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

Hutcheson, Iain Henderson

child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Cairn Centre, 12 Rattray Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 183 - Director → ME
Ceased 357
  • 1
    20/20 BUSINESS GROUP LIMITED - 2013-11-07
    icon of address Elevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-15
    IIF 346 - Director → ME
  • 2
    icon of address Brook House, 86 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-02-10
    IIF 248 - Director → ME
  • 3
    20/20 BUSINESS EVENTS LIMITED - 2013-11-07
    20/20 IP LIMITED - 2013-12-13
    icon of address Elevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-15
    IIF 280 - Director → ME
  • 4
    20/20 SEARCH LIMITED - 2010-03-23
    20/20 BUSINESS DEVELOPMENT LIMITED - 2009-08-28
    icon of address Chattan Mews Office, 18 Chattan Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,704 GBP2019-02-28
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-15
    IIF 251 - Director → ME
  • 5
    icon of address Cgrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,865 GBP2015-06-30
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-07
    IIF 192 - Director → ME
  • 6
    KNOWLEDGE TRANSFER SYSTEMS LIMITED - 2002-10-02
    CASTLELAW (NO.407) LIMITED - 2002-06-19
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-18
    IIF 170 - Nominee Director → ME
  • 7
    CASTLELAW (NO.765) LIMITED - 2010-07-01
    icon of address 50 Castle Street, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    66,050 GBP2024-07-31
    Officer
    icon of calendar 2010-06-25 ~ 2010-06-30
    IIF 214 - Director → ME
  • 8
    CASTLELAW (NO.575) LIMITED - 2005-04-18
    icon of address 36 East Claremont Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,462 GBP2025-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-05-06
    IIF 32 - Director → ME
  • 9
    CASTLELAW (NO.523) LIMITED - 2004-08-03
    icon of address Unit 7 South Avenue, Blantyre Industrial Estate, Blantyre, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-30
    IIF 54 - Director → ME
  • 10
    icon of address University Of Abertay Dundee, Finance Department, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-29
    IIF 197 - Director → ME
  • 11
    icon of address University Of Abertay Dundee, Finance Department, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-29
    IIF 212 - Director → ME
  • 12
    CASTLELAW (NO.592) LIMITED - 2005-08-08
    icon of address Kydd Building, Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-07-28
    IIF 43 - Director → ME
  • 13
    CASTLELAW (NO. 396) LIMITED - 2002-04-16
    icon of address The Finance Office University Of, Abertay Dundee Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2004-01-13
    IIF 146 - Nominee Director → ME
  • 14
    CASTLELAW (NO. 231) LIMITED - 1998-06-04
    icon of address C/o Finance Office, Kydd Building, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-08-24
    IIF 77 - Director → ME
  • 15
    CASTLELAW (NO.356) LIMITED - 2011-03-02
    icon of address East Memus, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -210,684 GBP2025-03-31
    Officer
    icon of calendar 2001-05-11 ~ 2001-05-25
    IIF 178 - Nominee Director → ME
  • 16
    ADVANTAGE VEHICLE BODY REPAIR SPECIALISTS LIMITED - 2017-11-01
    BRISTOL-MATTHEWS (OVERSEAS) LIMITED - 2013-02-27
    CASTLELAW (NO.736) LIMITED - 2008-05-09
    icon of address Unit 2 40 Perrie Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,052 GBP2016-06-30
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-01
    IIF 300 - Director → ME
  • 17
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    93,326 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2010-03-15
    IIF 194 - Director → ME
  • 18
    CASTLELAW (NO.595) LIMITED - 2005-08-22
    icon of address 11 Glenfeshie Road, Clearwater Park, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,120 GBP2025-03-31
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-19
    IIF 51 - Director → ME
  • 19
    ALEXANDER OASTLER HOLDINGS LIMITED - 2008-03-07
    CASTLELAW (NO.534) LIMITED - 2004-09-22
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    584,440 GBP2024-03-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-26
    IIF 37 - Director → ME
  • 20
    CASTLELAW (NO.496) LIMITED - 2004-03-12
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2004-05-04
    IIF 87 - Director → ME
  • 21
    CASTLELAW (NO.566) LIMITED - 2005-03-10
    icon of address 1 Broomieknowe, Lasswade, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-02-24 ~ 2005-04-01
    IIF 12 - Director → ME
  • 22
    icon of address Unit 21 Lochty Estate, Almondbank, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2009-03-12
    IIF 323 - Director → ME
  • 23
    CASTLELAW (NO.309) LIMITED - 2000-05-15
    icon of address 20 Bacchante Way, Newmachar, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,624.78 GBP2024-12-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-07-12
    IIF 92 - Nominee Director → ME
  • 24
    CASTLELAW (NO.735) LIMITED - 2008-04-23
    icon of address East Memus, By Forfar, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2008-04-18
    IIF 307 - Director → ME
  • 25
    icon of address Kirkton Enterprise Centre Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Active Corporate (8 parents)
    Equity (Company account)
    946,372 GBP2024-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2002-07-26
    IIF 105 - Nominee Director → ME
  • 26
    icon of address Whanland Farm, Farnell, Brechin, Angus
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,723,971 GBP2024-08-31
    Officer
    icon of calendar 2009-08-19 ~ 2009-08-19
    IIF 330 - Director → ME
  • 27
    AIRLIE ORGANICS LIMITED - 2003-02-20
    CASTLELAW (NO. 428) LIMITED - 2002-12-05
    icon of address East Memus, By Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2003-04-30
    IIF 165 - Nominee Director → ME
  • 28
    CASTLELAW (NO. 232) LIMITED - 1998-06-10
    icon of address East Seaton, Farm, Arbroath, Angus
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -270,747 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1998-05-13 ~ 1998-06-22
    IIF 129 - Nominee Director → ME
  • 29
    CASTLELAW (NO. 373) LIMITED - 2001-11-14
    icon of address 26 Bruce Gardens, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,374,282 GBP2024-12-30
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-09
    IIF 91 - Nominee Director → ME
  • 30
    CASTLELAW (NO.553) LIMITED - 2005-01-06
    icon of address Gayfield Park, Gayfield, Arbroath, Angus
    Active Corporate (8 parents)
    Equity (Company account)
    956,544 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-03-10
    IIF 76 - Director → ME
  • 31
    CASTLELAW (NO.493) LIMITED - 2004-03-05
    icon of address 161 Albert Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-19 ~ 2004-03-03
    IIF 36 - Director → ME
  • 32
    ARGUS GROUP LIBYA LIMITED - 2012-10-02
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2009-01-18
    IIF 281 - Director → ME
  • 33
    ARGUS CONSULTANTS LIMITED - 2010-02-09
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2009-01-18
    IIF 341 - Director → ME
  • 34
    ARGUS CONTRACTING LIMITED - 2010-09-27
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2009-01-18
    IIF 314 - Director → ME
  • 35
    CASTLELAW (NO.565) LIMITED - 2005-03-02
    icon of address Campbell Dallas Llp, 4 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-12-22
    IIF 340 - Director → ME
  • 36
    CASTLELAW (NO.302) LIMITED - 2001-03-02
    icon of address 4th Floor Metropolitan House, 31-33 High Street, Inverness
    Active Corporate (1 parent)
    Equity (Company account)
    -2,748 GBP2024-12-31
    Officer
    icon of calendar 2000-01-25 ~ 2000-12-22
    IIF 176 - Nominee Director → ME
  • 37
    CASTLELAW (NO.604) LIMITED - 2005-10-05
    icon of address 2 Westbank Road, Longforgan, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,445 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-30
    IIF 9 - Director → ME
  • 38
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-03-28
    IIF 262 - Director → ME
  • 39
    AYDYA LIMITED - 2009-11-26
    CASTLELAW (NO.672) LIMITED - 2007-01-15
    icon of address C/o Aydya Limited Gateway West, 5 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    367,803 GBP2024-06-30
    Officer
    icon of calendar 2006-12-07 ~ 2007-01-15
    IIF 356 - Director → ME
  • 40
    OKHAI LIMITED - 2009-11-26
    icon of address Aydya Limited Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,292,772 GBP2024-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2009-11-12
    IIF 204 - Director → ME
  • 41
    CASTLELAW (NO.747) LIMITED - 2008-08-27
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ 2008-08-21
    IIF 240 - Director → ME
  • 42
    CASTLELAW (NO.754) LIMITED - 2008-10-24
    icon of address Balhousie Castle, Hay Street, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2008-12-01
    IIF 226 - Director → ME
  • 43
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,802 GBP2024-03-31
    Officer
    icon of calendar 2010-02-05 ~ 2010-02-05
    IIF 188 - Director → ME
  • 44
    CASTLELAW (NO.331) LIMITED - 2000-11-08
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2000-12-16
    IIF 111 - Nominee Director → ME
  • 45
    CASTLELAW (NO.326) LIMITED - 2000-11-13
    icon of address Aytounhill House, Newburgh, Cupar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2000-12-16
    IIF 99 - Nominee Director → ME
  • 46
    CASTLELAW (NO.448) LIMITED - 2003-05-27
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-05-26
