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

Deane, David William

child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 126 - Director → ME
  • 4
    DA MACDONALD HOLDINGS LIMITED - 2024-09-30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-09-27 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 45 High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address C/o Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 54 - Director → ME
  • 7
    PELLINI'S GELATERIA & PASTICERIA LIMITED - 2021-08-17
    BKF ONE HUNDRED AND THIRTEEN LIMITED - 2017-03-30
    icon of address C/o Bannatyne Kirkwood France & Co., 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Bannatyne Kirkwood, France & Co, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 10
    BLUE HYDROTECH (UK) LIMITED - 2021-02-16
    BKF NEWCO 1 LIMITED - 2020-10-30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address C/o Bannatyne Kirkwood France & Co., 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Bannatyne Kirkwood France & Co., 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address 16 C/o Bannatyne Kirkwood France & Co, Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 20
    PELLINI'S GELATERIA & PASTICERIA LIMITED - 2017-03-29
    BKF FORTY-ONE LIMITED - 2008-05-16
    icon of address C/o Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 217 - Director → ME
  • 21
    icon of address C/o Bannatyne Kirkwood, France & Co, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 22
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 115 - Director → ME
  • 23
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 112 - Director → ME
  • 24
    icon of address 35 South Street, Elgin, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 25
    BKF NINETY-THREE LIMITED - 2014-08-18
    icon of address C/o, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address 4 Orbital Court, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    375,783 GBP2024-04-25 ~ 2025-03-31
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Yard, Sordale, Halkirk, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,450 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 28
    BLUEHYDRO TECH (UK) LIMITED - 2020-10-29
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 29
    BKF ONE HUNDRED AND SIXTEEN LIMITED - 2017-01-18
    icon of address 102/104 Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,071 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 32
    BKF SIXTY LIMITED - 2011-10-13
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 117 - Director → ME
  • 33
    Company number SC342983
    Non-active corporate
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 142 - Director → ME
  • 34
    Company number SC358489
    Non-active corporate
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 131 - Director → ME
Ceased 209
  • 1
    icon of address Aspect Court 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2022-11-15
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2022-11-15
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 2
    G2 DM LIMITED - 2014-08-08
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    651,129 GBP2019-10-31
    Officer
    icon of calendar 2013-06-25 ~ 2013-08-19
    IIF 48 - Director → ME
  • 3
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2017-05-12
    IIF 35 - Director → ME
  • 4
    BKF ONE HUNDRED AND EIGHTEEN LIMITED - 2018-01-23
    icon of address Enoch Farmhouse, Enoch Farm, Girvan, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,584 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-23
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-11-07
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 5
    FRENCH DUNCAN (FINANCIAL CONTROLLER) LIMITED - 2024-06-18
    BKF ONE HUNDRED AND ELEVEN LIMITED - 2016-11-09
    icon of address Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -97,462 GBP2023-04-30
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-11-09
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 6
    ARRAN AROMATICS HOLDINGS LIMITED - 2016-10-24
    BKF EIGHTY-FIVE LIMITED - 2013-08-06
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2013-08-09
    IIF 229 - Director → ME
  • 7
    HENJAC 168 LIMITED - 1992-08-17
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-01-12 ~ 1998-08-28
    IIF 141 - Director → ME
  • 8
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HBJGW LIMITED - 2011-04-28
    HBJG LIMITED - 2017-06-01
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 25 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-01-12 ~ 1998-08-28
    IIF 140 - Director → ME
  • 9
    icon of address 4 Main Street, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,436 GBP2021-06-30
    Officer
    icon of calendar 1995-02-20 ~ 2019-10-09
    IIF 369 - Secretary → ME
  • 10
    icon of address 11 Wellmeadows Lane, Hamilton, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 11
    BKF ONE HUNDRED AND EIGHT LIMITED - 2015-11-11
    icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    408,146 GBP2024-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-11-11
    IIF 40 - Director → ME
  • 12
    BKF ONE HUNDRED AND SEVEN LIMITED - 2015-11-11
    icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    408,146 GBP2024-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-11-11
    IIF 56 - Director → ME
  • 13
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,426 GBP2018-04-30
    Officer
    icon of calendar 2017-02-27 ~ 2017-03-06
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-03-06
    IIF 365 - Right to appoint or remove directors as a member of a firm OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 14
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 15
    icon of address Glengorm, Morar, Mallaig, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,403,374 GBP2024-11-30
    Officer
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of shares – 75% or more OE
  • 16
    icon of address 17 Kelvin Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-13
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-13
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 17
    BKF NEWCO 5 LIMITED - 2020-12-23
