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

Carnegie, Scott

    Related profiles found in government register
  • Carnegie, Scott
    British chartered accountant born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Coach House, 5 Reres Road, Broughty Ferry, Dundee, DD5 2QA, Scotland

      IIF 1
  • Carnegie, Scott
    British company director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Walker Street, Edinburgh, EH3 7LA, Scotland

      IIF 2
    • icon of address Block 3, West Of Scotland Science Park, Block 3, Units 3/4, Kelvin Campus, Glasgow, G20 0SP, Scotland

      IIF 3
  • Carnegie, Scott
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Duneden Business Centre, Harrison Road, Dundee, DD2 3SN, Scotland

      IIF 4
    • icon of address Dalmore House, 310 St. Vincent Street, Glasgow, Lanarkshire, G2 5QR

      IIF 5
  • Carnegie, James Derek Scott
    British accountant born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51 Cedar Road, Broughty Ferry, Dundee, Angus, DD5 3BA

      IIF 6 IIF 7 IIF 8
    • icon of address The Coach House, 5 Reres Road, Broughty Ferry, Dundee, DD5 2QA, Scotland

      IIF 11
    • icon of address Malcomburn, Mulben, Keith, AB55 6YB, Scotland

      IIF 12
  • Carnegie, James Derek Scott
    British business consultant born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Monifieth, Dundee, DD5 4JP, Scotland

      IIF 13
  • Carnegie, James Derek Scott
    British business executive born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Spalding House, 90-92, Queen Street, Broughty Ferry, Dundee, DD5 1AJ, Scotland

      IIF 14 IIF 15
    • icon of address Malcolmburn, Mulben, Keith, AB55 6YB, Scotland

      IIF 16
  • Carnegie, James Derek Scott
    British chartered accountant born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Carnegie, James Derek Scott
    British company director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NX, United Kingdom

      IIF 34
    • icon of address 3, Church Street, Monifieth, Dundee, DD5 4JP, Scotland

      IIF 35
    • icon of address Millars House, 41a Gray Street, Broughty Ferry, Dundee, DD5 2BJ, Scotland

      IIF 36 IIF 37
    • icon of address C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 38
    • icon of address Malcolmburn, Mulben, Keith, AB55 6YB, Scotland

      IIF 39 IIF 40 IIF 41
  • Carnegie, James Derek Scott
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Coach House, Reres House, 5 Reres Road, Broughty Ferry, Dundee, Angus, DD5 2QA, Scotland

      IIF 42
    • icon of address Kirklea Bothy, St. Fillans, Crieff, Perth And Kinross, PH6 2NF, United Kingdom

      IIF 43
    • icon of address 3, Church Street, Monifieth, Dundee, Angus, DD5 4JP

      IIF 44
    • icon of address 51, Cedar Road, Broughty Ferry, Dundee, DD5 3BA, Scotland

      IIF 45
    • icon of address 8, Walker Street, Edinburgh, EH3 7LA, Scotland

      IIF 46
    • icon of address Malcolmburn, Mulben, Keith, AB55 6YB, Scotland

      IIF 47 IIF 48
  • Carnegie, James Derek Scott
    British investor director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, Midlothian, EH2 4DF

      IIF 49
  • Carnegie, James Derek Scott
    British management consultant born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51 Cedar Road, Broughty Ferry, Dundee, Angus, DD5 3BA

      IIF 50
  • Carnegie, James Derek Scott
    British none born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Walker Street, Edinburgh, EH3 7LH

      IIF 51
    • icon of address 8, Walker Street, Edinburgh, Uk, EH3 7LH, United Kingdom

      IIF 52
  • Carnegie, James Derek Scott
    British chartered accountant born in March 1961

    Registered addresses and corresponding companies
  • James Derek Scott Carnegie
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Monifieth, Dundee, Angus, DD5 4JP

      IIF 58
    • icon of address Spalding House, 90-92, Queen Street, Broughty Ferry, Dundee, DD5 1AJ, Scotland

      IIF 59
  • Mr James Derek Scott Carnegie
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NX

