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

Thrupp, Alan

    Related profiles found in government register
  • Thrupp, Alan

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 1 IIF 2
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 3
  • Thrupp, Alan
    British

    Registered addresses and corresponding companies
  • Thrupp, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 14
  • Thrupp, Alan
    British co director

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 15
  • Thrupp, Alan
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 16
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 17
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 18
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 19
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 20 IIF 21
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 22 IIF 23 IIF 24
  • Thrupp, Alan
    British accountant born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18-20, Shore Street, Anstruther, Fife, KY10 3EA

      IIF 27
    • icon of address The Garden House, 18a, Shore Street, Anstruther, Fife, KY10 3EA, Scotland

      IIF 28
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 29 IIF 30 IIF 31
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 33
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 34
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Angus, DD5 1HB

      IIF 35
  • Thrupp, Alan
    British business director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 36
  • Thrupp, Alan
    British co director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 37 IIF 38
  • Thrupp, Alan
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 39 IIF 40 IIF 41
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 43
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 44
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 45
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 46
  • Thrupp, Alan
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 60 IIF 61
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 62
  • Mr Alan Thrupp
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 63
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 64
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 65
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 66 IIF 67
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 68
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 69 IIF 70 IIF 71
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 77
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 78
  • Thrupp, Thomas
    British british born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 79
  • Thrupp, Thomas
    British certified accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 80 IIF 81
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 82
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 83
  • Thrupp, Thomas
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 87
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3-5, Rodger Street, Anstruther, KY10 3DU, Scotland

      IIF 88
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 89 IIF 90
  • Mr Alan Thrupp
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, KY10 3DU, United Kingdom

      IIF 91
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 92
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 93 IIF 94 IIF 95
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 96 IIF 97 IIF 98
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 99 IIF 100 IIF 101
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 105
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 106 IIF 107
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 108
  • Mr Thomas Thrupp
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 109
  • Thrupp, Thomas Daniel Paterson
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 110
  • Thrupp, Thomas Daniel Paterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 111 IIF 112
  • Thrupp, Thomas Daniel Patterson
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 113
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 114
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 115 IIF 116 IIF 117
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 119 IIF 120
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 121 IIF 122 IIF 123
  • Thrupp, Thomas Daniel Patterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thrupp, Thomas Daniel Patterson
    British acountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 140
  • Thrupp, Thomas Daniel Patterson
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 141
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 142 IIF 143
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 144 IIF 145
  • Thrupp, Thomas Daniel Patterson
    British director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, DD5 1HB, United Kingdom

