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

Matthews, Drew Alick

    Related profiles found in government register
  • Matthews, Drew Alick
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS

      IIF 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2 IIF 3 IIF 4
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 5
  • Matthews, Drew Alick
    British company director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braes Golf, Simpson Drive, Maddiston, FK2 0LS, United Kingdom

      IIF 6
  • Matthews, Drew Alick
    British director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 7
    • 2, St Michaels Lane, Linlithgow, EH49 7JD, United Kingdom

      IIF 8
    • Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 9
    • Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 10
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, United Kingdom

      IIF 11
  • Matthews, Drew Alick
    Scottish director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 12
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 13
    • 10, Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 14
    • 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 15 IIF 16 IIF 17
  • Matthews, Drew William
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 18
  • Matthews, Drew Alick Alick
    British director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 19
  • Matthews, Steve
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Matthews, Steve
    British managing director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS, Scotland

      IIF 23
  • Matthews, Steve Andrew
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 24
  • Matthews, Steve Andrew
    British commercial director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridgehaugh Park, Causewayhead Road, Stirling, FK9 5AP, Scotland

      IIF 25
  • Matthews, Steve Andrew
    British company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 26
  • Matthews, Steve Andrew
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 27 IIF 28
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 29
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 30
  • Matthews, Stephen Andrew
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Matthews, Stephen Andrew
    British company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 44
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 45
    • 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 46
  • Matthews, Stephen Andrew
    British director born in January 1959

    Resident in Scotland

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

      IIF 47
    • 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 48
    • Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 49
    • Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 50
    • 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 51
    • Comrie Quarry, Bickramside Farm Road, Oakley, Fife, KY12 9LF, Scotland

      IIF 52
    • 10 Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom, EH54 8AS, United Kingdom

      IIF 53
  • Matthews, Stephen Andrew
    British none born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 54
    • 10, Caputhall Road, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 55
  • Mr Drew Alick Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 56
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 57 IIF 58 IIF 59
    • Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 62
    • Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 63
    • Braes Golf, Simpson Drive, Maddiston, FK2 0LS, United Kingdom

      IIF 64
  • Matthews, Drew Alick

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 65
    • 53, The Maltings, Linlithgow, EH49 6DS, United Kingdom

      IIF 66 IIF 67
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, United Kingdom

      IIF 68
  • Mr Steve Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS, Scotland

      IIF 69
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 70
  • Mr Stephen Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 71
  • Mr Steve Andrew Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 72
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 73
  • Matthews, Stephen Andrew
    British

    Registered addresses and corresponding companies
    • 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 74
  • Mr Drew Alick Alick Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 75
  • Mr Drew William Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 76
  • Mr Stephen Andrew Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stephen Andrew Matthews
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Comrie Quarry, Bickramside Farm Road, Oakley, Fife, KY12 9LF, Scotland

