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

Turnbull, Steven Francis

    Related profiles found in government register
  • Turnbull, Steven Francis
    British company director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, The Square, Kenmore, Aberfeldy, Perth And Kinross, PH15 2HH, Scotland

      IIF 1
    • icon of address 16, Comely Park, Dunfermline, Fife, KY12 7HU

      IIF 2
    • icon of address 16, Comely Park, Dunfermline, Fife, KY12 7HU, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 26, Viewfield Terrace, Dunfermline, KY12 7LB, Scotland

      IIF 6
    • icon of address 6 Deeside Place, Dunfermline, Fife, KY11 8GL

      IIF 7 IIF 8
    • icon of address The Engine Shed, Winterthur Lane, Dunfermline, Fife, KY12 7BD, United Kingdom

      IIF 9
    • icon of address 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 10
    • icon of address 60, Constitution Street, Edinburgh, EH6 6RR, Scotland

      IIF 11
    • icon of address C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 12
    • icon of address 16 Comely Park, Dunfermline, Fife, KY12 7HU

      IIF 13 IIF 14
    • icon of address Glenbervie House Hotel, Stirling Road, Larbert, FK5 4SJ, Scotland

      IIF 15
  • Turnbull, Steven Francis
    British compnay director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 16
  • Turnbull, Steven Francis
    British director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 The Square, Kenmore, Aberfeldy, Aberfeldy, PH15 2HH, United Kingdom

      IIF 17
    • icon of address 16, Comely Park, Dunfermline, Fife, KY12 7HU, Scotland

      IIF 18 IIF 19
    • icon of address 16, Comely Park, Dunfermline, Fife, KY12 7HU, United Kingdom

      IIF 20 IIF 21
    • icon of address 16, Comely Park, Dunfermline, KY12 7HU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 6 Deeside Place, Dunfermline, Fife, KY11 8GL

      IIF 26 IIF 27
    • icon of address 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 28
    • icon of address 60, Constitution Street, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 29
    • icon of address 60, Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 30 IIF 31
    • icon of address Kenmore Hotel, Kenmore, Perthshire, PH15 2NU

      IIF 32
  • Turnbull, Steven Francis
    British export + finance manager born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Comely Park, Dunfermline, Fife, KY12 7HU

      IIF 33
  • Turnbull, Steven Francis
    British financial director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Comely Park, Dunfermline, Fife, KY12 7HU, Scotland

      IIF 34
  • Turnbull, Steven Francis
    British manager born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 35
  • Turnbull, Steven Francis
    born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Comely Park, Dunfermline, Fife, KY12 7HU

      IIF 36
    • icon of address 6, Deeside Place, Dunfermline, Fife, KY11 8GL

      IIF 37
    • icon of address 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 38
    • icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 39
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 40
  • Turnbull, Steven Francis
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Comely Park, Dunfermline, Fife, KY12 7HU, United Kingdom

      IIF 41
    • icon of address 16, Comely Park, Dunfermline, KY12 7HU, United Kingdom

      IIF 42
  • Turnbull, Steven Francis
    British

    Registered addresses and corresponding companies
  • Turnbull, Steven Francis
    British company director

    Registered addresses and corresponding companies
  • Turnbull, Steven Francis
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Deeside Place, Dunfermline, Fife, KY11 8GL

      IIF 77
  • Mr Steven Francis Turbull
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Comely Park, Dunfermline, KY12 7HU

      IIF 78
  • Mr Steven Francis Turnbull
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Turnbull, Steven
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 George Square, Edinburgh, EH8 9LD, United Kingdom