    IIF 81 - Director → ME
  • 47
    CASTLELAW (NO. 272) LIMITED - 1999-07-23
    icon of address 11 Claypotts Terrace, Broughty Ferry, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    -684 GBP2024-09-30
    Officer
    icon of calendar 1999-06-30 ~ 1999-08-23
    IIF 118 - Nominee Director → ME
  • 48
    CASTLELAW (NO.348) LIMITED - 2001-06-04
    icon of address Lochlands Bar, Lochlands Street, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -66,321 GBP2024-04-30
    Officer
    icon of calendar 2001-02-27 ~ 2001-04-04
    IIF 113 - Nominee Director → ME
  • 49
    CASTLELAW (NO.675) LIMITED - 2007-02-12
    icon of address 26 George Square, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,440,882 GBP2022-11-30
    Officer
    icon of calendar 2006-12-07 ~ 2007-02-07
    IIF 303 - Director → ME
  • 50
    CASTLELAW (NO.723) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    829,144 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-02-19
    IIF 301 - Director → ME
  • 51
    CASTLELAW (NO.693) LIMITED - 2007-06-11
    icon of address 28 Glengate, Kirriemuir, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,584 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ 2007-06-11
    IIF 228 - Director → ME
  • 52
    CASTLELAW (NO.640) LIMITED - 2006-07-12
    icon of address 29 Commercial Street, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,543 GBP2019-12-05
    Officer
    icon of calendar 2006-04-21 ~ 2006-07-10
    IIF 278 - Director → ME
  • 53
    CASTLELAW (NO. 334) LIMITED - 2000-12-20
    icon of address Balgray Works, Balgray Place, Dundee, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,261 GBP2024-03-31
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-30
    IIF 148 - Nominee Director → ME
  • 54
    icon of address Grangehill Grange Road, Earlsferry, Leven, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-01
    IIF 209 - Director → ME
  • 55
    CASTLELAW (NO.653) LIMITED - 2006-09-25
    icon of address Keir Estate Office Craigarnhall, Bridge Of Allan, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-09-21
    IIF 283 - Director → ME
  • 56
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2008-12-03
    IIF 337 - Director → ME
  • 57
    CASTLELAW (NO. 265) LIMITED - 1999-07-06
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1999-05-03 ~ 1999-07-26
    IIF 171 - Nominee Director → ME
  • 58
    CASTLELAW (NO.351) LIMITED - 2001-04-20
    CEHRA LIMITED - 2009-08-28
    icon of address 14 Hall Park, Abernethy, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2001-03-27 ~ 2009-09-07
    IIF 237 - Director → ME
  • 59
    CASTLELAW (NO.738) LIMITED - 2008-05-09
    BRAEROY ESTATE LIMITED - 2015-10-02
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    12,655,076 GBP2020-07-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-01
    IIF 270 - Director → ME
  • 60
    CASTLELAW (NO.502) LIMITED - 2004-04-28
    icon of address 7 Queens Gardens, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2004-04-14
    IIF 65 - Director → ME
  • 61
    CASTLELAW (NO.568) LIMITED - 2005-03-21
    icon of address 29 Commercial Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,061 GBP2020-06-30
    Officer
    icon of calendar 2005-02-24 ~ 2005-03-21
    IIF 39 - Director → ME
  • 62
    CASTLELAW (NO. 233) LIMITED - 1998-06-25
    HUNTINGTOWER COMPUTER SERVICES LIMITED - 2001-08-31
    icon of address Terrygowan Croft, Ordhead, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-06-30
    Officer
    icon of calendar 1998-06-10 ~ 1998-06-18
    IIF 126 - Nominee Director → ME
  • 63
    BRIGHTSOLID GROUP LIMITED - 2009-11-06
    CASTLELAW (NO.549) LIMITED - 2004-12-02
    SOL HOLDINGS LIMITED - 2008-09-17
    icon of address Gateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    81,020,548 GBP2023-03-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-12-15
    IIF 29 - Director → ME
  • 64
    CASTLELAW (NO.753) LIMITED - 2008-10-16
    icon of address 16-19 Maritime Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,016 GBP2024-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2008-10-10
    IIF 334 - Director → ME
  • 65
    icon of address 1 Lynedoch Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    69,930 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2011-10-31
    IIF 219 - Director → ME
  • 66
    icon of address 8b Rutland Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-11 ~ 2017-05-16
    IIF 187 - Director → ME
  • 67
    CASTLELAW (NO.597) LIMITED - 2005-09-05
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393,333 GBP2023-06-30
    Officer
    icon of calendar 2005-08-02 ~ 2005-10-23
    IIF 292 - Director → ME
  • 68
    CASTLELAW (NO.551) LIMITED - 2004-12-15
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-14
    IIF 40 - Director → ME
  • 69
    CASTLELAW (NO. 425) LIMITED - 2003-01-17
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,081 GBP2024-09-30
    Officer
    icon of calendar 2002-09-18 ~ 2003-01-20
    IIF 141 - Nominee Director → ME
  • 70
    CAIRNGORM SPORTING SUPPLIES LIMITED - 2015-08-18
    THE CALEDONIAN CARTRIDGE HOLDING COMPANY LIMITED - 2011-08-08
    CASTLELAW (NO. 319) LIMITED - 2000-08-16
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2000-08-24
    IIF 93 - Nominee Director → ME
  • 71
    icon of address Unit 1 Eco Park, Carseview Road, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,885 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ 2012-10-02
    IIF 185 - Director → ME
  • 72
    CASTLELAW (NO.475) LIMITED - 2003-10-17
    CALTECH LIMITED - 2016-10-17
    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 2003-09-25 ~ 2003-12-22
    IIF 83 - Director → ME
  • 73
    CAMBUSO-MAY LIMITED - 2005-04-03
    CASTLELAW (NO.570) LIMITED - 2005-03-10
    icon of address Schoolhouse, Cushnie, Alford, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2005-03-14
    IIF 11 - Director → ME
  • 74
    CASTLELAW (NO.763) LIMITED - 2013-04-30
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,318,518 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ 2011-06-27
    IIF 203 - Director → ME
  • 75
    CASTLELAW (NO.764) LIMITED - 2013-04-30
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,318,518 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ 2011-06-27
    IIF 206 - Director → ME
  • 76
    CASTLELAW (NO.471) LIMITED - 2003-09-30
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2003-10-02
    IIF 47 - Director → ME
  • 77
    CASTLELAW (NO.655) LIMITED - 2006-10-04
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    494,126 GBP2024-09-29
    Officer
    icon of calendar 2006-08-29 ~ 2006-12-06
    IIF 249 - Director → ME
  • 78
    CASTLELAW (NO.582) LIMITED - 2005-06-27
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2005-04-28 ~ 2005-05-17
    IIF 4 - Director → ME
  • 79
    GRANTCHESTER NOMINEES (PAISLEY BLOCK B) LIMITED - 2002-01-15
    CASTLELAW (NO. 376) LIMITED - 2001-11-27
    VICO NOMINEES BLOCK B LIMITED - 2006-08-02
    VICO CAMPERDOWN LIMITED - 2021-02-09
    icon of address Cms Cameron Mckenna, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    359,928 GBP2024-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2001-11-26
    IIF 106 - Nominee Director → ME
  • 80
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,220,999 GBP2022-03-31
    Officer
    icon of calendar 2006-02-15 ~ 2006-03-14
    IIF 311 - Director → ME
  • 81
    WHITEBURN GROUP LIMITED - 2022-05-24
    CASTLELAW (NO.729) LIMITED - 2008-03-22
    icon of address Clock Tower, 1 Jacksons Entry, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-04-28
    IIF 320 - Director → ME
  • 82
    icon of address C/o Grant Thornton Uk Llp, 1/4 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-23
    IIF 288 - Director → ME
  • 83
    CARBON FILTER TECHNOLOGY LIMITED - 2011-09-01
    CASTLELAW (NO.556) LIMITED - 2005-01-31
    icon of address Marywell Works, Marywell Brae, Kirriemuir, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-05-26
    IIF 7 - Director → ME
  • 84
    CASTLELAW (NO.581) LIMITED - 2005-07-28
    icon of address Unit 1, Market Mews, Market Street, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    611,978 GBP2024-06-30
    Officer
    icon of calendar 2005-04-28 ~ 2005-05-22
    IIF 78 - Director → ME
  • 85
    ENDERS ANALYSIS LIMITED - 2000-07-11
    CASTLELAW (NO.314) LIMITED - 2000-06-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2000-07-03
    IIF 94 - Nominee Director → ME
  • 86
    icon of address 19 C/o A J Croll & Company, 19 Bon Accord Crescent, Abereen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-15
    IIF 213 - Director → ME
  • 87
    icon of address 19 C/o A J Croll & Company, 19 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2010-12-30 ~ 2011-01-11
    IIF 190 - Director → ME
  • 88
    CITY SURETY & GUARANTEE LIMITED - 2013-07-16
    CASTLELAW (NO.621) LIMITED - 2006-01-31
    icon of address Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    490,255 GBP2025-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2006-10-11
    IIF 349 - Director → ME
  • 89
    BALCAIRN HOMES LIMITED - 2008-05-16
    CASTLELAW (NO.710) LIMITED - 2007-11-23
    icon of address Brechin Industrial Estate, Montrose Road, Brechin, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-11-01
    IIF 355 - Director → ME
  • 90
    CASTLELAW (NO.574) LIMITED - 2006-02-02
    icon of address 7 Station Road, Woodside, Blairgowrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-31
    IIF 52 - Director → ME
  • 91
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2009-06-16
    IIF 254 - Director → ME
  • 92
