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

Deane, David William

child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 134 - Director → ME
  • 4
    DA MACDONALD HOLDINGS LIMITED - 2024-09-30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-09-27 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 45 High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address C/o Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 64 - Director → ME
  • 7
    BKF ONE HUNDRED AND THIRTEEN LIMITED - 2017-03-30
    PELLINI'S GELATERIA & PASTICERIA LIMITED - 2021-08-17
    icon of address C/o Bannatyne Kirkwood France & Co., 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Bannatyne Kirkwood, France & Co, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 9
    BKF NEWCO 1 LIMITED - 2020-10-30
    BLUE HYDROTECH (UK) LIMITED - 2021-02-16
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address C/o Bannatyne Kirkwood France & Co., 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Bannatyne Kirkwood France & Co., 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 74 - Director → ME
  • 13
    icon of address 16 C/o Bannatyne Kirkwood France & Co, Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 19
    PELLINI'S GELATERIA & PASTICERIA LIMITED - 2017-03-29
    BKF FORTY-ONE LIMITED - 2008-05-16
    icon of address C/o Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 223 - Director → ME
  • 20
    icon of address C/o Bannatyne Kirkwood, France & Co, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 21
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 123 - Director → ME
  • 22
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 120 - Director → ME
  • 23
    icon of address 35 South Street, Elgin, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 24
    BKF NINETY-THREE LIMITED - 2014-08-18
    icon of address C/o, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Orbital Court, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    375,783 GBP2024-04-25 ~ 2025-03-31
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 27
    icon of address The Yard, Sordale, Halkirk, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,450 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 28
    BLUEHYDRO TECH (UK) LIMITED - 2020-10-29
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 29
    BKF ONE HUNDRED AND SIXTEEN LIMITED - 2017-01-18
    icon of address 102/104 Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,071 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 33
    BKF SIXTY LIMITED - 2011-10-13
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 125 - Director → ME
  • 34
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 35
    Company number SC342983
    Non-active corporate
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 150 - Director → ME
  • 36
    Company number SC358489
    Non-active corporate
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 139 - Director → ME
Ceased 213
  • 1
    icon of address Aspect Court 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2022-11-15
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2022-11-15
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Right to appoint or remove directors OE
  • 2
    G2 DM LIMITED - 2014-08-08
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    651,129 GBP2019-10-31
    Officer
    icon of calendar 2013-06-25 ~ 2013-08-19
    IIF 58 - Director → ME
  • 3
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2017-05-12
    IIF 45 - Director → ME
  • 4
    BKF ONE HUNDRED AND EIGHTEEN LIMITED - 2018-01-23
    icon of address Enoch Farmhouse, Enoch Farm, Girvan, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,584 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-23
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-11-07
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 5
    FRENCH DUNCAN (FINANCIAL CONTROLLER) LIMITED - 2024-06-18
    BKF ONE HUNDRED AND ELEVEN LIMITED - 2016-11-09
    icon of address Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -97,462 GBP2023-04-30
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-11-09
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 6
    BKF EIGHTY-FIVE LIMITED - 2013-08-06
    ARRAN AROMATICS HOLDINGS LIMITED - 2016-10-24
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2013-08-09
    IIF 235 - Director → ME
  • 7
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJG SECRETARIAL LIMITED - 2017-06-01
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-01-12 ~ 1998-08-28
    IIF 149 - Director → ME
  • 8
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENJAC 193 LIMITED - 1990-05-14
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 25 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-01-12 ~ 1998-08-28
    IIF 148 - Director → ME
  • 9
    icon of address 4 Main Street, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,436 GBP2021-06-30
    Officer
    icon of calendar 1995-02-20 ~ 2019-10-09
    IIF 381 - Secretary → ME
  • 10
    icon of address 11 Wellmeadows Lane, Hamilton, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
  • 11
    BKF ONE HUNDRED AND EIGHT LIMITED - 2015-11-11
    icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    408,146 GBP2024-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-11-11
    IIF 50 - Director → ME
  • 12
    BKF ONE HUNDRED AND SEVEN LIMITED - 2015-11-11
    icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    408,146 GBP2024-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-11-11
    IIF 66 - Director → ME
  • 13
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,426 GBP2018-04-30
    Officer
    icon of calendar 2017-02-27 ~ 2017-03-06
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-03-06
    IIF 377 - Right to appoint or remove directors as a member of a firm OE
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
  • 14
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Glengorm, Morar, Mallaig, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,403,374 GBP2024-11-30
    Officer
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Ownership of shares – 75% or more OE
  • 16
    icon of address 17 Kelvin Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-13
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-13
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
