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

Morran, Catherine

    Related profiles found in government register
  • Morran, Catherine
    British

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, KA2 9ET, Scotland

      IIF 1 IIF 2
  • Morran, Catherine

    Registered addresses and corresponding companies
  • Mcniven, Catherine

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonlad, KA2 9ET, United Kingdom

      IIF 58
  • Morran, Catherine
    British accounts manager born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Thornton Avenue, Kilmarnock, KA2 0HY, Scotland

      IIF 59
  • Morran, Catherine
    British book keeper born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Gatehead Road, Crosshouse, Kilmarnock, Ayrshire, KA2 0HN, Scotland

      IIF 60
    • icon of address 14 Gatehead Road, Gatehead Road, Crosshouse, Kilmarnock, Ayrshire, KA2 0HN, Scotland

      IIF 61
    • icon of address 42, Thornton Ave, Kilmarnock, KA2 0HY, Scotland

      IIF 62
    • icon of address 42, Thornton Avenue, Kilmarnock, KA2 0HY, Scotland

      IIF 63 IIF 64
  • Morran, Catherine
    British bookkeeper born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Thornton Avenue, Kilmarnock, KA2 0HY, Scotland

      IIF 65
    • icon of address 42, Thornton Avenue, Kilmarnock, KA8 8EF, United Kingdom

      IIF 66
  • Morran, Catherine
    British business consultant born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Thornton Avenue, Kilmarnock, KA2 0HY, United Kingdom

      IIF 67
  • Morran, Catherine
    British company director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Thornton Avenue, Kilmarnock, KA2 0HY, Scotland

      IIF 68 IIF 69
  • Morran Mcniven, Catherine

    Registered addresses and corresponding companies
  • Morran Mcniven, Catehrine

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, KA2 9ET

      IIF 107
  • Morran Mcniven, Catherine
    British book keeper born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, KA2 9ET, Scotland

      IIF 108
  • Morran Mcniven, Catherine
    British bookkeeper born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, KA2 9ET, Scotland

      IIF 109
  • Mcniven, Catherine Morran
    British accountant born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66 1/r, John Finnie Street, Kilmarnock, KA1 1BS, United Kingdom

      IIF 110
  • Mcniven, Catherine Morran
    British accounts consultant born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Kilmarnock, Scotland, KA2 9ET, Scotland

      IIF 111
    • icon of address 66 1/r John Finnie Street, John Finnie Street, Kilmarnock, KA1 1BS, United Kingdom

      IIF 112
  • Mcniven, Catherine Morran
    British book keeper born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, KA2 9ET, Scotland

      IIF 113
  • Mcniven, Catherine Morran
    British bookkeeper born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Thornton Avenue, Kilmarnock, KA2 0HY, Scotland

      IIF 114
  • Mcniven, Catherine Morran
    British certified accountant born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60a, Bank Street, Kilmarnock, KA1 1ER, Scotland

      IIF 115
    • icon of address 66, John Finnie Street, Kilmarnock, KA1 1BS, Scotland

      IIF 116
  • Mcniven, Catherine Morran
    British company director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, Kilmarnock, KA2 9ET, Scotland

      IIF 117
  • Mcniven, Catherine Morran
    British director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Kilmarnock, South Ayrshire, KA2 9ET, United Kingdom

      IIF 118
  • Mcniven, Catherine Morran
    British mortage broker born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, Kilmarnock, KA2 9ET, Scotland

      IIF 119
  • Mcniven, Catherine Morran
    British taxi operator born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, John Finnie Street, Kilmarnock, KA1 1BS, Scotland

      IIF 120
  • Morran Mcniven, Catherine
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Kilmarnock, South Ayrshire, KA2 9ET, United Kingdom

      IIF 121
  • Mcniven, Catherine Morran
    British accountant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, KA2 9ET, Scotland