    icon of address 66 Tay Street, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2009-03-02
    IIF 327 - Director → ME
  • 93
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    XENOMICS LIMITED - 2001-10-18
    COXENOMICS LIMITED - 2001-11-16
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2001-01-18
    IIF 169 - Nominee Director → ME
  • 94
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    icon of address Kinburn Castle, St Andrews, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-10-29
    IIF 325 - Director → ME
  • 95
    CASTLELAW (NO.698) LIMITED - 2007-07-19
    icon of address 22 Meadowside, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-20
    IIF 289 - Director → ME
  • 96
    D.C. THOMSON BOOKS LIMITED - 2016-02-23
    D.C. THOMSON ANNUALS LIMITED - 2012-02-20
    icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    259,777 GBP2022-03-31
    Officer
    icon of calendar 2010-05-25 ~ 2010-08-25
    IIF 202 - Director → ME
  • 97
    CASTLELAW (NO.645) LIMITED - 2006-08-18
    icon of address 1 Violet Place, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-08-17
    IIF 313 - Director → ME
  • 98
    SAFI ENERGY SOLUTIONS LIMITED - 2009-06-23
    icon of address 6 Back Dykes, Auchtermuchty, Fife
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,003 GBP2024-02-29
    Officer
    icon of calendar 2009-05-15 ~ 2009-05-19
    IIF 265 - Director → ME
  • 99
    CASTLELAW (NO.741) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -39,851 GBP2024-03-31
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-21
    IIF 246 - Director → ME
  • 100
    icon of address 69 Dalkeith Road, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,837 GBP2021-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2010-02-12
    IIF 201 - Director → ME
  • 101
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-13
    IIF 207 - Director → ME
  • 102
    DUNDEE EMPLOYMENT & AFTERCARE PROJECT LIMITED - 2009-02-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2006-01-18
    IIF 287 - Director → ME
  • 103
    CASTLELAW (NO. 246) LIMITED - 1998-12-30
    icon of address Kilburns House, Wormit, Newport On Tay, Fife
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,278 GBP2024-12-31
    Officer
    icon of calendar 1998-12-02 ~ 1999-02-01
    IIF 144 - Nominee Director → ME
  • 104
    DELSON HOLDINGS LIMITED - 2010-10-13
    CASTLELAW (NO.750) LIMITED - 2008-09-24
    icon of address Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-09-23
    IIF 354 - Director → ME
  • 105
    CASTLELAW (NO.766) LIMITED - 2010-10-13
    icon of address 7a Logie Road, Logie Business Park, Kirriemuir, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,397,459 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 208 - Director → ME
  • 106
    CASTLELAW (NO.517) LIMITED - 2004-06-28
    icon of address C/o Johnston Carmichael, 15 Academy Street, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    897,043 GBP2024-10-31
    Officer
    icon of calendar 2004-06-08 ~ 2004-10-31
    IIF 257 - Director → ME
  • 107
    CASTLELAW (NO.724) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    374,763 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-02-19
    IIF 319 - Director → ME
  • 108
    CASTLELAW (NO. 337) LIMITED - 2000-12-19
    icon of address C/o Ravensby Glass Co Ltd, 8 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-10
    IIF 108 - Nominee Director → ME
  • 109
    PEGGY SCOTT LIMITED - 2017-08-02
    CASTLELAW (NO. 366) LIMITED - 2001-09-14
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2001-09-13
    IIF 128 - Nominee Director → ME
  • 110
    CASTLELAW (NO. 367) LIMITED - 2001-10-23
    icon of address Whirlykips, Denmuir Farm, Newburgh, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2001-10-22
    IIF 124 - Nominee Director → ME
  • 111
    JLK INTERNATIONAL MOVERS LIMITED - 2007-09-24
    CASTLELAW (NO.666) LIMITED - 2007-01-03
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2007-01-04
    IIF 286 - Director → ME
  • 112
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-08 ~ 2002-04-10
    IIF 152 - Nominee Director → ME
  • 113
    CASTLELAW (NO.695) LIMITED - 2007-07-05
    icon of address 119/121 Leith Walk, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-17 ~ 2007-07-02
    IIF 227 - Director → ME
  • 114
    CASTLELAW (NO.746) LIMITED - 2008-09-02
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    838,506 GBP2023-04-30
    Officer
    icon of calendar 2008-05-22 ~ 2008-08-21
    IIF 335 - Director → ME
  • 115
    CASTLELAW (NO.312) LIMITED - 2000-06-13
    icon of address 6 St. Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-27 ~ 2000-05-25
    IIF 125 - Nominee Director → ME
  • 116
    icon of address 14 School Road, Balmullo, St. Andrews, Fife, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -157,712 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2009-10-22
    IIF 217 - Director → ME
  • 117
    ORCHID MANAGEMENT SERVICES LIMITED - 2011-01-19
    icon of address 19 Bon Accord Crescent, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    171,340 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-15
    IIF 199 - Director → ME
  • 118
    CASTLELAW (NO.449) LIMITED - 2004-01-12
    icon of address Waulkmills, St. Vigeans, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2003-06-06
    IIF 23 - Director → ME
  • 119
    CASTLELAW (NO.327) LIMITED - 2000-10-19
    icon of address C/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-10-19
    IIF 98 - Nominee Director → ME
  • 120
    SHEIKH PROPERTIES SCOTLAND LIMITED - 2009-08-17
    MASALA EXPRESS LIMITED - 2005-08-03
    CASTLELAW (NO. 418) LIMITED - 2002-09-19
    icon of address 100 Clepington Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2005-06-24
    IIF 293 - Director → ME
  • 121
    CASTLELAW (NO.520) LIMITED - 2004-07-06
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    707,745 GBP2024-07-31
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-15
    IIF 58 - Director → ME
  • 122
    CASTLELAW (NO.342) LIMITED - 2001-03-06
    icon of address Chapelpark House, 17 Academy Street, Forfar, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100,084 GBP2023-04-30
    Officer
    icon of calendar 2001-01-22 ~ 2001-02-15
    IIF 133 - Nominee Director → ME
  • 123
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2009-12-03
    IIF 215 - Director → ME
  • 124
    CASTLELAW (NO.728) LIMITED - 2008-03-07
    icon of address 2 Lethnot Gardens, Broughty Ferry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-03-04
    IIF 343 - Director → ME
  • 125
    CASTLELAW (NO.707) LIMITED - 2007-10-05
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-03
    IIF 353 - Director → ME
  • 126
    CASTLELAW (NO. 417) LIMITED - 2002-09-11
    icon of address 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2002-09-05 ~ 2003-09-06
    IIF 5 - Director → ME
  • 127
    CASTLELAW (NO.756) LIMITED - 2008-11-18
    icon of address The Old Town House High Street, Falkland, Cupar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,119 GBP2024-03-31
    Officer
    icon of calendar 2008-11-13 ~ 2008-11-21
    IIF 258 - Director → ME
  • 128
    icon of address 22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    493,818 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2004-04-23
    IIF 107 - Nominee Director → ME
  • 129
    CASTLELAW (NO.562) LIMITED - 2005-03-15
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    286 GBP2020-08-31
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-20
    IIF 73 - Director → ME
  • 130
    icon of address High School Of Dundee, Euclid Crescent, Dundee
    Active Corporate (18 parents)
    Equity (Company account)
    88,524 GBP2024-07-31
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-26
    IIF 261 - Director → ME
  • 131
    CASTLELAW (NO.521) LIMITED - 2004-09-15
    icon of address Stannergate House, 41 Dundee Road West, Dundee
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    804,174 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-19
    IIF 69 - Director → ME
  • 132
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2010-05-01
    IIF 196 - Director → ME
  • 133
    FIFEX LTD
    - now
    FIFEX LIMITED - 2014-07-31
    CASTLELAW (NO.442) LIMITED - 2003-04-03
    icon of address Cairnfield 14 School Road, Balmullo, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -7,742 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-08
    IIF 61 - Director → ME
  • 134
    BOP123 LIMITED - 2011-07-15
    BRIGHTSOLID NEWSPAPER ARCHIVE LTD - 2015-02-06
    icon of address Gateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2023-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-25
    IIF 216 - Director → ME
  • 135
    DCG PROPERTIES LIMITED - 2007-09-25
    CASTLELAW (NO. 413) LIMITED - 2002-09-05
    icon of address 27 Dalrymple Street, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    136,195 GBP2024-02-29
    Officer
    icon of calendar 2002-07-04 ~ 2002-09-05
    IIF 120 - Nominee Director → ME
  • 136
    icon of address Ferniehill House, Stanley, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -221,190 GBP2020-09-30
    Officer
    icon of calendar 2009-08-12 ~ 2009-09-09
    IIF 273 - Director → ME
  • 137
    CASTLELAW (NO.408) LIMITED - 2002-07-04
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-03-31
    Officer
    icon of calendar 2002-05-24 ~ 2002-07-04
    IIF 137 - Nominee Director → ME
  • 138
    CASTLELAW (NO.531) LIMITED - 2004-08-24
    icon of address Sa Accountants, 181a Strathmartine Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-24
    IIF 42 - Director → ME
  • 139
    CASTLELAW (NO.612) LIMITED - 2005-11-24
