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

Mr Scott Norie Menneer

    Related profiles found in government register
  • Mr Scott Norie Menneer
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Menneer, Scott Norie
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Place, Dollar, Clackmannanshire, FK14 7DW, Great Britain

      IIF 10
    • icon of address 1, Kirk Street, Dunblane, FK15 0AL, Scotland

      IIF 11
    • icon of address C/o Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 12
    • icon of address 20, South Frederick Street, Glasgow, G1 1HJ, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 14, Abbotsford Terrace, Lanark, Lanarkshire, ML11 7EG, United Kingdom

      IIF 16
    • icon of address 14 Abbotsford Terrace, Lanark, Lanarkshire, ML11 7EG

      IIF 17
  • Menneer, Scott Norie
    British company director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, South Frederick Street, Glasgow, G1 1HJ, Scotland

      IIF 18
    • icon of address 15, Gladstone Place, Stirling, FK8 2NN, Scotland

      IIF 19
  • Menneer, Scott Norie
    British consultant born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Place, Dollar, Clackmannanshire, FK14 7DW, Great Britain

      IIF 20
    • icon of address 6, Chapel Place, Dollar, Clackmannanshire, FK14 7DW, Scotland

      IIF 21
    • icon of address Unit D8, Clyde Workshops, Fullarton Road, Glasgow East Investment Park, Glasgow, G32 8YL, Scotland

      IIF 22
    • icon of address 15, Gladstone Place, Stirling, FK8 2NN, Scotland

      IIF 23
  • Menneer, Scott Norie
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, South Frederick Street, Glasgow, G1 1HJ, Scotland

      IIF 24
    • icon of address 6th Floor, 133, Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 25
    • icon of address C/o Campbell Dallas Llp, Titanium 1, King's Inch Road, Renfrew, PA4 8WF, United Kingdom

      IIF 26
    • icon of address Kings Park House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 27
  • Menneer, Scott Norie
    British management cons & prop develop born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Place, Dollar, Clackmannanshire, FK14 7DW

      IIF 28
  • Menneer, Scott Norie
    British marketing consultant born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Place, Dollar, Clackmannanshire, FK14 7DW, Great Britain

      IIF 29
  • Menneer, Scott Norie
    British consultant

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Place, Dollar, Clackmannanshire, FK14 7DW, United Kingdom

      IIF 30
  • Menneer, Scott Norie
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Place, Dollar, Clackmannanshire, FK14 7DW, Great Britain

      IIF 31
  • Menneer, Scott Norie

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Place, Dollar, Clackmannanshire, FK14 7DW

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    MENNEER (SCOTLAND) LIMITED - 2005-05-18
    CLACHAN (DEVELOPMENT CO.) LTD. - 2005-06-21
    icon of address 4 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-02-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address 14 Abbotsford Terrace, Lanark, Lanarkshire
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    136,470 GBP2024-05-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 17 - Director → ME
  • 3
    MATERIAL DNA LIMITED - 2017-03-03
    icon of address 20 South Frederick Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Abbotsford Terrace, Lanark, Lanarkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    140,251 GBP2024-07-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 15 Gladstone Place, Stirling
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    62 GBP2018-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address Kings Park House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,300 GBP2022-09-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 15 Gladstone Place, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -406,063 GBP2015-09-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-02-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    LYCIDAS (494) LIMITED - 2010-04-29
    icon of address 20 South Frederick Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,760 GBP2024-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 South Frederick Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (4 parents)
    Equity (Company account)
    181,388 GBP2023-12-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address C/o Campbell Dallas Llp Titanium 1, King's Inch Road, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 20 South Frederick Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MENNEER CONSULTANCY LIMITED - 2006-03-21
    MENNEER LIMITED - 2008-04-14
    icon of address South Wing, Scottish Churches House, 1 Kirk Street, Dunblane, Perthshire, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -33,419 GBP2024-12-31
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-02-18 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20 South Frederick Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20 South Frederick Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -152,286 GBP2023-12-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 15 Gladstone Place, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,076,504 GBP2017-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2015-12-01
    IIF 21 - Director → ME
  • 2
    icon of address Kings Park House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,300 GBP2022-09-30
    Officer
    icon of calendar 2014-03-27 ~ 2015-12-01
    IIF 22 - Director → ME
  • 3
    icon of address 15 Gladstone Place, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -406,063 GBP2015-09-30
    Officer
    icon of calendar 2008-02-19 ~ 2015-12-01
    IIF 29 - Director → ME
  • 4
    LYCIDAS (494) LIMITED - 2010-04-29
    icon of address 20 South Frederick Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,760 GBP2024-06-30
    Officer
    icon of calendar 2013-12-16 ~ 2017-01-01
    IIF 25 - Director → ME
  • 5
    MENNEER PROPERTIES LIMITED - 2005-06-13
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,352 GBP2020-12-29
    Officer
    icon of calendar 2004-06-30 ~ 2015-12-01
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.