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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Darroch, Andrew

    Related profiles found in government register
  • Darroch, Andrew

    Registered addresses and corresponding companies
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 1
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 2 IIF 3 IIF 4
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 7
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 8
    • Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 9
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 13
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 14
    • Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 15 IIF 16 IIF 17
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 18
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 19 IIF 20 IIF 21
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 23
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 24
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 33
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 34
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 35 IIF 36
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 37
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 38
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 39
    • Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 40
    • Unit 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 41 IIF 42
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 43
  • Darroch, Ryan

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 44
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 45
  • Darroch, Andrew
    British

    Registered addresses and corresponding companies
    • 10, Avondale Road, West Kilbride, Ayrshire, KA23 9BJ

      IIF 46
  • Darroch, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 47
  • Darroch, Andrew
    Other accountant born in February 1954

    Registered addresses and corresponding companies
    • Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 48
  • Darroch, Andrew
    Other publican born in February 1954

    Registered addresses and corresponding companies
    • Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 49
  • Darroch, Andrew
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 50
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 51
    • Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 52
    • Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 53 IIF 54 IIF 55
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 56
    • Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 57
  • Darroch, Andrew
    British director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Transport House Unit 3, Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 58
  • Darroch, Andrew
    British director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44/46, Bank Street, Irvine, KA12 0LP, Scotland

      IIF 59
  • Darroch, Ryan Andrew
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 60
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 61
  • Darroch, Andrew
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 62 IIF 63
    • Unit 12, Kelburn Street, Barrhead, Glasgow, G78 1LR, Scotland

      IIF 64
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 65
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 66
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 67
    • Unit 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 68 IIF 69
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balkissoch House, Ballantrae, Girvan, Ayrshire, KA26 0LP

      IIF 70
    • Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 71 IIF 72
    • Balkissock House, Balkissock, Ballantrae, Girvan, KA26 0LP, United Kingdom

      IIF 73 IIF 74
    • Balkissock House, Balkissock, Girvan, KA26 0LP, United Kingdom

      IIF 75
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 76
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 77
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 78
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 79
    • Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 80
    • Landek House, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 84 IIF 85
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 86
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX, Scotland

      IIF 87
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 88
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 89 IIF 90 IIF 91
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 97
    • Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 98
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 99 IIF 100
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 101 IIF 102 IIF 103
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 104
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 105
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 106
  • Darroch, Andrew
    British manager born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 107
  • Darroch, Andrew
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 108
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 109 IIF 110
    • 3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 111
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 112
  • Darroch, Ryan
    British transport manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 113
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 114
  • Mr Andrew Darroch
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Darroch
    Scottish born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 126
  • Mr Andrew Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 127
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 128
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 129
    • Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 130
    • Unit 12, Kelburn Street, Barrhead, Glasgow, G78 1LR, Scotland

