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

Rutherford, David John

    Related profiles found in government register
  • Rutherford, David John
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP

      IIF 1
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, Scotland

      IIF 2
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 3 IIF 4
    • Hope House, 5 Church Street, Arbroath, Angus, DD11 1JL, Scotland

      IIF 5
    • Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, KA27 8JD, Scotland

      IIF 6
    • Sannox Bay Hotel, Sannox, Isle Of Arran, KA27 8JD, Scotland

      IIF 7
    • Estates Office, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 8
  • Rutherford, David John
    British firefighter born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 280, High Street, Arbroath, DD11 1JF, Scotland

      IIF 9
    • Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 10 IIF 11
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 12
    • 19, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, Scotland

      IIF 13
    • 19, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 19, Commercial Street, Alyth, By Blairgowrie, Perthshire, PH11 8AF, Scotland United Kingdom

      IIF 19
    • Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 20
  • Rutherford, David John
    British fitefighter born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Mechanics Workshop, New Lanark Mills, New Lanark, South Lanarkshire, ML11 9DB, Scotland

      IIF 21
  • Rutherford, David John
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 22
  • Rutherford, David
    British firefighter born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Engine House, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 23
  • Rutherford, David John
    born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 24
  • Rutherford, David John
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, High Street, Arbroath, Angus, DD11 1JF, United Kingdom

      IIF 25
  • Rutherford, David John, Captain
    Scottish born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 26
  • Mr David Rutherford
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 280, High Street, Arbroath, DD11 1JF, Scotland

      IIF 27
  • Rutherford, David John

    Registered addresses and corresponding companies
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 18, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, Scotland

      IIF 31
    • 19, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, United Kingdom

      IIF 32
    • Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 33 IIF 34 IIF 35
    • Ingledene Office, Sannox Bay Hotel, Sannox, Isle Of Arran, KA27 8JD, United Kingdom

      IIF 37
    • The Mechanics Workshop, New Lanark Mills, New Lanark, South Lanarkshire, ML11 9DB, Scotland

      IIF 38
  • Mr David John Rutherford
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 39
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 40
  • David John Rutherford
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clover Cottage, Toward Lighthouse Point, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 41
    • Sannox Bay Hotel, Sannox, Isle Of Arran, KA27 8JD, Scotland

      IIF 42
  • Rutherford, David

    Registered addresses and corresponding companies
    • 280, High Street, Arbroath, DD11 1JF, Scotland

      IIF 43
    • 19, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, Scotland

      IIF 44
  • Mmr David John Rutherford
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 45
  • Mr David John Rutherford
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 46
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 47 IIF 48
    • Hope House, 5 Church Street, Arbroath, Angus, DD11 1JL, Scotland

      IIF 49
    • Hope House, 5 Church Street, Arbroath, DD11 1JL, Scotland

      IIF 50
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 51
    • 23, Smieton Street, Carnoustie, DD7 7NA, Scotland

      IIF 52
    • Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll & Bute, PA23 7UB, Scotland

      IIF 53
    • Clover Cottage, Toward Lighthouse Point, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 54 IIF 55
    • Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, KA27 8JD, Scotland