  • 17
    BKF NEWCO 5 LIMITED - 2020-12-23
    icon of address 17 Kelvin Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    185,660 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ 2020-12-21
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-02-18
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 18
    BKF ONE HUNDRED AND FIFTEEN LIMITED - 2017-01-31
    icon of address 17 Kelvin Avenue, Hillington Park, Glasgow, Strathclyde
    Active Corporate (3 parents)
    Equity (Company account)
    339,687 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-01-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-06-19
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 19
    icon of address 1a Neidpath Road East, Giffnock, Glasgow, East Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-05-23
    IIF 108 - Director → ME
  • 20
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    In Administration Corporate (5 parents)
    Equity (Company account)
    278,930 GBP2020-11-30
    Officer
    icon of calendar 2013-12-19 ~ 2013-12-20
    IIF 41 - Director → ME
  • 21
    icon of address 14 New Mart Road, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-15 ~ 2025-06-16
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ 2025-06-16
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
  • 22
    BKF NINETY-ONE LIMITED - 2014-07-29
    icon of address 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottinghamshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,667,511 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2014-06-26
    IIF 237 - Director → ME
  • 23
    CASPIAN DRILLING EQUIPMENT LIMITED - 2014-11-20
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,049 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 75 - Director → ME
  • 24
    BKF FIFTY-SEVEN LIMITED - 2010-10-28
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2010-04-16 ~ 2010-12-15
    IIF 103 - Director → ME
  • 25
    BKF SIXTY-FOUR LIMITED - 2012-07-26
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-07-16
    IIF 112 - Director → ME
  • 26
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,647 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2017-10-13
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2017-10-13
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Axis House, 12 Auchingramont Road, Hamilton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    161,500 GBP2024-09-30
    Officer
    icon of calendar 2022-06-30 ~ 2022-07-25
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-08-23
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
  • 28
    DA MACDONALD HOLDINGS LIMITED - 2024-09-30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ 2024-04-25
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-05-13
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of shares – 75% or more OE
  • 29
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 24/7 Dryden Road, Bilston Glen Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2014-10-27
    IIF 236 - Director → ME
  • 31
    icon of address 1 Brierie Lane, Crosslee, Johnstone, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2015-06-22
    IIF 84 - Director → ME
  • 32
    icon of address 1 Brierie Lane, Houston, Renfrewshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,478 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2015-05-06
    IIF 90 - Director → ME
  • 33
    icon of address Johnstone Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2015-09-01
    IIF 51 - Director → ME
  • 34
    icon of address Moniack, Balmaha, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -53,581 GBP2024-10-31
    Officer
    icon of calendar 2019-12-11 ~ 2019-12-16
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2019-12-16
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ 2019-12-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2019-12-18
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 36
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2019-12-19
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2019-12-19
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 37
    icon of address The P&a Partnership, 69 Buchanan Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2012-12-18
    IIF 99 - Director → ME
  • 38
    icon of address The Exchange, 142 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-05
    IIF 121 - Director → ME
  • 39
    icon of address 2nd Floor 16 Royal Exchange Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-27 ~ 2024-10-10
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-10-16
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 66 East Kilbride Road, Busby, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-04-09
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-04-09
    IIF 349 - Ownership of shares – 75% or more OE
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
  • 41
    CORPROP NOMINEES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    IIF 145 - Director → ME
  • 42
    BKF ONE HUNDRED LIMITED - 2015-02-20
    icon of address Blyth House, Alva Industrial Estate, Alva, Clackmannanshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2015-02-27
    IIF 14 - Director → ME
  • 43
    icon of address Hilton House, 9 -11 Hilton Terrace, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ 2022-10-25
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-03-31
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 44
    icon of address 35 South Street, Elgin, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ 2024-06-21
    IIF 16 - Director → ME
  • 45
    BKF NEWCO 2 LIMITED - 2021-01-11
    icon of address C/o Greg Hannah, 26 Victoria Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-14
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-14
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Ownership of shares – 75% or more OE
  • 46
    icon of address Uphall Estates, Uphall, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,685 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ 2018-11-09
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2019-11-15
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 47
    THOMSON DICKSON CONSULTING LIMITED - 2019-05-03
    BKF EIGHTY-SEVEN LIMITED - 2013-09-30
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 78 - Director → ME
