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

Maclachlainn, Calum Eoghann

    Related profiles found in government register
  • Maclachlainn, Calum Eoghann
    British company director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 1
  • Maclachlainn, Calum Eoghann
    British director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tdl Hq, Lochaber Rural Complex, Fort William, PH33 6SQ, United Kingdom

      IIF 2
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 8
    • icon of address 5 Eas Brae Apartments, Eas Brae, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address 5 Eas Brae Apartments, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Uk

      IIF 13
    • icon of address 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 14
    • icon of address 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 15
    • icon of address Carnanamish, Pattullo Lane, Tobermory, Isle Of Mull, PA75 6AF, Scotland

      IIF 16
    • icon of address Carnanamish, Patullo Lane, Tobermory, Isle Of Mull, Argyll, PA75 6AF, Scotland

      IIF 17 IIF 18
    • icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 22
    • icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, United Kingdom

      IIF 23
    • icon of address Unit 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyllshire, PA75 6QD, Scotland

      IIF 30
    • icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 31
    • icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 36
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 37 IIF 38 IIF 39
    • icon of address 120, George Street, Oban, Argyll, PA34 5NT, Scotland

      IIF 43
    • icon of address 120, George Street, Oban, PA34 5NT, Scotland

      IIF 44
    • icon of address 9, Combie Street, Oban, Argyll, PA34 4HN

      IIF 45
    • icon of address 9, Combie Street, Oban, Argyll, PA34 4HN, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address 9, Combie Street, Oban, PA34 4HN, Scotland

      IIF 49
    • icon of address No 1 The Pier, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 50 IIF 51
    • icon of address The Lorne, Stevenson Street, Oban, Argyll, PA34 5NA, Scotland

      IIF 52
    • icon of address 1, Aldersyde, Taynuilt, PA35 1AG, Scotland

      IIF 53 IIF 54 IIF 55
    • icon of address 8a, Baliscate Industrial Estate, Tobermory, Argyll, PA75 6QA, Scotland

      IIF 59
    • icon of address 8a, Baliscate, Tobermory, Isle Of Mull, PA75 6QA

      IIF 60
    • icon of address 8a, Baliscate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 61
  • Maclachlainn, Calum Eoghann
    British director/consultant born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Skipinnish Head Office, Carn Dearg House, North Road, Fort William, Inverness-shire, PH33 6PP

      IIF 62
  • Maclachlainn, Calum Eoghann
    British none born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8a, Baliscate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 63
  • Maclachlainn, Calum Eoghann
    British property developer/director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carnanamish, Patullo Lane, Tobermory, Isle Of Mull, Argyll, PA75 6AF, Scotland

      IIF 64
  • Maclachlainn, Calum Eoghann
    British restaurateur born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carnanamish, Pattulo Lane, Tobermory, Isle Of Mull, PA75 6AF, Scotland

      IIF 65
  • Maclachlainn, Calum
    British company director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Railway Pier, Oban, Argyll And Bute, PA34 4LW, Scotland

      IIF 66
    • icon of address Argyll Properties, Ledaig, Tobermory, Isle Of Mull, PA75 6NR

      IIF 67
  • Maclachlainn, Calum
    British director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Benleva Hotel, Drumnadrochit, Inverness-shire, IV63 6UH, United Kingdom

      IIF 68
  • Maclachlainn, Calum
    British restaurateur born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mclachlainn, Calum
    British restaurateur born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 169 West George Street, Glasgow, G2 2LB

      IIF 73
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 74 IIF 75 IIF 76
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB, Scotland

      IIF 77
    • icon of address Rsm Tenon, 48 St. Vincent Street, Glasgow, G2 5TS

      IIF 78
    • icon of address 5, Eas Brea, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 79 IIF 80 IIF 81
    • icon of address Carnanamish, Pattulo Lane, Tobermory, Isle Of Mull, PA75 6AF, Scotland

      IIF 85 IIF 86 IIF 87
  • Mclachlainn, Calum
    British director born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 88
  • Maclachlainn, Calum Eoghann
    British director, property developer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Morvern Gardens, Glenmore Road, Oban, Argyll, PA34 4ND

