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

Thrupp, Thomas Daniel Patterson

    Related profiles found in government register
  • Thrupp, Thomas Daniel Patterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thrupp, Thomas Daniel Patterson
    British acountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 15
  • Thrupp, Thomas Daniel Patterson
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 16
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 17 IIF 18
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 19
  • Thrupp, Thomas Daniel Patterson
    British none born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 20
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 21
  • Thrupp, Thomas Daniel Paterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 22
    • icon of address The Business Centre, 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 23 IIF 24
  • Thrupp, Thomas Daniel Patterson
    Scottish accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 25
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 26 IIF 27
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 28 IIF 29
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1HB

      IIF 30
  • Thrupp, Thomas Daniel Patterson
    Scottish company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 31 IIF 32
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 33
  • Thrupp, Thomas Daniel Patterson
    Scottish director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 34
    • icon of address 52a, Church Street, Broughty Ferry, DD5 1HB, United Kingdom

      IIF 35
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Thomas Daniel Patterson Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 40
    • icon of address 52a, Church Street, Broughty Ferry, DD5 1HB, United Kingdom

      IIF 41
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 42
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 43
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 52 IIF 53 IIF 54
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1HB

      IIF 56
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 57 IIF 58
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 59
  • Mr Thomas Daniel Patterson Thrupp
    Scottish born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 60
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3-5, Rodger Street, Anstruther, KY10 3DU, Scotland

      IIF 61
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 62 IIF 63
  • Thrupp, Alan
    British accountant born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18-20, Shore Street, Anstruther, Fife, KY10 3EA

      IIF 64
    • icon of address The Garden House, 18a, Shore Street, Anstruther, Fife, KY10 3EA, Scotland

      IIF 65
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 66 IIF 67 IIF 68
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 71
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 72
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Angus, DD5 1HB

      IIF 73
  • Thrupp, Alan
    British business director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 74
  • Thrupp, Alan
    British co director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 75 IIF 76
  • Thrupp, Alan
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 77 IIF 78 IIF 79
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 81
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 82
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 83
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 84
  • Thrupp, Alan
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 103
  • Thrupp, Thomas
    British british born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 104
  • Thrupp, Thomas
    British certified accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 105 IIF 106
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 107
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 108
  • Thrupp, Thomas
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 112
  • Mr Alan Thrupp
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 113
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 114 IIF 115 IIF 116
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 118
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 119 IIF 120 IIF 121
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 125
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 126 IIF 127
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 128
  • Thrupp, Alan
    British

    Registered addresses and corresponding companies
  • Thrupp, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 139
  • Thrupp, Alan
    British co director

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 140
  • Thrupp, Alan
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 141
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 142
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 143
  • Mr Thomas Thrupp
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 144
  • Mr Alan Thrupp
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, KY10 3DU, United Kingdom

      IIF 145
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 146
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 147
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 148
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 149
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 150 IIF 151
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 152 IIF 153 IIF 154
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 159 IIF 160 IIF 161
  • Thrupp, Alan

