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

Gilmour, William Lamont, Dr

    Related profiles found in government register
  • Gilmour, William Lamont, Dr
    British

    Registered addresses and corresponding companies
  • Gilmour, William Lamont, Dr
    British accountant

    Registered addresses and corresponding companies
    • icon of address 128 Broompark Crescent, Airdrie, Lanarkshire, ML6 6GA

      IIF 8
  • Gilmour, William Lamont, Dr

    Registered addresses and corresponding companies
    • icon of address 128, Broompark Crescent, Airdrie, ML6 6GA, United Kingdom

      IIF 9
    • icon of address Media House, Dunswood Road, Cumbernauld, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Gilmour, William Lamont
    British accountant born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Main Street, Cumbernauld, Glasgow, G67 2RT, Scotland

      IIF 14
  • Gilmour, William Lamont
    British office admin born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Larch Grove, Cumbernauld, Glasgow, G67 3EQ, Scotland

      IIF 15
  • Gilmour, William Lamont, Dr
    British certified accountant born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Main Street, Cumbernauld, Glasgow, G67 2RT, Scotland

      IIF 16
  • Gilmour, William

    Registered addresses and corresponding companies
    • icon of address Media House, Dunswood Road, Cumbernauld, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 17
  • Gilmour, William Lamont, Dr
    British accountant born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Broompark Crescent, Airdrie, Lanarkshire, ML6 6GA

      IIF 18 IIF 19 IIF 20
    • icon of address Gilmour & Co, Media House, Dunswood Road, Cumbernauld, G67 3EN

      IIF 21
    • icon of address 30024, 10 Larch Grove, Cumbernauld, Glasgow, G67 9GA, United Kingdom

      IIF 22
    • icon of address Media House, Dunswood Road, Cumbernauld, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr William Lamont Gilmour
    British born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Larch Grove, Cumbernauld, Glasgow, G67 3EQ, Scotland

      IIF 26
  • Dr William Lamont Gilmour
    British born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dr William Lamont Gilmour
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30024, 10 Larch Grove, Cumbernauld, Glasgow, G67 9GA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    JAMES CAIRNEY MANAGEMENT SERVICES LTD - 2011-05-24
    JM SNACK BARS LIMITED - 2007-10-19
    JM SNACK BARS LTD. - 2007-09-26
    WKH INVESTMENTS LTD - 2006-06-19
    icon of address Gilmour & Co, Media House, Dunswood Road, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Media House Dunswood Road, Cumbernauld, Glasgow, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address C/o Gilmour, Media House, Dunswood Road, Cumbernauld
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    72,237 GBP2015-03-31
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address 59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,179 GBP2019-03-31
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,855 GBP2020-11-30
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address Media House Dunswood Road, Cumbernauld, Glasgow, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    QUICKSILVER PROPERTY LIMITED - 2018-02-02
    CUMBERNAULD'S PROPERTY STORE LTD - 2017-12-14
    THE CHANGEMAKER COACH LIMITED - 2017-08-10
    icon of address 59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,380 GBP2017-05-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Larch Grove, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address Gilmour & Company Media House, Dunswood Road, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,010 GBP2016-03-31
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    icon of address 24238, Sc789492 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    JAMES CAIRNEY MANAGEMENT SERVICES LTD - 2011-05-24
    JM SNACK BARS LIMITED - 2007-10-19
    JM SNACK BARS LTD. - 2007-09-26
    WKH INVESTMENTS LTD - 2006-06-19
    icon of address Gilmour & Co, Media House, Dunswood Road, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-20 ~ 2011-01-31
    IIF 7 - Secretary → ME
  • 2
    icon of address 39 Earl's Hill, Cumbernauld, North Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2008-02-14 ~ 2010-01-26
    IIF 3 - Secretary → ME
  • 3
    icon of address 22 Glen Luss Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ 2012-05-02
    IIF 10 - Secretary → ME
  • 4
    icon of address Media House, Dunswood Road, Cumbernauld
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-17
    IIF 19 - Director → ME
  • 5
    GILMOUR & CO ACCOUNTANTS LIMITED - 2016-02-15
    icon of address 59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2015-05-20
    IIF 23 - Director → ME
  • 6
    icon of address 2e Davidson Sharp & Co, 2e Napier Place, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,632 GBP2019-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2014-04-29
    IIF 17 - Secretary → ME
    icon of calendar 2010-12-08 ~ 2012-03-06
    IIF 11 - Secretary → ME
  • 7
    icon of address 59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,380 GBP2017-05-31
    Officer
    icon of calendar 2009-05-07 ~ 2016-01-30
    IIF 20 - Director → ME
  • 8
    BOWMORE HOMES LIMITED - 2001-04-26
    icon of address 89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2001-03-24
    IIF 18 - Director → ME
    icon of calendar 1996-02-16 ~ 1997-02-15
    IIF 6 - Secretary → ME
  • 9
    W P (SCOTLAND) LTD - 2006-04-28
    icon of address Media House, Dunswood Road, Wardpark South, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2009-10-01
    IIF 8 - Secretary → ME
  • 10
    icon of address 59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-05-31
    IIF 24 - Director → ME
  • 11
    ELLONDON CONSULTING LIMITED - 2019-05-21
    ELLONDON CONSTRUCTION & DEVELOPMENT LIMITED - 2012-08-29
    KIMBERSTAT LIMITED - 1995-03-01
    icon of address Calderside Farm Calderside Road, Blantyre, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    197,646 GBP2024-03-31
    Officer
    icon of calendar 1995-02-10 ~ 2011-11-28
    IIF 1 - 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.