      IIF 87
  • Turnbull, Steven Francis

    Registered addresses and corresponding companies
  • Mr Steven Turnbull
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 George Square, Edinburgh, EH8 9LD, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 38
  • 1
    AURORA HOTEL COLLECTION LIMITED - 2019-10-29
    THE AURORA HOTEL COLLECTION LIMITED - 2009-10-28
    icon of address Glenbervie House Hotel, Stirling Road, Larbert, Scotland
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Charles Wood & Son, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 19 - Director → ME
  • 3
    THE RESIDENCE AUCHTERARDER LLP - 2011-11-01
    icon of address 26 George Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 26 George Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-28 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Charles Wood & Son Solicitors, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,274 GBP2015-07-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 16 Comely Park, Dunfermline
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-02-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -105,442 GBP2024-03-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 60 Constitution Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    898,609 GBP2022-02-28
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-02-19 ~ now
    IIF 65 - Secretary → ME
  • 11
    GLENBERVIE HOUSE HOTEL LIMITED - 2019-09-11
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-01-06 ~ dissolved
    IIF 90 - Secretary → ME
  • 13
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 16 Comely Park, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,946 GBP2020-01-31
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 16 Comely Park, Dunfermline
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-10-26 ~ dissolved
    IIF 93 - Secretary → ME
  • 16
    TAYMOUTH CASTLE HOTEL LIMITED - 2012-07-16
    KENMORE LUXURY LODGES LTD - 2012-04-05
    TAYMOUTH CASTLE HOTEL LIMITED - 2012-04-03
    icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,741,055 GBP2023-09-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address 1 The Square, Kenmore, Aberfeldy, Perth And Kinross, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1 - Director → ME
  • 18
    icon of address 2 The Square, Kenmore, Aberfeldy, Aberfeldy, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 26 Viewfield Terrace, Dunfermline, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,455 GBP2022-11-30
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address The Engine Shed, Winterthur Lane, Dunfermline, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 9 - Director → ME
  • 21
    EVERGREEN INTERNATIONAL CONSULTANTS LIMITED - 2010-07-02
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-05-25 ~ dissolved
    IIF 72 - Secretary → ME
  • 22
    NICOLA MURRAY - 2010-11-18
    icon of address 26 George Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    77,824 GBP2024-06-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 39 - LLP Member → ME
  • 24
    icon of address 124 City Road, London, England
    Active Corporate (78 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 40 - LLP Member → ME
  • 25
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2005-09-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 26
    icon of address C/o Hamels Consultants Llp, 4 Gransden Park, Potton Road Abbotsley, St. Neots, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 27
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-06-05 ~ dissolved
    IIF 71 - Secretary → ME
  • 28
    REFRAC TECHNOLOGIES LIMITED - 2001-08-06
    ZIPDALE LIMITED - 1998-04-16
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-10 ~ dissolved
    IIF 68 - Secretary → ME
  • 29
    icon of address 16 Comely Park, Dunfermline
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-02-18 ~ dissolved
    IIF 94 - Secretary → ME
  • 30
    WARNERSOL NO.109 LIMITED - 2010-09-28
    icon of address 26 George Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 5 - Director → ME
  • 31
    icon of address 26 George Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-06-06 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (170 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 37 - LLP Member → ME
  • 33
    NEWHAVEN COMPANY (INTERNATIONAL) LIMITED - 2011-03-18
    STORMWYND LIMITED - 1995-01-24
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-26 ~ dissolved
    IIF 62 - Secretary → ME
  • 34
    icon of address The Engine Shed, Winterthur Lane, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    304,370 GBP2024-02-29
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 30 - Director → ME
  • 35
    icon of address 16 Comely Park, Dunfermline
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-03-15 ~ dissolved
    IIF 92 - Secretary → ME
  • 36
    icon of address 26 George Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 79 - Has significant influence or controlOE
  • 37
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-06 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2003-08-06 ~ dissolved
    IIF 70 - Secretary → ME
  • 38
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-05-12 ~ dissolved
    IIF 89 - Secretary → ME
Ceased 33
  • 1
    ANFLORA LIMITED - 1996-10-04
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-18 ~ 2005-06-03
    IIF 51 - Secretary → ME
  • 2
    icon of address The Engine Shed, Winterthur Lane, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    69,502 GBP2023-07-31
    Officer
    icon of calendar 2017-04-06 ~ 2018-04-24
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-03-31
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CIRRUS HOLDINGS (GERMANY) LIMITED - 2006-09-07
    icon of address 16 Forth Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -597,773 GBP2023-12-31
    Officer
    icon of calendar 2002-12-16 ~ 2009-11-01
    IIF 48 - Secretary → ME
  • 4
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2009-11-01
    IIF 53 - Secretary → ME
  • 5
    COOLBILLBOARDS LIMITED - 2001-11-01
