1
Pentlands Science Park, Bush Loan, Penicuik, MidlothianActive Corporate (5 parents)
Officer
1997-07-22 ~ 1998-05-22IIF 27 - Director → ME
2
Murrayfield Curling Rink, 13a Riversdale Crescent, EdinburghActive Corporate (8 parents, 1 offspring)
Equity (Company account)
1,055,149 GBP2024-04-30
Officer
1995-05-18 ~ 1998-05-07IIF 40 - Director → ME
3
5-1 INVESTMENTS LTD. - 2016-12-15
STOERHOUSE LIMITED - 2016-10-05
NEW PARK VENTURES LIMITED - 2008-09-26
NEW PARK MIDLOTHIAN LIMITED - 2007-07-25
NEW PARK (HOLDINGS) LIMITED - 2007-06-27
2 Deanfoot Drive, West Linton, Peeblesshire, ScotlandDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
600 GBP2023-12-31
Officer
2006-06-20 ~ 2019-01-19IIF 1 - Director → ME
4
2 Deanfoot Drive, West Linton, Peeblesshire, ScotlandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2016-04-19 ~ 2018-11-29IIF 16 - Director → ME
5
2 Deanfoot Drive, West Linton, Peeblesshire, ScotlandDissolved Corporate (5 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2013-07-16 ~ 2018-11-29IIF 14 - Director → ME
6
THE INTERNATIONAL POTATO COMPANY LIMITED - 2017-07-28
Eh20 Business Centre, 6 Dryden Road, Loanhead, Midlothian, ScotlandActive Corporate (5 parents)
Equity (Company account)
19,387 GBP2024-03-31
Officer
2017-07-28 ~ 2019-01-19IIF 6 - Director → ME
2003-01-14 ~ 2016-12-20IIF 12 - Director → ME
2003-01-14 ~ 2006-12-13IIF 30 - Secretary → ME
Person with significant control
2017-01-23 ~ 2019-01-19IIF 36 - Ownership of shares – More than 50% but less than 75% → OE
7
SUSTAINABLE ENERGY TECHNOLOGY & INNOVATION CENTRE - 2013-05-09
Energy Technology Centre Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, GlasgowActive Corporate (1 parent)
Equity (Company account)
-21,343 GBP2024-07-31
Officer
2008-07-01 ~ 2012-05-30IIF 5 - Director → ME
8
Office 17 Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, ScotlandDissolved Corporate (1 parent)
Equity (Company account)
200 GBP2020-01-31
Officer
2014-01-15 ~ 2019-01-19IIF 7 - Director → ME
Person with significant control
2017-01-01 ~ 2019-01-19IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
9
2 Deanfoot Drive, West Linton, Peeblesshire, ScotlandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2016-03-31 ~ 2019-01-19IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-19IIF 37 - Ownership of shares – 75% or more → OE
10
MIDLOTHIAN CHAMBER OF COMMERCE - 2007-08-17
THE MIDLOTHIAN CHAMBER OF COMMERCE LIMITED - 2000-02-02
Hercules House Eskmills, Station Road, Musselburgh, ScotlandActive Corporate (9 parents)
Equity (Company account)
18,985 GBP2024-03-31
Officer
1998-05-08 ~ 2002-08-21IIF 24 - Director → ME
11
2 Deanfoot Drive, West Linton, Peeblesshire, ScotlandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2003-05-16 ~ 2016-12-20IIF 11 - Director → ME
12
MOREDUN SCIENTIFIC LIMITED - 1996-04-09
Pentlands Science Park, Bush Loan, Penicuik, MidlothianActive Corporate (4 parents)
Officer
1995-11-30 ~ 2001-02-21IIF 39 - Secretary → ME
13
MOREDUN ANIMAL HEALTH LIMITED - 1996-04-09
COVESUDDEN LIMITED - 1988-01-29
Pentlands Science Park, Bush Loan, Penicuik, ScotlandActive Corporate (9 parents)
Officer
~ 1998-07-06IIF 28 - Director → ME
~ 2001-01-24IIF 38 - Secretary → ME
14
447 Gilmerton Road, EdinburghDissolved Corporate (2 parents)
Officer
1998-09-18 ~ 2000-09-30IIF 22 - Director → ME
15
Office 17 Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, ScotlandDissolved Corporate (1 parent, 1 offspring)
Officer
2002-08-14 ~ 2019-01-19IIF 20 - LLP Designated Member → ME
Person with significant control
2016-08-14 ~ 2019-01-19IIF 34 - Has significant influence or control → OE
16
9 North Gyle Park, Edinburgh, ScotlandActive Corporate (5 parents, 3 offsprings)
Equity (Company account)
-5,806 GBP2024-03-31
Officer
2013-05-07 ~ 2019-05-16IIF 17 - Director → ME
17
Pentlands Science Park, Bush Loan, Penicuik, MidlothianActive Corporate (4 parents, 1 offspring)
Officer
1997-03-27 ~ 1998-06-02IIF 23 - Director → ME
18
Pentlands Science Park, Bush Loan, By Penicuik, MidlothianActive Corporate (7 parents)
Officer
1997-08-05 ~ 1998-07-06IIF 21 - Director → ME
19
STOERHOUSE HIGHLANDS (NO 1) LIMITED - 2018-05-15
2 Hill Street, Selkirk, Scottish Borders, ScotlandDissolved Corporate (3 parents)
Equity (Company account)
200 GBP2020-02-28
Officer
2018-05-14 ~ 2019-01-19IIF 15 - Director → ME
2014-02-24 ~ 2016-12-20IIF 8 - Director → ME
20
THE SCOTTISH SOCIETY FOR AUTISM - 2011-01-17
THE SCOTTISH SOCIETY FOR AUTISTIC CHILDREN - 1998-11-20
Hilton House Alloa Business Park, Whins Road, Alloa, ClackmannanshireActive Corporate (10 parents)
Officer
1994-12-05 ~ 1998-10-02IIF 26 - Director → ME
1991-11-25 ~ 1994-11-21IIF 25 - Director → ME
21
STOERGREEN LIMITED - 2012-02-22
PLAPET LIMITED - 2009-01-21
2 Hill Street, Selkirk, ScotlandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,452,967 GBP2024-08-31
Officer
2009-01-13 ~ 2017-09-12IIF 2 - Director → ME
Person with significant control
2016-12-01 ~ 2019-01-19IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
Pentlands Science Park, Bush Loan, PenicuikActive Corporate (16 parents, 12 offsprings)
Officer
1995-06-29 ~ 2000-12-13IIF 29 - Secretary → ME