    icon of address 9 Great Stuart Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    12,789 GBP2024-02-28
    Officer
    icon of calendar 2005-10-20 ~ 2005-11-22
    IIF 296 - Director → ME
  • 140
    CASTLELAW (NO. 255) LIMITED - 1999-03-16
    icon of address Titanium, 1 Kings Inch Place, Renfrew
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,001,739 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-25
    IIF 177 - Nominee Director → ME
  • 141
    CASTLELAW (NO.219) LIMITED - 1998-02-18
    icon of address Carseview Road, Forfar, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    -114,316 GBP2024-05-31
    Officer
    icon of calendar 1998-01-28 ~ 1998-12-02
    IIF 116 - Nominee Director → ME
  • 142
    CASTLELAW (NO.761) LIMITED - 2009-09-16
    icon of address Forfar Indoor Sports, Suttieside, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,246 GBP2024-08-31
    Officer
    icon of calendar 2009-08-27 ~ 2009-08-27
    IIF 222 - Director → ME
  • 143
    FRANSEN INVESTMENTS LIMITED - 2021-09-23
    CASTLELAW (NO.731) LIMITED - 2008-10-07
    icon of address J Myles & Co , Solicitors, 9 South Tay Street, Dundee
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    832,352 GBP2020-04-06 ~ 2021-04-05
    Officer
    icon of calendar 2008-03-04 ~ 2008-07-16
    IIF 331 - Director → ME
  • 144
    icon of address 22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    493,818 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2004-04-23
    IIF 180 - Nominee Director → ME
  • 145
    CASTLELAW (NO.605) LIMITED - 2005-10-18
    icon of address 25 Mountskip Road, Brechin, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2005-10-17
    IIF 336 - Director → ME
  • 146
    GWP DUNDEE LIMITED - 2015-01-23
    CASTLELAW (NO.615) LIMITED - 2005-12-29
    icon of address 2 Osborne Place, Magdalen Yard Road, Dundee
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    61,089 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ 2005-12-23
    IIF 295 - Director → ME
  • 147
    CASTLELAW (NO.308) LIMITED - 2000-04-18
    icon of address 8 Walton Street, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    114,448 GBP2023-10-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-05-04
    IIF 159 - Nominee Director → ME
  • 148
    CASTLELAW (NO.730) LIMITED - 2008-03-11
    icon of address 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    42,755 GBP2023-12-31
    Officer
    icon of calendar 2008-02-15 ~ 2008-03-01
    IIF 223 - Director → ME
  • 149
    CASTLELAW (NO.593) LIMITED - 2005-08-18
    icon of address Unit L28 Overgate Centre, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-11
    IIF 8 - Director → ME
  • 150
    GLENFESHIE ESTATE LIMITED - 2015-10-02
    CASTLELAW (NO. 379) LIMITED - 2002-06-05
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    24,513,266 GBP2020-07-31
    Officer
    icon of calendar 2001-11-12 ~ 2001-12-06
    IIF 102 - Nominee Director → ME
  • 151
    CASTLELAW (NO.648) LIMITED - 2006-09-08
    icon of address 5 Smeaton Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-29
    IIF 338 - Director → ME
  • 152
    CASTLELAW (NO.646) LIMITED - 2006-08-21
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-17
    IIF 352 - Director → ME
  • 153
    DELSON SKIP HIRE LIMITED - 2012-06-21
    CASTLELAW (NO.751) LIMITED - 2008-09-24
    icon of address C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Kilmacolm
    Liquidation Corporate (2 parents)
    Equity (Company account)
    98,556 GBP2016-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2008-09-23
    IIF 234 - Director → ME
  • 154
    CASTLELAW (NO.497) LIMITED - 2005-05-16
    FEUDUTIES (GREYSTANE) LIMITED - 2008-04-11
    icon of address Cedar Cottage, 28 Greystane Road, Invergowrie, Perth & Kinross
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,668 GBP2024-06-30
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-16
    IIF 28 - Director → ME
  • 155
    CASTLELAW (NO.639) LIMITED - 2006-06-30
    icon of address Whitewell Farm, Muiryknowes, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2006-06-29
    IIF 298 - Director → ME
  • 156
    AACNI LIMITED - 2009-02-27
    AACNI (UK) LIMITED - 2023-08-18
    icon of address Thorntons Law Llp Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    56,073 GBP2025-06-30
    Officer
    icon of calendar 2009-02-09 ~ 2009-02-18
    IIF 267 - Director → ME
  • 157
    WOODSIDE (1997) LIMITED - 1998-02-16
    CASTLELAW (NO.212) LIMITED - 1997-12-18
    icon of address 4 Atholl Crescent, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-21 ~ 1998-01-30
    IIF 34 - Director → ME
  • 158
    CASTLELAW (NO.610) LIMITED - 2005-11-15
    OXY-GEN COMBUSTION LIMITED - 2022-02-28
    icon of address Strathleven House, Levenside Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -372,889 GBP2024-06-30
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-10
    IIF 238 - Director → ME
  • 159
    icon of address Suite G4 Southbank Marina, Strathkelvin Place Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2009-08-20 ~ 2010-07-22
    IIF 271 - Director → ME
  • 160
    CASTLELAW (NO.688) LIMITED - 2007-04-19
    icon of address West Cottage, Foswell House, Auchterarder, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-18
    IIF 225 - Director → ME
  • 161
    CASTLELAW (NO.665) LIMITED - 2006-11-28
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2007-01-11
    IIF 244 - Director → ME
  • 162
    HENDERSON LOGGIE LIMITED - 2009-01-08
    CASTLELAW (NO.669) LIMITED - 2006-12-11
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-11
    IIF 285 - Director → ME
  • 163
    CASTLELAW (NO.468) LIMITED - 2003-10-02
    HERITAGE COUNTRY HOMES (SCOTLAND) LIMITED - 2010-12-10
    KINNOULL CASTLE LIMITED - 2011-10-18
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,991 GBP2023-09-30
    Officer
    icon of calendar 2003-09-05 ~ 2004-02-16
    IIF 44 - Director → ME
  • 164
    CASTLELAW (NO.557) LIMITED - 2005-02-04
    icon of address Baird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    23,648 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-02-07
    IIF 17 - Director → ME
  • 165
    CHRISTIAN NISSEN LIMITED - 1997-12-17
    CASTLELAW (NO.208) LIMITED - 1997-10-30
    icon of address Baird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    1,885,048 GBP2024-03-31
    Officer
    icon of calendar 1997-10-21 ~ 1997-10-24
    IIF 59 - Director → ME
  • 166
    icon of address Baird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    731,464 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-23
    IIF 182 - Director → ME
  • 167
    DIGITAL IP (NORTHERN) LIMITED - 2011-10-26
    AITKEN MACDONALD (HOLDINGS) LIMITED - 2005-11-14
    AITKEN MACDONALD (SERVICES) LIMITED - 2002-01-23
    CASTLELAW (NO. 381) LIMITED - 2002-01-04
    icon of address 69 Dalkeith Road, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2001-12-20
    IIF 145 - Nominee Director → ME
  • 168
    CASTLELAW (NO.445) LIMITED - 2003-05-06
    icon of address The Old City Club, 6 Southesk Street, Brechin, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    305,255 GBP2024-05-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-05-02
    IIF 25 - Director → ME
  • 169
    CASTLELAW (NO.644) LIMITED - 2006-08-07
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-09 ~ 2006-09-11
    IIF 333 - Director → ME
  • 170
    icon of address 6 Inchyra Village, Glencarse, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-14
    IIF 210 - Director → ME
  • 171
    CASTLELAW (NO.338) LIMITED - 2002-07-16
    icon of address Block 31, Dunsinane Estate, Dunsinane Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2002-05-08
    IIF 10 - Director → ME
  • 172
    CASTLELAW (NO.721) LIMITED - 2008-01-25
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-01-22
    IIF 263 - Director → ME
  • 173
    CASTLELAW (NO.696) LIMITED - 2007-07-13
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-03
    IIF 239 - Director → ME
  • 174
    CASTLELAW (NO.207) LIMITED - 1997-10-20
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -60 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 1997-08-15 ~ 1998-01-01
    IIF 56 - Director → ME
  • 175
    CASTLELAW (NO. 398) LIMITED - 2002-04-22
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2002-04-22
    IIF 127 - Nominee Director → ME
  • 176
    CASTLELAW (NO.607) LIMITED - 2005-11-28
    icon of address 64 Hay Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-25
    IIF 274 - Director → ME
  • 177
    CASTLELAW (NO.689) LIMITED - 2007-05-09
    icon of address Block 31, Dunsinane Avenue, Dunsinane Estate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-05-08
    IIF 309 - Director → ME
  • 178
    CASTLELAW (NO.477) LIMITED - 2003-11-14
    icon of address 26 Balgove Road, Gauldry, Newport-on-tay, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    101,521 GBP2025-03-31
    Officer
    icon of calendar 2003-10-15 ~ 2003-11-12
    IIF 55 - Director → ME
  • 179
    CASTLELAW (NO. 422) LIMITED - 2002-10-10
    icon of address 13 Albert Square, Dundee, Tayside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,059,235 GBP2024-11-30
    Officer
    icon of calendar 2002-09-18 ~ 2002-10-09
    IIF 154 - Nominee Director → ME
  • 180
    CASTLELAW (NO.494) LIMITED - 2004-03-23
    icon of address 13 Albert Square, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-06-23
    IIF 6 - Director → ME
  • 181
    CASTLELAW (NO. 238) LIMITED - 1998-10-08
    icon of address Backmuir Of Liff, Muirhead, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -23,977 GBP2023-10-31
    Officer
    icon of calendar 1998-08-06 ~ 1998-10-30