      IIF 60
    • icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

      IIF 61
    • icon of address 3, Church Street, Monifieth, Dundee, DD5 4JP, Scotland

      IIF 62 IIF 63
    • icon of address Millars House, 41a Gray Street, Broughty Ferry, Dundee, DD5 2BJ, Scotland

      IIF 64 IIF 65 IIF 66
    • icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

      IIF 68
    • icon of address Spalding House, 90-92, Queen Street, Broughty Ferry, Dundee, DD5 1AJ, Scotland

      IIF 69 IIF 70 IIF 71
    • icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, Tayside, DD5 1AJ

      IIF 72
    • icon of address 8, Walker Street, Edinburgh, EH3 7LA, Scotland

      IIF 73 IIF 74
    • icon of address C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 75
    • icon of address Malcolmburn, Mulben, Keith, AB55 6YB, Scotland

      IIF 76 IIF 77
    • icon of address Malcolmburn, Mulben, Keith, AB55 6YB, United Kingdom

      IIF 78
  • Carnegie, James Derek Scott
    British

    Registered addresses and corresponding companies
    • icon of address 3 Marlee Court, Broughty Ferry, Dundee, DD5 3SR

      IIF 79
  • Carnegie, James Derek Scott
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Monifieth, Dundee, DD5 4JP, Scotland

      IIF 80
  • Carnegie, James Derek Scott
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Monifieth, Dundee, DD5 4JP, Scotland

      IIF 81
    • icon of address 3 Marlee Court, Broughty Ferry, Dundee, DD5 3SR

      IIF 82
    • icon of address 51 Cedar Road, Broughty Ferry, Dundee, Angus, DD5 3BA

      IIF 83 IIF 84
  • Carnegie, James Derek Scott
    British director

    Registered addresses and corresponding companies
    • icon of address 51 Cedar Road, Broughty Ferry, Dundee, Angus, DD5 3BA

      IIF 85
  • Carnegie, James Derek Scott
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 51 Cedar Road, Broughty Ferry, Dundee, Angus, DD5 3BA

