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

Mackman, David Stuart

    Related profiles found in government register
  • Mackman, David Stuart
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackman, David Stuart
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkhill House, Kirkhill Estate, Arniston, EH23 4LJ, United Kingdom

      IIF 3
    • icon of address 7a, Lothian Road, Edinburgh, Midlothian, EH1 2EP

      IIF 4
    • icon of address Suite One, 134 High Street, Elgin, IV30 1BW, Scotland

      IIF 5
  • Mackman, David Stuart
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkhill House, Arniston, Midlothian, EH23 4LJ

      IIF 6
    • icon of address 50, Broughton Road, Edinburgh, EH7 4EE

      IIF 7
    • icon of address 6, Queen Street, Edinburgh, EH2 1JE

      IIF 8
    • icon of address 7a, Lothian Road, Edinburgh, Midlothian, EH1 2EP

      IIF 9
    • icon of address The Queens Capture, 8 Borthwick Castle Road, North Middleton, Gorebridge, Midlothian, EH23 4QS

      IIF 10
  • Mackman, David Stuart
    British owner born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkhill House, Arniston, EH23 4LJ

      IIF 11
  • Mackman, David Stuart
    British sales & marketing born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkhill House, Arniston, EH23 4LJ

      IIF 12
  • Mackman, David Stuart
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkhill House, Arniston, Edinburgh, Midlothian, EH23 4LJ

      IIF 13
  • Mackman, David Stuart
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 14
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, United Kingdom

      IIF 15
    • icon of address Harvieston Hall, Harvieston, Gorebridge, EH23 4QA, Scotland

      IIF 16
    • icon of address The Stables, Colzium Estate, Colzium, Kirknewton, EH27 8DH, Scotland

      IIF 17
  • Mackman, David Stuart
    British director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 18
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, Uk

      IIF 19
    • icon of address 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 14 Rutland Square, Edinburgh, Midlothian, EH1 2BD, Scotland

      IIF 23
    • icon of address C/o, Drummond Partners, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Suite One, 134 High Street, Elgin, IV30 1BW, Scotland

      IIF 27
    • icon of address Harvieston Hall, Gorebridge, Midlothian, EH23 4QA, Scotland

      IIF 28 IIF 29
    • icon of address Harvieston Hall, Harvieston, Gorebridge, Midlothian, EH23 4QA, Scotland

      IIF 30
    • icon of address The Stables, Colzium Farm Estate, Colzium, Kirknewton, EH27 8DH, Scotland

      IIF 31
  • Mackman, David Stuart
    British m d born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 32
  • Mackman, David Stuart
    British m. d. born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, United Kingdom

      IIF 33
  • Mackman, David Stuart
    British manager born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 34
  • Mackman, David Stuart
    British managing director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sequoia House, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 35
  • Mackman, David Stuart
    British md born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 36
  • Mackman, David Stuart
    British woodsman born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sequoia House, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 37
  • Mackman, David Stuart
    British managing director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 38
  • Mackman, David Stuart
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Rutland Square, Edinburgh, EH1 2BD, United Kingdom

      IIF 39 IIF 40
  • Mackman, David
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Colzium Estate, Colzium, EH27 8DH, Scotland

      IIF 41
  • Mr David Mackman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Colzium Estate, Colzium, EH27 8DH, Scotland

      IIF 42
  • Mr David Stuart Mackman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkhill House, Kirkhill Estate, Arniston, EH23 4LJ, United Kingdom

      IIF 43
  • David Stuart Mackman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite One, 134 High Street, Elgin, IV30 1BW, Scotland

      IIF 44
  • Mackman, David
    British director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, 10 George Street, Oban, PA34 5SB, Scotland

      IIF 45
  • Mackman, David
    British md born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 46
  • Mackman, David
    British woodsman born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 47 IIF 48
  • Mackman, David Stuart
    born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 49
    • icon of address Harvieston Hall, Harvieston Estate, Harvieston, Gorebridge, Midlothian, EH23 4QA, United Kingdom

      IIF 50
    • icon of address St Cuthbert Hall, 50 St Cuthbert Street, Kirkcudbright, DG6 4LN, Scotland

      IIF 51
  • Mackman, David Stuart
    born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 52
  • Mr David Mackman
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, 10 George Street, Oban, PA34 5SB, Scotland

      IIF 53
  • Mr David Stuart Mackman
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 54
    • icon of address 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 55 IIF 56 IIF 57
    • icon of address 6, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 59
    • icon of address C/o, Drummond Partners, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 63
    • icon of address Suite One, 134 High Street, Elgin, IV30 1BW, Scotland

      IIF 64
    • icon of address Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 65
    • icon of address Harvieston Hall, Harvieston Estate, Harvieston, Gorebridge, EH23 4QA, Scotland

