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

Dougal, Robert Ross

    Related profiles found in government register
  • Dougal, Robert Ross
    British

    Registered addresses and corresponding companies
  • Dougal, Robert Ross

    Registered addresses and corresponding companies
  • Dougal, Robert Ross
    British company director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 28
  • Dougal, Robert Ross
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Rubislaw Terrace, Aberdeen, AB10 1XE

      IIF 29
    • icon of address 24 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE

      IIF 30
  • Dougal, Robert Ross
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Knock View, Stuartfield, Peterhead, Aberdeenshire, Scotland

      IIF 31
  • Dougal, Robert Ross
    British manager born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Knock View, Stuartfield, Peterhead, Aberdeenshire, AB42 5TQ, Scotland

      IIF 32
  • Dougal, Robert Ross
    British president, scottish fishermen's federation born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Wings, Hurkur Crescent, Eyemouth, TD14 5AP, United Kingdom

      IIF 33
  • Mr Robert Ross Dougal
    British born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Rubislaw Terrace, Aberdeen, AB10 1XE

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 24 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    ISANDCO SIXTY EIGHT LIMITED - 1986-12-08
    icon of address 24 Rubislaw Terrace, Aberdeen
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DUNWILCO (576) LIMITED - 1997-06-02
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 29
  • 1
    icon of address Druimorrin, Orrin Bridge, Muir Of Ord, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -926,817 GBP2023-09-30
    Officer
    icon of calendar 2008-05-24 ~ 2013-04-18
    IIF 7 - Secretary → ME
  • 2
    MACKINCO (65) LIMITED - 2009-06-17
    icon of address 2 Earlsgate, Crosslee, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    146,911 GBP2024-06-30
    Officer
    icon of calendar 2009-06-22 ~ 2013-04-18
    IIF 16 - Secretary → ME
  • 3
    DUNWILCO (629) LIMITED - 1997-11-05
    icon of address 26-30 Marine Place, Buckie, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    336,791 GBP2023-12-31
    Officer
    icon of calendar 2004-09-21 ~ 2013-04-18
    IIF 17 - Secretary → ME
  • 4
    DUNWILCO (454) LIMITED - 1995-06-26
    icon of address Suil Na Mara, Lochinver, Sutherland
    Active Corporate (2 parents)
    Equity (Company account)
    29,459 GBP2024-06-30
    Officer
    icon of calendar 2004-09-21 ~ 2008-06-23
    IIF 4 - Secretary → ME
  • 5
    MACKINCO (63) LIMITED - 2009-04-16
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    51,609 GBP2015-12-31
    Officer
    icon of calendar 2009-04-22 ~ 2013-04-18
    IIF 18 - Secretary → ME
  • 6
    DUNWILCO (513) LIMITED - 1996-07-04
    icon of address Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    88,944 GBP2024-06-30
    Officer
    icon of calendar 2004-09-21 ~ 2013-04-18
    IIF 9 - Secretary → ME
  • 7
    DUNWILCO (41) LIMITED - 1987-04-09
    icon of address C/o Don Fishing Company Limited Bath House, Bath Street, Peterhead, Aberdeenshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,040,638 GBP2023-12-31
    Officer
    icon of calendar 2004-09-21 ~ 2013-07-09
    IIF 5 - Secretary → ME
  • 8
    DUNWILCO (552) LIMITED - 1996-12-09
    icon of address Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,377 GBP2020-12-31
    Officer
    icon of calendar 2004-09-21 ~ 2013-04-18
    IIF 3 - Secretary → ME
  • 9
    DUNWILCO (111) LIMITED - 1988-06-27
    icon of address Don Fishing Bath House, Bath Street, Peterhead, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2013-07-09
    IIF 13 - Secretary → ME
  • 10
    FISHSALESMEN'S ASSOCIATION (SCOTLAND) LIMITED - 2013-04-23
    PURPLEFLAME LIMITED - 1993-10-29
    icon of address 14 Carden Place, Aberdeen
    Active Corporate (6 parents)
    Equity (Company account)
    28,123 GBP2024-08-31
    Officer
    icon of calendar 2011-05-24 ~ 2014-10-07
    IIF 32 - Director → ME
  • 11
