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

Cairns, Scott

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus, DD8 1TD

      IIF 1
    • Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland

      IIF 2 IIF 3
    • Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, FK3 8XX, Scotland

      IIF 4 IIF 5 IIF 6
    • 22, Cross Keys Close, London, W1U 2DW, England

      IIF 7
    • 22, Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom

      IIF 8 IIF 9
    • C/o North Yorkshire Timber, Co Ltd Standard House Thurston, Road Northallerton Bus Park, Northallerton, DL6 2NA

      IIF 10
    • Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom

      IIF 11
    • Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, England

      IIF 12
  • Cairns, Scott
    British director born in June 1967

    Resident in Scotland

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

      IIF 13
    • Unit 2, Orchardbank Industrial Estate, Newford Park, Forfar, Angus, DD8 1TD, United Kingdom

      IIF 14
    • 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 15
    • Donaldson House, Saltire Centre, Pentland House, Glenrothes, KY6 2AG, Scotland

      IIF 16
    • Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland

      IIF 17 IIF 18 IIF 19
    • Donaldson House, Saltire Centre, Pentland Park, Glenrothes, KY6 2AG, Scotland

      IIF 22 IIF 23 IIF 24
    • Donaldson House, Saltire House, Pentland Park, Glenrothes, KY6 2AG, Scotland

      IIF 25
    • One, St. Peters Square, Manchester, M2 3DE, England

      IIF 26
    • Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA

      IIF 27 IIF 28
    • Bramall Lane, Sheffield, S2 4RJ, United Kingdom

      IIF 29 IIF 30
    • C/o Arnold Laver & Co Ltd, Bramall Lane, Sheffield, S2 4RJ, England

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

      IIF 32 IIF 33
    • Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom

      IIF 34
  • Cairns, Scott
    British managing director born in June 1967

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 39
  • Cairns, Scott
    Scottish director born in June 1967