      IIF 86
child relation
Offspring entities and appointments
Active 34
  • 1
    ISW 2015 EBT TRS LIMITED - 2015-06-24
    icon of address 8 Walker Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 51 - Director → ME
  • 2
    DALGLEN (NO. 1156) LIMITED - 2010-01-21
    icon of address 8 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,031,193 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    405,553 GBP2023-05-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 75 - Has significant influence or controlOE
  • 4
    SPIRIT OF THE NORTH LIMITED - 2006-08-10
    icon of address Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 20 - Director → ME
  • 5
    FIRKIN EXPRESS LIMITED - 2020-11-20
    AGHOCO 5005 LIMITED - 2018-05-17
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -36,817 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 48 - Director → ME
  • 6
    LOTBROOK LIMITED - 1995-09-11
    icon of address Main Street, Broughton Village, Biggar, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    281,766 GBP2024-05-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 3 Church Street, Monifieth, Dundee, Angus
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    CALTECH LIMITED - 2016-10-17
    CASTLELAW (NO.475) LIMITED - 2003-10-17
    icon of address Duneden Business Centre, Harrison Road, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    833,965 GBP2024-10-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 4 - Director → ME
  • 9
    HESTPARK LIMITED - 1986-12-31
    icon of address 3 Church Street, Monifieth, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,598 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    icon of calendar ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 10
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -398,254 GBP2024-05-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 40 - Director → ME
  • 11
    KEITH BREWERY HOLDINGS LIMITED - 2018-09-14
    BREWMEISTER HOLDINGS LIMITED - 2015-07-21
    ENSCO 428 LIMITED - 2013-11-04
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,079,027 GBP2024-05-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 12
    DUNDEE CELL PRODUCTS LIMITED - 2017-04-25
    DUNWILCO (1342) LIMITED - 2006-08-01
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    389,603 GBP2022-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    62,870 GBP2024-02-29
    Officer
    icon of calendar 2006-05-30 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Spalding House 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140,166 GBP2019-03-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 15
    NIRFIK EXPRESS LIMITED - 2020-11-20
    icon of address Millars House 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Building 436 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,951,171 GBP2024-09-30
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 3 Church Street, Monifieth, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    419,964 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-12-01 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 18
    icon of address Millars House 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    21,594 GBP2024-05-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 20
    MADE IN SCOTLAND LIMITED - 2006-06-22
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address 1c Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    657,423 GBP2024-06-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 33 - Director → ME
  • 22
    CONSOLIDATED CRAFT BREWERIES LIMITED - 2018-09-13
    icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    BREWMEISTER LTD - 2015-07-21
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,391,513 GBP2024-05-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 24
    icon of address Millars House 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    71,964 GBP2025-03-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 25
    icon of address 3 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,098,808 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 26
    icon of address Millars House 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2021-02-28
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 27
    QUEST ADVANTAGE (SCOTLAND) LIMITED - 2010-02-23
    QUEST CORPORATE LIMITED - 2009-10-22
    QUEST CONSULTING GROUP LTD. - 2007-09-13
    icon of address Millars House 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    54,541 GBP2025-03-31
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    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 65 - Right to appoint or remove directorsOE
  • 28
    icon of address Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 22 - Director → ME
  • 30
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 54 - Director → ME
  • 31
    THE FINEST BREWERY OF SPEYSIDE LIMITED - 2018-05-09
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,214,391 GBP2024-05-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 47 - Director → ME
  • 32
    icon of address Millars House 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    SCOMAC LIMITED - 2013-10-24
    SCOMAC SEAFOODS LIMITED - 2003-07-30
    CASTLELAW (NO.134) LIMITED - 1994-06-24
    icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 34
    icon of address Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 25
  • 1
    MADISON AVENUE INVESTMENTS LIMITED - 2011-09-29
    icon of address Spalding House 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-24 ~ 2013-05-20
    IIF 19 - Director → ME
  • 2
    DALGLEN (NO. 1156) LIMITED - 2010-01-21
    icon of address 8 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,031,193 GBP2023-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2011-11-01