      IIF 94
  • Mr Drew Matthews
    British born in July 1991

    Resident in United Kingdom

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

      IIF 95
  • Drew Matthews
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 96
  • Steve Matthews
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 97
child relation
Offspring entities and appointments
Active 23
  • 1
    ALPHA PLUS (NORTH) LIMITED
    - now SC253375
    LITTERMASTER LTD.
    - 2010-07-08 SC253375
    2 St Michael's Lane, Linlithgow, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    2003-11-01 ~ dissolved
    IIF 51 - Director → ME
  • 2
    BRAES DEVELOPMENT COMPANY LIMITED
    SC736828
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -31,738 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 3
    BRAES ENERGY PARK LIMITED
    SC736955
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,774 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 4
    BRAES GOLF CENTRE LIMITED
    SC646591
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    BRAES GOLF LIMITED
    SC667299
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,394 GBP2024-07-31
    Officer
    2024-06-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BRAES LEISURE LIMITED
    SC736829
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,159 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 7
    CALEDONIAN (GROUP) LIMITED
    - now SC431542
    ALPHA PLUS GROUP (SCOTLAND) LIMITED
    - 2013-04-26 SC431542
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 77 - Has significant influence or controlOE
  • 8
    CALEDONIAN ASSET FINANCE LIMITED
    - now SC427550
    ALPHA WASTETECH LIMITED
    - 2013-04-23 SC427550
    10 Caputhall Road, Deans Industrial Estate, Livingston
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 16 - Director → ME
    2012-07-04 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    CALEDONIAN MANPOWER LIMITED
    SC651875
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    CALEDONIAN PLANT LIMITED
    SC480876
    C/o Hastings & Co, The Pentagon Centre Washington Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993,601 GBP2021-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CALEDONIAN SERVICES GROUP LIMITED
    SC860943
    Unit 5 Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 18 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    CALEDONIAN SITE SERVICES LIMITED
    SC651873
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,093,342 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 13
    CALEDONIAN SWEEPERS LIMITED
    - now SC662429
    THE VENUE (BRAES) LIMITED
    - 2025-06-05 SC662429
    EQUINE ARENAS LIMITED - 2021-06-23
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    122,412 GBP2024-05-31
    Officer
    2023-03-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    CAULDCOATS PROJECTS LIMITED
    SC736827
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,541 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 15
    CLEANING MACHINE HIRE LIMITED
    SC736830
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,318 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 16
    COMRIE ESTATES LTD
    - now 10279376
    CALEDONIAN CONCRETE LTD - 2017-05-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,950 GBP2023-09-30
    Officer
    2020-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GROUNDCARE MACHINERY HIRE LIMITED
    SC736832
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,948 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    ORDHEAD LIMITED
    - now SC559877
    DRUMSHORELAND LIMITED
    - 2018-04-18 SC559877
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,795,020 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 22 - Director → ME
  • 19
    OVERDRIVE INVESTMENTS LIMITED
    SC668975
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -109,686 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 4 - Director → ME
    2022-06-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 89 - Has significant influence or controlOE
  • 20
    PERSONAL NUMBER PLATES LIMITED
    SC788667
    Unit 5 Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 30 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ROAD SWEEPER RENTALS LIMITED
    SC736831
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -48,285 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 22
    SERVICE PLANT LIMITED
    - now SC559903
    PUMPHERSTON LIMITED
    - 2018-04-18 SC559903
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    167,027 GBP2024-03-31
    Officer
    2017-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    THE PLANT AND EQUIPMENT RENTAL COMPANY LIMITED
    SC736959
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,323 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    ALPHA PLUS (SCOTLAND) LIMITED
    SC133095
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    1991-07-25 ~ 2012-09-28
    IIF 44 - Director → ME
    1997-09-26 ~ 2002-08-22
    IIF 74 - Secretary → ME
  • 2
    BRAES GOLF CENTRE LIMITED
    SC646591
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-11-30
    Officer
    2019-11-12 ~ 2022-11-18
    IIF 2 - Director → ME
    Person with significant control
    2019-11-08 ~ 2022-11-18
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 3
