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

Rutherford, David John

    Related profiles found in government register
  • Rutherford, David John
    British firefighter born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 258, High Street, Arbroath, DD11 1JE, Scotland

      IIF 1
    • icon of address 280, High Street, Arbroath, DD11 1JF, Scotland

      IIF 2
    • icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 3 IIF 4
    • icon of address Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP

      IIF 5
    • icon of address Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, Scotland

      IIF 6
    • icon of address Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 19, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, Scotland

      IIF 10
    • icon of address 19, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 19, Commercial Street, Alyth, By Blairgowrie, Perthshire, PH11 8AF, Scotland United Kingdom

      IIF 16
    • icon of address Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 17
    • icon of address Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, KA27 8JD, Scotland

      IIF 18
    • icon of address Sannox Bay Hotel, Sannox, Isle Of Arran, KA27 8JD, Scotland

      IIF 19
    • icon of address Estates Office, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 20
  • Rutherford, David John
    British fitefighter born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Mechanics Workshop, New Lanark Mills, New Lanark, South Lanarkshire, ML11 9DB, Scotland

      IIF 21
  • Rutherford, David John
    Scottish firefighter born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 22
  • Rutherford, David
    British firefighter born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Engine House, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 23
  • Rutherford, David John
    born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 24
  • Rutherford, David John
    British firefighter born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, High Street, Arbroath, Angus, DD11 1JF, United Kingdom

      IIF 25
  • Rutherford, David John, Captain
    Scottish company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 26
  • Rutherford, John David
    British n/a born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR

      IIF 27
  • Mr David Rutherford
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 280, High Street, Arbroath, DD11 1JF, Scotland

      IIF 28
  • Rutherford, David John

    Registered addresses and corresponding companies
    • icon of address Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 18, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, Scotland

      IIF 32
    • icon of address 19, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, United Kingdom

      IIF 33
    • icon of address Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address Ingledene Office, Sannox Bay Hotel, Sannox, Isle Of Arran, KA27 8JD, United Kingdom

      IIF 38
    • icon of address The Mechanics Workshop, New Lanark Mills, New Lanark, South Lanarkshire, ML11 9DB, Scotland

      IIF 39
  • Mr David John Rutherford
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 40
    • icon of address Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 41
  • David John Rutherford
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clover Cottage, Toward Lighthouse Point, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 42
    • icon of address Sannox Bay Hotel, Sannox, Isle Of Arran, KA27 8JD, Scotland

      IIF 43
  • Rutherford, David

    Registered addresses and corresponding companies
    • icon of address 280, High Street, Arbroath, DD11 1JF, Scotland

      IIF 44
    • icon of address 19, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, Scotland

      IIF 45
  • Mmr David John Rutherford
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 46
  • Mr David John Rutherford
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 258, High Street, Arbroath, DD11 1JE, Scotland

      IIF 47
    • icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 48
    • icon of address Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 23, Smieton Street, Carnoustie, DD7 7NA, Scotland

      IIF 52
    • icon of address Dibble Tree Building, 1d Ferrier Street, Carnoustie, Angus, DD7 7EE, United Kingdom

      IIF 53
    • icon of address Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll & Bute, PA23 7UB, Scotland

      IIF 54
    • icon of address Clover Cottage, Toward Lighthouse Point, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 55 IIF 56
    • icon of address Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, KA27 8JD, Scotland

      IIF 57
    • icon of address Sannox Bay Hotel, Ingledene Office, Sannox, Isle Of Arran, KA27 8JD, Scotland