      IIF 56
    • Sannox Bay Hotel, Ingledene Office, Sannox, Isle Of Arran, KA27 8JD, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    ANGUS PROPERTY LTD
    SC376387
    Dibble Tree Building, 1d Ferrier Street, Carnoustie, Angus, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    ARGYLL FERRIES LTD.
    - now SC374961
    SSE ENERGY SOLUTIONS LTD
    - 2025-06-02 SC374961
    DUNCANSBY HEAD LTD
    - 2024-09-27 SC374961 SC253961
    REAL DRAGONS' DEN LTD.
    - 2022-06-09 SC374961
    ISLAND BUILDING GROUP LTD.
    - 2017-05-09 SC374961
    SSE GROUP LTD
    - 2017-05-02 SC374961
    LIGHTHOUSE BUILDING PROJECTS LTD.
    - 2016-05-26 SC374961
    CANTICK HEAD LTD
    - 2014-04-30 SC374961
    ARRAN VENTURE CAPITAL LTD
    - 2013-09-18 SC374961
    ARRAN FERRIES LTD
    - 2012-04-02 SC374961 SC461970
    TOO MUCH RED TAPE (SORRY WE'RE CLOSING) LTD - 2011-06-14
    ARGYLL VENTURE CAPITAL LTD - 2011-04-01
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-01-12 ~ now
    IIF 3 - Director → ME
    2012-01-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 3
    ARGYLL GROUP LTD
    - now SC544125 SC401606
    MULL FERRIES LTD.
    - 2020-12-11 SC544125 SC401606
    DIBBLE TREE BUILDING LTD
    - 2019-04-05 SC544125
    Endeavour House, 1 James Street, Arbroath, Angus
    Active Corporate (2 parents)
    Officer
    2016-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 4
    CLOSURE OF PROJECT ONE LTD
    - now SC423253
    UNIQUE PROPERTY TELEVISION LIMITED
    - 2014-02-03 SC423253
    Harbour Cottage, Shore Street, Helmsdale, Sutherland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CLOSURE OF PROJECT TWO LTD
    - now SC423254
    UNIQUE PROPERTY SHOW LIMITED
    - 2014-02-03 SC423254
    Harbour Cottage, Shore Street, Helmsdale, Sutherland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 6
    FINISHED WITH COMPANY 35 LTD
    - now SC401605
    ISLAY LTD
    - 2020-12-11 SC401605 SC422521
    UNIQUE PROPERTY FOR SALE LTD
    - 2017-08-14 SC401605
    TELECOMMUTER HOMES LTD
    - 2014-05-12 SC401605
    LOCHMOR PUBLISHING LTD
    - 2013-10-04 SC401605 SC253961
    BUTE VENTURE CAPITAL LTD
    - 2013-02-22 SC401605
    BUTE FERRIES LTD
    - 2012-04-02 SC401605
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    FINISHED WITH COMPANY NUMBER 52 LTD
    - now SC504906
    UNIQUE PROPERTY AGENCIES LTD
    - 2023-06-26 SC504906 SC403621
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
  • 8
    FINISHED WITH COMPANY, TOO MUCH RED TAPE COSTING JOBS LLP
    - now SO305852
    DIBBLE TREE LLP
    - 2018-07-24 SO305852
    The Old Engine House, Noss Head Lighthouse Station, Wick, Caithness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FINISHED WITH PROJECT 34 LTD
    - now SC402548 SC401606, SC422521, SC461970... (more)
    SHETLAND LTD
    - 2020-12-11 SC402548
    ECO TRAINS LTD
    - 2015-05-26 SC402548
    CUMBRAE FERRIES LTD
    - 2012-04-02 SC402548
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 15 - Director → ME
  • 10
    FINISHED WITH PROJECT 36 LTD
    - now SC461970 SC401606, SC402548, SC422521... (more)
    ARRAN FERRIES LTD.
    - 2020-12-11 SC461970 SC374961
    WEB BOOKS LTD
    - 2019-04-05 SC461970
    UNIQUE PROPERTY AUCTIONS LTD
    - 2015-12-08 SC461970
    Sannox Bay Hotel, Ingledene Office, Sannox, Isle Of Arran, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 13 - Director → ME
    2013-10-21 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 11
    FINISHED WITH PROJECT 37 LTD
    - now SC401606 SC402548, SC422521, SC461970... (more)
    ARGYLL GROUP LTD
    - 2020-12-11 SC401606 SC544125
    UNIQUE TOWER PROJECTS LTD
    - 2016-04-07 SC401606
    TRANS WORLD RAILWAYS LTD
    - 2015-06-12 SC401606
    MULL FERRIES LTD
    - 2012-04-02 SC401606 SC544125