  • 48
    BKF EIGHTY LIMITED - 2013-04-02
    icon of address 3 Mounthilly Road, Chapelton, Strathaven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,759 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-07-24
    IIF 63 - Director → ME
  • 49
    BKF ONE HUNDRED AND TWENTY SIX LIMITED - 2019-09-25
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2019-10-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2019-11-14
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 50
    icon of address C/o Steven Brand Joinery Unit 10, 3-4 Dalfaber Industrial Estate, Aviemore, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    146 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2020-12-10
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2020-12-10
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
  • 51
    BKF NEWCO 3 LIMITED - 2021-01-14
    icon of address Penkill Farm, , Girvan, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    52,445 GBP2024-05-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 52
    icon of address 147 Bath Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -506 GBP2022-03-31
    Officer
    icon of calendar 2016-01-25 ~ 2016-02-25
    IIF 53 - Director → ME
  • 53
    BKF FORTY-SEVEN LIMITED - 2009-02-19
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2009-03-24
    IIF 135 - Director → ME
  • 54
    BKF SIXTY-EIGHT LIMITED - 2012-04-17
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2012-07-03
    IIF 117 - Director → ME
  • 55
    BKF NEWCO 14 LIMITED - 2022-01-07
    icon of address 69 Partickhill Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,363 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-01-07
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-01-07
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of shares – 75% or more OE
  • 56
    icon of address 10/1 Comiston Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,054 GBP2024-10-31
    Officer
    icon of calendar 2022-10-22 ~ 2022-10-27
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ 2022-10-27
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 57
    icon of address 65 Rodney Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2018-04-23 ~ 2018-04-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-04-30
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Ownership of voting rights - 75% or more OE
  • 58
    icon of address 117 Desswood Place, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of shares – 75% or more OE
  • 59
    SERCON PROCUREMENT SERVICES LIMITED - 2017-05-11
    QUALITY OUTSOURCE SERVICES UK LIMITED - 2017-05-17
    icon of address Ground Floor, 8 Forbes Drive, Heathfield Business Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    30,002 GBP2023-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2017-05-11
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-05-11
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 60
    icon of address Unit 3/2 Mccafferty House, 99 Firhill Road, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ 2025-04-15
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 2025-04-15
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
  • 61
    icon of address Macfarlane Gray House (aab), Springbank Road, Stirling, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2025-01-06
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2025-01-06
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
  • 62
    BKF NEWCO 8 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,780,942 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 63
    icon of address Unit 23, 56 Dumbryden Road, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ 2025-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-06-01
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
  • 64
    BKF ONE HUNDRED AND NINETEEN LIMITED - 2018-01-23
    icon of address Low Carston Farm, Ochiltree, Cumnock, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,096 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-23
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-11-07
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 65
    icon of address 4 Orbital Court, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    375,783 GBP2024-04-25 ~ 2025-03-31
    Officer
    icon of calendar 2024-04-25 ~ 2024-04-25
    IIF 180 - Director → ME
  • 66
    icon of address 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ 2016-01-19
    IIF 17 - Director → ME
  • 67
    icon of address 8 Chanonry Street, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,516 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2023-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2023-11-01
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 68
    BKF SEVENTY-FOUR LIMITED - 2012-08-22
    icon of address The Exchange, 142 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2012-09-10
    IIF 115 - Director → ME
  • 69
    BKF NEWCO ATM LIMITED - 2022-02-10
    icon of address Hurlawcrook Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -82,609 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ 2022-02-10
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2022-02-10
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
  • 70
    ECOLIVING FRANCHISE LIMITED - 2013-07-02
    BKF EIGHTY-TWO LIMITED - 2013-05-29
    icon of address 60 High Craighall Road, Port Dundas, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-07-02
    IIF 217 - Director → ME
  • 71
    BKF EIGHTY-EIGHT LIMITED - 2013-11-12
    icon of address Unit 5-6, Block 8 3 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    694,677 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ 2013-11-11
    IIF 218 - Director → ME
  • 72
    icon of address C/o Ncs, 65 Rodney Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -91,088 GBP2024-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-06-19
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 73
    icon of address Arran Road Arran Road, North Muirton, Perth, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    930,000 GBP2025-02-28
    Officer
    icon of calendar 2024-08-28 ~ 2024-09-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-09-01
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address 30 Earl Haig Road, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    500,341 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ 2021-11-22