      IIF 146
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 147 IIF 148
  • Thrupp, Thomas Daniel Patterson
    British none born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 149
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 150
  • Mr Thomas Daniel Patterson Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    39,119 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 4
    CD PIPE SOLUTIONS LTD - 2017-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 5
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 6
    PURPLE MONSTER LTD - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,260 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 7
    52AI LTD
    - now
    MILLBURN GROUP LIMITED - 2023-11-29
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 8
    52AJ LTD
    - now
    RMC PROPERTY (FIFE) LTD - 2024-03-20
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,410 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 9
    52AK LTD
    - now
    REDPATH PROPERTIES (FIFE) LTD - 2024-04-02
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 136 - Director → ME
  • 15
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 137 - Director → ME
  • 16
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2013-10-02 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 20
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,054 GBP2022-03-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 127 - Director → ME
  • 25
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 130 - Director → ME
  • 26
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 131 - Director → ME
  • 27
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 149 - Director → ME
  • 28
    KINGDOM PLUMBING & HEATING LIMITED - 2009-02-02
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 32
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 112 - Director → ME
  • 34
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Drummond House, 2b Old Glamis Road, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 36
    icon of address 52a Church Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 83 - Director → ME
  • 37
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,764 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 39
    SHORE STREET (14) LIMITED - 2025-10-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 42
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 55 - Director → ME
  • 44
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 48 - Director → ME
  • 45
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 47
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-05 ~ dissolved
    IIF 28 - Director → ME
  • 48
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 124 - Director → ME
    IIF 22 - Director → ME
  • 51
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 119 - Director → ME
    icon of calendar 2025-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,197 GBP2025-03-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-04-01 ~ now
    IIF 166 - Has significant influence or controlOE
  • 55
    THE CROWN HOTEL DENNY LTD - 2023-05-18
    52AH LIMITED - 2025-05-28
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,019 GBP2025-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 56
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 57
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 135 - Director → ME
Ceased 41
  • 1
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    39,119 GBP2024-06-30
    Officer
    icon of calendar 2024-05-30 ~ 2025-04-01
    IIF 144 - Director → ME
  • 2
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 61 - Director → ME
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 75 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 3
    VALROCK DRILLING SERVICES LTD - 2019-10-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 80 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 95 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 4
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 57 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 5
    52AF LTD
    - now
    KS PLANT (FIFE) LIMITED - 2021-09-22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-04-01
    IIF 165 - Ownership of shares – 75% or more OE
  • 6
    KGPS LIMITED - 2016-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,265 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-06-01
    IIF 141 - Director → ME
  • 7
    JP INSPECTION LIMITED - 2016-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-01
    IIF 143 - Director → ME
  • 8
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ 2014-06-01
    IIF 54 - Director → ME
  • 9
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-02-01
    IIF 51 - Director → ME
  • 10
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-05-01
    IIF 39 - Director → ME
    icon of calendar 2006-08-24 ~ 2007-05-01
    IIF 11 - Secretary → ME
  • 11
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-10-31
    IIF 134 - Director → ME
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,054 GBP2022-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2007-05-05
    IIF 41 - Director → ME
    icon of calendar 2007-05-05 ~ 2011-05-03
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-03-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SM ROPE ACCESS SERVICES LIMITED - 2022-10-12
    52AG LIMITED - 2023-05-26
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    16,832 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 14
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    24,905 GBP2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2020-04-01
    IIF 9 - Secretary → ME
    icon of calendar 2000-03-30 ~ 2001-06-20
    IIF 2 - Secretary → ME
  • 15
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,312 GBP2018-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-02-01
    IIF 133 - Director → ME
  • 16
    TAG DISTRIBUTION LTD. - 2002-10-28
    FORESTDAM LIMITED - 1999-04-08
    icon of address 26 Fairfield Road, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    506,420 GBP2024-04-30
    Officer
    icon of calendar 1999-03-25 ~ 2001-06-20
    IIF 1 - Secretary → ME
  • 17
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-06-20
    IIF 6 - Secretary → ME
  • 18
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2018-01-01
    IIF 62 - Director → ME
  • 19
    icon of address 26 Colston Drive, Bishopbriggs, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-09-18
    IIF 14 - Secretary → ME
  • 20
    JBFF LTD.
    - now
    J. BRYCELAND FIRE SYSTEMS LIMITED - 2014-02-04
    T.C. MUIR (FIRE SPRINKLER ENGINEERS) LTD. - 2005-04-07
    KYLEMINT LIMITED - 1996-09-03
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-18 ~ 1997-07-16
    IIF 4 - Secretary → ME
  • 21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 72 - Ownership of shares – 75% or more OE
  • 22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2008-08-01 ~ 2020-03-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 23
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-01-01
    IIF 30 - Director → ME
  • 24
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2014-04-01
    IIF 111 - Director → ME
  • 25
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Tayside
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-08-24 ~ 2011-12-01
    IIF 3 - Secretary → ME
  • 26
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 125 - Director → ME
  • 27
    BF (ELGIN) LIMITED - 2019-12-23
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,150 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 28
    TBC (INVERBERVIE) LIMITED - 2010-10-15
    icon of address 155-159 King Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-29 ~ 2010-03-31
    IIF 12 - Secretary → ME
  • 29
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-04-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-01-13
    IIF 163 - Ownership of shares – 75% or more OE
  • 30
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-01-01
    IIF 53 - Director → ME
  • 31
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2011-02-01
    IIF 27 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-09-01
    IIF 38 - Director → ME
    icon of calendar 2007-10-22 ~ 2008-09-01
    IIF 7 - Secretary → ME
  • 32
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 37 - Director → ME
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 15 - Secretary → ME
  • 33
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 128 - Director → ME
  • 34
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 129 - Director → ME
  • 36
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2025-01-15
    IIF 126 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2025-01-15
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-02-01 ~ 2025-01-15
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,197 GBP2025-03-31
    Officer
    icon of calendar 2009-09-02 ~ 2013-01-01
    IIF 139 - Director → ME
    icon of calendar 2009-06-11 ~ 2009-12-01
    IIF 36 - Director → ME
    icon of calendar 2010-01-01 ~ 2019-03-01
    IIF 46 - Director → ME
    icon of calendar 2020-04-01 ~ 2025-06-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 97 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-01 ~ 2018-04-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2011-12-01
    IIF 35 - Director → ME
  • 40
    ST ANDREWS BAY LOBSTERS LIMITED - 2019-10-29
    52AD LIMITED - 2019-11-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-11-08
    IIF 99 - Ownership of shares – 75% or more OE
  • 41
    icon of address 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-28 ~ 2012-04-05
    IIF 150 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.