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

Fisher, John Graeme Campbell, Mister

    Related profiles found in government register
  • Fisher, John Graeme Campbell, Mister

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 1
    • icon of address Auldgirth Inn, Auldgirth, Dumfries, DG2 0XG, Scotland

      IIF 2
    • icon of address 21, Overlea Avenue, Rutherglen, Glasgow, G73 3LR, Scotland

      IIF 3
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 4
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 5 IIF 6
  • Fisher, John Graeme Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 7
    • icon of address 10, King's View, Rutherglen, Glasgow, South Lanarkshire, G73 2BJ

      IIF 8
  • Fisher, John Graeme Campbell
    British director

    Registered addresses and corresponding companies
    • icon of address 84 Limeside Avenue, Rutherglen, Glasgow, G73 3PW

      IIF 9
  • Fisher, John Graeme Campbell, Mister
    British

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 10 IIF 11
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 12
  • Fisher, John Graeme Campbell

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 13 IIF 14
    • icon of address 19, Blairbeth Place, Rutherglen, Glasgow, G73 4LR, Scotland

      IIF 15
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3. Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 16
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 20
    • icon of address 515 Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 21
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 22
    • icon of address Suite 3 Red Trees Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 23 IIF 24
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 25
  • Fisher, John Graeme Campbell
    British finance director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 84 Limeside Avenue, Rutherglen, Glasgow, G73 3PW

      IIF 26
  • Fisher, John Graeme Campbell
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Fisher, John Graeme Campbell
    British accountant born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 31
  • Fisher, John Graeme Campbell
    British manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 32
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 33
  • Fisher, John Graeme
    British accountant born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34
  • Fisher, John Graeme
    British accounts manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Redtree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 35
  • Fisher, John Graeme Campbell, Mister
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Fisher, John Graeme Campbell, Mister
    British accountant born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 43
    • icon of address 24, Stonelaw Road Rutherglen, Suite 3 Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 44
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3, Red Tree Business Suites, Glasgow, South Lanarkshire, G73 3TW, United Kingdom

      IIF 45
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 46
    • icon of address 6, Inch Murrin, East Kilbride, Glasgow, G74 2JX, Scotland

      IIF 47
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 48 IIF 49
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 50
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 51
    • icon of address 24, Stonelaw Road, Red Tree Suite 3, Rutherglen Glasgow, G73 3TW, Scotland

      IIF 52
  • Fisher, John Graeme Campbell, Mister
    British bookkeeper born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 53
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 54
  • Fisher, John Graeme Campbell, Mister
    British company director born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 55
  • Fisher, John Graeme Campbell, Mister
    British director born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 56
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 57
  • Fisher, John Graeme Campbell, Mister
    British formation agent born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 58
  • Fisher, John Graeme Campbell, Mister
    British manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 59 IIF 60 IIF 61
    • icon of address 67, North Elgin Street, Clydebank, G81 1BY, Scotland

      IIF 62
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 63
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 64 IIF 65
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 66
    • icon of address 15-17, Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 67
    • icon of address 24, Stonelaw Road, Rutherglen, Suite , The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 68
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 69 IIF 70 IIF 71
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 75
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 76
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 77
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 74, County Avenue, Cambuslang, Glasgow, G72 7DF, Scotland

      IIF 82
    • icon of address Spittal Villa, Hallside Road, Cambuslang, Glasgow, G72 7XF, Scotland

      IIF 83
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 84 IIF 85 IIF 86
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, South Lanarkshire, G73 3TW, Scotland

      IIF 89 IIF 90
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 91 IIF 92 IIF 93
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 95
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 96
  • Fisher, Graeme

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 97 IIF 98 IIF 99
    • icon of address 67, North Elgin Street, Clydebank, G81 1BY, Scotland

      IIF 100
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 101 IIF 102
    • icon of address 10, King's View, Rutherglen, Glasgow, Lanarkshire, G73 2BJ, Scotland

      IIF 103
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 104 IIF 105
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 106 IIF 107
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 108
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, United Kingdom

      IIF 109
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 110
    • icon of address 10, Kings View, Rutherglen, Rutherglen, Lanarkshire, G73 2BJ, United Kingdom

      IIF 111
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 112
  • Fisher, John Graeme Campbell
    British manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 113
  • Fisher, Graeme
    Scottish manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 114
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 115
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 116
    • icon of address The Brickhouse, Suite 5, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 117
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 118
  • Fisher, Graeme
    British accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 119
  • Fisher, Graeme
    British manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 120
  • Mister John Graeme Campbell Fisher
    British born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 121
    • icon of address Suite 3, Red Tree Business Suites, 24, Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 122
  • Mister John Graeme Campbell Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 123 IIF 124 IIF 125
    • icon of address 67, North Elgin Street, Clydebank, G81 1BY, Scotland