      IIF 131
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 132 IIF 133 IIF 134
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 138
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 139
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 140
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 141
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 142 IIF 143 IIF 144
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 149
    • Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 150
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 151
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 152 IIF 153
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 154
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 155
  • Mr Andrew Ann Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 156
child relation
Offspring entities and appointments 65
  • 1
    2 BIT ENTERTAINMENT LTD
    SC770350 SC802669
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-05-23 ~ dissolved
    IIF 95 - Director → ME
  • 2
    2-BIT ENTERTAINING CO LTD
    SC580756
    Unit 3 Transport House, Argyll Avenue, Renfrew, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 106 - Director → ME
    2020-03-17 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 3
    2-BIT ENTERTAINMENT COMPANY LIMITED
    - now SC802669 SC770350
    RENFREW TRANSPORTATION SERVICES LIMITED
    - 2025-07-29 SC802669
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 68 - Director → ME
    2024-03-12 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 4
    ABBEY ACCOUNTING & BOOK-KEEPING LIMITED
    SC615946 SC372636... (more)
    Transport House, Unit 3, Argyll Ave, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 105 - Director → ME
    2018-12-11 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 5
    ABBEY ACCOUNTING & BOOK-KEEPING LIMITED
    - now SC787483 SC372636... (more)
    NO.8 BAR & GRILL LTD
    - 2025-07-15 SC787483
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 69 - Director → ME
    2023-10-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 6
    ABBEY ACCOUNTING & BOOK-KEEPING LTD
    SC372636 SC615946... (more)
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 73 - Director → ME
  • 7
    ABBEY ACCOUNTING LTD
    SC704854
    Transport House 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 8
    ABBEY PROPERTY HOLDINGS LTD
    SC588570
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-03-17 ~ now
    IIF 62 - Director → ME
    2020-03-17 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
  • 9
    AKMH EMPLOYMENT SOLUTIONS LTD
    SC637932
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 53 - Director → ME
    2019-08-05 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 10
    AKMH FREIGHT TRANSPORT LTD
    - now SC372543 SC576974
    AKMH PROPERTY MAINTANCE CO LTD
    - 2010-08-18 SC372543
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-08 ~ dissolved
    IIF 75 - Director → ME
  • 11
    AKMH PUB GROUP LTD
    SC596450
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 77 - Director → ME
    2020-03-17 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 12
    AKMH RESTAURANT GROUP LTD
    SC589747
    Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 57 - Director → ME
    2020-03-17 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    ALL KEG INVESTMENTS LIMITED
    SC372008
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2010-01-29 ~ 2011-02-26
    IIF 114 - Director → ME
    2010-01-29 ~ 2012-01-25
    IIF 72 - Director → ME
  • 14
    ALLROADS COURIERS LTD
    SC401868
    10 Avondale Road, West Kilbride, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-13 ~ 2013-03-08
    IIF 46 - Secretary → ME
  • 15
    ALLWAYS FREIGHT SOLUTIONS LIMITED
    SC652772 SC395512
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
  • 16
    ALTON INN LIMITED
    SC755553
    Transport House Unit 3 Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-11-13 ~ 2024-03-01
    IIF 84 - Director → ME
    2025-01-01 ~ 2025-01-16
    IIF 58 - Director → ME
  • 17
    ALTON PUBLIC HOUSE LIMITED
    SC770476
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 66 - Director → ME
    2023-05-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 18
    APEX ENTERPRISES SOLUTIONS LIMITED
    SC676478
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 91 - Director → ME
    2020-10-05 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
  • 19
    AUTOFIX REPAIRS LTD.
    SC345829
    31 Scotts Road, Paisley, Renfrewshire
    Dissolved Corporate (5 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 20
    AUTOGLEAM DETAILING SCOTLAND LTD
    SC619832
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 112 - Director → ME
    2020-03-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 21
    AYRSHIRE HOLDINGS LIMITED
    SC585769
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-07-01 ~ 2018-09-05
    IIF 103 - Director → ME
  • 22
    BRIDGEWAY NATIONAL FINANCE (UK) LTD
    - now SC350996
    PAISLEY BUS COMPANY LIMITED
    - 2009-02-04 SC350996
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2008-11-07 ~ 2010-04-14
    IIF 70 - Director → ME
  • 23
    BUDS BAR LTD
    SC780331
    Landek House, 44/46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 107 - Director → ME
    2023-08-24 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 24
    BULLDOG DELIVERIES LIMITED
    SC692045
    26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 78 - Director → ME
    2021-03-21 ~ dissolved
    IIF 7 - Secretary → ME
  • 25
    CENTRAL BAR AYR LTD
    SC771428
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 90 - Director → ME
    2023-06-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 26
    CHESTERS BAR AYR LTD
    SC782645
    Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 81 - Director → ME
    2023-09-14 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 27
    CHESTERS OF AYR LTD
    SC755650
    44/46 Bank Street, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-09-01 ~ dissolved
    IIF 59 - Director → ME
  • 28
    CHESTERS PUBLIC HOUSE LTD
    SC762046
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 96 - Director → ME
    2023-03-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 29
    CLAYMORE PLANT LIMITED
    SC635940
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 109 - Director → ME
    2020-03-01 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 30
    COACH & HORSES PUBLIC HOUSE LIMITED
    SC761992
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 93 - Director → ME
    2023-03-13 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 31
    EK METALS LIMITED
    SC695456
    26 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 76 - Director → ME
