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

Mcdougall, Ian James

    Related profiles found in government register
  • Mcdougall, Ian James
    Scottish

    Registered addresses and corresponding companies
  • Mcdougall, Ian James
    Scottish solicitor

    Registered addresses and corresponding companies
  • Mcdougall, Ian James
    British

    Registered addresses and corresponding companies
    • icon of address 20 Queen's Road, Aberdeen, AB1

      IIF 47
    • icon of address 21, Carden Place, Aberdeen, Aberdeenshire, AB10 1UQ

      IIF 48
    • icon of address 25, Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE, Scotland

      IIF 49
  • Mcdougall, Ian
    Scottish taxi operator

    Registered addresses and corresponding companies
    • icon of address 11, Drumbrae Park, Edinburgh, EH12 8TF

      IIF 50
  • Mcdougall, Ian James

    Registered addresses and corresponding companies
  • Mcdougall, Ian James
    British solicitor born in July 1950

    Registered addresses and corresponding companies
    • icon of address 18-20 Queens Road, Aberdeen, Aberdeenshire, AB1 6YT, Scotland

      IIF 66
    • icon of address 7 Waverley Place, Aberdeen, AB10 1XH

      IIF 67
  • Mcdougal, Ian James
    British solicitor born in July 1950

    Registered addresses and corresponding companies
    • icon of address 27 Carolines Crescent, Ellon, Aberdeenshire, AB41 8BN

      IIF 68
  • Mcdougall, Ian James
    Scottish none born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 69
  • Mcdougall, Ian James
    Scottish solicitor born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcdougall, Ian
    Scottish taxi operator born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Drumbrae Park, Edinburgh, EH12 8TF

      IIF 97
  • Mcdougall, Ian
    British director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Cult Road, Lenzie, Glasgow, East Dumbartonshire, G66 5JR

      IIF 98
  • Mcdougall, Ian James
    British 1 born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b Lancaster Lane, Leyland, PR25 5SN, England

      IIF 99
  • Mcdougall, Ian James
    British alternative health born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b, Lancaster Lane, Clayton-le-woods, Leyland, PR25 5SN, United Kingdom

      IIF 100
  • Mcdougall, Ian James
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 101
  • Mcdougall, Ian James
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b Lancaster Lane, Clayton Le Woods, Leyland, PR25 5SN, United Kingdom

      IIF 102
    • icon of address 24b, Lancaster Lane, Clayton-le-woods, Leyland, PR25 5SN, England

      IIF 103
    • icon of address 24b, Lancaster Lane, Leyland, PR25 5SN, United Kingdom

      IIF 104
  • Mcdougall, Ian James
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190a, Devizes Road, Hilperton, Trowbridge, BA14 7QR, England

      IIF 105
  • Mcdougall, Ian James
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marina Drive, Staverton Marina Staverton, Trowbridge, Wiltshire, BA14 8UX, United Kingdom

      IIF 106
  • Mcdougall, Ian James
    British operations director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, North Parade Buildings, Bath, BA1 1NS, United Kingdom

      IIF 107 IIF 108
    • icon of address 7-9, North Parade Buildings, Bath, Banes, BA1 1NS, United Kingdom

      IIF 109
  • Mcdougall, Ian James
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a 4th Floor Steam Mill Business Centre, Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, CH3 5AN, England

      IIF 110
    • icon of address Suite A312, Liverpool Business Centre, 25 Goodlass Road, Liverpool, Merseyside, L24 9HJ

      IIF 111
    • icon of address Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 112
    • icon of address Units 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 113
  • Mcdougall, Ian James
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 De Haviland Way, Holland Park, Lancashire, WN8 6DH

      IIF 114
    • icon of address Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, United Kingdom

      IIF 115
    • icon of address Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 116 IIF 117 IIF 118
  • Mcdougall, Ian James
    British manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 De Haviland Way, Holland Park, Lancashire, WN8 6DH

      IIF 120
  • Mcdougall, Ian James
    British sales director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, Merseyside, WA9 1UA

      IIF 121
  • Mcdougall, Ian
    English director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Manchester Road, Higher Ince, Wigan, Lancashire, WN2 2EA, England

      IIF 122
  • Mcdougall, Ian James
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peak Brow Cottage, Bog Height Road, Darwen, Lancashire, BB3 0LG

      IIF 123
  • Mcdougall, Ian James
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Swarbrick Avenue, Grimsargh, Preston, Lancashire, PR2 5JJ, England