      IIF 66
    • icon of address Sequoia House, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 67
    • icon of address St Cuthbert Hall, 50 St Cuthbert Street, Kirkcudbright, DG6 4LN, Scotland

      IIF 68
    • icon of address The Stables, Colzium Farm Estate, Kirknewton, EH27 8DH, Scotland

      IIF 69
  • Mr David Stuart Mackman
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 70
  • Mr David Stuart Mackman
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 71
    • icon of address 14 Rutland Square, Edinburgh, EH1 2BD, United Kingdom

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 7a Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 6 Queen Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-23 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Suite One, 134 High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address The Queens Capture 8 Borthwick Castle Road, North Middleton, Gorebridge, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 6 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address 100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    274 GBP2017-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 6 Queen Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-17 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    344,895 GBP2023-09-30
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,003 GBP2017-07-31
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 50 Broughton Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 7 - Director → ME
  • 12
    WILD ENERGY LIMITED - 2018-10-25
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,816 GBP2020-07-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite One, 134 High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -155,622 GBP2021-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address 6 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    56,110 GBP2016-07-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 17
    HARVIESTON HALL LIMITED - 2024-12-13
    icon of address 14 Rutland Square, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26,035 GBP2014-05-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 18
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Drummond Partners, 4 Redheughs Rigg, Edinburgh, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    icon of address Kirkhill House, Kirkhill Estate, Arniston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -87,363 GBP2022-09-30
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 23
    icon of address 10 10 George Street, Oban, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 24
    THE MACKMAN & SCORZIELLO LIMITED LIABILITY PARTNERSHIP - 2016-11-14
    icon of address 81 George Street, Edinburgh
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,117 GBP2016-10-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address C/o Drummond Partners, 4 Redheughs Rigg, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 26
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    110,980 GBP2020-12-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 72 - Has significant influence or controlOE
  • 27
    icon of address 6 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 48 - Director → ME
  • 28
    icon of address 100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 49 - LLP Member → ME
  • 29
    icon of address Kirkhill House, Arniston, Midlothian
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 6 - Director → ME
  • 30
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 31
    icon of address 6 Queen Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 32
    icon of address 7a Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 9 - Director → ME
  • 33
    CLIFTON MARCH INVESTMENTS LIMITED - 2015-12-08
    LAND AND ENERGY INVESTMENTS LIMITED - 2015-02-10
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 34
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-14 ~ dissolved
    IIF 12 - Director → ME
  • 35
    icon of address Sequoia House, Harvieston Estate, Gorebridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 37 - Director → ME
  • 36
    icon of address Harvieston Hall, Harvieston, Gorebridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    icon of address C/o Drummond Partners, 4 Redheughs Rigg, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2024-09-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-11-17
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 2
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ 2019-06-24
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-06-24
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove members OE
  • 3
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,003 GBP2017-07-31
    Officer
    icon of calendar 2015-02-26 ~ 2015-11-17
    IIF 36 - Director → ME
  • 4
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -155,622 GBP2021-09-30
    Officer
    icon of calendar 2020-01-21 ~ 2020-09-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-09-01
    IIF 70 - Has significant influence or control OE
    icon of calendar 2021-09-30 ~ 2023-11-17
    IIF 74 - Has significant influence or control OE
  • 5
    icon of address C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -165,248 GBP2021-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2020-03-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2020-03-20
    IIF 69 - Has significant influence or control OE
  • 6
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2020-09-01
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-09-01
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 68 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
    IIF 68 - Right to appoint or remove members OE
    IIF 68 - Right to appoint or remove members as a member of a firm OE
  • 7
    KIRKCUDBRIGHT APARTMENTS LIMITED - 2024-11-14
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-11-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 8
    THE MACKMAN & SCORZIELLO LIMITED LIABILITY PARTNERSHIP - 2016-11-14
    icon of address 81 George Street, Edinburgh
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,117 GBP2016-10-31
    Officer
    icon of calendar 2005-10-11 ~ 2012-10-03
    IIF 13 - LLP Designated Member → ME
  • 9
    icon of address 6 Borthwick Castle Road, North Middleton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2006-09-20
    IIF 11 - Director → ME
  • 10
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-12-16 ~ 2020-09-01
    IIF 17 - Director → ME
  • 11
    EDINBURGH FLOWER COMPANY LTD - 2021-09-09
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,908 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-09-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-09-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 12
    CLIFTON MARCH INVESTMENTS LIMITED - 2015-12-08
    LAND AND ENERGY INVESTMENTS LIMITED - 2015-02-10
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2015-11-17
    IIF 30 - Director → ME
  • 13
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -367,615 GBP2022-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2025-02-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2025-02-17
    IIF 65 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.