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    FINISHED WITH PROJECT 38 LTD
    - now SC610880 SC401606, SC402548, SC422521... (more)
    CORSEWALL LIGHTHOUSE ESTATE LTD
    - 2020-12-11 SC610880
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-25 ~ dissolved
    IIF 11 - Director → ME
  • 13
    FINISHED WITH PROJECT 39 LTD
    - now SC610879 SC401606, SC402548, SC422521... (more)
    LIVES & LIVELIHOODS LTD.
    - 2020-12-11 SC610879
    LOCHMOR GROUP LTD
    - 2020-04-06 SC610879
    CORSEWALL LIGHTHOUSE HOTEL LTD
    - 2019-05-21 SC610879
    280 High Street, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 9 - Director → ME
    2019-01-25 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 14
    FINISHED WITH PROJECT 41 LTD
    - now SC422521 SC401606, SC402548, SC461970... (more)
    ISLAY LTD
    - 2021-05-12 SC422521 SC401605
    SCOTSLION FERRIES LTD.
    - 2020-12-14 SC422521
    ARGYLL & ARRAN FERRIES LTD
    - 2018-09-14 SC422521
    LEWIS FERRIES LTD
    - 2017-01-09 SC422521
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    NOSS HEAD LIGHTHOUSE STATION LTD
    - now SC542509
    NOSS HEAD LIGHTHOUSE STATION (2024) LTD
    - 2025-07-23 SC542509
    NOSS HEAD LIGHTHOUSE STATION LTD
    - 2024-12-09 SC542509
    GARDEN & TRANSPORT SERVICES LTD
    - 2019-06-06 SC542509
    GARDEN & LANDSCAPE SERVICES LTD
    - 2017-01-09 SC542509
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,261 GBP2021-11-30
    Officer
    2016-08-11 ~ now
    IIF 22 - Director → ME
    2016-08-11 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    SANNOX HOTEL LTD
    - now SC585064
    SANNOX BAY HOTEL (2018 TO 2022) LTD
    - 2023-01-05 SC585064
    SANNOX BAY HOTEL LTD
    - 2022-08-11 SC585064
    Sannox Bay Hotel, Sannox, Isle Of Arran, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -246,369 GBP2023-05-31
    Officer
    2018-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    SCOTSLION LTD
    SC449095
    Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 18
    TAYPORT GROUP LTD
    - now SC408586
    TAYPORT LTD - 2011-10-10
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 19
    THE HIGH STREET RESCUE INITIATIVE LTD
    - now SC422503
    ANGUS AVIATION & SHIPPING LTD.
    - 2025-05-08 SC422503
    SHETLAND FERRIES LTD
    - 2020-03-05 SC422503
    Hope House, 5 Church Street, Arbroath, Angus, Scotland
    Active Corporate (2 parents)
    Officer
    2015-11-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 20
    UNIQUE PROPERTY BULLETIN LTD
    SC413700
    Endeavour House, 1 James Street, Arbroath, Angus, Scotland
    Active Corporate (3 parents)
    Officer
    2012-01-26 ~ now
    IIF 2 - Director → ME
  • 21
    UNIQUE PROPERTY BUSINESS ANGEL GROUP LTD
    - now SC403621
    UNIQUE PROPERTY SYNDICATES LTD
    - 2025-06-06 SC403621
    UNIQUE PROPERTY AGENCIES LTD.
    - 2014-10-29 SC403621 SC504906
    STRATHY POINT PUBLISHING LTD
    - 2014-04-02 SC403621
    GIGHA FERRIES LTD
    - 2012-04-02 SC403621
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-07-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 22
    UNIQUE PROPERTY PROJECT 21 LTD
    - now SC253961
    UNIQUE PROPERTY PROJECT 27 LTD
    - 2019-09-06 SC253961
    DUNCANSBY HEAD LTD
    - 2019-07-09 SC253961 SC374961
    CORSEWALL LIGHTHOUSE BUILDINGS LTD.
    - 2019-05-13 SC253961
    DUNCANSBY HEAD LTD
    - 2019-01-14 SC253961 SC374961
    ISLAY FERRIES LTD
    - 2012-03-14 SC253961
    ARGYLL AND ANGLIA LTD
    - 2011-06-14 SC253961
    LOCHMOR PUBLISHING LTD - 2010-11-03 SC401605
    LOCHMOR SHIPPING LTD. - 2007-05-30
    ARGYLL & ANGLIA LTD - 2004-02-26
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-05-31 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    ANGUS PROPERTY LTD