    icon of address Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    950,054 GBP2023-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2013-04-18
    IIF 27 - Secretary → ME
  • 12
    DUNWILCO (280) LIMITED - 1992-01-30
    icon of address Units 1&2 Old School, Cawdor, Nairn, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,799,454 GBP2023-12-31
    Officer
    icon of calendar 2004-09-21 ~ 2013-04-18
    IIF 24 - Secretary → ME
  • 13
    icon of address Units 1 & 2 Old School, Cawdor, Nairn, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,409,128 GBP2023-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2013-04-18
    IIF 20 - Secretary → ME
  • 14
    DUNWILCO (221) LIMITED - 1990-12-19
    icon of address Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,501,996 GBP2023-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2013-04-18
    IIF 25 - Secretary → ME
  • 15
    icon of address 22 Commercial Road, Buckie
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2013-04-18
    IIF 1 - Secretary → ME
  • 16
    MACKINCO (72) LIMITED - 2011-12-23
    icon of address Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    155,075 GBP2023-12-31
    Officer
    icon of calendar 2012-02-07 ~ 2013-04-18
    IIF 26 - Secretary → ME
  • 17
    icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh, Aberdeenshire
    Active Corporate (8 parents)
    Equity (Company account)
    412,553 GBP2024-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2016-04-28
    IIF 31 - Director → ME
  • 18
    DUNWILCO (152) LIMITED - 1989-03-17
    icon of address Co. Rsm Third Floor, Centenary House, 69 Wellington Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,827,085 GBP2023-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2011-12-16
    IIF 22 - Secretary → ME
  • 19
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-23 ~ 2012-03-26
    IIF 19 - Secretary → ME
  • 20
    icon of address Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    629,680 GBP2023-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2013-04-18
    IIF 21 - Secretary → ME
  • 21
    DUNWILCO (30) LIMITED - 1986-12-15
    icon of address Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    740,466 GBP2024-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2013-04-18
    IIF 23 - Secretary → ME
  • 22
    NAC ALLAN SALES LIMITED - 1986-03-06
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    372,805 GBP2020-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2013-04-18
    IIF 14 - Secretary → ME
  • 23
    icon of address 24 Rubislaw Terrace, Aberdeen, Aberdeenshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-30
    IIF 30 - Director → ME
  • 24
    DUNWILCO (558) LIMITED - 1997-01-14
    icon of address Denholm Fishselling Elm House, Cradlehall Business Park, Inverness
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,837 GBP2015-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2013-04-18
    IIF 10 - Secretary → ME
  • 25
    MACKINCO (45) LIMITED - 2005-02-10
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    592,883 GBP2018-12-31
    Officer
    icon of calendar 2005-02-08 ~ 2013-04-18
    IIF 15 - Secretary → ME
  • 26
    DUNWILCO (85) LIMITED - 1988-02-17
    icon of address Units 1 & 2 Old School, Cawdor, Nairn, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,074,947 GBP2024-11-30
    Officer
    icon of calendar 2004-09-22 ~ 2013-04-18
    IIF 12 - Secretary → ME
  • 27
    icon of address St Ayles, Harbourhead, Anstruther, Fife
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-04-23 ~ 2022-06-30
    IIF 33 - Director → ME
  • 28
    UNITY FR165 LIMITED - 2001-01-25
    ISANDCO TWO HUNDRED AND SEVENTY THREE LIMITED - 1995-11-17
    icon of address Denholm Fishselling Limited, Maxwell Place Industrial Estate, Fraserburgh
    Active Corporate (4 parents)
    Equity (Company account)
    7,337,969 GBP2023-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2016-05-07
    IIF 8 - Secretary → ME
  • 29
    DUNWILCO (143) LIMITED - 1989-01-05
    icon of address Begbies Traynor (central) Llp, Begbies Traynor (central) Llp 2nd Floor Excel House, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2013-04-18
    IIF 11 - 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.