    icon of address 17 Kelvin Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    185,660 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ 2020-12-21
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-02-18
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 18
    BKF ONE HUNDRED AND FIFTEEN LIMITED - 2017-01-31
    icon of address 17 Kelvin Avenue, Hillington Park, Glasgow, Strathclyde
    Active Corporate (3 parents)
    Equity (Company account)
    339,687 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-01-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-06-19
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
  • 19
    icon of address 1a Neidpath Road East, Giffnock, Glasgow, East Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-05-23
    IIF 100 - Director → ME
  • 20
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    In Administration Corporate (5 parents)
    Equity (Company account)
    278,930 GBP2020-11-30
    Officer
    icon of calendar 2013-12-19 ~ 2013-12-20
    IIF 31 - Director → ME
  • 21
    icon of address 14 New Mart Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-15 ~ 2025-06-16
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ 2025-06-16
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 22
    BKF NINETY-ONE LIMITED - 2014-07-29
    icon of address 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottinghamshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,667,511 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2014-06-26
    IIF 231 - Director → ME
  • 23
    CASPIAN DRILLING EQUIPMENT LIMITED - 2014-11-20
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,049 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 65 - Director → ME
  • 24
    BKF FIFTY-SEVEN LIMITED - 2010-10-28
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2010-04-16 ~ 2010-12-15
    IIF 94 - Director → ME
  • 25
    BKF SIXTY-FOUR LIMITED - 2012-07-26
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-07-16
    IIF 104 - Director → ME
  • 26
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,647 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2017-10-13
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2017-10-13
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
  • 27
    icon of address Axis House, 12 Auchingramont Road, Hamilton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    161,500 GBP2024-09-30
    Officer
    icon of calendar 2022-06-30 ~ 2022-07-25
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-08-23
    IIF 359 - Ownership of shares – 75% or more OE
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
  • 28
    DA MACDONALD HOLDINGS LIMITED - 2024-09-30
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ 2024-04-25
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-05-13
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
  • 30
    icon of address 24/7 Dryden Road, Bilston Glen Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2014-10-27
    IIF 230 - Director → ME
  • 31
    icon of address 1 Brierie Lane, Crosslee, Johnstone, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2015-06-22
    IIF 74 - Director → ME
  • 32
    icon of address 1 Brierie Lane, Houston, Renfrewshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,478 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2015-05-06
    IIF 80 - Director → ME
  • 33
    icon of address Johnstone Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2015-09-01
    IIF 41 - Director → ME
  • 34
    icon of address Moniack, Balmaha, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -53,581 GBP2024-10-31
    Officer
    icon of calendar 2019-12-11 ~ 2019-12-16
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2019-12-16
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ 2019-12-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2019-12-18
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 36
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2019-12-19
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2019-12-19
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address The P&a Partnership, 69 Buchanan Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2012-12-18
    IIF 89 - Director → ME
  • 38
    icon of address The Exchange, 142 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-05
    IIF 113 - Director → ME
  • 39
    icon of address 2nd Floor 16 Royal Exchange Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-27 ~ 2024-10-10
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-10-16
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 40
    icon of address 66 East Kilbride Road, Busby, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-04-09
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-04-09
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
  • 41
    CORPROP NOMINEES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    IIF 137 - Director → ME
  • 42
    BKF ONE HUNDRED LIMITED - 2015-02-20
    icon of address Blyth House, Alva Industrial Estate, Alva, Clackmannanshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2015-02-27
    IIF 4 - Director → ME
  • 43
    icon of address Hilton House, 9 -11 Hilton Terrace, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ 2022-10-25
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-03-31
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Ownership of shares – 75% or more OE
  • 44
    icon of address 35 South Street, Elgin, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ 2024-06-21
    IIF 6 - Director → ME
  • 45
    BKF NEWCO 2 LIMITED - 2021-01-11
    icon of address C/o Greg Hannah, 26 Victoria Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-14
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-14
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 46
    icon of address Uphall Estates, Uphall, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,685 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ 2018-11-09
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2019-11-15
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 47
    BKF EIGHTY-SEVEN LIMITED - 2013-09-30
    THOMSON DICKSON CONSULTING LIMITED - 2019-05-03
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 68 - Director → ME