    SC376387
    Dibble Tree Building, 1d Ferrier Street, Carnoustie, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-05-31 ~ 2022-01-20
    IIF 19 - Director → ME
  • 2
    FINISHED WITH COMPANY - PROJECT 24 COMPLETED LTD - now
    SANDA ISLAND COMMUNITY PURCHASE PROJECT LTD - 2024-12-04
    TOWER HOTEL AT NOSS HEAD LIGHTHOUSE STATION LTD - 2024-07-01
    PROJECT RENOVATION NUMBER 24 COMPLETED - FINISHED WITH COMPANY LTD - 2023-07-24
    LIGHTHOUSE KEEPERS' HOMES LTD
    - 2020-02-05 SC559084
    Estates Office, Noss Head Lighthouse Station, Wick, Caithness, Scotland
    Active Corporate (1 parent)
    Officer
    2017-03-01 ~ 2020-01-31
    IIF 8 - Director → ME
    2017-03-01 ~ 2017-03-03
    IIF 36 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2020-01-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    FINISHED WITH COMPANY NUMBER 52 LTD
    - now SC504906
    UNIQUE PROPERTY AGENCIES LTD
    - 2023-06-26 SC504906 SC403621
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ 2024-07-07
    IIF 20 - Director → ME
    2015-05-05 ~ 2024-07-07
    IIF 31 - Secretary → ME
  • 4
    FINISHED WITH PROJECT 37 LTD - now SC402548, SC422521, SC461970... (more)
    ARGYLL GROUP LTD
    - 2020-12-11 SC401606 SC544125
    UNIQUE TOWER PROJECTS LTD
    - 2016-04-07 SC401606
    TRANS WORLD RAILWAYS LTD
    - 2015-06-12 SC401606
    MULL FERRIES LTD
    - 2012-04-02 SC401606 SC544125
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ 2017-03-01
    IIF 34 - Secretary → ME
  • 5
    FINISHED WITH PROJECT 39 LTD - now SC401606, SC402548, SC422521... (more)
    LIVES & LIVELIHOODS LTD. - 2020-12-11
    LOCHMOR GROUP LTD - 2020-04-06
    CORSEWALL LIGHTHOUSE HOTEL LTD
    - 2019-05-21 SC610879
    280 High Street, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-25 ~ 2019-01-24
    IIF 23 - Director → ME
  • 6
    QUEEN MARY LTD
    SC405799
    The Mechanics Workshop, New Lanark Mills, New Lanark, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2011-08-22 ~ 2022-07-26
    IIF 21 - Director → ME
    2012-01-12 ~ 2022-07-26
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 7
    SCOTSLION LTD
    SC449095
    Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-05-02 ~ 2016-11-30
    IIF 32 - Secretary → ME
  • 8
    TAYPORT GROUP LTD
    - now SC408586
    TAYPORT LTD
    - 2011-10-10 SC408586
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-10-03 ~ 2024-09-20
    IIF 12 - Director → ME
    2012-02-01 ~ 2024-09-20
    IIF 30 - Secretary → ME
  • 9
    UNIQUE PROPERTY BULLETIN LTD
    SC413700
    Endeavour House, 1 James Street, Arbroath, Angus, Scotland
    Active Corporate (3 parents)
    Officer
    2012-01-26 ~ 2016-10-26
    IIF 35 - Secretary → ME
  • 10
    UNIQUE PROPERTY BUSINESS ANGEL GROUP LTD - now
    UNIQUE PROPERTY SYNDICATES LTD
    - 2025-06-06 SC403621
    UNIQUE PROPERTY AGENCIES LTD.
    - 2014-10-29 SC403621 SC504906
    STRATHY POINT PUBLISHING LTD
    - 2014-04-02 SC403621
    GIGHA FERRIES LTD
    - 2012-04-02 SC403621
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-07-15 ~ 2016-10-26
    IIF 33 - Secretary → ME
  • 11
    UNIQUE PROPERTY PROJECT 21 LTD
    - now SC253961
    UNIQUE PROPERTY PROJECT 27 LTD
    - 2019-09-06 SC253961
    DUNCANSBY HEAD LTD
    - 2019-07-09 SC253961 SC374961
    CORSEWALL LIGHTHOUSE BUILDINGS LTD.
    - 2019-05-13 SC253961
    DUNCANSBY HEAD LTD
    - 2019-01-14 SC253961 SC374961
    ISLAY FERRIES LTD
    - 2012-03-14 SC253961
    ARGYLL AND ANGLIA LTD - 2011-06-14
    LOCHMOR PUBLISHING LTD - 2010-11-03 SC401605
    LOCHMOR SHIPPING LTD. - 2007-05-30
    ARGYLL & ANGLIA LTD - 2004-02-26
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-01-12 ~ 2020-08-27
    IIF 37 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.