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

Fisher, John Graeme Campbell

    Related profiles found in government register
  • Fisher, John Graeme Campbell
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Fisher, John Graeme Campbell
    British accountant born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 5
  • Fisher, John Graeme Campbell
    British manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 6
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 7
  • Fisher, John Graeme Campbell
    British finance director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 84 Limeside Avenue, Rutherglen, Glasgow, G73 3PW

      IIF 8
  • Fisher, John Graeme Campbell, Mister
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Fisher, John Graeme Campbell, Mister
    British accountant born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 16
    • icon of address 24, Stonelaw Road Rutherglen, Suite 3 Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 17
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3, Red Tree Business Suites, Glasgow, South Lanarkshire, G73 3TW, United Kingdom

      IIF 18
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 19
    • icon of address 6, Inch Murrin, East Kilbride, Glasgow, G74 2JX, Scotland

      IIF 20
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 21 IIF 22
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 23
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 24
    • icon of address 24, Stonelaw Road, Red Tree Suite 3, Rutherglen Glasgow, G73 3TW, Scotland

      IIF 25
  • Fisher, John Graeme Campbell, Mister
    British bookkeeper born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 26
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 27
  • Fisher, John Graeme Campbell, Mister
    British company director born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 28
  • Fisher, John Graeme Campbell, Mister
    British director born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 29
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 30
  • Fisher, John Graeme Campbell, Mister
    British formation agent born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 31
  • Fisher, John Graeme Campbell, Mister
    British manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 67, North Elgin Street, Clydebank, G81 1BY, Scotland

      IIF 35
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 36
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 37 IIF 38
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 39
    • icon of address 15-17, Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 40
    • icon of address 24, Stonelaw Road, Rutherglen, Suite , The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 41
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 42 IIF 43 IIF 44
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 48
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 49
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 50
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 74, County Avenue, Cambuslang, Glasgow, G72 7DF, Scotland

      IIF 55
    • icon of address Spittal Villa, Hallside Road, Cambuslang, Glasgow, G72 7XF, Scotland

      IIF 56
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 57 IIF 58 IIF 59
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, South Lanarkshire, G73 3TW, Scotland

      IIF 62 IIF 63
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 64 IIF 65 IIF 66
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 68
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 69
  • Fisher, John Graeme
    British accountant born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 70
  • Fisher, John Graeme
    British accounts manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Redtree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 71
  • Fisher, John Graeme Campbell
    British manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 72
  • Fisher, John Graeme Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 73
    • icon of address 10, King's View, Rutherglen, Glasgow, South Lanarkshire, G73 2BJ

      IIF 74
  • Fisher, John Graeme Campbell
    British director

    Registered addresses and corresponding companies
    • icon of address 84 Limeside Avenue, Rutherglen, Glasgow, G73 3PW

      IIF 75
  • Mister John Graeme Campbell Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 76 IIF 77 IIF 78
    • icon of address 67, North Elgin Street, Clydebank, G81 1BY, Scotland

      IIF 81
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 82
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 83
    • icon of address 6, Inch Murrin, East Kilbride, Glasgow, G74 2JX, Scotland

      IIF 84
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 85 IIF 86 IIF 87
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, South Lanarkshire, G73 3TW, Scotland

      IIF 92
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 93
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 94
  • Mr John Graeme Campbell Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 95
    • icon of address 24, Stonelaw Road Rutherglen, Suite 3 Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 96
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 97 IIF 98 IIF 99
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 100
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, South Lanarkshire, G73 3TW, Scotland

      IIF 104
    • icon of address Suite 3 Red Trees Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 105
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 106
    • icon of address 24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 107 IIF 108
  • Mr John Graeme Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 109
    • icon of address Suite 3, Redtree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 110
  • John Graeme Campbell Fisher
    British born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 111 IIF 112 IIF 113
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 117
    • icon of address 15-17, Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 118
    • icon of address 19, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 119
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 120 IIF 121 IIF 122
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 123
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 124 IIF 125
  • Mister John Graeme Campbell Fisher
    British born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 126
    • icon of address Suite 3, Red Tree Business Suites, 24, Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 127
  • Fisher, John Graeme Campbell, Mister
    British

    Registered addresses and corresponding companies
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ

      IIF 128 IIF 129
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 130
  • Fisher, Graeme
    Scottish manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 131
    • icon of address 10, King's View, Rutherglen, Glasgow, G73 2BJ, Scotland

      IIF 132
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 133
    • icon of address The Brickhouse, Suite 5, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 134
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 135
  • Fisher, John Graeme Campbell, Mister