  • 48
    BKF EIGHTY LIMITED - 2013-04-02
    icon of address 3 Mounthilly Road, Chapelton, Strathaven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,759 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-07-24
    IIF 53 - Director → ME
  • 49
    BKF ONE HUNDRED AND TWENTY SIX LIMITED - 2019-09-25
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2019-10-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2019-11-14
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address C/o Steven Brand Joinery Unit 10, 3-4 Dalfaber Industrial Estate, Aviemore, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    146 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2020-12-10
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2020-12-10
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of shares – 75% or more OE
    IIF 343 - Ownership of voting rights - 75% or more OE
  • 51
    BKF NEWCO 3 LIMITED - 2021-01-14
    icon of address Penkill Farm, , Girvan, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    52,445 GBP2024-05-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 52
    icon of address 147 Bath Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -506 GBP2022-03-31
    Officer
    icon of calendar 2016-01-25 ~ 2016-02-25
    IIF 43 - Director → ME
  • 53
    BKF FORTY-SEVEN LIMITED - 2009-02-19
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2009-03-24
    IIF 127 - Director → ME
  • 54
    BKF SIXTY-EIGHT LIMITED - 2012-04-17
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2012-07-03
    IIF 109 - Director → ME
  • 55
    BKF NEWCO 14 LIMITED - 2022-01-07
    icon of address 69 Partickhill Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,363 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-01-07
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-01-07
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address 10/1 Comiston Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,054 GBP2024-10-31
    Officer
    icon of calendar 2022-10-22 ~ 2022-10-27
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ 2022-10-27
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 57
    icon of address 65 Rodney Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2018-04-23 ~ 2018-04-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-04-30
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
  • 58
    icon of address 117 Desswood Place, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
  • 59
    QUALITY OUTSOURCE SERVICES UK LIMITED - 2017-05-17
    SERCON PROCUREMENT SERVICES LIMITED - 2017-05-11
    icon of address Ground Floor, 8 Forbes Drive, Heathfield Business Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    30,002 GBP2023-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2017-05-11
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-05-11
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 60
    icon of address Unit 3/2 Mccafferty House, 99 Firhill Road, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ 2025-04-15
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 2025-04-15
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address Macfarlane Gray House (aab), Springbank Road, Stirling, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2025-01-06
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2025-01-06
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 62
    BKF NEWCO 8 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,780,942 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 63
    icon of address Unit 23, 56 Dumbryden Road, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ 2025-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-06-01
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
  • 64
    BKF ONE HUNDRED AND NINETEEN LIMITED - 2018-01-23
    icon of address Low Carston Farm, Ochiltree, Cumnock, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,096 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-23
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-11-07
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 65
    icon of address 4 Orbital Court, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    375,783 GBP2024-04-25 ~ 2025-03-31
    Officer
    icon of calendar 2024-04-25 ~ 2024-04-25
    IIF 174 - Director → ME
  • 66
    icon of address 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ 2016-01-19
    IIF 7 - Director → ME
  • 67
    icon of address 8 Chanonry Street, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,516 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2023-11-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2023-11-01
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 68
    BKF SEVENTY-FOUR LIMITED - 2012-08-22
    icon of address The Exchange, 142 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2012-09-10
    IIF 107 - Director → ME
  • 69
    BKF NEWCO ATM LIMITED - 2022-02-10
    icon of address Hurlawcrook Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -82,609 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ 2022-02-10
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2022-02-10
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Right to appoint or remove directors OE
  • 70
    ECOLIVING FRANCHISE LIMITED - 2013-07-02
    BKF EIGHTY-TWO LIMITED - 2013-05-29
    icon of address 60 High Craighall Road, Port Dundas, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-07-02
    IIF 211 - Director → ME
  • 71
    BKF EIGHTY-EIGHT LIMITED - 2013-11-12
    icon of address Unit 5-6, Block 8 3 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    694,677 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ 2013-11-11
    IIF 212 - Director → ME
  • 72
    icon of address C/o Ncs, 65 Rodney Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -91,088 GBP2024-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-06-19
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address Arran Road Arran Road, North Muirton, Perth, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    930,000 GBP2025-02-28
    Officer
    icon of calendar 2024-08-28 ~ 2024-09-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-09-01
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 74