      IIF 128
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 129
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 130
    • icon of address 6, Inch Murrin, East Kilbride, Glasgow, G74 2JX, Scotland

      IIF 131
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 132 IIF 133 IIF 134
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, South Lanarkshire, G73 3TW, Scotland

      IIF 139
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 140
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 141
  • Mr John Graeme Campbell Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 142
    • icon of address 24, Stonelaw Road Rutherglen, Suite 3 Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 143
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 144 IIF 145 IIF 146
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 147
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, South Lanarkshire, G73 3TW, Scotland

      IIF 151
    • icon of address Suite 3 Red Trees Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 152
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 153
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 154 IIF 155
  • Mr John Graeme Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 156
    • icon of address Suite 3, Redtree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 157
  • John Graeme Campbell Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 158 IIF 159 IIF 160
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 164
    • icon of address 15-17, Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 165
    • icon of address 19, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 166
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 167 IIF 168 IIF 169
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 170
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 171 IIF 172
  • Mr John Graeme Campbell Fisher
    Scottish born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 173
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3, Red Tree Business Suites, Glasgow, South Lanarkshire, G73 3TW, United Kingdom

      IIF 174
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 175
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 176
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 177
    • icon of address 74, County Avenue, Cambuslang, Glasgow, G72 7DF, Scotland

      IIF 178
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 179
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 180
    • icon of address 24, Stonelaw Road, Red Tree Suite 3, Rutherglen Glasgow, G73 3TW, Scotland