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2021-11-22
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 75
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    906,691 GBP2024-08-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-03
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-07-22
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 76
    icon of address Chandos Business Centre 87a, Warwick Street, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200,007 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ 2021-06-09
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-06-09
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
  • 77
    BKF NEWCO 13 LIMITED - 2021-04-07
    icon of address 65 Rodney Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-06-11
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-06-01
    IIF 347 - Ownership of shares – 75% or more OE
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of voting rights - 75% or more OE
  • 78
    BKF SEVENTY LIMITED - 2012-04-25
    icon of address 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2012-04-26
    IIF 124 - Director → ME
  • 79
    icon of address 14 Stoneygate Road, Newmilns, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,336 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-05-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-05-03
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of shares – 75% or more OE
  • 80
    CREDITFIX HOLDINGS LIMITED - 2019-08-20
    BKF ONE HUNDRED AND TEN LIMITED - 2016-10-07
    icon of address Third Floor, 4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2016-10-12
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2016-10-12
    IIF 277 - Has significant influence or control OE
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 81
    icon of address Suite 7.1, (floor 7) Skypark 1 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ 2018-03-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-03-23
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Ownership of shares – 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
  • 82
    icon of address Suite 7.1 Skypark 1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2015-06-29 ~ 2015-07-10
    IIF 81 - Director → ME
  • 83
    icon of address Suite 7.1, Skypark 1 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2016-08-19 ~ 2016-08-22
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2016-08-22
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Has significant influence or control OE
  • 84
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2022-09-16
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2022-09-16
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 85
    icon of address 133 Finnieston Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-10-24 ~ 2019-11-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-11-19
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 86
    icon of address 25 Albert Drive, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,749 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-02
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-08
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
  • 87
    icon of address Westburn House, Mcnee Road, Prestwick, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-05-27 ~ 2025-06-18
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-06-18
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 88
    icon of address 116 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,577 GBP2022-10-31
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-19
    IIF 59 - Director → ME
  • 89
    BKF NINETY-TWO LIMITED - 2014-08-12
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,205,693 GBP2022-10-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-15
    IIF 62 - Director → ME
  • 90
    BKF SEVENTY-SIX LIMITED - 2012-11-01
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-19
    IIF 82 - Director → ME
  • 91
    BKF FORTY-EIGHT LIMITED - 2009-03-02
    icon of address Unit M15 Rosemount Work Place, 143 Charles Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,885 GBP2020-05-31
    Officer
    icon of calendar 2009-02-25 ~ 2009-02-27
    IIF 146 - Director → ME
  • 92
    BKF FIFTY-NINE LIMITED - 2011-12-16
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2011-03-08 ~ 2011-06-17
    IIF 119 - Director → ME
  • 93
    icon of address Garrion Bridges Garden & Antiques Centre, Horsley Brae, Wishaw, North Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,586,496 GBP2024-04-30
    Officer
    icon of calendar 2019-09-06 ~ 2019-09-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-10-01
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
  • 94
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-23 ~ 2025-01-24
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 2025-01-24
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Ownership of voting rights - 75% or more OE
  • 95
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2022-09-30
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-03
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-16
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
  • 96
    icon of address Academy House, Shedden Park Road, Kelso, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
  • 97
    BKF NEWCO GIL LIMITED - 2022-04-13
    icon of address 216 West George Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ 2022-04-13
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-04-13
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
  • 98
    icon of address The Yard, Sordale, Halkirk, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,450 GBP2025-05-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-06-12
    IIF 234 - Director → ME
  • 99
    icon of address 5 Park Gate, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ 2025-03-24
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-03-24
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
  • 100
    BKF FIFTY-EIGHT LIMITED - 2011-09-14
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,411 GBP2017-05-31
    Officer
    icon of calendar 2010-10-28 ~ 2011-09-16
    IIF 118 - Director → ME
  • 101