    icon of address 30 Earl Haig Road, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    500,341 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ 2021-11-22
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2021-11-22
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 75
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    906,691 GBP2024-08-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-03
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-07-22
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 76
    icon of address Chandos Business Centre 87a, Warwick Street, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200,007 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ 2021-06-09
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-06-09
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 77
    BKF NEWCO 13 LIMITED - 2021-04-07
    icon of address 65 Rodney Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-06-11
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-06-01
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 78
    BKF SEVENTY LIMITED - 2012-04-25
    icon of address 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2012-04-26
    IIF 116 - Director → ME
  • 79
    icon of address 14 Stoneygate Road, Newmilns, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,336 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-05-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-05-03
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of shares – 75% or more OE
  • 80
    CREDITFIX HOLDINGS LIMITED - 2019-08-20
    BKF ONE HUNDRED AND TEN LIMITED - 2016-10-07
    icon of address Third Floor, 4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2016-10-12
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2016-10-12
    IIF 271 - Has significant influence or control OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 81
    icon of address Suite 7.1, (floor 7) Skypark 1 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ 2018-03-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-03-23
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
  • 82
    icon of address Suite 7.1 Skypark 1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2015-06-29 ~ 2015-07-10
    IIF 71 - Director → ME
  • 83
    icon of address Suite 7.1, Skypark 1 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2016-08-19 ~ 2016-08-22
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2016-08-22
    IIF 353 - Has significant influence or control OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of shares – 75% or more OE
  • 84
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2022-09-16
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2022-09-16
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - 75% or more OE
  • 85
    icon of address 133 Finnieston Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-10-24 ~ 2019-11-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-11-19
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 86
    icon of address 25 Albert Drive, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,749 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-02
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-08
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Ownership of shares – 75% or more OE
  • 87
    icon of address Westburn House, Mcnee Road, Prestwick, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ 2025-06-18
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-06-18
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 88
    icon of address 116 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,577 GBP2022-10-31
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-19
    IIF 49 - Director → ME
  • 89
    BKF NINETY-TWO LIMITED - 2014-08-12
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,205,693 GBP2022-10-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-15
    IIF 52 - Director → ME
  • 90
    BKF SEVENTY-SIX LIMITED - 2012-11-01
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-19
    IIF 72 - Director → ME
  • 91
    BKF FORTY-EIGHT LIMITED - 2009-03-02
    icon of address Unit M15 Rosemount Work Place, 143 Charles Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,885 GBP2020-05-31
    Officer
    icon of calendar 2009-02-25 ~ 2009-02-27
    IIF 138 - Director → ME
  • 92
    BKF FIFTY-NINE LIMITED - 2011-12-16
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2011-03-08 ~ 2011-06-17
    IIF 111 - Director → ME
  • 93
    icon of address Garrion Bridges Garden & Antiques Centre, Horsley Brae, Wishaw, North Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,586,496 GBP2024-04-30
    Officer
    icon of calendar 2019-09-06 ~ 2019-09-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-10-01
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of voting rights - 75% or more OE
  • 94
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-23 ~ 2025-01-24
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 2025-01-24
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
  • 95
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2022-09-30
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-03
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-16
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
  • 96
    icon of address Academy House, Shedden Park Road, Kelso, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of shares – 75% or more OE
  • 97
    BKF NEWCO GIL LIMITED - 2022-04-13
    icon of address 216 West George Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ 2022-04-13
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-04-13
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
  • 98
    icon of address The Yard, Sordale, Halkirk, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,450 GBP2025-05-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-06-12
    IIF 228 - Director → ME
  • 99
    icon of address 5 Park Gate, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ 2025-03-24
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-03-24
    IIF 334 - Ownership of shares – 75% or more OE
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - 75% or more OE
  • 100
    BKF FIFTY-EIGHT LIMITED - 2011-09-14