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 136
    • icon of address Auldgirth Inn, Auldgirth, Dumfries, DG2 0XG, Scotland

      IIF 137
    • icon of address 21, Overlea Avenue, Rutherglen, Glasgow, G73 3LR, Scotland

      IIF 138
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 139
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 140 IIF 141
  • Mr John Graeme Campbell Fisher
    Scottish born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 142
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3, Red Tree Business Suites, Glasgow, South Lanarkshire, G73 3TW, United Kingdom

      IIF 143
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 144
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 145
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 146
    • icon of address 74, County Avenue, Cambuslang, Glasgow, G72 7DF, Scotland

      IIF 147
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 148
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 149
    • icon of address 24, Stonelaw Road, Red Tree Suite 3, Rutherglen Glasgow, G73 3TW, Scotland

      IIF 150
  • John Graeme Campbell Fisher
    Scottish born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 151
  • Fisher, John Graeme Campbell

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 152 IIF 153
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3. Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 154
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, G73 3TW, Scotland

      IIF 155 IIF 156 IIF 157
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 158
    • icon of address 515 Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 159
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 160
    • icon of address Suite 3 Red Trees Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 161 IIF 162
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 163
  • Mr Graeme Fisher
    Scottish born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 164
    • icon of address The Brickhouse, Suite 5, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 165
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 166 IIF 167
  • Fisher, Graeme
    British accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 168
  • Fisher, Graeme
    British manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 169
  • John Graeme Campbell Fisher
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graeme Fisher
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 172
  • Fisher, Graeme

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 173 IIF 174 IIF 175
    • icon of address 67, North Elgin Street, Clydebank, G81 1BY, Scotland

      IIF 176
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 177 IIF 178
    • icon of address 10, King's View, Rutherglen, Glasgow, Lanarkshire, G73 2BJ, Scotland

      IIF 179
    • icon of address 24, Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, G73 3TW, United Kingdom

      IIF 180 IIF 181
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3TW, Scotland

      IIF 182 IIF 183
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 184
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, United Kingdom

      IIF 185
    • icon of address 10, Kings View, Rutherglen, Glasgow, G73 2BJ, United Kingdom

      IIF 186
    • icon of address 10, Kings View, Rutherglen, Rutherglen, Lanarkshire, G73 2BJ, United Kingdom