    icon of address Milner House, 14 Manchester Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,540,011 GBP2018-01-31
    Officer
    icon of calendar 2002-11-01 ~ 2009-11-01
    IIF 26 - Director → ME
    icon of calendar 2002-11-01 ~ 2009-11-01
    IIF 77 - Secretary → ME
  • 6
    icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,068,159 GBP2024-03-31
    Officer
    icon of calendar 2001-01-10 ~ 2023-06-01
    IIF 67 - Secretary → ME
  • 7
    icon of address 14 Mallard Grove, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2016-03-31
    IIF 91 - Secretary → ME
  • 8
    ELECTRIC GAS AND OIL LIMITED - 2006-06-29
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120,559 GBP2016-06-30
    Officer
    icon of calendar 2004-06-29 ~ 2009-11-01
    IIF 58 - Secretary → ME
  • 9
    THE CALEDONIAN PARTNERSHIP LIMITED - 1997-03-11
    FLOATRICH LIMITED - 1996-04-22
    icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,353,892 GBP2023-09-30
    Officer
    icon of calendar 1998-10-26 ~ 2019-10-30
    IIF 63 - Secretary → ME
  • 10
    ST LUKES DEV CO LIMITED - 2018-02-07
    icon of address 26 George Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 3 offsprings)
    Current Assets (Company account)
    30,487 GBP2017-07-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-11-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-11-20
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -105,442 GBP2024-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2019-10-30
    IIF 88 - Secretary → ME
  • 12
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ 2009-11-01
    IIF 61 - Secretary → ME
  • 13
    icon of address 16 Forth Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,582,414 GBP2024-05-31
    Officer
    icon of calendar 2001-05-31 ~ 2009-11-01
    IIF 7 - Director → ME
    icon of calendar 2001-05-31 ~ 2009-11-01
    IIF 75 - Secretary → ME
  • 14
    BARNTON INTERNATIONAL LIMITED - 2000-09-22
    icon of address 26 George Square, Edinburgh, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,569,392 GBP2024-07-31
    Officer
    icon of calendar 2000-08-16 ~ 2024-04-11
    IIF 35 - Director → ME
    icon of calendar 1999-07-26 ~ 2024-04-11
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-11
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARCO POLO (UK) LIMITED - 2019-10-24
    INDUSTRIAL COMPONENT INDUSTRIES LIMITED - 2000-01-21
    SWINGDOM LIMITED - 1998-04-16
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,490 GBP2024-01-31
    Officer
    icon of calendar 2000-01-21 ~ 2022-03-14
    IIF 66 - Secretary → ME
  • 16
    IBS OIL ENGINEERING SERVICES LIMITED - 2011-04-19
    icon of address 43-45 Portman Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2009-11-01
    IIF 54 - Secretary → ME
  • 17
    HILDERSTAN LIMITED - 2008-03-17
    WIND ENERGY STRUCTURES LTD - 1995-12-06
    HIGHBIT SYSTEMS LIMITED - 1992-09-14
    icon of address 5 Barons Gate, 33-35 Rothschild Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-10 ~ 2004-11-01
    IIF 60 - Secretary → ME
  • 18
    icon of address 16 Forth Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -948,774 GBP2024-01-31
    Officer
    icon of calendar 2003-01-22 ~ 2009-11-01
    IIF 59 - Secretary → ME
  • 19
    KENWOOD NORTHERN HOLDINGS LIMITED - 1995-09-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-24 ~ 1998-11-06
    IIF 49 - Secretary → ME
  • 20
    icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -548,133 GBP2023-09-30
    Officer
    icon of calendar 2004-03-31 ~ 2020-07-17
    IIF 32 - Director → ME
    icon of calendar 1998-12-07 ~ 2017-12-31
    IIF 74 - Secretary → ME
  • 21
    TAYMOUTH CASTLE HOTEL LIMITED - 2012-07-16
    KENMORE LUXURY LODGES LTD - 2012-04-05
    TAYMOUTH CASTLE HOTEL LIMITED - 2012-04-03
    icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,741,055 GBP2023-09-30
    Officer
    icon of calendar 2010-06-21 ~ 2019-10-20
    IIF 44 - Secretary → ME
  • 22
    icon of address 26 Viewfield Terrace, Dunfermline, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,455 GBP2022-11-30
    Officer
    icon of calendar 2002-11-05 ~ 2024-09-02
    IIF 45 - Secretary → ME
  • 23
    icon of address 6 The Square, Aberfeldy, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,830,123 GBP2024-06-30
    Officer
    icon of calendar 2000-06-09 ~ 2014-05-01
    IIF 69 - Secretary → ME
  • 24
    icon of address 60 Constitution Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2013-06-07
    IIF 57 - Secretary → ME
  • 25
    MCGREGOR ASSOCIATES (SOUTH) LIMITED - 1993-03-23
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,631 GBP2023-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2004-11-01
    IIF 55 - Secretary → ME
  • 26
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2004-11-01
    IIF 50 - Secretary → ME
  • 27
    NICOLA MURRAY - 2010-11-18
    icon of address 26 George Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    77,824 GBP2024-06-30
    Officer
    icon of calendar 2010-06-23 ~ 2018-05-01
    IIF 2 - Director → ME
  • 28
    icon of address 46a Constitution Street, Room 5, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,271 GBP2019-11-30
    Officer
    icon of calendar 2003-11-04 ~ 2014-11-07
    IIF 76 - Secretary → ME
  • 29
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,193,693 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-07-31 ~ 2005-06-03
    IIF 52 - Secretary → ME
  • 30
    DYNAMIC ADVERTISING LIMITED - 2002-05-02
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    380,886 GBP2017-08-31
    Officer
    icon of calendar 2001-09-28 ~ 2009-11-01
    IIF 47 - Secretary → ME
  • 31
    NEWHAVEN COMPANY (INTERNATIONAL) LIMITED - 2011-03-18
    STORMWYND LIMITED - 1995-01-24
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2012-12-01
    IIF 33 - Director → ME
  • 32
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-10 ~ 2009-11-01
    IIF 46 - Secretary → ME
  • 33
    icon of address 101 Vermont House, 2 Dingley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    350 GBP2023-10-31
    Officer
    icon of calendar 2006-10-24 ~ 2009-11-18
    IIF 73 - Secretary → 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.