      IIF 124
  • Mcdougall, Ian James
    British operations director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, North Parade Buildings, Bath, BA1 1NS, United Kingdom

      IIF 125
  • Mcdougall, Ian James
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12-13, Waterside Court, St Helens Technology Campus, St Helens, Merseyside, WA9 1UA

      IIF 126
  • Mr Ian Mcdougall
    Scottish born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Drum Brae Park, Edinburgh, Midlothian, EH11 8TF

      IIF 127
  • Mr Ian Mcdougall
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, England

      IIF 128
  • Mr Ian Mcdougall
    British born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130 Paisley Road, Barrhead, East Renfrewshire, G78 1NR

      IIF 129
  • Mr Ian Mcdougall
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b, Lancaster Lane, Clayton-le-woods, Leyland, PR25 5SN, England

      IIF 130
  • Mr Ian Mcdougall
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Manchester Road, Higher Ince, Wigan, Lancashire, WN2 2EA

      IIF 131
  • Mcdougall, Alexander Ian
    British electrical designer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Paisley Road, Barrhead, Glasgow, Lanarkshire, G78 1NR

      IIF 132
  • Mr Ian Mcdougall
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Hurricane Court, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 133
  • Mr Ian James Mcdougall
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b, Lancaster Lane, Clayton-le-woods, Leyland, PR25 5SN

      IIF 134
    • icon of address 24b, Lancaster Lane, Leyland, PR25 5SN, United Kingdom

      IIF 135
  • Mr Ian James Mcdougall
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190a, Devizes Road, Hilperton, Trowbridge, BA14 7QR, England

      IIF 136
  • Mr Ian James Mcdougall
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a 4th Floor Steam Mill Business Centre, Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, CH3 5AN, England

      IIF 137
    • icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 138
    • icon of address Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, United Kingdom

      IIF 139
    • icon of address Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 140 IIF 141 IIF 142
  • Mr Ian James Mcdougall
    English born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b Lancaster Lane, Leyland, PR25 5SN, England

      IIF 143
  • Mr Ian James Mcdougall
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cook Street, Liverpool, L2 9RF, England