    IIF 140 - Nominee Director → ME
  • 182
    CASTLELAW (NO.540) LIMITED - 2004-10-14
    icon of address Unit 9, Faraday Street, Dryburgh Industrial Estate, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83,033 GBP2024-04-30
    Officer
    icon of calendar 2004-08-26 ~ 2004-10-11
    IIF 277 - Director → ME
  • 183
    CASTLELAW (NO.676) LIMITED - 2007-07-27
    icon of address 25 Park View Wilton Dean, Hawick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-01-26 ~ 2007-02-20
    IIF 232 - Director → ME
  • 184
    icon of address 19 C/o A J Croll & Company, 19 Bon Accord Crescent, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    54,397 GBP2024-03-31
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-10
    IIF 198 - Director → ME
  • 185
    CASTLELAW (NO.737) LIMITED - 2008-05-06
    icon of address C/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-01
    IIF 324 - Director → ME
  • 186
    CASTLELAW (NO.739) LIMITED - 2008-05-12
    icon of address Gavin G Robertson, 9a Main Street, Guardbridge, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-07
    IIF 304 - Director → ME
  • 187
    CASTLELAW (NO.461) LIMITED - 2003-07-11
    icon of address C/o Ivan Wood & Sons Ltd, Eastfield Produce Unit, Navity Farm, Ballingry, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-07-09
    IIF 70 - Director → ME
  • 188
    CASTLELAW (NO.346) LIMITED - 2001-03-13
    icon of address The Vision Bulding, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2004-03-01
    IIF 49 - Director → ME
  • 189
    CASTLELAW (NO.405) LIMITED - 2002-05-24
    icon of address 12 Wyvis Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-04-22 ~ 2004-03-05
    IIF 131 - Nominee Director → ME
  • 190
    CASTLELAW (NO.466) LIMITED - 2003-09-11
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2003-09-11
    IIF 50 - Director → ME
  • 191
    CASTLELAW (NO.275) LIMITED - 2000-01-13
    KINCARDINESHIRE INVESTMENT COMPANY LIMITED - 2012-04-05
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    22,955,262 GBP2024-12-31
    Officer
    icon of calendar 1999-07-20 ~ 1999-12-24
    IIF 136 - Nominee Director → ME
  • 192
    CASTLELAW (NO.519) LIMITED - 2004-07-01
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    338,646 GBP2019-09-30
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-02
    IIF 84 - Director → ME
  • 193
    CASTLELAW (NO.404) LIMITED - 2002-05-22
    icon of address James Black Centre, Dow Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2002-04-22 ~ 2002-06-25
    IIF 174 - Nominee Director → ME
  • 194
    CASTLELAW (NO.633) LIMITED - 2006-04-24
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2006-05-09
    IIF 221 - Director → ME
  • 195
    CASTLELAW (NO.280) LIMITED - 2000-03-03
    icon of address Scottish Woodlands, Kinlocheil, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-04 ~ 1999-08-26
    IIF 101 - Nominee Director → ME
  • 196
    CASTLELAW (NO.732) LIMITED - 2008-07-15
    icon of address 43 Doonview Gardens, Doonfoot, Ayr
    Active Corporate (2 parents)
    Equity (Company account)
    2,240,996 GBP2024-04-05
    Officer
    icon of calendar 2008-03-04 ~ 2008-07-16
    IIF 342 - Director → ME
  • 197
    CASTLELAW (NO.624) LIMITED - 2006-07-11
    icon of address East Memus Office, East Memus, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-02-15
    IIF 224 - Director → ME
  • 198
    KING TUT'S RECORDINGS LIMITED - 2011-12-12
    CASTLELAW (NO.625) LIMITED - 2006-02-17
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-02-16
    IIF 245 - Director → ME
  • 199
    CASTLELAW (NO.594) LIMITED - 2005-08-16
    icon of address Dalhousie Estate Office, Brechin, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-11
    IIF 67 - Director → ME
  • 200
    CASTLELAW (N0.576) LIMITED - 2005-04-19
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-04-18
    IIF 30 - Director → ME
  • 201
    CASTLELAW (NO.548) LIMITED - 2004-11-11
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-11-12
    IIF 21 - Director → ME
  • 202
    CASTLELAW (NO.443) LIMITED - 2003-04-10
    icon of address 56-66 Frederick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,981,265 GBP2020-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-06-01
    IIF 66 - Director → ME
  • 203
    CASTLELAW (NO.499) LIMITED - 2004-03-16
    LEGAL STUFF LIMITED - 2014-09-30
    icon of address 23a Charleston Drive, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-10
    IIF 89 - Director → ME
  • 204
    CASTLELAW (NO.745) LIMITED - 2008-08-14
    icon of address Kintail House, Beechwood Business Park, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    275,233 GBP2024-08-31
    Officer
    icon of calendar 2008-05-02 ~ 2008-08-13
    IIF 328 - Director → ME
  • 205
    CASTLELAW (NO.486) LIMITED - 2004-05-24
    icon of address 61 Lorne Street, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    375,874 GBP2024-06-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-01-29
    IIF 53 - Director → ME
  • 206
    CASTLELAW (NO. 241) LIMITED - 1998-09-25
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    130,153 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1998-08-06 ~ 1999-11-24
    IIF 86 - Director → ME
  • 207
    LINDERTIS COMPANY (NORTH) LIMITED - 2010-04-21
    CASTLELAW (NO. 240) LIMITED - 1998-09-25
    icon of address Drumleys, Lindertis, Kirriemuir, Angus
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,118,473 GBP2024-07-31
    Officer
    icon of calendar 1998-08-06 ~ 1999-11-24
    IIF 3 - Director → ME
  • 208
    CASTLELAW (NO.658) LIMITED - 2006-10-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2007-03-22
    IIF 348 - Director → ME
  • 209
    CASTLELAW (NO.463) LIMITED - 2003-07-17
    icon of address 120 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68,161 GBP2015-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-09-25
    IIF 82 - Director → ME
  • 210
    CASTLELAW (NO.683) LIMITED - 2007-03-22
    icon of address Deaitch Cottage Shoemakers Lane, St. Fillans, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-19
    IIF 315 - Director → ME
  • 211
    icon of address 2 Lindsay Street, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2010-06-18
    IIF 211 - Director → ME
  • 212
    CASTLELAW (NO.725) LIMITED - 2008-12-05
    icon of address Craigie Hall, 6, Rowan Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2008-02-19
    IIF 332 - Director → ME
  • 213
    CASTLELAW (NO.505) LIMITED - 2004-04-26
    icon of address Fintalich, Muthill, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2004-04-23
    IIF 72 - Director → ME
  • 214
    CASTLELAW (NO.456) LIMITED - 2003-06-24
    icon of address 42 Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -404,545 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2003-06-18
    IIF 2 - Director → ME
  • 215
    CASTLELAW (NO.559) LIMITED - 2005-02-15
    icon of address 272 Bath Street, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,148,885 GBP2023-12-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-03-16
    IIF 24 - Director → ME
  • 216
    CASTLELAW (NO.339) LIMITED - 2001-01-18
    icon of address Whitegables, The Brae, Auchterhouse, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2001-03-20
    IIF 160 - Nominee Director → ME
  • 217
    CASTLELAW (NO. 242) LIMITED - 1998-11-26
    icon of address 3l 35 Scott Street, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    880,241 GBP2025-05-31
    Officer
    icon of calendar 1998-08-06 ~ 1998-11-25
    IIF 103 - Nominee Director → ME
  • 218
    CASTLELAW (NO.394) LIMITED - 2002-05-03
    icon of address Limemount, 5 Dudhope Terrace, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    207,449 GBP2024-04-30
    Officer
    icon of calendar 2002-01-22 ~ 2002-04-12
    IIF 158 - Nominee Director → ME
  • 219
    CASTLELAW (NO.742) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-21
    IIF 250 - Director → ME
  • 220
    CASTLELAW (NO. 390) LIMITED - 2002-02-19
    icon of address Unit 18 John Smith Business Park, 1 Begg Road, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-02-29
    Officer
    icon of calendar 2002-01-04 ~ 2002-02-13
    IIF 163 - Nominee Director → ME
  • 221
    PRICELESS PUBLISHING LIMITED - 2021-09-21
    CASTLELAW (NO.525) LIMITED - 2004-08-11
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -153,855 GBP2024-07-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-08-16
    IIF 33 - Director → ME
  • 222
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    icon of calendar 2008-05-02 ~ 2008-09-26
    IIF 255 - Director → ME
  • 223
    CASTLELAW (NO. 235) LIMITED - 1998-07-23
    MCCRONE ENGINEERING LIMITED - 2007-03-26
    icon of address 11 Dudhope Terrace, Dundee, Tayside, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    125,500 GBP2024-07-31
    Officer
    icon of calendar 1998-06-10 ~ 1998-07-31
    IIF 119 - Nominee Director → ME
  • 224
    CASTLELAW (NO.708) LIMITED - 2007-10-05
    icon of address 56 St John Street, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-01
    IIF 220 - Director → ME
  • 225
    CASTLELAW (NO.668) LIMITED - 2007-03-09
    icon of address 31 Lindsay Street, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,335,390 GBP2025-04-30
    Officer
    icon of calendar 2006-11-15 ~ 2007-02-15
    IIF 290 - Director → ME
  • 226
    CASTLELAW (NO. 424) LIMITED - 2002-11-07
    icon of address Fernieknowe, Kingennie, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    2,764,061 GBP2024-08-31
    Officer
    icon of calendar 2002-09-18 ~ 2002-10-15
    IIF 109 - Nominee Director → ME
  • 227
    CASTLELAW (NO. 322) LIMITED - 2000-10-23