      IIF 122
    • icon of address 102, Kilnford Dr, Dundonlad, KA2 9ET, Scotland

      IIF 123
    • icon of address 102, Kilnford Drive, Dundonlad, KA2 9ET, Scotland

      IIF 124
  • Mcniven, Catherine Morran
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, KA2 9ET, United Kingdom

      IIF 125
  • Catherine Morran Mcniven
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66 1/r John Finnie Street, John Finnie Street, Kilmarnock, KA1 1BS, Scotland

      IIF 126
  • Mrs Catherine Morran Mcniven
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, KA29ET, Scotland

      IIF 127
    • icon of address 102, Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, KA2 9ET, Scotland

      IIF 128
    • icon of address 102, Kilnford Drive, Dundonald, Kilmarnock, KA2 9ET, Scotland

      IIF 129 IIF 130
    • icon of address 102, Kilnford Drive, Kilmarnock, Scotland, KA2 9ET, Scotland

      IIF 131
    • icon of address 102, Kilnford Drive, Kilmarnock, South Ayrshire, KA2 9ET, United Kingdom

      IIF 132
    • icon of address 66, John Finnie Street, Kilmarnock, KA1 1BS, Scotland

      IIF 133
  • Catherine Morran Mcniven
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Kilmarnock, South Ayrshire, KA2 9ET, United Kingdom

      IIF 134
  • Mrs Catherine Morran Mcniven
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, KA2 9ET, Scotland

      IIF 135
    • icon of address 102, Kilnford Drive, Dundonald, KA2 9ET, United Kingdom

      IIF 136
    • icon of address 102, Kilnford Dr, Dundonlad, KA2 9ET, Scotland

      IIF 137
    • icon of address 102, Kilnford Drive, Dundonlad, KA2 9ET, Scotland

      IIF 138
  • Mrs Catherine Morran Mcniven
    United Kingdom born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Kilnford Drive, Dundonald, KA2 9ET, Scotland