      IIF 144
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address 130 Paisley Road, Barrhead, East Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,294 GBP2022-03-31
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AMORE HEALTHCARE LTD - 2023-04-27
    icon of address Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Edward House Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,000 GBP2023-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 142 - Right to appoint or remove directorsOE
  • 6
    icon of address Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address 16 Cook Street, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 9
    icon of address 24b Lancaster Lane, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -349 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 143 - Has significant influence or controlOE
  • 10
    icon of address First Floor, 21 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address 7-9 North Parade Buildings, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 125 - Director → ME
  • 12
    icon of address 11 Drum Brae Park, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2001-06-28 ~ now
    IIF 97 - Director → ME
    icon of calendar 2001-06-28 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 127 - Has significant influence or controlOE
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 101 - Director → ME
  • 14
    C & B LOCUMS LIMITED - 2010-02-02
    icon of address C/0, Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 114 - Director → ME
  • 15
    icon of address 25 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 73 - Director → ME
  • 16
    icon of address 25 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 75 - Director → ME
  • 17
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,119 GBP2021-04-30
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 118 - Director → ME
  • 19
    icon of address 152 Manchester Road, Higher Ince, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    814 GBP2018-05-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 21
    icon of address 190a Devizes Road, Hilperton, Trowbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,648 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 22
    icon of address 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ now
    IIF 60 - Secretary → ME
  • 23
    icon of address Elmwood House York Road, Kirk Hammerton, York, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -410 GBP2018-01-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 102 - Director → ME
  • 24
    CASTLEROCK CARE SERVICES LIMITED - 2010-02-02
    icon of address C/o Baker Tilley Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 120 - Director → ME
  • 25
    icon of address Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,688 GBP2022-12-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 116 - Director → ME
  • 26
    THE CHARACTER CARD COMPANY LIMITED - 2011-04-28
    icon of address 7-9 North Parade Buildings, Bath, Banes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,989 GBP2017-12-31
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 65 - Secretary → ME
  • 27
    SEVEN SEAS PURITY OF LIFE UK LIMITED - 2017-03-07
    icon of address 24b Lancaster Lane, Leyland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -492 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 85
  • 1
    icon of address 4385, 06698650: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2015-01-01
    IIF 106 - Director → ME
  • 2
    icon of address Amicable House, 252 Union Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2009-04-07
    IIF 36 - Secretary → ME
  • 3
    icon of address 18 North Silver Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    93,022 GBP2023-10-31
    Officer
    icon of calendar 2014-07-11 ~ 2014-09-01
    IIF 74 - Director → ME
  • 4
    icon of address Chrichiebank Business Centre Mill Road, Port Elphinstone, Inverurie, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    27,221 GBP2024-04-30
    Officer
    icon of calendar 2009-07-20 ~ 2012-02-28
    IIF 42 - Secretary → ME
  • 5
    icon of address 42 Seaton House, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,887 GBP2024-03-31
    Officer
    icon of calendar 2004-04-13 ~ 2010-04-01
    IIF 11 - Secretary → ME
  • 6
    icon of address 26 Hilton Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,458 GBP2018-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2012-07-19
    IIF 27 - Secretary → ME
  • 7
    icon of address Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-24 ~ 2021-04-08
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 8
    KLAMMEN LIMITED - 1987-12-31
    icon of address 7 Deeside Brae, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    64,637 GBP2024-05-31
    Officer
    icon of calendar 2005-02-01 ~ 2008-01-01
    IIF 35 - Secretary → ME
  • 9
    CASEPEN LIMITED - 2002-05-10
    icon of address 1st Floor 2 Abercrombie Court, Prospect Road, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,521 GBP2016-10-31
    Officer
    icon of calendar 2002-04-24 ~ 2004-04-24
    IIF 76 - Director → ME
    icon of calendar 2003-05-16 ~ 2011-05-19
    IIF 39 - Secretary → ME
  • 10
    icon of address Unit 4, Insch Business Park, Muiryheadless Road, Insch, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2009-03-13
    IIF 16 - Secretary → ME
  • 11