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    SHETLAND FERRIES LTD - 2020-03-05
    icon of address 258 High Street, Arbroath, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Dibble Tree Building, 1d Ferrier Street, Carnoustie, Angus, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    MULL FERRIES LTD. - 2020-12-11
    DIBBLE TREE BUILDING LTD - 2019-04-05
    icon of address Endeavour House, 1 James Street, Arbroath, Angus
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    UNIQUE PROPERTY TELEVISION LIMITED - 2014-02-03
    icon of address Harbour Cottage, Shore Street, Helmsdale, Sutherland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 15 - Director → ME
  • 5
    UNIQUE PROPERTY SHOW LIMITED - 2014-02-03
    icon of address Harbour Cottage, Shore Street, Helmsdale, Sutherland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 13 - Director → ME
  • 6
    ISLAY LTD - 2020-12-11
    UNIQUE PROPERTY FOR SALE LTD - 2017-08-14
    TELECOMMUTER HOMES LTD - 2014-05-12
    LOCHMOR PUBLISHING LTD - 2013-10-04
    BUTE VENTURE CAPITAL LTD - 2013-02-22
    BUTE FERRIES LTD - 2012-04-02
    icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    UNIQUE PROPERTY AGENCIES LTD - 2023-06-26
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 8
    DIBBLE TREE LLP - 2018-07-24
    icon of address The Old Engine House, Noss Head Lighthouse Station, Wick, Caithness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    SHETLAND LTD - 2020-12-11
    ECO TRAINS LTD - 2015-05-26
    CUMBRAE FERRIES LTD - 2012-04-02
    icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 12 - Director → ME
  • 10
    ARRAN FERRIES LTD. - 2020-12-11
    WEB BOOKS LTD - 2019-04-05
    UNIQUE PROPERTY AUCTIONS LTD - 2015-12-08
    icon of address Sannox Bay Hotel, Ingledene Office, Sannox, Isle Of Arran, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    ARGYLL GROUP LTD - 2020-12-11
    UNIQUE TOWER PROJECTS LTD - 2016-04-07
    TRANS WORLD RAILWAYS LTD - 2015-06-12
    MULL FERRIES LTD - 2012-04-02
    icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    CORSEWALL LIGHTHOUSE ESTATE LTD - 2020-12-11
    icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-25 ~ dissolved
    IIF 4 - Director → ME
  • 13
    LIVES & LIVELIHOODS LTD. - 2020-12-11
    LOCHMOR GROUP LTD - 2020-04-06
    CORSEWALL LIGHTHOUSE HOTEL LTD - 2019-05-21
    icon of address 280 High Street, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-01-25 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 14
    ISLAY LTD - 2021-05-12
    SCOTSLION FERRIES LTD. - 2020-12-14
    ARGYLL & ARRAN FERRIES LTD - 2018-09-14
    LEWIS FERRIES LTD - 2017-01-09
    icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    NOSS HEAD LIGHTHOUSE STATION LTD - 2024-12-09
    GARDEN & TRANSPORT SERVICES LTD - 2019-06-06
    GARDEN & LANDSCAPE SERVICES LTD - 2017-01-09
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,261 GBP2021-11-30
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-08-11 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    SANNOX BAY HOTEL (2018 TO 2022) LTD - 2023-01-05
    SANNOX BAY HOTEL LTD - 2022-08-11
    icon of address Sannox Bay Hotel, Sannox, Isle Of Arran, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -246,369 GBP2023-05-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    icon of address Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 18
    DUNCANSBY HEAD LTD - 2024-09-27
    REAL DRAGONS' DEN LTD. - 2022-06-09
    ISLAND BUILDING GROUP LTD. - 2017-05-09
    SSE GROUP LTD - 2017-05-02
    LIGHTHOUSE BUILDING PROJECTS LTD. - 2016-05-26
    CANTICK HEAD LTD - 2014-04-30
    ARRAN VENTURE CAPITAL LTD - 2013-09-18
    ARRAN FERRIES LTD - 2012-04-02
    TOO MUCH RED TAPE (SORRY WE'RE CLOSING) LTD - 2011-06-14
    ARGYLL VENTURE CAPITAL LTD - 2011-04-01
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-01-12 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 19