      IIF 181
  • John Graeme Campbell Fisher
    Scottish born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 182
  • Mr Graeme Fisher
    Scottish born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 183
    • icon of address The Brickhouse, Suite 5, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 184
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 185 IIF 186
  • John Graeme Campbell Fisher
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graeme Fisher
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 189
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 67 North Elgin Street, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 7 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,167 GBP2022-09-30
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 24 Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Auldgirth Inn, Auldgirth, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 2 - Secretary → ME
  • 9
    DALKIRA LIMITED - 2013-10-22
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,119 GBP2024-10-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    472 GBP2022-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 8 Deer Park Avenue, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,797 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,596 GBP2023-06-30
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,741 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 15
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 1 - Secretary → ME
  • 16
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,679 GBP2024-04-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-04-13 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 142 - Has significant influence or controlOE
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,666 GBP2023-10-31
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2381, Ni631025: Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -4,732 GBP2019-04-30
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 20 - Secretary → ME
  • 20
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2019-03-08 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 21
    JUKE BOX CREATIVE LTD - 2018-11-02
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,214 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 97 - Secretary → ME
  • 22
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    357 GBP2020-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 111 - Secretary → ME
  • 24
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-01-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 10 King's View, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 115 - Director → ME
  • 27
    icon of address Pizzeria Il Fiume, Dockpark, Dumfries, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 28
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2018-02-01 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 10 King's View, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -46,873 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 99 - Secretary → ME
  • 31
    icon of address 4 Fauldhouse Way, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 102 - Secretary → ME
  • 33
    icon of address 17 Turnlaw Farm, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 12 - Secretary → ME
  • 34
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,677 GBP2020-08-31
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,597 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Chappell House Chappell Street, Barrhead, Glasgow, East Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 65 - Director → ME
  • 38
    SCARLET TOUCH LTD - 2021-07-16
    TG EK LTD - 2021-07-15
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 40
    icon of address Suite 3 Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 41
    icon of address Wri Associates Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 42
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 43
    WE SEEK ANY LAND LTD - 2021-11-15
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    icon of address Unit 7 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,167 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-07-15
    IIF 122 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -38,064 GBP2024-05-31
    Officer
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 143 - Ownership of shares – 75% or more OE
  • 3
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,732 GBP2022-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-31
    IIF 6 - Secretary → ME
  • 4
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-07-31
    IIF 25 - Secretary → ME
  • 5
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,498 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-03-01
    IIF 23 - Secretary → ME
  • 6
    AP19 LTD
    - now
    COMPASS HOTELS LTD - 2021-09-21
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2021-10-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2021-10-12
    IIF 174 - Ownership of shares – 75% or more OE
  • 7
    BRONZERS LTD - 2020-12-30
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2018-06-18 ~ 2019-01-31
    IIF 87 - Director → ME
    icon of calendar 2019-11-01 ~ 2020-03-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 8
    icon of address Auldgirth Inn, Auldgirth, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-25
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-04-25
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 9
    EXCHANGELAW (NO.168) LIMITED - 1997-06-12
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,458,572 GBP2024-06-30
    Officer
    icon of calendar 1997-05-30 ~ 1998-07-21
    IIF 26 - Director → ME
    icon of calendar 1997-05-30 ~ 1998-07-21
    IIF 9 - Secretary → ME
  • 10
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 154 - Ownership of shares – 75% or more OE
  • 11
    E-KLEAN DRY CLEANERS LTD - 2021-07-08
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-06 ~ 2022-03-06
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-03-07
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 11a Ferguson Street G/1, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2017-05-01
    IIF 101 - Secretary → ME
  • 13
    icon of address Unit 7 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,610 GBP2024-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-11-02
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-11-02
    IIF 180 - Ownership of shares – 75% or more OE
  • 14
    icon of address 7b Block 8 Fourth Road, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-03
    IIF 110 - Secretary → ME
  • 15
    BROOMGATE CONSTRUCTION MANAGEMENT LTD - 2024-09-18
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,420 GBP2024-02-29
    Officer
    icon of calendar 2019-04-01 ~ 2023-10-31
    IIF 94 - Director → ME
    icon of calendar 2018-01-01 ~ 2019-01-31
    IIF 116 - Director → ME
    icon of calendar 2017-02-20 ~ 2023-10-31
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-10-31
    IIF 185 - Ownership of shares – 75% or more OE
  • 16
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,584 GBP2021-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 119 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-07-30
    IIF 32 - Director → ME
    icon of calendar 2017-02-20 ~ 2022-06-30
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-07-30
    IIF 135 - Ownership of shares – 75% or more OE
  • 17
    WATERBED WORLD LIMITED - 2022-06-29
    icon of address Auldgirth Inn, Auldgirth, Dumfries, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-06-02
    IIF 68 - Director → ME
    icon of calendar 2022-06-02 ~ 2022-09-26
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-06-02
    IIF 152 - Ownership of shares – 75% or more OE
  • 18
    icon of address 18 Dukes Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,754 GBP2023-11-30
    Officer
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 184 - Ownership of shares – 75% or more OE
  • 19
    icon of address 74 County Avenue, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ 2024-12-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2024-12-31
    IIF 178 - Ownership of shares – 75% or more OE
  • 20
    icon of address 8 Deer Park Avenue, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,797 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-01 ~ 2025-05-23