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,411 GBP2017-05-31
    Officer
    icon of calendar 2010-10-28 ~ 2011-09-16
    IIF 110 - Director → ME
  • 101
    BKF SEVENTY-ONE LIMITED - 2012-05-18
    icon of address C/o Begbies Traynor, 1 Lochrin Square 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -28,751 GBP2023-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2012-05-14
    IIF 108 - Director → ME
  • 102
    BKF ONE HUNDRED AND TWELVE LIMITED - 2017-02-17
    icon of address C/o Frp Avisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,061,750 GBP2020-06-30
    Officer
    icon of calendar 2016-10-28 ~ 2017-02-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-02-14
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Ownership of shares – 75% or more OE
  • 103
    BKF ONE HUNDRED AND TWENTY LIMITED - 2018-01-23
    icon of address C/o Azets 3, Wellington Square, Ayr, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    48,954 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-23
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-11-07
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 104
    HYDROLOCKE OCEAN POWER LIMITED - 2023-01-18
    icon of address 2nd Floor, 16 Royal Exchange Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ 2022-11-30
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2022-11-30
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of shares – 75% or more OE
  • 105
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -148,424 GBP2020-03-31
    Officer
    icon of calendar 2017-02-16 ~ 2017-05-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-03-01
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 106
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    icon of calendar 2009-12-11 ~ 2010-03-03
    IIF 97 - Director → ME
  • 107
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2016-05-25
    IIF 61 - Director → ME
  • 108
    icon of address 45 Douglas Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    16,639 GBP2025-02-28
    Officer
    icon of calendar 2017-08-30 ~ 2017-11-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-11-13
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 109
    icon of address 216 West George Street, C/o Gilliland & Co, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -349,093 GBP2022-06-30
    Officer
    icon of calendar 2020-01-07 ~ 2020-01-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-01-10
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 110
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,182 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-14
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-14
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
  • 111
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ 2019-07-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-07-26
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 112
    BKF NEWCO 6 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,348,748 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 113
    BKF NEWCO 9 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    846,207 GBP2025-01-31
    Officer
    icon of calendar 2021-02-03 ~ 2021-03-01
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-03-01
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
  • 114
    BKF NEWCO 7 LIMITED - 2021-02-16
    icon of address Livestock Auction Mart, Whitefordhill, Ayr, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    830,546 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
  • 115
    icon of address 27 Stirling Drive, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Right to appoint or remove directors OE
  • 116
    BKF NEWCO 12 LIMITED - 2021-03-31
    icon of address 17 Wallacelea, Rumford, Falkirk, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-03-31
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-03-31
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
  • 117
    icon of address 216 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-06
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 118
    icon of address 51 Gf Unit 8000 Academy Business Park, Gower Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ 2025-06-30
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ 2025-06-30
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 119
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ 2025-06-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ 2025-06-01
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 120
    BKF FIFTY-THREE LIMITED - 2012-09-25
    icon of address 1 Brierie Lane, Houston, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2012-10-01
    IIF 98 - Director → ME
  • 121
    BKF EIGHTY-THREE LIMITED - 2013-06-20
    icon of address 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2013-06-20
    IIF 50 - Director → ME
  • 122
    icon of address 160 West Regent Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    541,143 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 123
    icon of address 160 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ 2024-02-14
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-02-14
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
  • 124
    icon of address Unit 13a Kilmory Industrial Estate, Kilmory, Lochgilphead, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ 2025-06-24
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-06-24
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 125
    icon of address King Robert Hotel Glasgow Road, Whins Of Milton, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 126
    icon of address 37 Carmunnock Road, Mount Florida, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,938 GBP2022-12-31
    Officer
    icon of calendar 2015-03-24 ~ 2015-05-06
    IIF 62 - Director → ME
  • 127
    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 2009-02-25 ~ 2009-04-27
    IIF 130 - Director → ME
  • 128
    icon of address Hilton House, 9 -11 Hilton Terrace, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    515,727 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ 2022-10-25
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-03-31