    TAYPORT LTD - 2011-10-10
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 6 - Director → ME
  • 21
    UNIQUE PROPERTY PROJECT 27 LTD - 2019-09-06
    DUNCANSBY HEAD LTD - 2019-07-09
    CORSEWALL LIGHTHOUSE BUILDINGS LTD. - 2019-05-13
    DUNCANSBY HEAD LTD - 2019-01-14
    ISLAY FERRIES LTD - 2012-03-14
    ARGYLL AND ANGLIA LTD - 2011-06-14
    LOCHMOR PUBLISHING LTD - 2010-11-03
    LOCHMOR SHIPPING LTD. - 2007-05-30
    ARGYLL & ANGLIA LTD - 2004-02-26
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 25 - Director → ME
  • 22
    UNIQUE PROPERTY AGENCIES LTD. - 2014-10-29
    STRATHY POINT PUBLISHING LTD - 2014-04-02
    GIGHA FERRIES LTD - 2012-04-02
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 12
  • 1
    icon of address Dibble Tree Building, 1d Ferrier Street, Carnoustie, Angus, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2022-01-20
    IIF 16 - Director → ME
  • 2
    icon of address 220 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2018-06-29
    IIF 27 - Director → ME
  • 3
    SANDA ISLAND COMMUNITY PURCHASE PROJECT LTD - 2024-12-04
    TOWER HOTEL AT NOSS HEAD LIGHTHOUSE STATION LTD - 2024-07-01
    PROJECT RENOVATION NUMBER 24 COMPLETED - FINISHED WITH COMPANY LTD - 2023-07-24
    LIGHTHOUSE KEEPERS' HOMES LTD - 2020-02-05
    icon of address Estates Office, Noss Head Lighthouse Station, Wick, Caithness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2020-01-31
    IIF 20 - Director → ME
    icon of calendar 2017-03-01 ~ 2017-03-03
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-01-31
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    UNIQUE PROPERTY AGENCIES LTD - 2023-06-26
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2024-07-07
    IIF 17 - Director → ME
    icon of calendar 2015-05-05 ~ 2024-07-07
    IIF 32 - Secretary → ME
  • 5
    ARGYLL GROUP LTD - 2020-12-11
    UNIQUE TOWER PROJECTS LTD - 2016-04-07
    TRANS WORLD RAILWAYS LTD - 2015-06-12
    MULL FERRIES LTD - 2012-04-02
    icon of address Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2017-03-01
    IIF 35 - Secretary → ME
  • 6
    LIVES & LIVELIHOODS LTD. - 2020-12-11
    LOCHMOR GROUP LTD - 2020-04-06
    CORSEWALL LIGHTHOUSE HOTEL LTD - 2019-05-21
    icon of address 280 High Street, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-25 ~ 2019-01-24
    IIF 23 - Director → ME
  • 7
    icon of address The Mechanics Workshop, New Lanark Mills, New Lanark, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2022-07-26
    IIF 21 - Director → ME
    icon of calendar 2012-01-12 ~ 2022-07-26
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-26
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control OE
  • 8
    icon of address Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-02 ~ 2016-11-30
    IIF 33 - Secretary → ME
  • 9
    TAYPORT LTD - 2011-10-10
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2024-09-20
    IIF 9 - Director → ME
    icon of calendar 2012-02-01 ~ 2024-09-20
    IIF 31 - Secretary → ME
  • 10
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2016-10-26
    IIF 36 - Secretary → ME
  • 11
    UNIQUE PROPERTY PROJECT 27 LTD - 2019-09-06
    DUNCANSBY HEAD LTD - 2019-07-09
    CORSEWALL LIGHTHOUSE BUILDINGS LTD. - 2019-05-13
    DUNCANSBY HEAD LTD - 2019-01-14
    ISLAY FERRIES LTD - 2012-03-14
    ARGYLL AND ANGLIA LTD - 2011-06-14
    LOCHMOR PUBLISHING LTD - 2010-11-03
    LOCHMOR SHIPPING LTD. - 2007-05-30
    ARGYLL & ANGLIA LTD - 2004-02-26
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2020-08-27
    IIF 38 - Secretary → ME
  • 12
    UNIQUE PROPERTY AGENCIES LTD. - 2014-10-29
    STRATHY POINT PUBLISHING LTD - 2014-04-02
    GIGHA FERRIES LTD - 2012-04-02
    icon of address Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2016-10-26
    IIF 34 - Secretary → 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.