    2021-04-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 32
    EXECUTIVE TRAVEL (SCOTLAND) LIMITED
    SC372001
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-29 ~ 2012-01-31
    IIF 71 - Director → ME
  • 33
    GARDEN SUPPLIES LIMITED
    SC657179
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 94 - Director → ME
    2020-03-12 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
  • 34
    GLEN LOGISTICS LIMITED
    SC585960
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-07-09 ~ 2018-08-15
    IIF 101 - Director → ME
    IIF 61 - Director → ME
    2020-03-17 ~ dissolved
    IIF 102 - Director → ME
    2020-03-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 35
    GLEN LOGISTICS SOLUTIONS LTD
    SC637952
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2019-08-05 ~ now
    IIF 50 - Director → ME
    2019-08-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 36
    HARBOURSIDE FISHERIES LIMITED
    SC374010
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ 2012-01-31
    IIF 74 - Director → ME
  • 37
    HOMELAND SECURITY SCOTLAND LIMITED
    SC601473
    Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 111 - Director → ME
    2020-03-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 38
    INCHINNAN TRANSPORT SERVICES LTD
    SC865968
    Transport House Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 67 - Director → ME
    2025-10-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 39
    MOTIONAL MEDIA LIMITED
    05734648
    Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (10 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 48 - Director → ME
  • 40
    NORTHERN ROCK INVESTMENTS LIMITED
    SC664335
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 98 - Director → ME
    2020-06-16 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
  • 41
    OIL MANAGEMENT SYSTEMS SCOTLAND LIMITED
    SC620804
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 51 - Director → ME
    2020-04-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 42
    PAISLEY PLANT LIMITED
    SC637022
    Transport House Unit 3, Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 55 - Director → ME
    2019-07-24 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 43
    PET GROOMERS LTD
    SC596098
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-03-17 ~ now
    IIF 63 - Director → ME
    2020-03-17 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
  • 44
    PHEONIX AUTOCARE LIMITED
    SC614658
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 99 - Director → ME
    2018-11-26 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 45
    R & A DELIVERIES LTD
    SC450396
    1 Redhurst Crescent, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 113 - Director → ME
    2013-05-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 46
    R & A DELIVERIES( SCOTLAND ) LIMITED
    SC538058
    Transport House Unit 3, Argyll Avenue, Blysthwood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 60 - Director → ME
    2016-06-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 47
    REDHURST INVESTMENTS LTD
    SC766550
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-04-19 ~ dissolved
    IIF 92 - Director → ME
    2023-04-19 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 48
    RENFREW TRANSPORT SOLUTIONS LTD
    SC594610
    3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (2 parents)
    Officer
    2020-03-16 ~ now
    IIF 65 - Director → ME
    2020-03-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 49
    RENFREW WAREHOUSING & DISTRIBUTION LIMITED
    SC674190
    3 Transport House, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 79 - Director → ME
    2020-09-14 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 50
    RENFREWSHIRE CAR VALETING CO LTD
    SC372919
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ 2012-01-31
    IIF 87 - Director → ME
  • 51
    RENFREWSHIRE PLANT HIRE LIMITED
    SC634011
    3 Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 88 - Director → ME
    2019-06-21 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 52
    RENFREWSHIRE SPORTS CONNECTIONS LIMITED
    SC614018
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 100 - Director → ME
    2018-11-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 53
    RETRO BAR & GRILLE BARRHEAD LTD
    SC800057
    Unit 12 Kelburn Street, Barrhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 64 - Director → ME
    2024-02-22 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 54
    RETRO BAR & RESTAURANT KILWINNING LTD
    SC789146
    Landek House Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 85 - Director → ME
    2023-11-13 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 55
    RETRO BAR AYR LTD
    SC782646
    Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 56
    RETRO BAR IRVINE LTD
    SC775645
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 57
    RG LINWOOD LIMITED
    SC621376
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 108 - Director → ME
    2019-06-17 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 58
    SD DESIGNS HOME IMPROVEMENT LTD
    SC824161
    31 Burns Statue Square, Ayr, Scotland
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ 2024-10-01
    IIF 83 - Director → ME
    Person with significant control
    2024-09-27 ~ 2024-10-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 59
    STRAWHAT LEISURE LTD
    - now SC290951
    NUTRINO CONSULTANTS LTD
    - 2005-11-04 SC290951
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-08 ~ dissolved
    IIF 49 - Director → ME
  • 60
    THE LEMON TREE RESTAURANT LTD
    SC743069
    91/93 Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 86 - Director → ME
    2022-09-01 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 61
    VILLAS ABOARD LIMITED
    SC646503
    3 Argyll Ave, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 110 - Director → ME
    2020-03-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 62
    VILLAS FOR U LTD
    SC647924
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 52 - Director → ME
    2019-11-25 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    WEST COAST BOUNCY CASTLES LIMITED
    SC601143
    Transport House Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 104 - Director → ME
    2018-06-27 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 64
    XDP RENFREW LIMITED
    SC606290
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 97 - Director → ME
    2018-08-24 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    YASMINS INDIAN COTTAGE LTD
    SC637975
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 54 - Director → ME
    2019-08-05 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE

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.