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
  • 129
    BKF ONE HUNDRED AND TWO LIMITED - 2015-04-30
    icon of address 34-36 Grange Street, Kilmarnock, Ayrshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    609,381 GBP2024-03-31
    Officer
    icon of calendar 2015-04-29 ~ 2015-04-30
    IIF 39 - Director → ME
  • 130
    icon of address C/o Dallas Mcmillan Solicitors, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-04
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-04
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of shares – 75% or more OE
    IIF 348 - Ownership of voting rights - 75% or more OE
  • 131
    RAG TAG AND BOBTALE LIMITED - 2013-11-11
    BKF SEVENTY-THREE LIMITED - 2012-06-21
    icon of address Arch 1 Eastvale Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,095 GBP2019-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2012-06-28
    IIF 99 - Director → ME
  • 132
    icon of address Glengorm, Morar, Mallaig, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,805,224 GBP2025-03-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-08-31
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 133
    icon of address Glenburn House, 1, Allanshaw Industrial Estate, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ 2025-09-04
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ 2025-09-04
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
  • 134
    BKF NINETY-FIVE LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    613 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 73 - Director → ME
  • 135
    BKF NINETY-NINE LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    757 GBP2024-11-30
    Officer
    icon of calendar 2014-12-04 ~ 2014-12-09
    IIF 209 - Director → ME
  • 136
    BKF NINETY-SEVEN LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,168 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 51 - Director → ME
  • 137
    BKF NINETY-FIVE LIMITED - 2014-11-14
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,557,149 GBP2024-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2014-11-11
    IIF 63 - Director → ME
  • 138
    BKF NINETY-EIGHT LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,300 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 208 - Director → ME
  • 139
    BKF NINETY-SIX LIMITED - 2014-12-09
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,054 GBP2024-11-30
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-09
    IIF 30 - Director → ME
  • 140
    icon of address 49 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2015-09-07
    IIF 58 - Director → ME
  • 141
    BKF ONE HUNDRED AND TWENTY FOUR LIMITED - 2019-09-17
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,400,000 GBP2024-04-30
    Officer
    icon of calendar 2019-05-30 ~ 2019-09-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-09-17
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 142
    BKF EIGHTY-NINE LIMITED - 2014-06-04
    icon of address 1 Tennant Avenue, East Kilbride, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,011,940 GBP2019-04-30
    Officer
    icon of calendar 2014-05-02 ~ 2014-05-21
    IIF 46 - Director → ME
  • 143
    BKF SEVENTY-NINE LIMITED - 2013-01-14
    icon of address 170 Elliot Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    583,513 GBP2024-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-14
    IIF 91 - Director → ME
  • 144
    MCKENZIE-GLASGOW LIMITED - 2010-04-13
    BKF FIFTY-FOUR LIMITED - 2010-03-09
    icon of address Gcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2010-03-08
    IIF 96 - Director → ME
  • 145
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,053,400 GBP2024-04-30
    Officer
    icon of calendar 2021-07-06 ~ 2021-08-31
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-08-31
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
  • 146
    icon of address 3 Stable Road, Shotts, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ 2024-10-22
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-22
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 147
    BKF ONE HUNDRED AND TWENTY NINE LIMITED - 2019-12-06
    icon of address Unit 11a Kilmory Industrial Estate, Lochgilphead, Argyll, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    487,726 GBP2024-08-31
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 148
    BKF ONE HUNDRED AND FIVE LIMITED - 2015-07-30
    icon of address Unit 11a, Kilmory Industrial Estate, Lochgilphead, Argyll
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    927,640 GBP2024-08-31
    Officer
    icon of calendar 2015-06-19 ~ 2015-07-29
    IIF 57 - Director → ME
  • 149
    BKF NEWCO 11 LIMITED - 2021-03-11
    icon of address Block 1 Units 1 And 2 Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ 2021-03-18
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-18
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 150
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-08-31
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-08-31
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Ownership of shares – 75% or more OE
  • 151
    BKF CROSS LIMITED - 2023-05-17
    icon of address Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    50,010 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-10-01
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-10-01
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of shares – 75% or more OE
    IIF 367 - Ownership of voting rights - 75% or more OE
  • 152
    icon of address 53 Cresswell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-05-23
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ 2024-05-23
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
  • 153
    icon of address 7 Dolphin Point, Dolphin Way, Purfleet, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    43,947 GBP2024-02-28
    Officer
    icon of calendar 2009-01-30 ~ 2009-04-01
    IIF 134 - Director → ME
  • 154
    BKF ONE HUNDRED AND TWENTY TWO LIMITED - 2019-01-24
    icon of address 65 Rodney Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-01-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-01-17
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
  • 155
    NCS OFFICE HOLDINGS LIMITED - 2019-01-24