      IIF 187
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 188
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 67 North Elgin Street, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 7 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,167 GBP2022-09-30
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 24 Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Auldgirth Inn, Auldgirth, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 137 - Secretary → ME
  • 9
    DALKIRA LIMITED - 2013-10-22
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,119 GBP2024-10-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    472 GBP2022-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 8 Deer Park Avenue, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,797 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,596 GBP2023-06-30
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,741 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 15
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 136 - Secretary → ME
  • 16
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,679 GBP2024-04-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-04-13 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,666 GBP2023-10-31
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2381, Ni631025: Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -4,732 GBP2019-04-30
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 158 - Secretary → ME
  • 20
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-03-08 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 21
    JUKE BOX CREATIVE LTD - 2018-11-02
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,214 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 173 - Secretary → ME
  • 22
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    357 GBP2020-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 187 - Secretary → ME
  • 24
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-01-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 10 King's View, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 132 - Director → ME
  • 27
    icon of address Pizzeria Il Fiume, Dockpark, Dumfries, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 28
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-02-01 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 10 King's View, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -46,873 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 175 - Secretary → ME
  • 31
    icon of address 4 Fauldhouse Way, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 178 - Secretary → ME
  • 33
    icon of address 17 Turnlaw Farm, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 130 - Secretary → ME
  • 34
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,677 GBP2020-08-31
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,597 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Chappell House Chappell Street, Barrhead, Glasgow, East Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 38
    SCARLET TOUCH LTD - 2021-07-16
    TG EK LTD - 2021-07-15
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 40
    icon of address Suite 3 Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 188 - Secretary → ME
  • 41
    icon of address Wri Associates Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 129 - Secretary → ME
  • 42
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 155 - Secretary → ME
  • 43
    WE SEEK ANY LAND LTD - 2021-11-15
    icon of address 15 Main Street, Campbeltown, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address Unit 7 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,167 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-07-15
    IIF 127 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -38,064 GBP2024-05-31
    Officer
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 3
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,732 GBP2022-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-31
    IIF 141 - Secretary → ME
  • 4
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-07-31
    IIF 163 - Secretary → ME
  • 5
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,498 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-03-01
    IIF 161 - Secretary → ME
  • 6
    AP19 LTD
    - now
    COMPASS HOTELS LTD - 2021-09-21
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2021-10-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2021-10-12
    IIF 143 - Ownership of shares – 75% or more OE
  • 7
    BRONZERS LTD - 2020-12-30
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-11-01 ~ 2020-03-01
    IIF 21 - Director → ME
    icon of calendar 2018-06-18 ~ 2019-01-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    icon of address Auldgirth Inn, Auldgirth, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-25
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-04-25
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 9
    EXCHANGELAW (NO.168) LIMITED - 1997-06-12
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,458,572 GBP2024-06-30
    Officer
    icon of calendar 1997-05-30 ~ 1998-07-21
    IIF 8 - Director → ME
    icon of calendar 1997-05-30 ~ 1998-07-21
    IIF 75 - Secretary → ME
  • 10
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 107 - Ownership of shares – 75% or more OE
  • 11
    E-KLEAN DRY CLEANERS LTD - 2021-07-08
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-06 ~ 2022-03-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-03-07
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 11a Ferguson Street G/1, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2017-05-01
    IIF 177 - Secretary → ME
  • 13
    icon of address Unit 7 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,610 GBP2024-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-11-02
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-11-02
    IIF 149 - Ownership of shares – 75% or more OE
  • 14
    icon of address 7b Block 8 Fourth Road, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-03
    IIF 186 - Secretary → ME
  • 15
    BROOMGATE CONSTRUCTION MANAGEMENT LTD - 2024-09-18
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,420 GBP2024-02-29
    Officer
    icon of calendar 2019-04-01 ~ 2023-10-31
    IIF 67 - Director → ME
    icon of calendar 2018-01-01 ~ 2019-01-31
    IIF 133 - Director → ME
    icon of calendar 2017-02-20 ~ 2023-10-31
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-10-31
    IIF 166 - Ownership of shares – 75% or more OE
  • 16
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,584 GBP2021-02-28
    Officer
    icon of calendar 2017-10-16 ~ 2018-07-30
    IIF 6 - Director → ME
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 168 - Director → ME
    icon of calendar 2017-02-20 ~ 2022-06-30
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-07-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    WATERBED WORLD LIMITED - 2022-06-29
    icon of address Auldgirth Inn, Auldgirth, Dumfries, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-06-02
    IIF 41 - Director → ME
    icon of calendar 2022-06-02 ~ 2022-09-26
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-06-02
    IIF 105 - Ownership of shares – 75% or more OE
  • 18
    icon of address 18 Dukes Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,754 GBP2023-11-30
    Officer
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 165 - Ownership of shares – 75% or more OE
  • 19
    icon of address 74 County Avenue, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ 2024-12-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2024-12-31
    IIF 147 - Ownership of shares – 75% or more OE
  • 20
    icon of address 8 Deer Park Avenue, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,797 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-01 ~ 2025-05-23
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 21
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2025-06-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-06-16