      IIF 89
  • Mclachlainn, Calum
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 90
  • Mr Calum Maclachlainn
    British born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Calum Mclachlainn
    British born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 100
  • Mclachlainn, Calum
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclachlainn, Calum
    British restaurateur born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 105 IIF 106
  • Mr Calum Maclachlainn
    British born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 107 IIF 108 IIF 109
  • Maclachlainn, Calum
    British publican

    Registered addresses and corresponding companies
    • icon of address Bad Daraich, Strongarbh, Tobermory, Isle Of Mull, PA75 6PR

      IIF 110
  • Mr Calum Eoghann Maclachlainn
    British born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No.1 The Pier, Oban, Argyll, PA34 4LW

      IIF 111
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Caranamish, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 117
    • icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 118 IIF 119
    • icon of address Unit 8, Balisclate Industrial Estate, Tobermory, Isle Of Mull, PA75 6QA

      IIF 120
    • icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 121
    • icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, United Kingdom

      IIF 122
    • icon of address Unit 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA

      IIF 123 IIF 124
    • icon of address Unit 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 125
    • icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 126 IIF 127
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 128
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 129 IIF 130 IIF 131
    • icon of address 120, George Street, Oban, Argyll, PA34 5NT, Scotland

      IIF 134
    • icon of address 120, George Street, Oban, PA34 5NT, Scotland

      IIF 135
    • icon of address 9, Combie Street, Oban, Argyll, PA34 4HN, Scotland

      IIF 136 IIF 137
    • icon of address No 1 The Pier, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 138 IIF 139
    • icon of address 1, Aldersyde, Taynuilt, PA35 1AG, Scotland

      IIF 140 IIF 141 IIF 142
    • icon of address 8a, Baliscate Industrial Estate, Tobermory, Argyll, PA75 6QA, Scotland