    BKF ONE HUNDRED AND TWENTY TWO LIMITED - 2019-03-01
    BKF SIXTY-SIX LIMITED - 2012-02-02
    icon of address 65 Rodney Street, Glasgow, Lanarkshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2012-02-24
    IIF 105 - Director → ME
  • 156
    BKF FIFTY LIMITED - 2009-03-27
    NCS OFFICE SYSTEMS (SERVICE) LIMITED - 2023-05-04
    icon of address Unit 7 Dolphin Point, Dolphin Way, Purfleet, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2009-03-24
    IIF 135 - Director → ME
  • 157
    NCS OFFICE SYSTEMS (ENGLAND) LIMITED - 2023-05-04
    icon of address Unit 7 Dolphin Point, Dolphin Way, Purfleet, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-05-25
    IIF 136 - Director → ME
  • 158
    icon of address 65 Rodney Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    27,311 GBP2024-02-28
    Officer
    icon of calendar 2015-08-25 ~ 2015-08-27
    IIF 214 - Director → ME
  • 159
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2009-03-23
    IIF 132 - Director → ME
  • 160
    icon of address Pirnie Lodge Farm, Slamannan, Falkirk, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -66,870 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-08
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-08
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 161
    POFI PROPERTIES LIMITED - 2020-11-16
    ENVIROWORLD LIMITED - 2021-11-26
    BKF ONE HUNDRED AND TWENTY SEVEN LIMITED - 2019-10-31
    icon of address 7c Viewfield Place, Barnton Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ 2019-10-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-10-31
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Ownership of shares – 75% or more OE
  • 162
    icon of address Broomfield House, 3 Broomfield Road, Ayr, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    743,869 GBP2024-03-31
    Officer
    icon of calendar 2023-08-29 ~ 2023-09-12
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2023-09-12
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 163
    BKF ONE HUNDRED AND THREE LIMITED - 2015-05-28
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,146 GBP2016-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-05-28
    IIF 42 - Director → ME
  • 164
    icon of address Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,608 GBP2025-02-28
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-08
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-05
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 165
    BKF NEWCO RCCL LIMITED - 2022-09-06
    icon of address 1 Dunlop Drive, Meadowhead Industrial Estate, Irvine, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    220 GBP2024-12-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-09-05
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-09-05
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
  • 166
    icon of address 1 Dunlop Drive, Meadowhead Industrial Estate, Irvine, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 183 - Director → ME
  • 167
    icon of address Home Farm, Brodick, Isle Of Arran
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-28
    Officer
    icon of calendar 2011-06-24 ~ 2013-08-19
    IIF 102 - Director → ME
  • 168
    BKF FIFTY-SIX LIMITED - 2010-04-21
    icon of address 16 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2010-04-16
    IIF 93 - Director → ME
  • 169
    BKF RECOVERY LIMITED - 2021-08-17
    icon of address 4 Vivian Avenue, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2025-08-19
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2025-08-10
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 170
    BKF SEVENTY-EIGHT LIMITED - 2013-02-27
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    305 GBP2021-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-02-27
    IIF 90 - Director → ME
  • 171
    icon of address C/o Gilliland & Co, 216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -48,405 GBP2024-06-30
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-18
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-28
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
  • 172
    BKF GUARCO TWO LIMITED - 2025-04-24
    icon of address 10 Spirit Aero Systems Europe Ltd, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ 2025-04-24
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-04-24
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
  • 173
    icon of address Office 6 Grange Business Centre, Glebe Street, Stevenston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ 2022-06-20
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-06-20
    IIF 323 - Ownership of shares – 75% or more OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
  • 174
    icon of address 37 Portland Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ 2025-10-15
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ 2025-10-15
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
  • 175
    BKF ONE HUNDRED AND SIXTEEN LIMITED - 2017-01-18
    icon of address 102/104 Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,071 GBP2018-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-01-18
    IIF 60 - Director → ME
  • 176
    icon of address Academy House, Shedden Park Road, Kelso, Roxburghshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
  • 177
    icon of address 56 High Street, Newarthill, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    15,314 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-03
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-02
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 178
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2017-12-01
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Ownership of shares – 75% or more OE
  • 179
    icon of address C/o 9 Duncolm Place, Milngavie, Glasgow, East Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-31
    IIF 101 - Director → ME
  • 180
    icon of address Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,792 GBP2018-06-30
    Officer
    icon of calendar 2015-08-18 ~ 2015-08-20
    IIF 78 - Director → ME
  • 181
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-12-31
    IIF 236 - LLP Member → ME
  • 182