    BKF SEVENTY-ONE LIMITED - 2012-05-18
    icon of address C/o Begbies Traynor, 1 Lochrin Square 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -28,751 GBP2023-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2012-05-14
    IIF 116 - Director → ME
  • 102
    BKF ONE HUNDRED AND TWELVE LIMITED - 2017-02-17
    icon of address C/o Frp Avisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,061,750 GBP2020-06-30
    Officer
    icon of calendar 2016-10-28 ~ 2017-02-14
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-02-14
    IIF 364 - Ownership of shares – 75% or more OE
    IIF 364 - Ownership of voting rights - 75% or more OE
  • 103
    BKF ONE HUNDRED AND TWENTY LIMITED - 2018-01-23
    icon of address C/o Azets 3, Wellington Square, Ayr, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    48,954 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-23
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-11-07
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 104
    HYDROLOCKE OCEAN POWER LIMITED - 2023-01-18
    icon of address 2nd Floor, 16 Royal Exchange Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ 2022-11-30
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2022-11-30
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
  • 105
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -148,424 GBP2020-03-31
    Officer
    icon of calendar 2017-02-16 ~ 2017-05-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-03-01
    IIF 369 - Ownership of voting rights - 75% or more OE
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Right to appoint or remove directors OE
  • 106
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    icon of calendar 2009-12-11 ~ 2010-03-03
    IIF 2 - Director → ME
  • 107
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2016-05-25
    IIF 71 - Director → ME
  • 108
    icon of address 45 Douglas Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    16,639 GBP2025-02-28
    Officer
    icon of calendar 2017-08-30 ~ 2017-11-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-11-13
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 109
    icon of address 216 West George Street, C/o Gilliland & Co, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -349,093 GBP2022-06-30
    Officer
    icon of calendar 2020-01-07 ~ 2020-01-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-01-10
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 110
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,182 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-14
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-14
    IIF 321 - Ownership of shares – 75% or more OE
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Right to appoint or remove directors OE
  • 111
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ 2019-07-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-07-26
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 112
    BKF NEWCO 6 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,348,748 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 113
    BKF NEWCO 9 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    846,207 GBP2025-01-31
    Officer
    icon of calendar 2021-02-03 ~ 2021-03-01
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-03-01
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
  • 114
    BKF NEWCO 7 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    830,546 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 115
    icon of address 27 Stirling Drive, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of voting rights - 75% or more OE
  • 116
    BKF NEWCO 12 LIMITED - 2021-03-31
    icon of address 17 Wallacelea, Rumford, Falkirk, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-03-31
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-03-31
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
  • 117
    icon of address 216 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-06
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 118
    icon of address 51 Gf Unit 8000 Academy Business Park, Gower Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ 2025-06-30
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ 2025-06-30
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of shares – 75% or more OE
  • 119
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ 2025-06-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ 2025-06-01
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
  • 120
    BKF FIFTY-THREE LIMITED - 2012-09-25
    icon of address 1 Brierie Lane, Houston, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2012-10-01
    IIF 106 - Director → ME
  • 121
    BKF EIGHTY-THREE LIMITED - 2013-06-20
    icon of address 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2013-06-20
    IIF 60 - Director → ME
  • 122
    icon of address 160 West Regent Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    541,143 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 123
    icon of address 160 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ 2024-02-14
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-02-14
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
  • 124
    icon of address Unit 13a Kilmory Industrial Estate, Kilmory, Lochgilphead, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ 2025-06-24
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-06-24
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
  • 125
    icon of address King Robert Hotel Glasgow Road, Whins Of Milton, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
  • 126
    icon of address 37 Carmunnock Road, Mount Florida, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,938 GBP2022-12-31
    Officer
    icon of calendar 2015-03-24 ~ 2015-05-06
    IIF 72 - Director → ME
  • 127
    BKF FORTY-NINE LIMITED - 2009-07-30
    KENS YARD LIMITED - 2017-05-24
    icon of address Unit 2 Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2009-02-25 ~ 2009-04-27
    IIF 138 - Director → ME
  • 128
    icon of address Hilton House, 9 -11 Hilton Terrace, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    515,727 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ 2022-10-25
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-03-31
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Ownership of voting rights - 75% or more OE