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 22
    icon of address 2230 London Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,383 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2022-09-01
    IIF 181 - Secretary → ME
  • 23
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2025-01-03
    IIF 153 - Secretary → ME
  • 24
    icon of address 21 Overlea Avenue, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-11-11
    IIF 138 - Secretary → ME
  • 25
    GGM SCOTLAND LTD - 2023-01-17
    PLUMBTRUST LTD - 2020-11-24
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    82,039 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2021-06-01
    IIF 47 - Director → ME
    icon of calendar 2018-05-18 ~ 2020-11-23
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2021-06-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 26
    icon of address 72 Hillhouse Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-02-11 ~ 2023-07-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-07-25
    IIF 122 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-11 ~ 2022-02-11
    IIF 123 - Ownership of shares – 75% or more OE
  • 27
    icon of address 515 Lawmoor Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,557,670 GBP2024-06-30
    Officer
    icon of calendar 2018-11-12 ~ 2022-08-01
    IIF 159 - Secretary → ME
  • 28
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    75,459 GBP2025-04-30
    Officer
    icon of calendar 2009-01-12 ~ 2010-04-26
    IIF 5 - Director → ME
    icon of calendar 2009-04-30 ~ 2010-04-26
    IIF 73 - Secretary → ME
  • 29
    IMPACT BUILDING & DESIGN LTD - 2023-01-09
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,215 GBP2024-07-31
    Officer
    icon of calendar 2020-11-30 ~ 2021-09-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-09-30
    IIF 97 - Ownership of shares – 75% or more OE
  • 30
    icon of address C/o Frp Advisory Trading Limited, Level 2, The Beacon 176 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,021 GBP2021-05-31
    Officer
    icon of calendar 2019-09-02 ~ 2023-09-01
    IIF 43 - Director → ME
    icon of calendar 2018-05-09 ~ 2019-02-01
    IIF 169 - Director → ME
    icon of calendar 2019-02-01 ~ 2023-09-01
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2023-09-01
    IIF 120 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-09 ~ 2019-02-01
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 31
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,064 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2023-01-31
    IIF 152 - Secretary → ME
  • 32
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2021-06-01
    IIF 162 - Secretary → ME
  • 33
    THOMSON'S STORES LTD - 2023-11-13
    icon of address 15-17 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,749 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ 2023-11-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2023-11-13
    IIF 118 - Ownership of shares – 75% or more OE
  • 34
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    843,078 GBP2016-08-31
    Officer
    icon of calendar 2015-04-10 ~ 2015-04-10
    IIF 56 - Director → ME
  • 35
    icon of address Seabegs Road Allande, Bonnybridge, Falkirk, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-14 ~ 2012-08-10
    IIF 29 - Director → ME
  • 36
    icon of address 78 Mcpherson Crescent, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-01-04 ~ 2018-11-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-11-30
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    icon of address C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -59,130 GBP2018-04-30
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 154 - Secretary → ME
  • 38
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ 2019-04-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 39
    icon of address 19 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,329 GBP2023-11-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-09-01
    IIF 119 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-19 ~ 2021-04-19
    IIF 126 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,879 GBP2020-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2022-12-01
    IIF 185 - Secretary → ME
  • 41
    icon of address The Paddock Manse Brae, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-10-19 ~ 2023-06-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-06-01
    IIF 125 - Ownership of shares – 75% or more OE
  • 42
    RM GARAGE SERVICES LTD - 2019-01-23
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2016-03-14 ~ 2019-01-22
    IIF 57 - Director → ME
    icon of calendar 2020-07-22 ~ 2020-08-31
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-22
    IIF 90 - Ownership of shares – 75% or more OE
  • 43
    icon of address 100 Lindsay Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-04-01
    IIF 183 - Secretary → ME
  • 44
    icon of address 25 Baillieston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-08-17 ~ 2024-01-31
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 2024-01-31
    IIF 167 - Ownership of shares – 75% or more OE
  • 45
    icon of address Apex House Bedlay View, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-05-25
    IIF 31 - Director → ME
    icon of calendar 2022-03-07 ~ 2022-09-16
    IIF 54 - Director → ME
    icon of calendar 2020-09-02 ~ 2021-07-07
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-09-16
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    icon of calendar 2020-09-02 ~ 2021-07-07
    IIF 108 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-22 ~ 2020-05-25
    IIF 94 - Ownership of shares – 75% or more OE
  • 46
    TURNLAW TWO LIMITED - 2008-12-12
    icon of address Wri Associates Ltd, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-03-26
    IIF 26 - Director → ME
    icon of calendar 2008-11-28 ~ 2009-01-30
    IIF 128 - Secretary → ME
    icon of calendar 2010-03-26 ~ 2010-08-06
    IIF 74 - Secretary → ME
  • 47
    icon of address 24 Stonelaw Road,rutherglen, Suite 3,the Brickhouse, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 150 - Ownership of shares – 75% or more OE
  • 48
    MAP HIRE LIMITED - 2015-06-16
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-19
    IIF 59 - Director → ME
    icon of calendar 2014-02-26 ~ 2015-08-13
    IIF 27 - Director → ME
    icon of calendar 2019-03-19 ~ 2022-07-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2022-07-29
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-30 ~ 2019-05-15
    IIF 87 - Ownership of shares – 75% or more OE
  • 49
    icon of address 6 Inch Murrin, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,154 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2017-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-01
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    EASTERN ART (UK) LTD - 2018-04-25
    icon of address 1 Dalbeth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-01-01
    IIF 24 - Director → ME
    icon of calendar 2019-02-11 ~ 2019-03-08
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 51
    icon of address 24 Stonelaw Road, Rutherglen, Suite 5, The Brickhouse, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-05-01
    IIF 63 - Director → ME
    icon of calendar 2021-05-03 ~ 2021-11-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-01
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-03 ~ 2021-11-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 52
    icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,181 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2023-03-30
    IIF 39 - Director → ME
    icon of calendar 2019-05-01 ~ 2024-10-08
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2023-03-30
    IIF 82 - Ownership of shares – 75% or more OE
  • 53
    icon of address 11 Main Street Main Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-10-03
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.