    icon of address 19-21 St Clair Street St. Clair Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    627,841 GBP2024-03-31
    Officer
    icon of calendar 2000-02-01 ~ 2015-11-23
    IIF 25 - Secretary → ME
  • 12
    icon of address Benview, Oyne, Insch, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-25 ~ 1996-05-27
    IIF 92 - Director → ME
    icon of calendar 2000-04-19 ~ 2012-04-23
    IIF 18 - Secretary → ME
  • 13
    icon of address 13 Victoria Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,154 GBP2022-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2017-02-28
    IIF 45 - Secretary → ME
  • 14
    MCDEE TWO LIMITED - 2003-12-03
    icon of address 18 Whitehouse Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    4,247,232 GBP2022-03-31
    Officer
    icon of calendar 2003-11-26 ~ 2003-12-18
    IIF 14 - Secretary → ME
  • 15
    PLACE D'OR 389 LIMITED - 1995-05-30
    icon of address Derek Smith House Hareness Road, Altens, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-07-28 ~ 2011-04-21
    IIF 34 - Secretary → ME
  • 16
    icon of address Derek Smith House Hareness Road, Altens, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-07-28 ~ 2011-04-21
    IIF 37 - Secretary → ME
  • 17
    HELPSORT LIMITED - 1984-06-15
    CENTRAL TAXIS (ABERDEEN) LIMITED - 1984-06-15
    icon of address Derek Smith House Hareness Road, Altens, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    1,795,601 GBP2024-05-31
    Officer
    icon of calendar 2004-07-28 ~ 2011-04-21
    IIF 44 - Secretary → ME
  • 18
    icon of address The Capitol (4th Floor), 431 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ 2015-06-04
    IIF 63 - Secretary → ME
  • 19
    ISANDCO ONE HUNDRED AND FIFTY EIGHT LIMITED - 1990-02-14
    icon of address Rainbow House Craigshaw Drive, West Tullos, Aberdeen, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    40,715 GBP2018-07-31
    Officer
    icon of calendar 2000-12-22 ~ 2010-08-06
    IIF 17 - Secretary → ME
  • 20
    PERSONAL GURU LIMITED - 2012-05-09
    icon of address 8 Gleneagles Drive, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-05 ~ 2011-04-05
    IIF 124 - Director → ME
  • 21
    COMPLETION PRODUCTS AND SERVICES LIMITED - 2000-12-15
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,845,551 GBP2024-09-30
    Officer
    icon of calendar 2001-03-02 ~ 2008-07-28
    IIF 12 - Secretary → ME
  • 22
    icon of address 336 Queens Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2023-03-31
    Officer
    icon of calendar 1999-02-04 ~ 1999-06-01
    IIF 78 - Director → ME
  • 23
    ISANDCO TWO HUNDRED LIMITED - 1991-04-08
    icon of address Silverdale Sunnyside Drive, Drumoak, Banchory, Kincardineshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,245 GBP2015-09-30
    Officer
    icon of calendar 1991-03-04 ~ 1992-03-01
    IIF 47 - Director → ME
  • 24
    MILLER CROMDALE LIMITED - 2018-11-29
    CROMDALE DEVELOPMENTS LIMITED - 2001-01-04
    CROMDALE II LIMITED - 1996-09-04
    icon of address Amicable House 252 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -131,068 GBP2024-03-31
    Officer
    icon of calendar 1996-06-06 ~ 1997-10-01
    IIF 88 - Director → ME
  • 25
    CULSALMOND HOLDINGS LIMITED - 2005-03-08
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99,462 GBP2024-10-31
    Officer
    icon of calendar 2002-08-27 ~ 2002-09-24
    IIF 68 - Director → ME
    icon of calendar 2002-09-24 ~ 2012-08-24
    IIF 40 - Secretary → ME
  • 26
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143,280 GBP2019-06-30
    Officer
    icon of calendar 2008-06-26 ~ 2012-06-25
    IIF 3 - Secretary → ME
  • 27
    icon of address 17 Victoria Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    412,618 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2012-09-03
    IIF 22 - Secretary → ME
  • 28
    icon of address 43a High Street, New Pitsligo, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,693 GBP2022-02-28
    Officer
    icon of calendar 2004-09-13 ~ 2005-09-10
    IIF 13 - Secretary → ME
  • 29
    icon of address 8 Church Street, New Pitsligo, Fraserburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2001-08-15 ~ 2001-09-07
    IIF 86 - Director → ME
    icon of calendar 2001-09-07 ~ 2005-09-05
    IIF 43 - Secretary → ME
  • 30
    icon of address Acumen House, Grange Road, Peterhead, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-27 ~ 2009-02-19
    IIF 4 - Secretary → ME
  • 31
    icon of address 51 - 53 High Street, Turriff, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-27 ~ 2010-06-14
    IIF 26 - Secretary → ME
  • 32
    icon of address 152a High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -134,150 GBP2021-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2015-10-13
    IIF 49 - Secretary → ME
  • 33
    icon of address 17 Victoria Street, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,058 GBP2017-08-31
    Officer
    icon of calendar 2013-05-17 ~ 2015-06-03
    IIF 69 - Director → ME
  • 34
    H & R WEALTH MANAGEMENT LIMITED - 2008-03-08
    icon of address 80 St Vincent Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    214,340 GBP2024-07-30
    Officer
    icon of calendar 2002-02-22 ~ 2003-03-31
    IIF 81 - Director → ME
    icon of calendar 2002-02-27 ~ 2015-09-04
    IIF 30 - Secretary → ME
  • 35
    icon of address 25 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2008-12-04
    IIF 24 - Secretary → ME