    IIF 5 - Director → ME
  • 3
    FIRKIN EXPRESS LIMITED - 2020-11-20
    AGHOCO 5005 LIMITED - 2018-05-17
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -36,817 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-07-11
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 4
    RMJM GROUP LIMITED - 2013-03-28
    MATTHEW, JOHNSON-MARSHALL LIMITED - 2008-03-27
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2006-12-31
    IIF 57 - Director → ME
    icon of calendar 2002-09-12 ~ 2006-12-31
    IIF 79 - Secretary → ME
  • 5
    LEDGE 384 LIMITED - 1998-06-12
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2012-01-12
    IIF 56 - Director → ME
  • 6
    EDINBURGH CALEDONIA FILM STUDIOS LIMITED - 2024-10-16
    icon of address C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,676,908 GBP2023-12-31
    Officer
    icon of calendar 2020-01-07 ~ 2023-03-28
    IIF 43 - Director → ME
  • 7
    THE WHISKY HAMPER COMPANY (SCOTLAND) LIMITED - 2010-12-16
    icon of address 21 Cairniehill Gardens, Arbroath
    Active Corporate (2 parents)
    Equity (Company account)
    59,791 GBP2024-03-31
    Officer
    icon of calendar 2009-06-23 ~ 2010-04-01
    IIF 85 - Secretary → ME
  • 8
    DAND CARNEGIE CONSULTING LIMITED - 2006-12-08
    DAND CARNEGIE KIRK CONSULTING LTD. - 2004-11-17
    icon of address Dundee One River Court, 5 West Victoria Dock Road, Dundee
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    82,784 GBP2024-07-31
    Officer
    icon of calendar 2000-09-01 ~ 2006-05-31
    IIF 24 - Director → ME
    icon of calendar 2000-09-01 ~ 2006-05-31
    IIF 83 - Secretary → ME
  • 9
    DAND CARNEGIE FINANCIAL SERVICES LTD. - 2006-03-23
    icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-13 ~ 2002-10-31
    IIF 53 - Director → ME
    icon of calendar 2000-11-13 ~ 2004-12-01
    IIF 82 - Secretary → ME
  • 10
    icon of address 3 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,098,808 GBP2024-12-31
    Officer
    icon of calendar 2007-02-13 ~ 2011-08-01
    IIF 26 - Director → ME
  • 11
    PUREVLC LTD - 2013-12-31
    VLC LTD - 2012-03-09
    DLIGHT COMMUNICATIONS LTD - 2011-05-11
    icon of address 51 Timber Bush, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -14,865,791 GBP2021-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2015-02-01
    IIF 49 - Director → ME
  • 12
    icon of address 8 Walker Street, Edinburgh, Lothian Mid, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -12,920 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2024-08-01
    IIF 42 - Director → ME
  • 13
    STOCKBRIDGE ADVISERS LIMITED - 2018-07-13
    icon of address 8 Walker Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,367 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ 2024-08-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2024-08-01
    IIF 74 - Has significant influence or control OE
  • 14
    CARNEGIE NOBLE LIMITED - 2009-10-27
    icon of address 8 Walker Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,610 GBP2024-03-31
    Officer
    icon of calendar 2008-12-08 ~ 2012-02-29
    IIF 50 - Director → ME
    icon of calendar 2013-12-04 ~ 2024-08-01
    IIF 46 - Director → ME
    icon of calendar 2008-12-08 ~ 2012-02-29
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-08-01
    IIF 73 - Has significant influence or control OE
  • 15
    RANDOTTE (NO. 90) LIMITED - 1986-11-18
    icon of address Kpmg, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2006-09-04
    IIF 55 - Director → ME
  • 16
    S. G. BAKER (LEITH) LIMITED - 1991-02-15
    icon of address Bridge Road, Long Sutton, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2008-06-10 ~ 2014-01-24
    IIF 21 - Director → ME
  • 17
    MM&S (5330) LIMITED - 2008-11-17
    icon of address Block 3 West Of Scotland Science Park, Block 3, Units 3/4, Kelvin Campus, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    258,575 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2016-06-01
    IIF 3 - Director → ME
  • 18
    DAND CARNEGIE & CO. (RUSSIA) LIMITED - 2000-07-06
    SHARPDOWN LIMITED - 1998-03-18
    icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-18 ~ 2008-12-04
    IIF 18 - Director → ME
    icon of calendar 1998-02-18 ~ 2008-12-04
    IIF 84 - Secretary → ME
  • 19
    icon of address Tannadice Park, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -4,552,193 GBP2024-06-30
    Officer
    icon of calendar 2002-01-08 ~ 2007-01-01
    IIF 28 - Director → ME
  • 20
    SCOMAC LIMITED - 2013-10-24
    SCOMAC SEAFOODS LIMITED - 2003-07-30
    CASTLELAW (NO.134) LIMITED - 1994-06-24
    icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2021-03-31
    Officer
    icon of calendar 2003-01-17 ~ 2011-11-15
    IIF 27 - Director → ME
  • 21
    DMWS 735 LIMITED - 2005-11-23
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-21 ~ 2011-12-31
    IIF 25 - Director → ME
  • 22
    VERMILION SOFTWARE PLC - 2006-03-07
    icon of address Broadgate Quarter, 1 Snowden Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2011-12-31
    IIF 7 - Director → ME
  • 23
    DMWS 871 LIMITED - 2008-07-10
    icon of address Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-10 ~ 2012-01-27
    IIF 23 - Director → ME
  • 24
    icon of address Duthus, 80/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,143 GBP2023-11-30
    Officer
    icon of calendar 2007-12-05 ~ 2011-11-30
    IIF 9 - Director → ME
  • 25
    VOLO LIMITED - 2008-01-17
    icon of address Duthus, 80/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -201,430 GBP2023-11-30
    Officer
    icon of calendar 2007-12-05 ~ 2011-11-30
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.