      IIF 144
    • icon of address 8a, Baliscate, Tobermory, Isle Of Mull, PA75 6QA

      IIF 145 IIF 146 IIF 147
  • Mr Calum Mclachlainn
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 149
  • Calum, Mclachlainn
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 150
  • Mr Calum Mclachlainn
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mclachlainn Calum
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,621 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 2
    3CO (GLASGOW) LIMITED - 2020-06-22
    icon of address 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    92,993 GBP2023-05-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    60,225 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 5
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (3 parents)
    Equity (Company account)
    -8,569 GBP2024-07-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8a Baliscate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    688,085 GBP2024-07-31
    Officer
    icon of calendar 2000-07-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    92,641 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 1 Railway Pier, Oban, Argyll, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    616,424 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Benleva Hotel, Drumnadrochit, Inverness-shire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    216,501 GBP2024-02-29
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 68 - Director → ME
  • 12
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyllshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,976 GBP2024-02-29
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 29 - Director → ME
  • 14
    TOBACCO ROAD (HOLDINGS) LIMITED - 2017-03-17
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    103,507 GBP2024-04-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 65 - Director → ME
  • 15
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -235,703 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 115 - Has significant influence or controlOE
  • 16
    TOBACCO ROAD (ST VINCENT STREET) LIMITED - 2017-03-17
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    101,321 GBP2024-04-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 17
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -84,465 GBP2024-04-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 112 - Has significant influence or controlOE
  • 18
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address 8a Baliscate Industrial Estate, Tobermory, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    184,718 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address No 1 The Pier, Railway Pier, Oban, Argyll, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,350 GBP2024-04-30
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 154 - Has significant influence or controlOE
  • 22
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,889 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 151 - Has significant influence or controlOE
  • 23
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,330 GBP2024-03-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 100 - Has significant influence or controlOE
  • 24
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    906,727 GBP2024-04-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 25
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134,588 GBP2024-04-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 149 - Has significant influence or controlOE
  • 26
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    28,419 GBP2024-04-30
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 108 - Has significant influence or controlOE
  • 27
    icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -795 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 31 - Director → ME
  • 29
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,287 GBP2020-03-31
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    RED LION (SCOTLAND) LIMITED - 2021-08-09
    icon of address Unit 8 Balisclate Industrial Estate, Tobermory, Isle Of Mull
    Active Corporate (3 parents)
    Equity (Company account)
    107,021 GBP2024-03-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 17 - Director → ME
  • 31
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,908 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address The Lorne, Stevenson Street, Oban, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    147,407 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-25 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 34
    icon of address Tdl Hq, Lochaber Rural Complex, Fort William, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 2 - Director → ME
  • 35
    icon of address Klondyke, Craignure, Isle Of Mull, Argyll
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 36
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (4 parents)
    Equity (Company account)
    -35,136 GBP2024-07-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 63 - Director → ME
  • 37
    icon of address 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -45,346 GBP2023-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 14 - Director → ME
  • 38
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,798 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 32 - Director → ME
  • 39
    icon of address 1 Railway Pier, Oban, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 66 - Director → ME
  • 40
    MEZZIDAKIA (HOLDINGS) LIMITED - 2021-05-27
    THE FISHOUSE (HOLDINGS) LIMITED - 2017-06-27
    DABBAWALLAH (HOLDINGS) LIMITED - 2016-07-18
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,746,756 GBP2024-04-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 86 - Director → ME
  • 41
    MEZZIDAKIA (ST VINCENT STREET) LTD - 2021-05-27
    THE FISHOUSE (GLASGOW) LTD - 2017-06-27
    DABBAWALLAH (ST VINCENT STREET) LIMITED - 2016-07-07
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    98,634 GBP2024-04-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 85 - Director → ME
  • 42
    icon of address No 1 The Pier, Railway Pier, Oban, Argyll, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    38,142 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 34 - Director → ME
  • 44
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 45
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 27 - Director → ME
  • 46
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,428 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 19 - Director → ME
  • 47
    icon of address Sea Bank, South Shian, Benderloch, Argyll
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,464 GBP2017-03-31
    Officer
    icon of calendar 2000-10-17 ~ dissolved
    IIF 64 - Director → ME
  • 48
    TAYNUILT DEVELOPMENT LIMITED - 2023-09-04
    TAYNULT DEVELOPMENT LIMITED - 2022-06-15
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,627 GBP2024-04-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 156 - Has significant influence or controlOE
  • 49
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,800 GBP2024-04-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 152 - Has significant influence or controlOE
  • 50
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,300 GBP2024-04-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 155 - Has significant influence or controlOE
  • 51
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 38 - Director → ME
  • 52
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -221,712 GBP2024-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 28 - Director → ME
  • 53
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,841 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 56 - Director → ME
  • 54
    TEPRAC LIMITED - 2019-05-07
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -1,494 GBP2019-04-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 99 - Has significant influence or controlOE
  • 55
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    154,265 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 109 - Has significant influence or controlOE
  • 56
    icon of address Ledaig, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 67 - Director → ME
  • 57
    icon of address No.1 The Pier, Oban, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    144,355 GBP2024-03-31
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 89 - Director → ME
  • 58
    icon of address 120 George Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 43 - Director → ME
  • 59
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (3 parents)
    Equity (Company account)
    157,064 GBP2024-05-31
    Officer