      IIF 139
child relation
Offspring entities and appointments
Active 56
  • 1
    ABSOLUTE BUSINESS EFFICEINCY LTD - 2011-08-11
    icon of address 42 Thornton Avenue, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2010-08-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    icon of address 42 Thornton Avenue, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2011-07-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    icon of address 42 Thornton Avenue, Kilmarnock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 54 - Secretary → ME
  • 4
    icon of address C/o 42 Thornton Avenue, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 42 Thornton Avenue, Crosshouse, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 102 Kilnford Drive, Dundonald, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address 20 Westport, Tarbolton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 102 - Secretary → ME
  • 8
    icon of address 102 Kilnford Drive, Dundonald, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    icon of address 102 Kilnford Drive, Dundonald, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 100 - Secretary → ME
  • 10
    icon of address 3 Gavin Hamilton Court, Ayr, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address 102 Kilnford Drive, Dundonald, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,169 GBP2019-09-30
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    icon of address 42 Thornton Avenue, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    DISCREETLY DEVINE (ECOMM) LTD - 2011-08-12
    icon of address 42 Thornton Avenue, Kilmarnock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address 2 Craigton Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    icon of address 42 Thornton Avenue, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 18
    icon of address 42 Thornton Avenue, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 20
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 21
    icon of address 102 Kilnford Drive, Dundonald, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 102 Kilnford Drive, Dundonald, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 102 Kilnford Drive, Kilnford Drive, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 10 - Secretary → ME
  • 24
    icon of address 66 John Finnie Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 25
    icon of address 30 Minnoch Crescent, Maybole, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 26
    icon of address 2 Craigton Avenue, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 51 - Secretary → ME
  • 27
    icon of address 42 Thornton Avenue, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 41 - Secretary → ME
  • 28
    icon of address 102 Kilnford Drive, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 101 - Secretary → ME
  • 29
    icon of address 102 Kilnford Drive, Kilmarnock, South Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 30
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 31
    icon of address 11 Allan Gardens, Salcoats, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 104 - Secretary → ME
  • 32
    KILNFORD CARS LTD - 2024-06-27
    icon of address 102 Kilnford Drive, Kilmarnock, South Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,180 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 33
    icon of address 102 Kilnford Drive, Dundonlad, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,875 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 34
    icon of address 102 Kilnford Dr, Dundonlad, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 60a Bank Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 115 - Director → ME
  • 36
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,258 GBP2020-06-30
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or control over the trustees of a trustOE
  • 37
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 15 - Secretary → ME
  • 38
    LEDGERS BOOKKEEPING AND ACCOUNTANCY SOLUTIONS LTD - 2020-12-01
    LEDGERS BUSINESS SOLUTIONS LTD - 2018-04-20
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2023-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Has significant influence or control over the trustees of a trustOE
  • 39
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,175 GBP2018-02-28
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 110 - Director → ME
  • 40
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 41
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 116 - Director → ME
  • 42
    icon of address 102 Kilnford Drive, Kilmarnock, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 19 Elderpark Gardens, Govan, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 44
    icon of address 42 Thornton Avenue, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 30 - Secretary → ME
  • 45
    icon of address 42 Thornton Ave, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 62 - Director → ME
  • 46
    QUANTUM PAYROLL SOLUTIONS LTD - 2023-03-14
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 47
    QUANTUM MORTGAGE SOLUTIONS LTD - 2024-04-26
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,920 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 48
    icon of address 102 Kilnford Drive, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 12 - Secretary → ME
  • 49
    icon of address Emilymill, Crosshouse, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 50
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 51
    icon of address 15 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 8 - Secretary → ME
  • 52
    icon of address 102 Kilnford Drive, Dundonald, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 53
    icon of address 102 Kilnford Drive, Dundonald, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 54
    icon of address 42 Thornton Avenue, Crosshouse, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 55
    icon of address 36 North Harbour St, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 56