    icon of address The Meadowbank Inn, Montrose Road, Arbroath, Angus
    Active Corporate (6 parents)
    Equity (Company account)
    160,967 GBP2024-10-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-10-15
    IIF 161 - Nominee Director → ME
  • 228
    CASTLELAW (NO.702) LIMITED - 2007-09-05
    icon of address 22 Meadowside, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-07-05 ~ 2007-12-12
    IIF 252 - Director → ME
  • 229
    CASTLELAW (NO.567) LIMITED - 2006-08-24
    icon of address 20 Glen Elgin Drive, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    45,964 GBP2024-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-04-22
    IIF 79 - Director → ME
  • 230
    CASTLELAW (NO.522) LIMITED - 2004-07-30
    icon of address 28-30 North Street, Dalry, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,161,301 GBP2024-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-08-06
    IIF 57 - Director → ME
  • 231
    CASTLELAW (NO.704) LIMITED - 2007-09-12
    icon of address 6b Reres Road, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2007-09-11
    IIF 269 - Director → ME
  • 232
    CASTLELAW (NO.673) LIMITED - 2007-02-22
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2007-03-01
    IIF 308 - Director → ME
  • 233
    CASTLELAW (NO.760) LIMITED - 2009-01-22
    icon of address Woodlands, Longforgan, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ 2009-01-09
    IIF 233 - Director → ME
  • 234
    CASTLELAW (NO.332) LIMITED - 2001-10-23
    MORRIS LESLIE (PLYMOUTH) LIMITED - 2014-03-05
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,686,005 GBP2024-04-30
    Officer
    icon of calendar 2000-10-09 ~ 2000-11-06
    IIF 132 - Nominee Director → ME
  • 235
    CASTLELAW (NO. 389) LIMITED - 2002-02-07
    GEORGE FERRIER PROPERTIES LIMITED - 2017-11-10
    icon of address 1 Violet Place, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,080 GBP2024-03-31
    Officer
    icon of calendar 2002-01-04 ~ 2002-02-06
    IIF 143 - Nominee Director → ME
  • 236
    CASTLELAW (NO. 224) LIMITED - 1998-04-21
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,280,414 GBP2017-01-31
    Officer
    icon of calendar 1998-04-02 ~ 1998-06-12
    IIF 166 - Nominee Director → ME
  • 237
    CASTLELAW (NO.485) LIMITED - 2004-01-18
    icon of address Blackden Farm, Aberlemno, Brechin, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,050 GBP2024-10-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-01-14
    IIF 35 - Director → ME
  • 238
    icon of address 40 Victoria Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    393,232 GBP2024-03-31
    Officer
    icon of calendar 2012-06-08 ~ 2012-08-29
    IIF 184 - Director → ME
  • 239
    CASTLELAW (NO. 430) LIMITED - 2002-12-17
    icon of address 14 City Quay, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,505 GBP2024-06-30
    Officer
    icon of calendar 2002-10-31 ~ 2003-01-10
    IIF 104 - Nominee Director → ME
  • 240
    CASTLELAW (NO.552) LIMITED - 2006-12-01
    icon of address Murray Beith Murray, 3 Glenfinlas Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-13
    IIF 63 - Director → ME
  • 241
    CASTLELAW (NO.587) LIMITED - 2005-06-16
    DIGITAL GOLDFISH LIMITED - 2013-03-26
    icon of address Vision Building, Greenmarket, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    902,929 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2005-06-24
    IIF 45 - Director → ME
  • 242
    CASTLELAW (NO. 257) LIMITED - 1999-07-30
    icon of address C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    324,972 GBP2023-02-14
    Officer
    icon of calendar 1999-03-02 ~ 1999-07-30
    IIF 151 - Nominee Director → ME
  • 243
    CASTLELAW (NO.663) LIMITED - 2006-11-14
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2006-11-10
    IIF 279 - Director → ME
  • 244
    CASTLELAW (NO.637) LIMITED - 2006-10-16
    icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2006-10-18
    IIF 235 - Director → ME
  • 245
    NUTSCENE GARDEN PRODUCTS LIMITED - 2003-04-16
    CASTLELAW (NO. 415) LIMITED - 2002-10-03
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2002-09-03
    IIF 156 - Nominee Director → ME
  • 246
    CASTLELAW (NO. 253) LIMITED - 1999-03-12
    icon of address 29 Commercial Street, C/o Walker Dunnett & Co, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,632 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-08
    IIF 179 - Nominee Director → ME
  • 247
    CASTLELAW (NO.490) LIMITED - 2004-03-01
    MCK NORTH LIMITED - 2004-03-15
    icon of address Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,653,583 GBP2021-11-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-03-01
    IIF 16 - Director → ME
  • 248
    CASTLELAW (NO.510) LIMITED - 2004-05-25
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-06-16
    IIF 14 - Director → ME
  • 249
    CASTLELAW (NO.532) LIMITED - 2004-08-20
    icon of address 58 Jeanfield Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,830 GBP2021-12-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-23
    IIF 22 - Director → ME
  • 250
    CASTLELAW (NO.325) LIMITED - 2000-11-13
    icon of address 52 Southburn Road, Airdrie, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400,024 GBP2024-04-30
    Officer
    icon of calendar 2000-09-04 ~ 2001-03-28
    IIF 115 - Nominee Director → ME
  • 251
    CASTLELAW (NO.435) LIMITED - 2003-02-11
    icon of address 1a Rattray Street, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    83,658 GBP2023-11-30
    Officer
    icon of calendar 2002-11-27 ~ 2003-02-10
    IIF 95 - Nominee Director → ME
  • 252
    PALAMINO (ABERDEEN) LIMITED - 2010-11-25
    icon of address Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -47,019 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-22
    IIF 193 - Director → ME
  • 253
    CASTLELAW (NO. 318) LIMITED - 2000-07-26
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -83,406 GBP2024-07-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-07-27
    IIF 149 - Nominee Director → ME
  • 254
    CASTLELAW (NO. 374) LIMITED - 2001-11-13
    icon of address 37 2/37 Orchard Brae Avenue, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    12,712 GBP2025-02-28
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-13
    IIF 117 - Nominee Director → ME
  • 255
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    icon of address Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-22 ~ 2001-04-19
    IIF 122 - Nominee Director → ME
  • 256
    CASTLELAW (NO.667) LIMITED - 2006-12-11
    icon of address Easter Cottage, Orchil Road, Auchterarder, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    444,201 GBP2024-04-30
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-15
    IIF 351 - Director → ME
  • 257
    icon of address Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    151,671 GBP2015-11-30
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-21
    IIF 90 - Director → ME
  • 258
    CASTLELAW (NO. 387) LIMITED - 2002-01-17
    icon of address 31 Mary Findlay Drive, Longforgan, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    72,884 GBP2024-01-31
    Officer
    icon of calendar 2002-01-04 ~ 2002-01-17
    IIF 175 - Nominee Director → ME
  • 259
    CASTLELAW (NO.697) LIMITED - 2007-07-11
    icon of address Commerce House, South Street, Elgin, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-10-29
    IIF 357 - Director → ME
  • 260
    CASTLELAW (NO.762) LIMITED - 2010-05-26
    BRACKENBRAE LIMITED - 2015-04-23
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2010-03-18
    IIF 189 - Director → ME
  • 261
    CASTLELAW (NO.635) LIMITED - 2006-05-17
    BRACKENFIRTH HOLDINGS LIMITED - 2012-04-19
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2006-05-15
    IIF 230 - Director → ME
  • 262
    CASTLELAW (NO. 385) LIMITED - 2002-01-28
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2002-02-28
    IIF 173 - Nominee Director → ME
  • 263
    CASTLELAW (NO.661) LIMITED - 2006-10-26
    icon of address C/o Finance Office Abertay University, Bell Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-25
    IIF 326 - Director → ME
  • 264
    CASTLELAW (NO.627) LIMITED - 2006-06-13
    icon of address Unit 3, Hagdale Industrial Estate, Baltasound, Unst Shetland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ 2006-06-12
    IIF 329 - Director → ME
  • 265
    CASTLELAW (NO.647) LIMITED - 2006-08-29
    icon of address Unit 9 Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,456 GBP2022-12-31
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-25
    IIF 297 - Director → ME
  • 266
    CASTLELAW (NO.206) LIMITED - 1997-10-22
    icon of address Unit 1, Lochill Industrial Estate, Doune, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    268,029 GBP2024-01-31
    Officer
    icon of calendar 1997-08-15 ~ 1997-10-13
    IIF 85 - Director → ME
  • 267
    icon of address The Vision Building, 20 Greenmarket, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    968,336 GBP2024-03-31
    Officer
    icon of calendar 2001-01-25 ~ 2001-03-31
    IIF 142 - Nominee Director → ME
  • 268
    CASTLELAW (NO.560) LIMITED - 2005-02-23
    TAYLORGROWN LIMITED - 2018-06-25
    icon of address 13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-04-21
    IIF 31 - Director → ME
  • 269
    icon of address 1 Alexandra Place, Arbroath, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2010-02-26
    IIF 218 - Director → ME
  • 270
    CASTLELAW (NO.752) LIMITED - 2008-11-18
    icon of address The Old Town House High Street, Falkland, Cupar, Scotland
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,361,561 GBP2024-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2008-11-21