    Resident in Scotland

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

      IIF 40
  • Cairns, Scott
    British managing director born in June 1967

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

      IIF 41
  • Cairns, Scott
    British company director born in June 1967

    Resident in United Kingdom

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

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

    Resident in Scotland

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

      IIF 43
  • Mr Scott Cairns
    Scottish born in June 1967

    Resident in Scotland

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

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 3
  • 1
    Mag7developments, 5 Carpenters Wynd, Alloa, Clackmannanshire
    Dissolved Corporate (4 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 43 - Director → ME
  • 2
    The Schoolhouse, 3 New Park Place, St Andrews, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350 GBP2024-06-30
    Officer
    2023-04-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    The Schoolhouse, 3 New Park Place, St Andrews, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 39
  • 1
    NORTHWOOD FOREST PRODUCT LIMITED - 2019-08-07 05970110, 03100520
    Bramall Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,348 GBP2022-04-30
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 32 - Director → ME
  • 2
    LAVER REGENERATION HOLDINGS LIMITED - 2017-06-12 06281846
    Bramall Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    36,303,153 GBP2022-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 30 - Director → ME
  • 3
    One, St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    906,808 GBP2018-08-31
    Officer
    2018-10-31 ~ 2020-04-01
    IIF 26 - Director → ME
  • 4
    ROWAN MANUFACTURING LIMITED - 2022-11-14
    ROWAN GROUP MANUFACTURING LIMITED - 2017-06-01
    MARCHMONT PROPERTY INVESTMENTS LIMITED - 2017-04-21
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -893,256 GBP2020-09-30
    Officer
    2020-01-31 ~ 2020-04-01
    IIF 21 - Director → ME
  • 5
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2020-04-01
    IIF 17 - Director → ME
  • 6
    MOONSOUTH LIMITED - 1995-11-09
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    2011-04-01 ~ 2020-04-01
    IIF 24 - Director → ME
  • 7
    Bramall Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,645 GBP2021-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 29 - Director → ME
  • 8
    Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,558,279 GBP2021-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 4 - Director → ME
  • 9
    PINKLITE ENTERPRISES LIMITED - 1990-11-23
    C/o Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,399,225 GBP2022-08-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 31 - Director → ME
  • 10
    Bramall Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 34 - Director → ME
  • 11
    JAMES DONALDSON & SONS LIMITED - 2022-03-25
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (8 parents, 11 offsprings)
    Officer
    2011-04-01 ~ 2023-02-28
    IIF 38 - Director → ME
  • 12
    DONALDSON INSULATION LIMITED - 2012-08-29
    NAMSEN INVESTMENTS LIMITED - 2012-08-28
    DONALDSON INVESTMENTS LIMITED - 2003-02-12
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (7 parents)
    Officer
    2012-06-26 ~ 2020-04-01
    IIF 36 - Director → ME
  • 13
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (7 parents)
    Officer
    2001-07-01 ~ 2006-07-01
    IIF 41 - Director → ME
    2011-04-01 ~ 2020-04-01
    IIF 22 - Director → ME
  • 14
    Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 27 - Director → ME
  • 15
    Unit 2 Orchardbank Industrial Estate, Newford Park, Forfar, Angus, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 14 - Director → ME
  • 16
    KENS YARD LIMITED - 2017-05-24 SC342983, SC622465
    BKF FORTY-NINE LIMITED - 2009-07-30 SC342983
    Unit 2 Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 13 - Director → ME
  • 17
    C/o National Timber Group England Ltd, Bramall Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,700,000 GBP2022-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 7 - Director → ME
  • 18
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,843,586 GBP2020-09-30
    Officer
    2020-01-31 ~ 2020-04-01
    IIF 2 - Director → ME
  • 19
    TAYMAC (TWELVE) LIMITED - 1991-03-20
    Donaldson House Saltire House, Pentland Park, Glenrothes, Scotland
    Active Corporate (8 parents)
    Officer
    2004-09-27 ~ 2020-04-01
    IIF 25 - Director → ME
  • 20
    ARNOLD LAVER & COMPANY LIMITED - 2023-03-31 00267843
    LAVER REGENERATION LIMITED - 2017-03-31 00267843
    Bramall Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    26,373,391 GBP2023-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 11 - Director → ME
  • 21
    CAIRNGORM ACQUISITIONS III MIDCO LIMITED - 2018-10-17
    AGHOCO 1564 LIMITED - 2017-09-04 11123224, 11190284, 10303959... (more)
    Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -14,831,756 GBP2023-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 9 - Director → ME
  • 22
    REMBRAND TIMBER LIMITED - 2020-03-03
    Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    13,081,023 GBP2023-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 6 - Director → ME
  • 23
    CAIRNGORM ACQUISITIONS III TOPCO LIMITED - 2018-10-17
    AGHOCO 1563 LIMITED - 2017-09-04 11103589, 11126221, 10805693... (more)
    22 Cross Keys Close, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 8 - Director → ME
  • 24
    Bramall Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    485,223 GBP2022-04-30
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 33 - Director → ME
  • 25
    Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,434,459 GBP2022-01-01 ~ 2022-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 28 - Director → ME
  • 26
    Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-11-30 ~ 2020-04-03
    IIF 37 - Director → ME
  • 27
    OATLAW LIMITED - 1990-02-02
    Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (8 parents)
    Officer
    2016-11-30 ~ 2020-04-01
    IIF 35 - Director → ME
  • 28
    C/o National Timber Group, Bramall Lane, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 10 - Director → ME
  • 29
    MCK NORTH LIMITED - 2004-03-15
    CASTLELAW (NO.490) LIMITED - 2004-03-01
    Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,653,583 GBP2021-11-30
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 1 - Director → ME
  • 30
    PBL 161 LIMITED - 2001-05-01 SC198123
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (5 parents)
    Officer
    2011-04-01 ~ 2020-04-01
    IIF 23 - Director → ME
  • 31
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -33,089 GBP2017-01-31
    Officer
    2016-10-31 ~ 2020-04-01
    IIF 42 - Director → ME
  • 32
    ROWAN BUILDING SUPPLIES (SCOTLAND) LIMITED - 2016-01-25
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,546,400 GBP2020-09-30
    Officer
    2020-01-31 ~ 2020-04-01
    IIF 3 - Director → ME
  • 33
    ROWAN PROPERTY INVESTMENTS LIMITED - 2011-12-09
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    603,120 GBP2020-09-30
    Officer
    2020-01-31 ~ 2020-04-01
    IIF 18 - Director → ME
  • 34
    SOAR VALLEY TIMBER (MIDLANDS) LTD - 2007-02-01
    Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,529,184 GBP2020-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 12 - Director → ME
  • 35
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    426,385 GBP2019-09-01 ~ 2020-09-30
    Officer
    2020-01-31 ~ 2020-04-03
    IIF 20 - Director → ME
  • 36
    REMBRAND BUILDERS MERCHANTS LIMITED - 2019-10-02
    REMBRAND (BUILDERS' AND PLUMBERS(MERCHANTS) LIMITED - 2001-04-23
    Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    169,922 GBP2021-12-31
    Officer
    2024-02-01 ~ 2024-06-30
    IIF 5 - Director → ME
  • 37
    PACIFIC SHELF 335 LIMITED - 1990-08-02
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    423,598 GBP2019-09-01 ~ 2020-09-30
    Officer
    2020-01-31 ~ 2020-04-01
    IIF 19 - Director → ME
  • 38
    Donaldson House Saltire Centre, Pentland House, Glenrothes, Scotland
    Active Corporate (5 parents)
    Officer
    2011-04-01 ~ 2020-04-01
    IIF 16 - Director → ME
  • 39
    160 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    141,908 GBP2024-06-30
    Officer
    2023-03-21 ~ 2024-06-30
    IIF 15 - 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.