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

Scott, Cairns

    Related profiles found in government register
  • Scott, Cairns
    British managing director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Carpenters Wynd, Alloa, Clackmannanshire, FK10 1LY, Scotland

      IIF 1
  • Cairns, Scott
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD

      IIF 2
    • icon of address Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus, DD8 1TD

      IIF 3
    • icon of address Unit 2, Orchardbank Industrial Estate, Newford Park, Forfar, Angus, DD8 1TD, United Kingdom

      IIF 4
    • icon of address 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 5
    • icon of address Donaldson House, Saltire Centre, Pentland House, Glenrothes, KY6 2AG, Scotland

      IIF 6
    • icon of address Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Donaldson House, Saltire Centre, Pentland Park, Glenrothes, KY6 2AG, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Donaldson House, Saltire House, Pentland Park, Glenrothes, KY6 2AG, Scotland

      IIF 17
    • icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, FK3 8XX, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 21
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom

      IIF 22 IIF 23
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 24
    • icon of address Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA

      IIF 25 IIF 26
    • icon of address C/o North Yorkshire Timber, Co Ltd Standard House Thurston, Road Northallerton Bus Park, Northallerton, DL6 2NA

      IIF 27
    • icon of address Bramall Lane, Sheffield, S2 4RJ, United Kingdom

      IIF 28 IIF 29
    • icon of address Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom

      IIF 30
    • icon of address C/o Arnold Laver & Co Ltd, Bramall Lane, Sheffield, S2 4RJ, England

      IIF 31
    • icon of address Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom

      IIF 35
  • Cairns, Scott
    British managing director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Scott Cairns
    Scottish born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Schoolhouse, 3 New Park Place, St Andrews, Fife, KY16 9LL, Scotland

      IIF 40 IIF 41
  • Cairns, Scott
    Scottish director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Schoolhouse, 3 New Park Place, St Andrews, Fife, KY16 9LL, Scotland

      IIF 42 IIF 43
  • Cairns, Scott
    British managing director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 6/12 Portland Gardens, Brittania Quay,leith, Edinburgh, Midlothian, EH6 6NJ

      IIF 44
  • Cairns, Scott
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donaldson House, Pentland Park, Glenrothes, KY6 2AG, Scotland