    IIF 305 - Director → ME
  • 271
    CASTLELAW (NO.757) LIMITED - 2008-11-18
    icon of address Rennie Property Services Limited Old Town House, High Street, Falkland, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,850 GBP2024-03-31
    Officer
    icon of calendar 2008-11-13 ~ 2008-11-21
    IIF 284 - Director → ME
  • 272
    CASTLELAW (NO.623) LIMITED - 2006-02-28
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-02-27
    IIF 242 - Director → ME
  • 273
    RIVERSIDE ENGINEERING SERVICES LIMITED - 2012-09-10
    CASTLELAW (NO. 266) LIMITED - 1999-07-21
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-05-03 ~ 1999-06-23
    IIF 155 - Nominee Director → ME
  • 274
    icon of address Carseview Road, Suttieside, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-06-24 ~ 2009-06-30
    IIF 350 - Director → ME
  • 275
    INKRITE PRODUCTS LIMITED - 2005-03-10
    ZULCO LIMITED - 2001-04-17
    icon of address Block 31, Dunsinane Estate, Dunsinane Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2001-04-27
    IIF 162 - Nominee Director → ME
  • 276
    CASTLELAW (NO.498) LIMITED - 2004-03-16
    STUFF ETC LIMITED - 2014-10-07
    icon of address 23a Charleston Drive, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-10
    IIF 74 - Director → ME
  • 277
    CASTLELAW (NO.274) LIMITED - 2000-01-18
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    573,480 GBP2019-11-30
    Officer
    icon of calendar 1999-07-20 ~ 1999-12-24
    IIF 153 - Nominee Director → ME
  • 278
    CASTLELAW (NO. 252) LIMITED - 1999-03-01
    icon of address Findony, Muckhart Road, Dunning, Perthshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,653,313 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 1999-03-08
    IIF 138 - Nominee Director → ME
  • 279
    CASTLELAW (NO.717) LIMITED - 2007-12-05
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-15 ~ 2007-12-05
    IIF 260 - Director → ME
  • 280
    CASTLELAW (NO.650) LIMITED - 2006-09-08
    icon of address Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,177 GBP2019-02-28
    Officer
    icon of calendar 2006-08-16 ~ 2006-09-15
    IIF 229 - Director → ME
  • 281
    CASTLELAW (NO.686) LIMITED - 2007-04-18
    icon of address Dens Park Stadium, Sandeman Street, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -888,691 GBP2024-07-31
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-13
    IIF 282 - Director → ME
  • 282
    AWC3 LIMITED - 2010-09-22
    CASTLELAW (NO.681) LIMITED - 2007-03-16
    icon of address Digital It Centre, 10 Douglas Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-13
    IIF 316 - Director → ME
  • 283
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,779 GBP2024-12-31
    Officer
    icon of calendar 2010-05-26 ~ 2010-05-27
    IIF 200 - Director → ME
  • 284
    CASTLELAW (NO.722) LIMITED - 2008-02-12
    icon of address 20 Blythswood Square Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    589,010 GBP2022-07-31
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-20
    IIF 247 - Director → ME
  • 285
    icon of address Seabraes, 18 Greenmarket, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,811 GBP2024-10-31
    Officer
    icon of calendar 2009-09-15 ~ 2009-09-15
    IIF 344 - Director → ME
  • 286
    CASTLELAW (NO.720) LIMITED - 2008-01-30
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-29
    IIF 236 - Director → ME
  • 287
    icon of address 26-28 High Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,396 GBP2024-03-31
    Officer
    icon of calendar 2009-07-08 ~ 2009-07-09
    IIF 302 - Director → ME
  • 288
    SHEPHERD PROPERTY MANAGEMENT LTD - 2020-11-13
    CASTLELAW (NO.586) LIMITED - 2007-05-22
    BLACKBIRD (DUNDEE) LIMITED - 2020-08-12
    icon of address 13 Albert Square, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,555 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2006-01-31
    IIF 266 - Director → ME
  • 289
    CASTLELAW (NO.450) LIMITED - 2003-05-27
    icon of address Camperdown Industrial Park, 7 George Buckman Drive, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-06-09
    IIF 27 - Director → ME
  • 290
    CASTLELAW (NO.554) LIMITED - 2005-01-12
    icon of address 34 Birch Crescent, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2020-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-01-07
    IIF 62 - Director → ME
  • 291
    icon of address 131 David Douglas Avenue, Scone, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-16
    IIF 264 - Director → ME
  • 292
    CASTLELAW (NO.709) LIMITED - 2007-10-24
    icon of address Colthill, Edzell, Brechin, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -66,550 GBP2024-12-31
    Officer
    icon of calendar 2007-08-17 ~ 2007-11-19
    IIF 259 - Director → ME
  • 293
    CASTLELAW (NO.659) LIMITED - 2006-10-18
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2007-01-15
    IIF 321 - Director → ME
  • 294
    THE NATIVE AGENCY LIMITED - 2012-05-24
    SUNRISE SOLUTIONS (SCOTLAND) LIMITED - 2007-07-03
    CASTLELAW (NO. 292) LIMITED - 1999-12-17
    icon of address Arbikie Farm, Inverkeilor, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,907 GBP2017-08-31
    Officer
    icon of calendar 1999-11-08 ~ 1999-12-15
    IIF 96 - Nominee Director → ME
  • 295
    CASTLELAW (NO. 250) LIMITED - 1999-02-16
    icon of address Upper Dysart Farm, Montrose, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    2,530,356 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 1999-02-12
    IIF 139 - Nominee Director → ME
  • 296
    D P & L (INDUSTRIAL SUPPLIES) LIMITED - 2006-03-23
    RC STIVEN & COMPANY LIMITED - 2012-05-23
    ALLISON & STIVEN LIMITED - 2021-08-04
    CASTLELAW (NO.614) LIMITED - 2005-12-12
    icon of address First Floor 2b Valentine Court, Kinnoull Road, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    237,456 GBP2024-09-30
    Officer
    icon of calendar 2005-10-20 ~ 2005-12-09
    IIF 322 - Director → ME
  • 297
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2010-04-17
    IIF 195 - Director → ME
  • 298
    CASTLELAW (NO. 254) LIMITED - 1999-04-28
    THE HAGGIS COMPANY (SCOTLAND) LIMITED - 2009-12-21
    icon of address Findony, Muckhart Road, Dunning, Perthshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    42,011,274 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-10-15
    IIF 114 - Nominee Director → ME
  • 299
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    134,744 GBP2024-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2009-03-13
    IIF 294 - Director → ME
  • 300
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-23
    IIF 241 - Director → ME
  • 301
    CASTLELAW (NO.580) LIMITED - 2005-05-24
    icon of address 52 Southburn Road, Airdrie, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,267,504 GBP2024-04-30
    Officer
    icon of calendar 2005-03-30 ~ 2005-05-26
    IIF 1 - Director → ME
  • 302
    MCMILLAN PRESENTATION SYSTEMS LIMITED - 2004-04-27
    CASTLELAW (NO.459) LIMITED - 2003-07-04
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    751,797 GBP2024-06-30
    Officer
    icon of calendar 2003-05-27 ~ 2003-07-04
    IIF 13 - Director → ME
  • 303
    CASTLELAW (NO.211) LIMITED - 1997-11-20
    icon of address Arbikie, Inverkeilor, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,019 GBP2024-08-31
    Officer
    icon of calendar 1997-10-21 ~ 1997-11-10
    IIF 38 - Director → ME
  • 304
    icon of address C/o Aydya Limited Gateway West, 5 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,592,459 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ 2001-04-11
    IIF 147 - Nominee Director → ME
  • 305
    CASTLELAW (NO.716) LIMITED - 2007-11-27
    TAYLORS REGIONAL FOODS LIMITED - 2013-06-12
    icon of address The Old Brickworks, Inchcoonans Road, Errol, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2007-11-28
    IIF 358 - Director → ME
  • 306
    MACKIE'S AT TAYPACK LIMITED - 2022-09-05
    icon of address The Old Brickworks, Inchcoonans Road, Errol, Perthshire
    Active Corporate (6 parents)
    Equity (Company account)
    -714,793 GBP2024-06-30
    Officer
    icon of calendar 2008-11-19 ~ 2008-11-21
    IIF 318 - Director → ME
  • 307
    icon of address 10 Broad Street, Tayport, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    -64,418 GBP2024-03-31
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-25
    IIF 243 - Director → ME
  • 308
    CASTLELAW (NO.652) LIMITED - 2006-09-22
    icon of address The Photobiology Unit, Ninewells Hospital, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    43,393 GBP2024-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-09-15
    IIF 276 - Director → ME
  • 309
    CASTLELAW (NO.563) LIMITED - 2005-03-15
    icon of address 11 Whitehall Crescent, Dundee, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    231,429 GBP2024-06-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-05-14
    IIF 80 - Director → ME
  • 310
    CASTLELAW (NO.354) LIMITED - 2001-05-11
    icon of address Brunel Road, West Gourdie Industrial Estate, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-27 ~ 2004-09-15
    IIF 41 - Director → ME
  • 311
    THE CALEDONIAN CATALOGUE COMPANY LIMITED - 2011-08-08
    CASTLELAW (NO.323) LIMITED - 2000-09-20
    icon of address 15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-02-08
    IIF 121 - Nominee Director → ME
  • 312
    THE CALEDONIAN COUNTRY CLOTHING COMPANY LIMITED - 2011-08-08
    CASTLELAW (NO.324) LIMITED - 2000-09-20
    icon of address 15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-02-08
    IIF 75 - Director → ME
  • 313
    CASTLELAW (NO.315) LIMITED - 2000-06-20