  • 36
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    266,854 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2012-03-16
    IIF 51 - Secretary → ME
  • 37
    icon of address Northern Heights 264f Auchmill Road, Bucksburn, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    -2,609 GBP2024-08-31
    Officer
    icon of calendar 2003-08-20 ~ 2017-04-10
    IIF 31 - Secretary → ME
  • 38
    icon of address The Steading, Mains Of Baldavie, Banff
    Active Corporate (2 parents)
    Equity (Company account)
    -18,092 GBP2023-10-31
    Officer
    icon of calendar 2001-04-26 ~ 2001-05-24
    IIF 93 - Director → ME
    icon of calendar 2001-05-23 ~ 2006-02-24
    IIF 61 - Secretary → ME
  • 39
    icon of address 3 Sanday Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,968 GBP2023-11-30
    Officer
    icon of calendar 2009-06-03 ~ 2012-06-01
    IIF 53 - Secretary → ME
  • 40
    BFB PROPERTY & INVESTMENT COMPANY LIMITED - 2011-07-06
    WELLPITCH LIMITED - 1993-10-05
    icon of address 252 Union Street, Aberdeen
    Active Corporate (5 parents, 315 offsprings)
    Equity (Company account)
    563,827 GBP2024-07-31
    Officer
    icon of calendar 1993-09-08 ~ 2000-01-03
    IIF 94 - Director → ME
  • 41
    PENPLANT LIMITED - 2004-06-03
    icon of address C/o Callidus Subsea Limited Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-19 ~ 2004-06-30
    IIF 77 - Director → ME
    icon of calendar 2010-04-08 ~ 2012-06-15
    IIF 48 - Secretary → ME
    icon of calendar 2004-05-30 ~ 2006-08-31
    IIF 46 - Secretary → ME
  • 42
    CASTLEROCK RECRUITMENT GROUP LTD - 2018-06-18
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,509,744 GBP2023-07-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-02-04 ~ 2013-07-26
    IIF 121 - Director → ME
  • 43
    ISANDCO ONE HUNDRED AND FORTY-FIVE LIMITED - 1989-10-25
    icon of address Howe Moss Avenue Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    4,639,657 GBP2024-10-31
    Officer
    icon of calendar 2004-08-23 ~ 2012-06-15
    IIF 55 - Secretary → ME
  • 44
    MACBEANS LIMITED - 2015-01-12
    ISANDCO ONE HUNDRED AND THIRTY FIVE LIMITED - 1989-05-18
    icon of address 11a Back Wynd, Aberdeen, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    15,819 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-02-06 ~ 2015-10-01
    IIF 2 - Secretary → ME
  • 45
    INTERNATIONAL DOORS AND WINDOWS (ABERDEEN) LIMITED - 2007-06-25
    icon of address 9 Kirkhill Place, Dyce, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    513,336 GBP2024-07-31
    Officer
    icon of calendar 2006-06-30 ~ 2012-06-29
    IIF 52 - Secretary → ME
  • 46
    icon of address 21 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-10-16
    IIF 71 - Director → ME
  • 47
    JIM MCCURRACH ICT CONSULTANCY LIMITED - 2003-04-07
    icon of address Amicable House, 252 Union Street, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -476 GBP2023-12-31
    Officer
    icon of calendar 1996-12-19 ~ 2003-05-23
    IIF 80 - Director → ME
  • 48
    icon of address Suite 1a 4th Floor Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,563 GBP2016-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2016-02-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address Citrus House Suite 26 Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2015-11-05
    IIF 96 - Director → ME
    icon of calendar 2009-04-27 ~ 2015-11-05
    IIF 15 - Secretary → ME
  • 50
    icon of address Citrus House Suite 26 Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2009-01-29 ~ 2016-02-08
    IIF 10 - Secretary → ME
  • 51
    ISANDCO TWO HUNDRED AND ELEVEN LIMITED - 1991-09-12
    icon of address Cs Corporate Solutions, 11 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-07 ~ 1992-05-22
    IIF 66 - Director → ME
  • 52
    icon of address 2 Kinnordy Place, Kirriemuir, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,639 GBP2020-06-30
    Officer
    icon of calendar 1999-12-06 ~ 2012-06-15
    IIF 9 - Secretary → ME
  • 53
    icon of address C/o Anderson Anderson And Brown Kingshill View, Prime Four Business Park, Kingswells, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2004-11-26
    IIF 56 - Secretary → ME
  • 54
    icon of address 79 Angusfield Avenue, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    5,548,195 GBP2024-09-30
    Officer
    icon of calendar 2007-09-12 ~ 2009-08-20
    IIF 58 - Secretary → ME
  • 55
    icon of address 3 West Craibstone Street, Bon-accord Square, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2011-04-04
    IIF 6 - Secretary → ME
  • 56
    icon of address Unit 20 Woodlands Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-24
    IIF 72 - Director → ME
  • 57
    icon of address 21 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2010-06-18
    IIF 70 - Director → ME
  • 58
    icon of address 25 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-09 ~ 2009-05-12
    IIF 90 - Director → ME
    icon of calendar 1999-12-06 ~ 2012-08-01
    IIF 7 - Secretary → ME
  • 59
    ONE TRACK TABLE-TOP DISTRIBUTORS LIMITED - 2005-04-20
    icon of address 3 Barossa Place, Perth, Perth And Kinross, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,668 GBP2025-02-28
    Officer
    icon of calendar 2002-07-03 ~ 2004-03-17
    IIF 84 - Director → ME
    icon of calendar 2005-08-01 ~ 2007-03-31
    IIF 62 - Secretary → ME
  • 60
    HAVENMARK LIMITED - 1994-05-18