  • 129
    BKF ONE HUNDRED AND TWO LIMITED - 2015-04-30
    icon of address 34-36 Grange Street, Kilmarnock, Ayrshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    609,381 GBP2024-03-31
    Officer
    icon of calendar 2015-04-29 ~ 2015-04-30
    IIF 49 - Director → ME
  • 130
    icon of address C/o Dallas Mcmillan Solicitors, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-04
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-04
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 131
    BKF SEVENTY-THREE LIMITED - 2012-06-21
    RAG TAG AND BOBTALE LIMITED - 2013-11-11
    icon of address Arch 1 Eastvale Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,095 GBP2019-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2012-06-28
    IIF 107 - Director → ME
  • 132
    icon of address Glengorm, Morar, Mallaig, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,805,224 GBP2025-03-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
  • 133
    icon of address Glenburn House, 1, Allanshaw Industrial Estate, Hamilton, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-09-04 ~ 2025-09-04
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ 2025-09-04
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 134
    BKF NINETY-FIVE LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    613 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 83 - Director → ME
  • 135
    BKF NINETY-NINE LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    757 GBP2024-11-30
    Officer
    icon of calendar 2014-12-04 ~ 2014-12-09
    IIF 215 - Director → ME
  • 136
    BKF NINETY-SEVEN LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,168 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 61 - Director → ME
  • 137
    BKF NINETY-FIVE LIMITED - 2014-11-14
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,557,149 GBP2024-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2014-11-11
    IIF 73 - Director → ME
  • 138
    BKF NINETY-EIGHT LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,300 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 214 - Director → ME
  • 139
    BKF NINETY-SIX LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,054 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 40 - Director → ME
  • 140
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2015-09-07
    IIF 68 - Director → ME
  • 141
    BKF ONE HUNDRED AND TWENTY FOUR LIMITED - 2019-09-17
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,400,000 GBP2024-04-30
    Officer
    icon of calendar 2019-05-30 ~ 2019-09-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-09-17
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
  • 142
    BKF EIGHTY-NINE LIMITED - 2014-06-04
    icon of address 1 Tennant Avenue, East Kilbride, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,011,940 GBP2019-04-30
    Officer
    icon of calendar 2014-05-02 ~ 2014-05-21
    IIF 56 - Director → ME
  • 143
    BKF SEVENTY-NINE LIMITED - 2013-01-14
    icon of address 170 Elliot Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    583,513 GBP2024-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-14
    IIF 101 - Director → ME
  • 144
    MCKENZIE-GLASGOW LIMITED - 2010-04-13
    BKF FIFTY-FOUR LIMITED - 2010-03-09
    icon of address Gcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2010-03-08
    IIF 105 - Director → ME
  • 145
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,053,400 GBP2024-04-30
    Officer
    icon of calendar 2021-07-06 ~ 2021-08-31
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-08-31
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - 75% or more OE
  • 146
    icon of address 3 Stable Road, Shotts, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ 2024-10-22
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-22
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 147
    BKF ONE HUNDRED AND TWENTY NINE LIMITED - 2019-12-06
    icon of address Unit 11a Kilmory Industrial Estate, Lochgilphead, Argyll, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    487,726 GBP2024-08-31
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 148
    BKF ONE HUNDRED AND FIVE LIMITED - 2015-07-30
    icon of address Unit 11a, Kilmory Industrial Estate, Lochgilphead, Argyll
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    927,640 GBP2024-08-31
    Officer
    icon of calendar 2015-06-19 ~ 2015-07-29
    IIF 67 - Director → ME
  • 149
    BKF NEWCO 11 LIMITED - 2021-03-11
    icon of address Block 1 Units 1 And 2 Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ 2021-03-18
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-18
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of voting rights - 75% or more OE
  • 150
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-08-31
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-08-31
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
  • 151
    BKF CROSS LIMITED - 2023-05-17
    icon of address Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    50,010 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-10-01
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-10-01
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
  • 152
    icon of address 53 Cresswell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-05-23
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ 2024-05-23
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
  • 153
    icon of address 7 Dolphin Point, Dolphin Way, Purfleet, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    43,947 GBP2024-02-28
    Officer
    icon of calendar 2009-01-30 ~ 2009-04-01
    IIF 142 - Director → ME
  • 154
    BKF ONE HUNDRED AND TWENTY TWO LIMITED - 2019-01-24
    icon of address 65 Rodney Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-01-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-01-17
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of shares – 75% or more OE
    IIF 348 - Ownership of voting rights - 75% or more OE
  • 155
    BKF SIXTY-SIX LIMITED - 2012-02-02
    BKF ONE HUNDRED AND TWENTY TWO LIMITED - 2019-03-01
    NCS OFFICE HOLDINGS LIMITED - 2019-01-24
    icon of address 65 Rodney Street, Glasgow, Lanarkshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2012-02-24
    IIF 113 - Director → ME
  • 156
    NCS OFFICE SYSTEMS (SERVICE) LIMITED - 2023-05-04