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 63
  • 1
    icon of address 27 Wellpark Road, Saltcoats, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,479 GBP2019-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-05-17
    IIF 105 - Secretary → ME
  • 2
    icon of address 18 Seabank Road, Prestwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    32,658 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ 2018-05-17
    IIF 106 - Secretary → ME
  • 3
    icon of address 9a St. Marnock Place, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,562 GBP2019-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2018-04-18
    IIF 11 - Secretary → ME
  • 4
    icon of address 27 Wellpark Road, Saltcoats, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,439 GBP2019-03-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-17
    IIF 80 - Secretary → ME
  • 5
    icon of address 9 Armstrong Road, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2018-05-09 ~ 2018-05-17
    IIF 93 - Secretary → ME
  • 6
    icon of address 1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -683 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2016-06-10
    IIF 14 - Secretary → ME
  • 7
    AYRSHIRE BUDGET BLINDS LTD - 2014-09-16
    icon of address 1 Simonsburn Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    37,565 GBP2023-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2016-06-10
    IIF 13 - Secretary → ME
  • 8
    icon of address 3 Gavin Hamilton Court, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ 2015-04-23
    IIF 17 - Secretary → ME
  • 9
    icon of address 1 Paterson Avenue, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2016-01-01
    IIF 26 - Secretary → ME
  • 10
    icon of address 2 Fisher Court, Knockentiber, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,120 GBP2020-02-29
    Officer
    icon of calendar 2015-02-13 ~ 2018-05-17
    IIF 81 - Secretary → ME
  • 11
    icon of address 5 Birkscairn Way, Bourtreehill South, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    71,918 GBP2019-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2018-05-17
    IIF 76 - Secretary → ME
  • 12
    icon of address 42 Thornton Avenue, Kilmarnock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-11-11
    IIF 60 - Director → ME
  • 13
    icon of address Camlarg House Knowehead, Dalmellington, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,520 GBP2024-08-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-17
    IIF 82 - Secretary → ME
  • 14
    icon of address 8 Lifnock Avenue, Hurlford, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,735 GBP2017-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2018-05-17
    IIF 86 - Secretary → ME
  • 15
    icon of address 18 R/1 Arbuckle Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -583 GBP2017-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-03-03
    IIF 5 - Secretary → ME
  • 16
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,208 GBP2018-03-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-17
    IIF 92 - Secretary → ME
  • 17
    icon of address 48 Benbecula Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,119 GBP2022-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2018-05-17
    IIF 73 - Secretary → ME
  • 18
    icon of address 8 Teith Place, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,101 GBP2017-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2018-05-17
    IIF 74 - Secretary → ME
  • 19
    icon of address 71a High Street, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2018-05-17
    IIF 98 - Secretary → ME
  • 20
    icon of address 42 Thornton Avenue, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-15
    IIF 69 - Director → ME
  • 21
    icon of address 6 College Wynd, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2013-01-01
    IIF 68 - Director → ME
    icon of calendar 2012-09-18 ~ 2014-08-25
    IIF 43 - Secretary → ME
  • 22
    icon of address 11 Allan Gardens, Saltcoats, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-17
    IIF 90 - Secretary → ME
  • 23
    SPRAY APPLIED PLASTERING SOLUTIONS LTD - 2018-05-16
    icon of address 11c Gatehead Road, Crosshouse, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,922 GBP2024-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2017-08-10
    IIF 18 - Secretary → ME
  • 24
    icon of address 14 Rowanden Avenue, Bellshill, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,339 GBP2017-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2018-05-17
    IIF 75 - Secretary → ME
  • 25
    icon of address 6 Gould Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,055 GBP2020-09-30
    Officer
    icon of calendar 2014-09-18 ~ 2018-05-17
    IIF 84 - Secretary → ME
  • 26
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-07-24
    IIF 61 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-04-01
    IIF 16 - Secretary → ME
  • 27
    icon of address 39 Morar Place, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    265 GBP2021-09-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-17
    IIF 96 - Secretary → ME
  • 28
    LEDGERS BOOKKEEPING AND ACCOUNTANCY SOLUTIONS LTD - 2020-12-01
    LEDGERS BUSINESS SOLUTIONS LTD - 2018-04-20
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2023-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2013-12-01
    IIF 25 - Secretary → ME
  • 29
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,175 GBP2018-02-28
    Officer
    icon of calendar 2015-02-27 ~ 2016-01-01
    IIF 114 - Director → ME
  • 30
    icon of address 2/6 Lawson Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2011-06-10
    IIF 22 - Secretary → ME
  • 31
    icon of address 7 Earl Mount, Dundonald, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-08-31 ~ 2018-05-17
    IIF 99 - Secretary → ME
  • 32
    icon of address 1 Foulpapple Road, Newmilns, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    36,326 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2018-05-17
    IIF 71 - Secretary → ME
  • 33