      IIF 45
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Mag7developments, 5 Carpenters Wynd, Alloa, Clackmannanshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address The Schoolhouse, 3 New Park Place, St Andrews, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350 GBP2024-06-30
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address The Schoolhouse, 3 New Park Place, St Andrews, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    NORTHWOOD FOREST PRODUCT LIMITED - 2019-08-07
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,348 GBP2022-04-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 32 - Director → ME
  • 2
    LAVER REGENERATION HOLDINGS LIMITED - 2017-06-12
    icon of address Bramall Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    36,303,153 GBP2022-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 29 - Director → ME
  • 3
    icon of address One, St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    906,808 GBP2018-08-31
    Officer
    icon of calendar 2018-10-31 ~ 2020-04-01
    IIF 24 - Director → ME
  • 4
    ROWAN MANUFACTURING LIMITED - 2022-11-14
    ROWAN GROUP MANUFACTURING LIMITED - 2017-06-01
    MARCHMONT PROPERTY INVESTMENTS LIMITED - 2017-04-21
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -893,256 GBP2020-09-30
    Officer
    icon of calendar 2020-01-31 ~ 2020-04-01
    IIF 13 - Director → ME
  • 5
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2020-04-01
    IIF 7 - Director → ME
  • 6
    MOONSOUTH LIMITED - 1995-11-09
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2011-04-01 ~ 2020-04-01
    IIF 16 - Director → ME
  • 7
    icon of address Bramall Lane, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,645 GBP2021-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 28 - Director → ME
  • 8
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,558,279 GBP2021-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 18 - Director → ME
  • 9
    PINKLITE ENTERPRISES LIMITED - 1990-11-23
    icon of address C/o Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,399,225 GBP2022-08-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 31 - Director → ME
  • 10
    icon of address Bramall Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 35 - Director → ME
  • 11
    JAMES DONALDSON & SONS LIMITED - 2022-03-25
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2023-02-28
    IIF 39 - Director → ME
  • 12
    DONALDSON INSULATION LIMITED - 2012-08-29
    NAMSEN INVESTMENTS LIMITED - 2012-08-28
    DONALDSON INVESTMENTS LIMITED - 2003-02-12
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2020-04-01
    IIF 37 - Director → ME
  • 13
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2020-04-01
    IIF 14 - Director → ME
    icon of calendar 2001-07-01 ~ 2006-07-01
    IIF 44 - Director → ME
  • 14
    icon of address Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 25 - Director → ME
  • 15
    icon of address Unit 2 Orchardbank Industrial Estate, Newford Park, Forfar, Angus, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 4 - Director → ME
  • 16
    KENS YARD LIMITED - 2017-05-24
    BKF FORTY-NINE LIMITED - 2009-07-30
    icon of address Unit 2 Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 2 - Director → ME
  • 17
    icon of address C/o National Timber Group England Ltd, Bramall Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,700,000 GBP2022-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 21 - Director → ME
  • 18
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,843,586 GBP2020-09-30
    Officer
    icon of calendar 2020-01-31 ~ 2020-04-01
    IIF 8 - Director → ME
  • 19
    TAYMAC (TWELVE) LIMITED - 1991-03-20
    icon of address Donaldson House Saltire House, Pentland Park, Glenrothes, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2020-04-01
    IIF 17 - Director → ME
  • 20
    ARNOLD LAVER & COMPANY LIMITED - 2023-03-31
    LAVER REGENERATION LIMITED - 2017-03-31
    icon of address Bramall Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    26,373,391 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 30 - Director → ME
  • 21
    CAIRNGORM ACQUISITIONS III MIDCO LIMITED - 2018-10-17
    AGHOCO 1564 LIMITED - 2017-09-04
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -14,831,756 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 23 - Director → ME
  • 22
    REMBRAND TIMBER LIMITED - 2020-03-03
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    13,081,023 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 20 - Director → ME
  • 23
    CAIRNGORM ACQUISITIONS III TOPCO LIMITED - 2018-10-17
    AGHOCO 1563 LIMITED - 2017-09-04
    icon of address 22 Cross Keys Close, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 22 - Director → ME
  • 24
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    485,223 GBP2022-04-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 34 - Director → ME
  • 25
    icon of address Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,434,459 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 26 - Director → ME
  • 26
    icon of address Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2020-04-03
    IIF 38 - Director → ME
  • 27
    OATLAW LIMITED - 1990-02-02
    icon of address Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2020-04-01
    IIF 36 - Director → ME
  • 28
    icon of address C/o National Timber Group, Bramall Lane, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 27 - Director → ME
  • 29
    MCK NORTH LIMITED - 2004-03-15
    CASTLELAW (NO.490) LIMITED - 2004-03-01
    icon of address Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,653,583 GBP2021-11-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 3 - Director → ME
  • 30
    PBL 161 LIMITED - 2001-05-01
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2020-04-01
    IIF 15 - Director → ME
  • 31
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -33,089 GBP2017-01-31
    Officer
    icon of calendar 2016-10-31 ~ 2020-04-01
    IIF 45 - Director → ME
  • 32
    ROWAN BUILDING SUPPLIES (SCOTLAND) LIMITED - 2016-01-25
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,546,400 GBP2020-09-30
    Officer
    icon of calendar 2020-01-31 ~ 2020-04-01
    IIF 9 - Director → ME
  • 33
    ROWAN PROPERTY INVESTMENTS LIMITED - 2011-12-09
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    603,120 GBP2020-09-30
    Officer
    icon of calendar 2020-01-31 ~ 2020-04-01
    IIF 10 - Director → ME
  • 34
    SOAR VALLEY TIMBER (MIDLANDS) LTD - 2007-02-01
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,529,184 GBP2020-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 33 - Director → ME
  • 35
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    426,385 GBP2019-09-01 ~ 2020-09-30
    Officer
    icon of calendar 2020-01-31 ~ 2020-04-03
    IIF 12 - Director → ME
  • 36
    REMBRAND BUILDERS MERCHANTS LIMITED - 2019-10-02
    REMBRAND (BUILDERS' AND PLUMBERS(MERCHANTS) LIMITED - 2001-04-23
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    169,922 GBP2021-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-30
    IIF 19 - Director → ME
  • 37
    PACIFIC SHELF 335 LIMITED - 1990-08-02
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    423,598 GBP2019-09-01 ~ 2020-09-30
    Officer
    icon of calendar 2020-01-31 ~ 2020-04-01
    IIF 11 - Director → ME
  • 38
    icon of address Donaldson House Saltire Centre, Pentland House, Glenrothes, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2020-04-01
    IIF 6 - Director → ME
  • 39
    icon of address 160 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    141,908 GBP2024-06-30
    Officer
    icon of calendar 2023-03-21 ~ 2024-06-30
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.