    icon of calendar 2004-05-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    TOB PROPERTY INVESTMENTS LIMITED - 2014-02-13
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    119,033 GBP2023-12-31
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,414 GBP2022-04-30
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 62
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -248,780 GBP2024-04-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 116 - Has significant influence or controlOE
  • 63
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    101,933 GBP2024-04-30
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 98 - Has significant influence or controlOE
  • 64
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    103,281 GBP2024-04-30
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 75 - Director → ME
  • 65
    icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    103,376 GBP2024-04-30
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 73 - Director → ME
  • 66
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    682 GBP2022-04-30
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 67
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,246 GBP2016-04-30
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 68
    icon of address 9 Combie Street, Oban, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 45 - Director → ME
  • 69
    icon of address 9 Combie Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 48 - Director → ME
  • 70
    icon of address 9 Combie Street, Oban, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 49 - Director → ME
  • 71
    icon of address 9 Combie Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 9 Combie Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 1 The Pier, Oban, Argyll
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,396 GBP2017-03-31
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7 GBP2024-04-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 113 - Has significant influence or controlOE
  • 75
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -264,934 GBP2024-04-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 114 - Has significant influence or controlOE
Ceased 37
  • 1
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,621 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2024-02-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2024-05-28
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 2
    3CO (GLASGOW) LIMITED - 2020-06-22
    icon of address 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    92,993 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-11-24
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-11-24
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,803 GBP2020-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2019-03-23
    IIF 18 - Director → ME
  • 5
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    688,085 GBP2024-07-31
    Officer
    icon of calendar 2000-07-28 ~ 2003-08-21
    IIF 110 - Secretary → ME
  • 6
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    92,641 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2021-11-10
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1 Railway Pier, Oban, Argyll, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    616,424 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2021-11-10
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Benleva Hotel, Drumnadrochit, Inverness-shire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    216,501 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-10 ~ 2022-02-24
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 9
    TAYNUILT HOTELS LIMITED - 2019-05-17
    icon of address Ainsley Smith & Co, Argyll Square, Oban
    Active Corporate (2 parents)
    Equity (Company account)
    -255,121 GBP2021-12-31
    Officer
    icon of calendar 2021-10-17 ~ 2022-05-26
    IIF 16 - Director → ME
  • 10
    TEPRAC LIMITED - 2020-10-16
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-12
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-12
    IIF 157 - Has significant influence or control OE
  • 11
    icon of address Skipinnish Head Office Carn Dearg House, North Road, Fort William, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2013-02-15
    IIF 62 - Director → ME
  • 12
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2020-06-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-06-30
    IIF 107 - Has significant influence or control OE
  • 13
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -308,108 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2020-06-30
    IIF 69 - Director → ME
  • 14
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -795 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-11-24
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 15
    RED LION (SCOTLAND) LIMITED - 2021-08-09
    icon of address Unit 8 Balisclate Industrial Estate, Tobermory, Isle Of Mull
    Active Corporate (3 parents)
    Equity (Company account)
    107,021 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-15 ~ 2021-07-16
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 28 George Street, Oban, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,284 GBP2017-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2017-10-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-10-02
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2022-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2023-07-24
    IIF 33 - Director → ME
  • 18
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,742 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2023-07-24
    IIF 57 - Director → ME
  • 19
    icon of address 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2015-11-02
    IIF 84 - Director → ME
  • 20
    icon of address 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2015-11-02
    IIF 81 - Director → ME
  • 21
    icon of address 140 West George Street, Glasgow
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2015-11-02
    IIF 80 - Director → ME
  • 22
    icon of address 140 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2015-11-02
    IIF 82 - Director → ME
  • 23
    PINTO RESTAURANTS LIMITED - 2013-01-18
    icon of address 140 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2015-11-02
    IIF 78 - Director → ME
  • 24
    PINTO RESTAURANTS (BYRES ROAD) LIMITED - 2014-12-05
    icon of address 140 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2015-11-02
    IIF 83 - Director → ME
  • 25
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -722 GBP2019-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2020-06-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-07-02
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,428 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-11-24
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 27
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2022-03-31
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -221,712 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-04-01
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,841 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-10-02
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 30
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    334,841 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2021-03-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address No.1 The Pier, Oban, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    144,355 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 111 - Ownership of shares – 75% or more OE
  • 32
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    103,281 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 96 - Has significant influence or control OE
  • 33
    icon of address 60 George Street, Oban, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    218,091 GBP2023-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2024-10-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2023-07-24
    IIF 55 - Director → ME
  • 35
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,942 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2023-02-14
    IIF 58 - Director → ME
  • 36
    icon of address 3a Macleod Buildings, Lochavullin Road, Oban, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -500 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ 2024-08-19
    IIF 44 - Director → ME
  • 37
    icon of address 3a Macleod Buildings, Lochavullin Road, Oban, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -126,200 GBP2024-03-31
    Officer
    icon of calendar 2018-06-14 ~ 2023-02-14
    IIF 24 - 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.