    BKF FIFTY LIMITED - 2009-03-27
    icon of address Unit 7 Dolphin Point, Dolphin Way, Purfleet, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2009-03-24
    IIF 143 - Director → ME
  • 157
    NCS OFFICE SYSTEMS (ENGLAND) LIMITED - 2023-05-04
    icon of address Unit 7 Dolphin Point, Dolphin Way, Purfleet, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-05-25
    IIF 144 - Director → ME
  • 158
    icon of address 65 Rodney Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    27,311 GBP2024-02-28
    Officer
    icon of calendar 2015-08-25 ~ 2015-08-27
    IIF 220 - Director → ME
  • 159
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2009-03-23
    IIF 140 - Director → ME
  • 160
    icon of address Pirnie Lodge Farm, Slamannan, Falkirk, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -66,870 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-08
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-08
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 161
    POFI PROPERTIES LIMITED - 2020-11-16
    BKF ONE HUNDRED AND TWENTY SEVEN LIMITED - 2019-10-31
    ENVIROWORLD LIMITED - 2021-11-26
    icon of address 7c Viewfield Place, Barnton Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ 2019-10-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-10-31
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 162
    icon of address Broomfield House, 3 Broomfield Road, Ayr, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    743,869 GBP2024-03-31
    Officer
    icon of calendar 2023-08-29 ~ 2023-09-12
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2023-09-12
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 163
    BKF ONE HUNDRED AND THREE LIMITED - 2015-05-28
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,146 GBP2016-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-05-28
    IIF 52 - Director → ME
  • 164
    icon of address Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,608 GBP2025-02-28
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-08
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-05
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
  • 165
    BKF NEWCO RCCL LIMITED - 2022-09-06
    icon of address 1 Dunlop Drive, Meadowhead Industrial Estate, Irvine, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    220 GBP2024-12-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-09-05
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-09-05
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 166
    icon of address 1 Dunlop Drive, Meadowhead Industrial Estate, Irvine, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 189 - Director → ME
  • 167
    BKF EEL (ONE) LIMITED - 2025-10-28
    icon of address 5 Bollinway, Hale, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ 2025-10-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ 2025-10-28
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - 75% or more OE
  • 168
    icon of address Home Farm, Brodick, Isle Of Arran
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-28
    Officer
    icon of calendar 2011-06-24 ~ 2013-08-19
    IIF 110 - Director → ME
  • 169
    BKF FIFTY-SIX LIMITED - 2010-04-21
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2010-04-16
    IIF 102 - Director → ME
  • 170
    BKF RECOVERY LIMITED - 2021-08-17
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2025-08-19
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2025-08-10
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
  • 171
    BKF SEVENTY-EIGHT LIMITED - 2013-02-27
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    305 GBP2021-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-02-27
    IIF 100 - Director → ME
  • 172
    icon of address C/o Gilliland & Co, 216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -48,405 GBP2024-06-30
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-18
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-28
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 173
    BKF GUARCO TWO LIMITED - 2025-04-24
    icon of address 10 Spirit Aero Systems Europe Ltd, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ 2025-04-24
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-04-24
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
  • 174
    icon of address Office 6 Grange Business Centre, Glebe Street, Stevenston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ 2022-06-20
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-06-20
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 175
    icon of address 37 Portland Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ 2025-10-15
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ 2025-10-15
    IIF 374 - Right to appoint or remove directors OE
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Ownership of voting rights - 75% or more OE
  • 176
    BKF ONE HUNDRED AND SIXTEEN LIMITED - 2017-01-18
    icon of address 102/104 Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,071 GBP2018-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-01-18
    IIF 70 - Director → ME
  • 177
    icon of address Academy House, Shedden Park Road, Kelso, Roxburghshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
  • 178
    icon of address 56 High Street, Newarthill, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    15,314 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-03
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-02
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
  • 179
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
  • 180
    icon of address 599 Carntyne Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-22
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-22
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
  • 181
    icon of address C/o 9 Duncolm Place, Milngavie, Glasgow, East Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-31
    IIF 109 - Director → ME
  • 182
    BKF GUARCO THREE LIMITED - 2025-10-17
    icon of address Unit 2 Moorfield North Industrial Park, Kilmarnock, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-25 ~ 2025-10-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ 2025-10-30
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
  • 183
    icon of address Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,792 GBP2018-06-30
