-22
    IIF 59 - Director → ME
    icon of calendar 2009-12-10 ~ 2014-12-18
    IIF 20 - Director → ME
    icon of calendar 2006-10-30 ~ 2009-12-10
    IIF 4 - Director → ME
  • 6
    icon of address 5 Royal Exchange Square, Res Associates Ltd, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2016-04-26
    IIF 36 - Director → ME
  • 7
    icon of address 2-18 Glasgow Road, Blantyre, Strathclyde, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2011-02-03
    IIF 23 - Director → ME
  • 8
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-07 ~ 2007-03-21
    IIF 21 - Director → ME
  • 9
    SILVERWELLS HOTEL LIMITED - 2010-11-05
    icon of address 60 St Enoch Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ 2010-03-31
    IIF 24 - Director → ME
  • 10
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-06-16
    IIF 33 - Director → ME
    icon of calendar 2012-09-25 ~ 2013-09-03
    IIF 19 - Director → ME
  • 11
    ADVANCE CONSTRUCTION (GD) LTD - 2024-04-05
    GLENROTHES DEVELOPMENTS LIMITED - 2017-06-21
    icon of address Caldergrove House Linnet Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,451,815 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-07-04
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 12
    COMMERCIAL SALES LIMITED - 2024-07-31
    icon of address Radleigh House, 1 Golf Road, Clarkston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    620,440 GBP2023-10-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-07-06
    IIF 57 - Director → ME
  • 13
    icon of address Caldergrove House 4 Linnet Way, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,303 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-29 ~ 2025-02-18
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2014-05-01
    IIF 25 - Director → ME
  • 15
    icon of address 22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2011-02-03
    IIF 7 - Director → ME
  • 16
    icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Insolvency Proceedings Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2015-06-08
    IIF 40 - Director → ME
  • 17
    icon of address 8 Hawbank Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-21 ~ 2014-09-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-07-15
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2015-03-22
    IIF 37 - Director → ME
    icon of calendar 2013-10-24 ~ 2014-09-30
    IIF 52 - Director → ME
    icon of calendar 2013-05-23 ~ 2013-10-24
    IIF 38 - Director → ME
  • 19
    icon of address 24 Blythswood Square, 1st Floor, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2014-09-30
    IIF 18 - Director → ME
  • 20
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-03-08 ~ 2010-04-26
    IIF 15 - Director → ME
  • 21
    icon of address 135 Buchanan Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2012-07-19
    IIF 30 - Director → ME
    icon of calendar 2011-07-14 ~ 2011-08-08
    IIF 3 - Director → ME
  • 22
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2012-07-20
    IIF 29 - Director → ME
  • 23
    STRATHCLYDE LCV LIMITED - 2020-12-16
    STRATHCLYDELCV LIMITED - 2016-10-12
    icon of address C/o M3r Limited, 11 Jamaica Street, Greenock, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,703 GBP2017-03-31
    Officer
    icon of calendar 2018-02-05 ~ 2018-04-01
    IIF 39 - Director → ME
    icon of calendar 2016-03-18 ~ 2017-01-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-04-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Radleigh House, 1 Golf Road, Clarkston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    288,983 GBP2023-10-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-06-19
    IIF 56 - Director → ME
    icon of calendar 2011-12-23 ~ 2012-04-11
    IIF 28 - Director → ME
    icon of calendar 2011-12-23 ~ 2012-04-10
    IIF 1 - Director → ME
  • 25
    STRATHCLYDE PLANT VEHICLE SALES LTD - 2014-04-22
    STRATHCLYDE PLANT VEHICHLE SALES LTD - 2014-01-08
    icon of address Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2013-12-18
    IIF 27 - Director → ME
    icon of calendar 2011-12-22 ~ 2012-04-04
    IIF 2 - Director → ME
  • 26
    icon of address 22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2011-02-03
    IIF 11 - Director → ME
  • 27
    icon of address Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,414,959 GBP2016-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2016-10-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2016-10-08
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 28
    icon of address 22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2011-02-03
    IIF 26 - Director → ME
    icon of calendar 2008-10-03 ~ 2009-04-01
    IIF 12 - Director → ME
    icon of calendar 2007-03-05 ~ 2007-07-01
    IIF 10 - Director → ME
  • 29
    icon of address Ami Financial Solutions Ltd, St James Business Centre, Linwood Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2009-12-10
    IIF 6 - 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.