    icon of address 53 Denview Road, Potterton, Aberdeen, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    -112,502 GBP2024-04-30
    Officer
    icon of calendar 2000-04-26 ~ 2000-06-22
    IIF 97 - Nominee Director → ME
  • 314
    CASTLELAW (NO.187) LIMITED - 1996-12-09
    icon of address Kinclune, Kingoldrum, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-15 ~ 2000-03-31
    IIF 64 - Director → ME
  • 315
    CASTLELAW (NO. 411) LIMITED - 2002-11-14
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,858 GBP2016-07-31
    Officer
    icon of calendar 2002-07-04 ~ 2002-10-15
    IIF 135 - Nominee Director → ME
  • 316
    CASTLELAW (NO. 416) LIMITED - 2002-09-11
    icon of address 43 Blackford Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2002-09-05 ~ 2003-09-06
    IIF 130 - Nominee Director → ME
  • 317
    CASTLELAW (NO. 414) LIMITED - 2002-09-04
    icon of address C/o Ivan Wood & Sons Ltd, Eastfield Produce Unit, Navity Frm,ballingry,lochgelly, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2002-07-04 ~ 2002-10-02
    IIF 164 - Nominee Director → ME
  • 318
    CASTLELAW (NO.518) LIMITED - 2004-07-01
    icon of address 1 Explorer Road, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-01
    IIF 291 - Director → ME
  • 319
    icon of address C/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    32,815 GBP2024-08-31
    Officer
    icon of calendar 2009-04-23 ~ 2009-05-01
    IIF 347 - Director → ME
  • 320
    CASTLELAW (NO.685) LIMITED - 2007-04-13
    icon of address Arkaig, Dronley, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,315 GBP2024-03-15
    Officer
    icon of calendar 2007-02-28 ~ 2007-04-11
    IIF 253 - Director → ME
  • 321
    CASTLELAW (NO. 361) LIMITED - 2002-06-14
    icon of address Robert Gordon University, Central Services Building Garthdee Campus, Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar ~ 2003-12-09
    IIF 46 - Director → ME
  • 322
    CASTLELAW (NO.204) LIMITED - 1997-09-22
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-15 ~ 1997-09-29
    IIF 48 - Director → ME
  • 323
    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 2000-08-07 ~ 2003-01-17
    IIF 19 - Director → ME
  • 324
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-04-30 ~ 1998-07-22
    IIF 110 - Nominee Director → ME
  • 325
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-08-13 ~ 1998-10-02
    IIF 134 - Nominee Director → ME
  • 326
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (79 parents, 320 offsprings)
    Profit/Loss (Company account)
    12,408,112 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2004-05-25 ~ 2011-05-31
    IIF 181 - LLP Member → ME
  • 327
    TIGH ICAN SUBSEA SERVICES LIMITED - 2010-11-26
    icon of address 2 New Street, Stonehaven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    260,220 GBP2021-11-30
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-22
    IIF 205 - Director → ME
  • 328
    TECHNOTOTS NURSERIES LIMITED - 2016-07-05
    CASTLELAW (NO.305) LIMITED - 2000-07-13
    icon of address Brunel Road, West Gourdie Industrial Estate, Dundee
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    110,409 GBP2015-07-31
    Officer
    icon of calendar 2000-02-21 ~ 2000-09-26
    IIF 150 - Nominee Director → ME
  • 329
    CASTLELAW (NO.481) LIMITED - 2004-02-09
    icon of address Unit B Craigie Industrial Estate, Mid Craigie Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    84,411 GBP2024-02-29
    Officer
    icon of calendar 2003-11-06 ~ 2004-01-21
    IIF 60 - Director → ME
  • 330
    TRANSFORM FURNITURE LTD - 2009-04-21
    CYMCO LIMITED - 2007-04-11
    CASTLELAW (NO.310) LIMITED - 2000-04-19
    icon of address Transform House, 95 Douglas Street, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-09-25
    IIF 20 - Director → ME
  • 331
    DUNDEE CYRENIANS NIGHT SHELTER LIMITED - 1995-11-07
    icon of address Alasdair Macqueen House, 95 Douglas Street, Dundee, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-08-25 ~ 2006-01-26
    IIF 306 - Director → ME
  • 332
    TRIGGER EVENTS LIMITED - 2004-04-27
    CASTLELAW (NO.455) LIMITED - 2003-06-06
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-06-04
    IIF 18 - Director → ME
  • 333
    CASTLELAW (NO.564) LIMITED - 2005-03-15
    TAYSIDE SOLICITORS PROPERTY CENTRE HOLDINGS LIMITED - 2005-03-21
    icon of address 11 Whitehall Crescent, Dundee, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    694,457 GBP2024-06-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-05-14
    IIF 71 - Director → ME
  • 334
    icon of address Dens Park Stadium, Sandeman Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-15
    IIF 345 - Director → ME
  • 335
    CASTLELAW (NO.441) LIMITED - 2003-04-01
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-01
    IIF 68 - Director → ME
  • 336
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-01-16
    IIF 268 - Director → ME
  • 337
    CASTLELAW (NO.767) LIMITED - 2010-11-17
    icon of address Spalding House 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2010-11-15
    IIF 191 - Director → ME
  • 338
    MILN (NO.1) LIMITED - 2012-02-24
    icon of address 67 Cavendish Way, Glenrothes, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-03-01
    IIF 186 - Director → ME
  • 339
    CASTLELAW (NO. 368) LIMITED - 2001-10-05
    UPPER CASE TRAVEL LIMITED - 2004-11-09
    icon of address The Steadings, Auchteralyth, Alyth, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    -152,989 GBP2024-03-31
    Officer
    icon of calendar 2001-08-21 ~ 2001-10-21
    IIF 112 - Nominee Director → ME
  • 340
    CASTLELAW (NO.474) LIMITED - 2003-10-09
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2003-12-15
    IIF 26 - Director → ME
  • 341
    VICO NOMINEES BLOCK A LIMITED - 2006-06-15
    GRANTCHESTER NOMINEES (PAISLEY BLOCK A) LIMITED - 2002-01-15
    CASTLELAW (NO. 375) LIMITED - 2001-11-27
    icon of address Penlaw, 17 Brunswick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-26
    IIF 167 - Nominee Director → ME
  • 342
    CASTLELAW (NO.711) LIMITED - 2008-03-13
    icon of address Unit 2 Pitkerro Park Fowler Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,800 GBP2024-05-31
    Officer
    icon of calendar 2007-10-05 ~ 2007-11-01
    IIF 310 - Director → ME
  • 343
    CASTLELAW (NO.719) LIMITED - 2008-01-15
    icon of address 36-38 Union Street, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,669,448 GBP2024-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-08
    IIF 256 - Director → ME
  • 344
    CASTLELAW (NO.706) LIMITED - 2009-07-06
    icon of address Weberhaus (uk) Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2007-11-01
    IIF 339 - Director → ME
  • 345
    CASTLELAW (NO.591) LIMITED - 2005-08-01
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-07-29
    IIF 15 - Director → ME
  • 346
    CASTLELAW (NO. 249) LIMITED - 1999-02-03
    icon of address East Memus, East Memus, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    193,412 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-29
    IIF 172 - Nominee Director → ME
  • 347
    CASTLELAW (NO.358) LIMITED - 2001-07-02
    icon of address 1 Rathmell Gardens, Gowanbank, Forfar, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    327,761 GBP2024-05-31
    Officer
    icon of calendar 2001-05-11 ~ 2001-08-17
    IIF 157 - Nominee Director → ME
  • 348
    CASTLELAW (NO.444) LIMITED - 2003-05-06
    icon of address Droveside, Westmuir, Brechin, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    232,195 GBP2024-11-30
    Officer
    icon of calendar 2003-03-26 ~ 2003-05-01
    IIF 88 - Director → ME
  • 349
    CASTLELAW (NO.596) LIMITED - 2005-11-17
    icon of address East Memus Office, East Memus, By Forfar
    Active Corporate (3 parents)
    Equity (Company account)
    -95,277 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ 2005-09-06
    IIF 317 - Director → ME
  • 350
    CASTLELAW (NO. 227) LIMITED - 1998-05-14
    icon of address Carseview Road, Suttieside, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-02 ~ 1998-05-01
    IIF 123 - Nominee Director → ME
  • 351
    icon of address 6, Springfield Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    604,083 GBP2022-06-30
    Officer
    icon of calendar 2009-05-15 ~ 2009-05-19
    IIF 299 - Director → ME
  • 352
    CASTLELAW (NO.743) LIMITED - 2008-05-28
    icon of address C/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-21
    IIF 312 - Director → ME
  • 353
    CASTLELAW (NO.660) LIMITED - 2006-10-26
    icon of address C/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2006-10-24
    IIF 275 - Director → ME
  • 354
    CASTLELAW (NO.617) LIMITED - 2005-12-23
    icon of address Dunsinane Avenue, Kingsway West, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-01-18
    IIF 231 - Director → ME
  • 355
    icon of address Aydya Limited Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,313,470 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ 2001-02-28
    IIF 168 - Nominee Director → ME
  • 356
    INVICTA PUBLIC AFFAIRS (SCOTLAND) LIMITED - 2015-10-14
    INVICTA PUBLIC AFFAIRS LIMITED - 2015-06-09
    CASTLELAW (NO.701) LIMITED - 2007-08-13
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    280,833 GBP2015-11-15
    Officer
    icon of calendar 2007-07-05 ~ 2007-10-01
    IIF 272 - Director → ME
  • 357
    icon of address 626 Perth Road, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    276,179 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ 2001-02-26
    IIF 100 - Nominee 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 16 October 2025 and licensed under the Open Government Licence v3.0.