    Officer
    icon of calendar 2015-08-18 ~ 2015-08-20
    IIF 88 - Director → ME
  • 184
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-12-31
    IIF 242 - LLP Member → ME
  • 185
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    IIF 147 - Director → ME
  • 186
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    BLP SECRETARIES LIMITED - 2004-11-08
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    IIF 151 - Director → ME
  • 187
    icon of address Quarry House, Watten, Wick, Caithness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,085 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2023-08-17
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ 2023-08-17
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 188
    icon of address 43-49 Woodlands Road, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,996,000 GBP2024-09-30
    Officer
    icon of calendar 2022-01-26 ~ 2022-02-01
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-08-31
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Ownership of voting rights - 75% or more OE
  • 189
    icon of address 43-49 Woodlands Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 2022-01-26 ~ 2022-02-01
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-08-31
    IIF 375 - Ownership of voting rights - 75% or more OE
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Right to appoint or remove directors OE
  • 190
    icon of address Room 8, Office 2, Kirkhill House Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-28
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
  • 191
    YOG ENTERPRISES LIMITED - 2013-07-18
    BKF SEVENTY-SEVEN LIMITED - 2013-03-13
    icon of address 227 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,130 GBP2020-07-31
    Officer
    icon of calendar 2012-11-26 ~ 2013-01-31
    IIF 1 - Director → ME
  • 192
    BKF SIXTY-ONE LIMITED - 2011-11-01
    icon of address Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    230,624 GBP2023-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-01
    IIF 114 - Director → ME
  • 193
    BKF SIXTY-SEVEN LIMITED - 2012-02-29
    icon of address The Exchange, 142 St. Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2012-05-31
    IIF 127 - Director → ME
  • 194
    BKF NEWCO 10 LIMITED - 2021-02-22
    icon of address 2 Jessie Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    198,620 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-02-18 ~ 2021-02-22
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-02-22
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 195
    BKF SIXTY-FIVE LIMITED - 2011-12-07
    icon of address The Exchange, 142 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-05
    IIF 126 - Director → ME
  • 196
    icon of address King Robert Hotel Glasgow Road, Whins Of Milton, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 197
    BKF GUARCO ONE LIMITED - 2024-10-22
    icon of address 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-24 ~ 2024-10-22
    IIF 192 - Director → ME
  • 198
    BKF TORRANCE LIMITED - 2021-09-24
    icon of address 60 Cambuslang Road, Rutherglen, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2021-09-24
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-24
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of shares – 75% or more OE
    IIF 346 - Ownership of voting rights - 75% or more OE
  • 199
    icon of address 44 Abercrombie Drive Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,826 GBP2020-12-31
    Officer
    icon of calendar 2014-06-09 ~ 2014-06-12
    IIF 233 - Director → ME
  • 200
    icon of address 1 Maxwell Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 201
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2017-12-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-01
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - 75% or more OE
  • 202
    icon of address Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2014-08-22
    IIF 38 - Director → ME
  • 203
    V2 DRILLING TOOL LIMITED - 2014-09-24
    icon of address Stobieside House, Drumclog, Strathaven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -192,952 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-29
    IIF 46 - Director → ME
  • 204
    GT LUXE COMPETITIONS LIMITED - 2021-01-18
    icon of address C/o D Greg Hannah & Co 26 Victoria Street, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,062 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-01-19
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-01-19
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
  • 205
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2018-05-15
    IIF 37 - Director → ME
  • 206
    BKF FIFTY-TWO LIMITED - 2009-08-07
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2009-08-13
    IIF 136 - Director → ME
  • 207
    icon of address Vq House 240 Carnegie Road, Hillington, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2019-03-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-03-28
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 208
    icon of address Vq House 240 Carnegie Road, Hillington, Glasgow, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    93 GBP2024-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-01
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
  • 209
    BKF NEWCO 4 LIMITED - 2021-01-14
    icon of address Penkill Farm, , Girvan, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    308,406 GBP2024-05-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 210
    BKF SIXTY-THREE LIMITED - 2012-02-29
    icon of address The Exchange, 142 St. Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-05
    IIF 111 - Director → ME
  • 211
    icon of address 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-19
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-04-30
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 212
    BKF EIGHTY-ONE LIMITED - 2013-05-21
    icon of address 5 Campsie Road, Kirkintilloch
    Active Corporate (2 parents)
    Equity (Company account)
    -22,134 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2013-05-22
    IIF 65 - Director → ME
  • 213
    Company number 07076578
    Non-active corporate
    Officer
    icon of calendar 2009-11-14 ~ 2009-11-17
    IIF 104 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.