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    IIF 139 - Director → ME
  • 183
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    IIF 143 - Director → ME
  • 184
    icon of address Quarry House, Watten, Wick, Caithness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,085 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2023-08-17
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ 2023-08-17
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of shares – 75% or more OE
  • 185
    icon of address 43-49 Woodlands Road, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,996,000 GBP2024-09-30
    Officer
    icon of calendar 2022-01-26 ~ 2022-02-01
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-08-31
    IIF 364 - Ownership of shares – 75% or more OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Right to appoint or remove directors OE
  • 186
    icon of address 43-49 Woodlands Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 2022-01-26 ~ 2022-02-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-08-31
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Ownership of shares – 75% or more OE
  • 187
    YOG ENTERPRISES LIMITED - 2013-07-18
    BKF SEVENTY-SEVEN LIMITED - 2013-03-13
    icon of address 227 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,130 GBP2020-07-31
    Officer
    icon of calendar 2012-11-26 ~ 2013-01-31
    IIF 92 - Director → ME
  • 188
    BKF SIXTY-ONE LIMITED - 2011-11-01
    icon of address Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    230,624 GBP2023-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-01
    IIF 106 - Director → ME
  • 189
    BKF SIXTY-SEVEN LIMITED - 2012-02-29
    icon of address The Exchange, 142 St. Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2012-05-31
    IIF 119 - Director → ME
  • 190
    BKF NEWCO 10 LIMITED - 2021-02-22
    icon of address 2 Jessie Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    198,620 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-02-18 ~ 2021-02-22
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-02-22
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
  • 191
    BKF SIXTY-FIVE LIMITED - 2011-12-07
    icon of address The Exchange, 142 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-05
    IIF 118 - Director → ME
  • 192
    icon of address King Robert Hotel Glasgow Road, Whins Of Milton, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-06-10
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 193
    BKF GUARCO ONE LIMITED - 2024-10-22
    icon of address 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-24 ~ 2024-10-22
    IIF 186 - Director → ME
  • 194
    BKF TORRANCE LIMITED - 2021-09-24
    icon of address 60 Cambuslang Road, Rutherglen, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2021-09-24
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-24
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 195
    icon of address 44 Abercrombie Drive Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,826 GBP2020-12-31
    Officer
    icon of calendar 2014-06-09 ~ 2014-06-12
    IIF 227 - Director → ME
  • 196
    icon of address 1 Maxwell Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-09
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
  • 197
    icon of address 16 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2017-12-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-01
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 198
    icon of address Bannatyne Kirkwood France & Co, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2014-08-22
    IIF 28 - Director → ME
  • 199
    V2 DRILLING TOOL LIMITED - 2014-09-24
    icon of address Stobieside House, Drumclog, Strathaven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -192,952 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-29
    IIF 36 - Director → ME
  • 200
    GT LUXE COMPETITIONS LIMITED - 2021-01-18
    icon of address C/o D Greg Hannah & Co 26 Victoria Street, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,062 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-01-19
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-01-19
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Ownership of shares – 75% or more OE
    IIF 347 - Right to appoint or remove directors OE
  • 201
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2018-05-15
    IIF 27 - Director → ME
  • 202
    BKF FIFTY-TWO LIMITED - 2009-08-07
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2009-08-13
    IIF 128 - Director → ME
  • 203
    icon of address Vq House 240 Carnegie Road, Hillington, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2019-03-01
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-03-28
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of voting rights - 75% or more OE
  • 204
    icon of address Vq House 240 Carnegie Road, Hillington, Glasgow, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    93 GBP2024-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-01
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of shares – 75% or more OE
  • 205
    BKF NEWCO 4 LIMITED - 2021-01-14
    icon of address Penkill Farm, , Girvan, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    308,406 GBP2024-05-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-18
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Ownership of shares – 75% or more OE
    IIF 346 - Right to appoint or remove directors OE
  • 206
    BKF SIXTY-THREE LIMITED - 2012-02-29
    icon of address The Exchange, 142 St. Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-05
    IIF 103 - Director → ME
  • 207
    icon of address 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-19
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-04-30
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 208
    BKF EIGHTY-ONE LIMITED - 2013-05-21
    icon of address 5 Campsie Road, Kirkintilloch
    Active Corporate (2 parents)
    Equity (Company account)
    -22,134 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2013-05-22
    IIF 55 - Director → ME
  • 209
    Company number 07076578
    Non-active corporate
    Officer
    icon of calendar 2009-11-14 ~ 2009-11-17
    IIF 95 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.