    BRAES GOLF LIMITED
    SC667299
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,394 GBP2024-07-31
    Officer
    2020-07-13 ~ 2024-06-14
    IIF 6 - Director → ME
    Person with significant control
    2020-07-13 ~ 2025-03-01
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 4
    CALEDONIAN (GROUP) LIMITED
    - now SC431542
    ALPHA PLUS GROUP (SCOTLAND) LIMITED
    - 2013-04-26 SC431542
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-08-30 ~ 2017-05-01
    IIF 15 - Director → ME
    2012-08-30 ~ 2017-05-12
    IIF 65 - Secretary → ME
  • 5
    CALEDONIAN CONSTRUCTION LIMITED - now
    OCHILTREE CONSTRUCTION LIMITED - 2019-09-26
    CALEDONIAN CONSTRUCTION LIMITED
    - 2019-08-05 SC500288
    C/o Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    123,261 GBP2017-12-31
    Officer
    2018-06-18 ~ 2019-07-22
    IIF 52 - Director → ME
    2015-03-12 ~ 2017-05-12
    IIF 29 - Director → ME
    2015-03-19 ~ 2019-07-22
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-22
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-04-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-07-22
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CALEDONIAN MANPOWER LIMITED
    SC651875
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-01-31
    Officer
    2020-01-17 ~ 2022-01-25
    IIF 5 - Director → ME
    Person with significant control
    2020-01-17 ~ 2023-01-01
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CALEDONIAN PLANT LIMITED
    SC480876
    C/o Hastings & Co, The Pentagon Centre Washington Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993,601 GBP2021-06-30
    Officer
    2014-06-26 ~ 2020-07-01
    IIF 13 - Director → ME
    2014-06-26 ~ 2017-05-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CALEDONIAN RECYCLING LIMITED
    - now SC476696
    SDA CONTRACTS LIMITED - 2014-09-29
    168 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    2015-11-27 ~ 2017-08-16
    IIF 53 - Director → ME
    2014-05-02 ~ 2017-05-01
    IIF 12 - Director → ME
  • 9
    CALEDONIAN SITE SERVICES LIMITED
    SC651873
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,093,342 GBP2024-01-31
    Officer
    2020-01-17 ~ 2022-01-25
    IIF 23 - Director → ME
    Person with significant control
    2020-01-17 ~ 2022-02-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CALEDONIAN SWEEPERS LIMITED - now
    THE VENUE (BRAES) LIMITED
    - 2025-06-05 SC662429
    EQUINE ARENAS LIMITED
    - 2021-06-23 SC662429
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    122,412 GBP2024-05-31
    Officer
    2020-05-28 ~ 2023-03-07
    IIF 10 - Director → ME
    2020-05-28 ~ 2021-12-14
    IIF 50 - Director → ME
    Person with significant control
    2020-05-28 ~ 2023-03-07
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-28 ~ 2021-12-01
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CALEDONIAN UTILITIES LIMITED
    SC443827
    168 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    2014-03-01 ~ 2015-02-28
    IIF 54 - Director → ME
    2015-01-01 ~ 2017-05-25
    IIF 26 - Director → ME
    2013-04-22 ~ 2013-08-01
    IIF 55 - Director → ME
    2013-02-28 ~ 2016-02-18
    IIF 14 - Director → ME
  • 12
    COMRIE ESTATES LTD
    - now 10279376
    CALEDONIAN CONCRETE LTD
    - 2017-05-11 10279376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,950 GBP2023-09-30
    Officer
    2016-07-14 ~ 2020-08-01
    IIF 7 - Director → ME
    2016-07-14 ~ 2017-05-01
    IIF 27 - Director → ME
  • 13
    HOYLAKE FAIRWAYS LIMITED - now
    ALPHA HANDLING LIMITED
    - 2014-07-17 SC427548
    10 Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom
    Dissolved Corporate
    Officer
    2012-07-04 ~ 2014-03-01
    IIF 11 - Director → ME
    2012-10-01 ~ 2015-02-28
    IIF 45 - Director → ME
    2012-07-04 ~ 2014-03-01
    IIF 68 - Secretary → ME
  • 14
    OVERDRIVE INVESTMENTS LIMITED
    SC668975
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -109,686 GBP2024-07-31
    Officer
    2020-07-28 ~ 2020-11-01
    IIF 9 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-11-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-07-28 ~ 2021-01-01
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    POLMONT GOLF CLUB LIMITED
    SC039033
    Polmont Golf Club Simpson Drive, Maddiston, Falkirk
    Active Corporate (1 parent)
    Officer
    2019-11-05 ~ 2020-06-15
    IIF 1 - Director → ME
  • 16
    RECYCLING AND WASTE MACHINERY LIMITED
    - now SC427547
    LOTHIAN VEHICLE RENTALS LIMITED
    - 2014-04-17 SC427547
    ALPHA CLEANTECH LIMITED
    - 2013-04-23 SC427547
    7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    2012-07-04 ~ 2016-05-02
    IIF 17 - Director → ME
    2012-07-04 ~ 2016-05-02
    IIF 67 - Secretary → ME
  • 17
    ST ANDREWS LANDSCAPING SERVICES LIMITED
    - now SC312345
    MACNEWCO ONE HUNDRED AND NINETY EIGHT LIMITED
    - 2007-03-06 SC312345 SC308155
    C/o 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    2007-02-15 ~ 2012-06-03
    IIF 48 - Director → ME
  • 18
    STIRLING COUNTY SUPER RUGBY LIMITED
    SC615028
    Bridgehaugh Park, Causewayhead Road, Stirling, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    279 GBP2025-03-31
    Officer
    2019-04-25 ~ 2019-10-22
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.