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 John Webb

    Related profiles found in government register
  • Mr John Webb
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 2 Allerdeyce Road, Great Western Retail Park, Glasgow, G15 6AX, Scotland

      IIF 1
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 2
    • 2, Allerdyce Road, Glasgow, G15 6RX

      IIF 3
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 4 IIF 5
  • Mr John Devlin
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 6 IIF 7
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 8
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW

      IIF 9
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 10 IIF 11
    • 7, Fairyknowe Gardens, Glasgow, G71 8RW, Scotland

      IIF 12 IIF 13
    • Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 14
    • 26, Garrell Place, Kilsyth, G65 9JR, Scotland

      IIF 15
    • Units 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 16 IIF 17 IIF 18
  • Webb, John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 19
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 20
  • Webb, John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 21
    • 2, 2 Allerdeyce Road, Great Western Retail Park, Glasgow, G15 6AX, Scotland

      IIF 22
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 23
    • 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 24 IIF 25
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 26
    • 43, Adamslie Drive, Kirkintilloch, Glasgow, G66 1BY, United Kingdom

      IIF 27
    • Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 28
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 29
  • Mr John Webb
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 30
  • Devlin, John
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, Lanarkshire, ML6 0AA, Scotland

      IIF 31
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 32
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 33
    • Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 34
    • Units 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 35 IIF 36
  • Devlin, John
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 37
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW, United Kingdom

      IIF 38
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 39
    • 7, Fairyknowe Gardens, Glasgow, G71 8RW, Scotland

      IIF 40
  • Devlin, John
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 41
  • Devlin, John
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 42
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 43
  • Devlin, John
    British consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairyknowe Gardens, Bothwell, G71 8RW, Scotland

      IIF 44
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 45 IIF 46 IIF 47
  • Devlin, John
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, South Lanarkshire, G71 8RW, United Kingdom

      IIF 48
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, Lanarkshire, G71 8RW, Scotland

      IIF 49
  • Devlin, John
    British financial consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 50
  • Devlin, John
    British general manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 51 IIF 52
  • Mr John Devlin
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 53
    • C/o Henderson Loggiee, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 54
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 55
    • Unit 7, Block 2, Industrial Estate, Larkhall, ML9 2PA, United Kingdom

      IIF 56
    • Unit 8 - 10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 57
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, United Kingdom

      IIF 58
  • John Devlin
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8 - 10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 59 IIF 60
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 61
    • Unit 8-10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 62 IIF 63
    • 55/57, Abbey Wall Road, Pittenweem, KY10 2NE, Scotland

      IIF 64
  • Webb, John
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 65
  • Webb, John
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 66
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 67
  • Devlin, John
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8-10, Hindsland Road, Larkhall Industrial Estate, Larkhall, ML9 2PA, United Kingdom

      IIF 68
  • Devlin, John
    British director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 69
  • Devlin, John
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 70
    • C/o Henderson Loggiee, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 71
    • Unit 7, Block 2, Industrial Estate, Larkhall, ML9 2PA, United Kingdom

      IIF 72
    • Unit 8 - 10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 73
    • Unit 8 - 10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 74 IIF 75
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 76 IIF 77
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, United Kingdom

      IIF 78
    • Unit 8-10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 79 IIF 80
    • 55/57, Abbey Wall Road, Pittenweem, KY10 2NE, Scotland

      IIF 81
  • Devlin, John
    British

    Registered addresses and corresponding companies
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 82 IIF 83
  • Webb, John

    Registered addresses and corresponding companies
    • Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 84
  • Devlin, John

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 85
    • 7, Fairyknowe Gardens, Bothwell, G71 8RW, Scotland