    icon of address 17 Wellgate Street, Larkhall, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,379 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-01
    IIF 45 - Secretary → ME
  • 34
    icon of address 17 Wellgate Street, Lark Hall, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,638 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-01
    IIF 56 - Secretary → ME
  • 35
    icon of address 17 Wellgate Street, Larkhall, South Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-01
    IIF 55 - Secretary → ME
  • 36
    MARKS BARBOUR SHOP LTD - 2012-12-19
    icon of address 128 Maree Place, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    421 GBP2019-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2018-05-17
    IIF 107 - Secretary → ME
  • 37
    icon of address 19 Elderpark Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,948 GBP2017-04-30
    Officer
    icon of calendar 2014-06-01 ~ 2014-11-11
    IIF 59 - Director → ME
  • 38
    icon of address 44 Culzean Crescent, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,869 GBP2019-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2015-04-22
    IIF 46 - Secretary → ME
    icon of calendar 2018-04-27 ~ 2018-05-17
    IIF 85 - Secretary → ME
  • 39
    icon of address Millburn House, 58 London Road, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,449 GBP2017-09-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-17
    IIF 87 - Secretary → ME
  • 40
    icon of address 88 Hurlford Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-17
    IIF 94 - Secretary → ME
  • 41
    icon of address Halo Enterprise And Innovation Hub, Hill Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    207,641 GBP2024-04-30
    Officer
    icon of calendar 2019-06-17 ~ 2019-12-02
    IIF 58 - Secretary → ME
  • 42
    icon of address 32 Manse Road, Motherwell
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,209 GBP2018-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2018-05-25
    IIF 28 - Secretary → ME
  • 43
    icon of address 11 Mitchell Court, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,863 GBP2020-10-31
    Officer
    icon of calendar 2018-05-09 ~ 2018-05-17
    IIF 95 - Secretary → ME
  • 44
    icon of address 55 Haining Avenue, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    255 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2018-05-17
    IIF 103 - Secretary → ME
  • 45
    icon of address 102 Kilnford Drive, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2014-04-24
    IIF 64 - Director → ME
  • 46
    icon of address Failford Inn, Failford, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -206 GBP2017-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-17
    IIF 88 - Secretary → ME
  • 47
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-01 ~ 2013-09-01
    IIF 3 - Secretary → ME
  • 48
    icon of address Unit 8 James Little Street, Kilmarnock
    Active Corporate (1 parent)
    Equity (Company account)
    19,326 GBP2024-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2018-05-17
    IIF 89 - Secretary → ME
  • 49
    icon of address 14 Troon Walk, Kilmarnock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,461 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2018-05-17
    IIF 77 - Secretary → ME
  • 50
    icon of address 15 Rosyth Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -52,399 GBP2020-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2015-02-03
    IIF 50 - Secretary → ME
  • 51
    icon of address 15 Highthorne Crescent, West Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ 2018-05-17
    IIF 78 - Secretary → ME
  • 52
    icon of address 5 Barr Avenue, Barr Avenue, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,378 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2018-05-17
    IIF 72 - Secretary → ME
  • 53
    icon of address 7 Cutsburn Road, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,446 GBP2018-07-31
    Officer
    icon of calendar 2015-07-10 ~ 2017-05-01
    IIF 33 - Secretary → ME
  • 54
    icon of address Auchencloigh, Auchencloigh, Galston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    88,916 GBP2024-08-31
    Officer
    icon of calendar 2009-08-03 ~ 2018-05-17
    IIF 1 - Secretary → ME
  • 55
    icon of address Auchencloigh, Auchencloigh, Galston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    54,281 GBP2024-08-31
    Officer
    icon of calendar 2009-08-03 ~ 2018-05-17
    IIF 2 - Secretary → ME
  • 56
    icon of address Unit A2 Rowallan Business Park, South Craig Avenue, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,379 GBP2024-02-28
    Officer
    icon of calendar 2018-05-09 ~ 2018-05-17
    IIF 79 - Secretary → ME
  • 57
    icon of address 14 Gatehead Road, Crosshouse, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,584 GBP2023-10-31
    Officer
    icon of calendar 2017-06-30 ~ 2018-05-17
    IIF 91 - Secretary → ME
  • 58
    icon of address 42 Thornton Avenue, Crosshouse, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2014-08-01
    IIF 66 - Director → ME
    icon of calendar 2012-07-05 ~ 2014-08-01
    IIF 57 - Secretary → ME
  • 59
    icon of address 6 Mccrorie Place, Kilbarchan, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2013-05-01
    IIF 38 - Secretary → ME
  • 60
    icon of address 39 Hayfield Drive, Stewarton, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    135 GBP2023-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2018-05-17
    IIF 83 - Secretary → ME
  • 61
    icon of address 9a St Marnock Place, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,678 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-05-17
    IIF 70 - Secretary → ME
  • 62
    icon of address 8 Fullarton Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2012-04-01
    IIF 44 - Secretary → ME
  • 63
    icon of address 15 Failford Place, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,123 GBP2023-11-30
    Officer
    icon of calendar 2018-05-09 ~ 2018-05-17
    IIF 97 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.