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

Mccabe, Scott Robert

    Related profiles found in government register
  • Mccabe, Scott Robert
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Angel Building, 17, Govan Road, Glasgow, G51 1HS, Scotland

      IIF 1
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 2
  • Mccabe, Scott Robert
    British british born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 507, Main Street, Stenhousemuir, Larbert, Stirlingshire, FK5 4EY, Scotland

      IIF 3
  • Mccabe, Scott Robert
    British company director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP, Scotland

      IIF 4
  • Mccabe, Scott Robert
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valleyview Place, New Carron Village, Falkirk, FK2 7JB, United Kingdom

      IIF 5
    • icon of address The Old Creamery, Union Street, Bainsford, Falkirk, FK2 7NU, United Kingdom

      IIF 6
    • icon of address Unit 6, Etna Court, Falkirk, FK2 9EQ, Scotland

      IIF 7
    • icon of address Unit 6 Etna Court Ind Est, Etna Road, Falkirk, Stirlingshire, FK2 9EQ

      IIF 8
    • icon of address 507, Main Street, Larbert, Stirlingshire, FK5 4EY

      IIF 9
  • Mccabe, Scott Robert
    British managing director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valleyview Place, New Carron Village, Falkirk, FK2 7JB, United Kingdom

      IIF 10
  • Mccabe, Scott Robert
    Scottish director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Govan Road, Kinning Park, Glasgow, G51 1HS

      IIF 11
    • icon of address The Angel Building, 17 Govan Road, Glasgow, G51 1HS, Scotland

      IIF 12
  • Mccabe, Scott
    Scottish director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tollpark, Station Road, Leven, Fife, KY8 1JH

      IIF 13
  • Mr Scott Robert Mccabe
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, Etna Court, Falkirk, FK2 9EQ, Scotland

      IIF 14
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 15
  • Mr Scott Mccabe
    Scottish born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Levenmouth Printers, Toll Station Road, Buckhaven, Leven, KY8 1JH, Scotland

      IIF 16
  • Mr Scott Robert Mccabe
    Scottish born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Govan Road, Kinning Park, Glasgow, G51 1HS

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Unit 6 Etna Court, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Angel Building 17, Govan Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    223,157 GBP2020-10-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 507 Main Street, Stenhousemuir, Larbert, Stirlingshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    139,133 GBP2023-05-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 18 Grahams Road, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 507 Main Street, Larbert, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 17 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,139 GBP2021-08-31
    Officer
    icon of calendar 2019-08-28 ~ 2021-11-01
    IIF 8 - Director → ME
  • 2
    LEISUREMUCH LIMITED - 1999-09-06
    icon of address The Old Creamery Union Street, Bainsford, Falkirk
    Active Corporate (2 parents)
    Equity (Company account)
    133,389 GBP2024-05-31
    Officer
    icon of calendar 2004-01-09 ~ 2015-07-08
    IIF 6 - Director → ME
  • 3
    EVERYTHING MEDIA GROUP LIMITED - 2023-03-22
    icon of address 398 Townmill Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    23,754 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2022-11-01
    IIF 12 - Director → ME
  • 4
    GLASGOW PRINT AND DESIGN LTD - 2008-12-22
    icon of address 25 Whittle Place, South Newmoor Industrial Estate, Irvine, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -22,530 GBP2021-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2021-11-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Tollpark, Station Road, Leven, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,030 GBP2022-04-30
    Officer
    icon of calendar 2022-05-01 ~ 2022-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2022-11-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Crimond Place, Shieldhill, Falkirk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71 GBP2016-10-31
    Officer
    icon of calendar 2009-10-09 ~ 2010-12-29
    IIF 10 - 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.