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 162 IIF 163
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 164
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    39,119 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 96 - Director → ME
    icon of calendar 2024-05-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 3
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    CD PIPE SOLUTIONS LTD - 2017-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    PURPLE MONSTER LTD - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,260 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 7
    THE CROWN HOTEL DENNY LTD - 2023-05-18
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,019 GBP2025-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    52AI LTD
    - now
    MILLBURN GROUP LIMITED - 2023-11-29
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    52AJ LTD
    - now
    RMC PROPERTY (FIFE) LTD - 2024-03-20
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,410 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    52AK LTD
    - now
    REDPATH PROPERTIES (FIFE) LTD - 2024-04-02
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 71 - Director → ME
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 14
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 15
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 90 - Director → ME
  • 19
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 70 - Director → ME
  • 20
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 135 - Secretary → ME
  • 22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 23
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,054 GBP2022-03-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 66 - Director → ME
  • 25
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 20 - Director → ME
  • 29
    KINGDOM PLUMBING & HEATING LIMITED - 2009-02-02
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 80 - Director → ME
  • 30
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 78 - Director → ME
  • 31
    icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 133 - Secretary → ME
  • 33
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 24 - Director → ME
  • 35
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Drummond House, 2b Old Glamis Road, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ dissolved
    IIF 130 - Secretary → ME
  • 37
    icon of address 52a Church Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 108 - Director → ME
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,764 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 43
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 44
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 93 - Director → ME
  • 45
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 86 - Director → ME
  • 46
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-05 ~ dissolved
    IIF 65 - Director → ME
  • 49
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 51
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 37 - Director → ME
  • 52
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-04-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 55
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 56
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 10 - Director → ME
Ceased 40
  • 1
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 58 - Director → ME
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 117 - Ownership of shares – 75% or more OE
  • 2
    VALROCK DRILLING SERVICES LTD - 2019-10-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 105 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 121 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 157 - Ownership of shares – 75% or more OE
  • 3
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 112 - Director → ME
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 128 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 114 - Ownership of shares – 75% or more OE
  • 4
    52AF LTD
    - now
    KS PLANT (FIFE) LIMITED - 2021-09-22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-04-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    KGPS LIMITED - 2016-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,265 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-06-01
    IIF 16 - Director → ME
  • 6
    JP INSPECTION LIMITED - 2016-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-01
    IIF 18 - Director → ME
  • 7
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ 2014-06-01
    IIF 92 - Director → ME
  • 8
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-02-01
    IIF 89 - Director → ME
  • 9
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-05-01
    IIF 77 - Director → ME
    icon of calendar 2006-08-24 ~ 2007-05-01
    IIF 136 - Secretary → ME
  • 10
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-10-31
    IIF 9 - Director → ME
  • 11
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,054 GBP2022-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2007-05-05
    IIF 79 - Director → ME
    icon of calendar 2007-05-05 ~ 2011-05-03
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-03-01
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    52AG LIMITED - 2023-05-26
    SM ROPE ACCESS SERVICES LIMITED - 2022-10-12
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    16,832 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    24,905 GBP2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2020-04-01
    IIF 134 - Secretary → ME
    icon of calendar 2000-03-30 ~ 2001-06-20
    IIF 163 - Secretary → ME
  • 14
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,312 GBP2018-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-02-01
    IIF 8 - Director → ME
  • 15
    TAG DISTRIBUTION LTD. - 2002-10-28
    FORESTDAM LIMITED - 1999-04-08
    icon of address 26 Fairfield Road, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    506,420 GBP2024-04-30
    Officer
    icon of calendar 1999-03-25 ~ 2001-06-20
    IIF 162 - Secretary → ME
  • 16
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-06-20
    IIF 131 - Secretary → ME
  • 17
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2018-01-01
    IIF 59 - Director → ME
  • 18
    icon of address 26 Colston Drive, Bishopbriggs, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-09-18
    IIF 139 - Secretary → ME
  • 19
    JBFF LTD.
    - now
    J. BRYCELAND FIRE SYSTEMS LIMITED - 2014-02-04
    T.C. MUIR (FIRE SPRINKLER ENGINEERS) LTD. - 2005-04-07
    KYLEMINT LIMITED - 1996-09-03
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-18 ~ 1997-07-16
    IIF 129 - Secretary → ME
  • 20
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 115 - Ownership of shares – 75% or more OE
  • 21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2008-08-01 ~ 2020-03-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-01
    IIF 161 - Ownership of shares – 75% or more OE
  • 22
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-01-01
    IIF 68 - Director → ME
  • 23
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2014-04-01
    IIF 23 - Director → ME
  • 24
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Tayside
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-08-24 ~ 2011-12-01
    IIF 164 - Secretary → ME
  • 25
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,398 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 1 - Director → ME
  • 26
    BF (ELGIN) LIMITED - 2019-12-23
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,150 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 27
    TBC (INVERBERVIE) LIMITED - 2010-10-15
    icon of address 155-159 King Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-29 ~ 2010-03-31
    IIF 137 - Secretary → ME
  • 28
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-04-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-01-13
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-01-01
    IIF 91 - Director → ME
  • 30
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2011-02-01
    IIF 64 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-09-01
    IIF 76 - Director → ME
    icon of calendar 2007-10-22 ~ 2008-09-01
    IIF 132 - Secretary → ME
  • 31
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 75 - Director → ME
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 140 - Secretary → ME
  • 32
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,392 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 4 - Director → ME
  • 33
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,030 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,150 GBP2023-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 5 - Director → ME
  • 35
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2025-01-15
    IIF 2 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-01-15
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-03-31 ~ 2025-01-15
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 37
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2019-03-01
    IIF 84 - Director → ME
    icon of calendar 2009-06-11 ~ 2009-12-01
    IIF 74 - Director → ME
    icon of calendar 2009-09-02 ~ 2013-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 160 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-01 ~ 2018-04-01
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2011-12-01
    IIF 73 - Director → ME
  • 39
    52AD LIMITED - 2019-11-29
    ST ANDREWS BAY LOBSTERS LIMITED - 2019-10-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-11-08
    IIF 119 - Ownership of shares – 75% or more OE
  • 40
    icon of address 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-28 ~ 2012-04-05
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.