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 21
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2025-06-16
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-06-16
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 22
    icon of address 2230 London Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,383 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2022-09-01
    IIF 105 - Secretary → ME
  • 23
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2025-01-03
    IIF 14 - Secretary → ME
  • 24
    icon of address 21 Overlea Avenue, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-11-11
    IIF 3 - Secretary → ME
  • 25
    icon of address 19 Blairbeth Place, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2020-11-11
    IIF 15 - Secretary → ME
  • 26
    GGM SCOTLAND LTD - 2023-01-17
    PLUMBTRUST LTD - 2020-11-24
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    82,039 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2021-06-01
    IIF 74 - Director → ME
    icon of calendar 2018-05-18 ~ 2020-11-23
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2021-06-01
    IIF 175 - Ownership of shares – 75% or more OE
  • 27
    icon of address 72 Hillhouse Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-02-11 ~ 2023-07-25
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-07-25
    IIF 169 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-11 ~ 2022-02-11
    IIF 170 - Ownership of shares – 75% or more OE
  • 28
    icon of address 515 Lawmoor Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,557,670 GBP2024-06-30
    Officer
    icon of calendar 2018-11-12 ~ 2022-08-01
    IIF 21 - Secretary → ME
  • 29
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    75,459 GBP2025-04-30
    Officer
    icon of calendar 2009-01-12 ~ 2010-04-26
    IIF 31 - Director → ME
    icon of calendar 2009-04-30 ~ 2010-04-26
    IIF 7 - Secretary → ME
  • 30
    IMPACT BUILDING & DESIGN LTD - 2023-01-09
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,215 GBP2024-07-31
    Officer
    icon of calendar 2020-11-30 ~ 2021-09-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-09-30
    IIF 144 - Ownership of shares – 75% or more OE
  • 31
    icon of address C/o Frp Advisory Trading Limited, Level 2, The Beacon 176 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,021 GBP2021-05-31
    Officer
    icon of calendar 2019-09-02 ~ 2023-09-01
    IIF 70 - Director → ME
    icon of calendar 2018-05-09 ~ 2019-02-01
    IIF 120 - Director → ME
    icon of calendar 2019-02-01 ~ 2023-09-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2019-02-01
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    icon of calendar 2019-09-02 ~ 2023-09-01
    IIF 167 - Ownership of shares – 75% or more OE
  • 32
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,064 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2023-01-31
    IIF 13 - Secretary → ME
  • 33
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2021-06-01
    IIF 24 - Secretary → ME
  • 34
    THOMSON'S STORES LTD - 2023-11-13
    icon of address 15-17 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,749 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ 2023-11-13
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2023-11-13
    IIF 165 - Ownership of shares – 75% or more OE
  • 35
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    843,078 GBP2016-08-31
    Officer
    icon of calendar 2015-04-10 ~ 2015-04-10
    IIF 83 - Director → ME
  • 36
    icon of address Seabegs Road Allande, Bonnybridge, Falkirk, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-14 ~ 2012-08-10
    IIF 56 - Director → ME
  • 37
    icon of address 78 Mcpherson Crescent, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-01-04 ~ 2018-11-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-11-30
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    icon of address C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -59,130 GBP2018-04-30
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 16 - Secretary → ME
  • 39
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ 2019-04-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 40
    icon of address 19 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,329 GBP2023-11-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-09-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-04-19
    IIF 121 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-19 ~ 2022-09-01
    IIF 166 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,879 GBP2020-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2022-12-01
    IIF 109 - Secretary → ME
  • 42
    icon of address The Paddock Manse Brae, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-10-19 ~ 2023-06-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-06-01
    IIF 172 - Ownership of shares – 75% or more OE
  • 43
    RM GARAGE SERVICES LTD - 2019-01-23
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2016-03-14 ~ 2019-01-22
    IIF 84 - Director → ME
    icon of calendar 2020-07-22 ~ 2020-08-31
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-22
    IIF 137 - Ownership of shares – 75% or more OE
  • 44
    icon of address 100 Lindsay Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-04-01
    IIF 107 - Secretary → ME
  • 45
    icon of address 25 Baillieston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-08-17 ~ 2024-01-31
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 2024-01-31
    IIF 186 - Ownership of shares – 75% or more OE
  • 46
    icon of address Apex House Bedlay View, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-07
    IIF 96 - Director → ME
    icon of calendar 2019-12-10 ~ 2020-05-25
    IIF 58 - Director → ME
    icon of calendar 2022-03-07 ~ 2022-09-16
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-05-25
    IIF 141 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-02 ~ 2021-07-07
    IIF 155 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-07 ~ 2022-09-16
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 47
    TURNLAW TWO LIMITED - 2008-12-12
    icon of address Wri Associates Ltd, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-03-26
    IIF 53 - Director → ME
    icon of calendar 2008-11-28 ~ 2009-01-30
    IIF 10 - Secretary → ME
    icon of calendar 2010-03-26 ~ 2010-08-06
    IIF 8 - Secretary → ME
  • 48
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 181 - Ownership of shares – 75% or more OE
  • 49
    MAP HIRE LIMITED - 2015-06-16
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-19
    IIF 86 - Director → ME
    icon of calendar 2014-02-26 ~ 2015-08-13
    IIF 54 - Director → ME
    icon of calendar 2019-03-19 ~ 2022-07-29
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-15
    IIF 134 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-07 ~ 2022-07-29
    IIF 132 - Ownership of shares – 75% or more OE
  • 50
    icon of address 6 Inch Murrin, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,154 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2017-07-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-01
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    EASTERN ART (UK) LTD - 2018-04-25
    icon of address 1 Dalbeth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2018-01-31
    Officer
    icon of calendar 2019-02-11 ~ 2019-03-08
    IIF 76 - Director → ME
    icon of calendar 2015-01-13 ~ 2018-01-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 52
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-05-01
    IIF 90 - Director → ME
    icon of calendar 2021-05-03 ~ 2021-11-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-01
    IIF 139 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-03 ~ 2021-11-01
    IIF 151 - Ownership of shares – 75% or more OE
  • 53
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,181 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2023-03-30
    IIF 66 - Director → ME
    icon of calendar 2019-05-01 ~ 2024-10-08
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2023-03-30
    IIF 129 - Ownership of shares – 75% or more OE
  • 54
    icon of address 11 Main Street Main Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-10-03
    IIF 63 - 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.