    icon of address 7 Ythan Terrace, Ellon, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,011 GBP2018-08-31
    Officer
    icon of calendar 1999-12-06 ~ 2012-05-01
    IIF 28 - Secretary → ME
  • 61
    icon of address 19-25 Thistle Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,550,621 GBP2024-01-31
    Officer
    icon of calendar 1999-02-25 ~ 1999-02-25
    IIF 83 - Director → ME
  • 62
    icon of address Daisybank Church Lane, Kemnay, Inverurie, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2012-09-03
    IIF 29 - Secretary → ME
  • 63
    PORTICO DESIGNS LIMITED - 2009-07-24
    icon of address 6 Kingsmead Square, Kingsmead Square, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    447,112 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2011-07-01
    IIF 107 - Director → ME
    icon of calendar 2011-05-31 ~ 2022-04-20
    IIF 108 - Director → ME
  • 64
    PORTICO BUSINESS SERVICES LIMITED - 2009-07-24
    icon of address 6 Kingsmead Square, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    403,531 GBP2023-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2022-04-20
    IIF 109 - Director → ME
  • 65
    icon of address 5 Oldcroft Court, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2016-05-01
    IIF 95 - Director → ME
  • 66
    icon of address 2 Old Road, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,433 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2022-03-31
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2022-03-31
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    icon of address 1 St Johns Wood South Deeside Road, Maryculter, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-02 ~ 2006-10-06
    IIF 8 - Secretary → ME
  • 68
    ROADWISE DRIVER TRAINING LIMITED - 2017-02-20
    icon of address Marywell Centre, Marywell Street, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2003-11-05
    IIF 59 - Secretary → ME
  • 69
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Grampian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-02 ~ 2015-08-21
    IIF 21 - Secretary → ME
  • 70
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-10 ~ 1997-09-11
    IIF 87 - Director → ME
    icon of calendar 1999-12-06 ~ 2012-09-07
    IIF 54 - Secretary → ME
  • 71
    icon of address 25 Rubislaw Terrace, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2002-08-27
    IIF 89 - Director → ME
  • 72
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    130,168 GBP2024-03-31
    Officer
    icon of calendar 2000-12-12 ~ 2012-03-08
    IIF 57 - Secretary → ME
  • 73
    icon of address 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2013-07-26
    IIF 126 - Director → ME
  • 74
    icon of address 25 Rubislaw Terrace, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-10 ~ 2012-12-18
    IIF 1 - Secretary → ME
  • 75
    icon of address 34 Johnston Place, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    469,484 GBP2024-02-29
    Officer
    icon of calendar 2000-09-07 ~ 2000-09-07
    IIF 79 - Director → ME
    icon of calendar 2000-09-07 ~ 2005-10-26
    IIF 23 - Secretary → ME
  • 76
    FLOW CONSULT LIMITED - 2004-04-09
    icon of address Glenafton House, Albyn Drive, Corpach, Fort William, Lochaber
    Active Corporate (2 parents)
    Equity (Company account)
    89,223 GBP2023-09-30
    Officer
    icon of calendar 2003-09-08 ~ 2004-06-16
    IIF 38 - Secretary → ME
  • 77
    PACIFIC SHELF 931 LIMITED - 2000-03-21
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-18 ~ 2015-08-21
    IIF 91 - Director → ME
  • 78
    icon of address Cable Solutions (worldwide) Limited, Craigearn Business Park Morrison Way, Kintore, Inverurie, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-26 ~ 2006-01-01
    IIF 41 - Secretary → ME
  • 79
    icon of address 2 Old Road, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2012-02-06 ~ 2022-03-30
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    VERANO LIMITED - 1992-09-14
    icon of address Howe Moss Avenue Kirkhill Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,690 GBP2020-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2015-06-23
    IIF 64 - Secretary → ME
  • 81
    MELIA CARE SERVICES LIMITED - 2021-10-01
    THE LOCUM PARTNERSHIP LIMITED - 2021-03-28
    1ST 4 LOCUMS LIMITED - 2010-06-29
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ 2013-07-26
    IIF 113 - Director → ME
  • 82
    icon of address Begbies Traynor (central) Llp, 7 Queen's Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,373 GBP2018-03-31
    Officer
    icon of calendar 1999-03-18 ~ 2005-10-26
    IIF 85 - Director → ME
    icon of calendar 2000-04-19 ~ 2005-10-26
    IIF 19 - Secretary → ME
  • 83
    icon of address 1 Chapel School, St. Nicholas Avenue, Sabden, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    33,200 GBP2024-09-30
    Officer
    icon of calendar 2003-09-04 ~ 2015-09-30
    IIF 123 - Director → ME
  • 84
    icon of address The Willows Craigdam, Tarves, Ellon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ 1999-09-01
    IIF 67 - Director → ME
  • 85
    icon of address C/o Frp Advisory Llp Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,354 GBP2016-01-31
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-12
    IIF 82 - Director → ME
    icon of calendar 2002-11-12 ~ 2012-11-01
    IIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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