      IIF 86
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW, United Kingdom

      IIF 87
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 88
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 89
    • Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 90
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 91
child relation
Offspring entities and appointments
Active 20
  • 1
    ALLERDYCE HOLDINGS LIMITED - 2019-06-17
    WEBBCO BAKERY SUPPLIES LIMITED - 2015-03-24
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    892 GBP2021-03-31
    Officer
    2014-11-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    CREATIVE ROOT LIMITED - 2019-03-11
    CREATIVE ROOTS LIMITED - 2019-02-04
    C/o Henderson Loggiee The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,371 GBP2023-03-31
    Officer
    2022-01-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,151,502 GBP2024-06-30
    Officer
    2025-01-17 ~ now
    IIF 91 - Secretary → ME
  • 4
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 7, Block 2 Industrial Estate, Larkhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    HY - TECH DEMOLITION LIMITED - 2015-05-12
    PRECISE DEMOLITION LIMITED - 2015-05-08
    26 Garrell Place, Kilsyth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -9,392 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,249 GBP2024-12-31
    Officer
    2025-09-08 ~ now
    IIF 77 - Director → ME
  • 8
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-08-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    Unit 8-10 Hindsland Road, Larkhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    ISOCON INTERMODAL SOLUTIONS LTD - 2015-12-02
    7 Fairyknowe Gardens, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 45 - Director → ME
    2016-10-31 ~ dissolved
    IIF 47 - Director → ME
  • 11
    ALLERDYCE PROPERTY LIMITED - 2018-06-06
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,625 GBP2024-03-31
    Officer
    2017-04-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,619 GBP2022-08-31
    Officer
    2022-02-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    JOMAR DEVEDLOPMENTS LIMITED - 2024-09-10
    Unit 8 - 10 Hindsland Road, Larkhall, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    AIRE INVESTMENTS LIMITED - 2015-03-04
    2 Allerdyce Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    2 Allerdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 16
    2 Allerdyce Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    TURNER ACCESS SCAFFOLDING LIMITED - 2021-11-29
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,296 GBP2024-03-31
    Officer
    2021-07-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    CHESSBOARD GLOBAL LIMITED - 2015-03-16
    7 Fairyknowe Gardens, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2015-03-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    1 Anderson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-04-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    W F HOLDINGS (SCOTLAND) LIMITED - 2019-11-13
    Unit 8 - 10 Hindsland Road, Larkhall Industrial Estate, Larkhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,730 GBP2021-03-31
    Officer
    2019-10-02 ~ 2019-10-10
    IIF 46 - Director → ME
  • 2
    BEATTIE MINING OVERSEAS LIMITED - 2015-04-28
    HWL 123 LIMITED - 2012-04-10
    C/o 180 Advisory Solution Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ 2012-04-10
    IIF 48 - Director → ME
  • 3
    FAIRYKNOWE CONSULTING LIMITED - 2016-09-14
    JKD BOTHWELL LIMITED - 2016-09-12
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2021-03-31
    Officer
    2006-11-22 ~ 2010-04-01
    IIF 32 - Director → ME
    2013-05-18 ~ 2017-04-30
    IIF 34 - Director → ME
    2013-05-17 ~ 2017-04-30
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    POINTBRAVE LIMITED - 2025-05-27
    Unit 8-10 Hindsland Road, Larkhall, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ 2025-05-25
    IIF 80 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-05-25
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 5
    30 Miller Road, Ayr
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,816 GBP2021-05-31
    Officer
    2019-05-30 ~ 2019-05-30
    IIF 49 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-05-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    QUARRY BAKERIES LIMITED - 2022-03-29
    Wilmar Stirling Road, Riggend, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,855 GBP2025-03-31
    Officer
    2020-10-10 ~ 2022-03-25
    IIF 52 - Director → ME
    Person with significant control
    2020-01-07 ~ 2022-03-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    Unit 8-10 Hindsland Road, Larkhall, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-09-17 ~ 2025-11-01
    IIF 79 - Director → ME
    Person with significant control
    2024-09-17 ~ 2025-11-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Aviat House, 4 Bell Drive, Blantyre
    Dissolved Corporate (1 parent)
    Officer
    2017-02-10 ~ 2017-02-10
    IIF 40 - Director → ME
    Person with significant control
    2017-02-10 ~ 2017-02-11
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    HY - TECH DEMOLITION LIMITED - 2015-05-12
    PRECISE DEMOLITION LIMITED - 2015-05-08
    26 Garrell Place, Kilsyth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -9,392 GBP2024-03-31
    Officer
    2015-05-06 ~ 2016-10-10
    IIF 44 - Director → ME
    2015-05-06 ~ 2016-10-10
    IIF 86 - Secretary → ME
  • 10
    ANTIQUA LANDSCAPING & GROUNDWORKS LIMITED - 2021-05-13
    ANTIQUA LANDSCAPPING & GROUNDWORKS LIMITED - 2021-03-30
    ANTIQUA LIMITED - 2019-08-05
    BALMUILDY PROPERTY LIMITED - 2019-05-13
    5 Ringsdale Avenue, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    54,940 GBP2024-03-31
    Officer
    2019-05-10 ~ 2021-07-29
    IIF 33 - Director → ME
    Person with significant control
    2019-05-10 ~ 2021-05-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    ALLERDYCE PROPERTY LIMITED - 2018-06-06
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,625 GBP2024-03-31
    Officer
    2015-09-30 ~ 2016-12-01
    IIF 27 - Director → ME
    2017-04-28 ~ 2017-10-27
    IIF 22 - Director → ME
    2015-09-30 ~ 2017-04-28
    IIF 69 - Director → ME
    2015-09-30 ~ 2017-04-28
    IIF 89 - Secretary → ME
    Person with significant control
    2016-09-29 ~ 2017-04-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Unit 8 - 10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ 2025-01-12
    IIF 73 - Director → ME
    Person with significant control
    2024-02-14 ~ 2025-01-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    PARIS BUILDING & DEVELOPMENT LIMITED - 2024-11-27
    45 King Street, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ 2024-11-25
    IIF 75 - Director → ME
    Person with significant control
    2024-10-14 ~ 2024-11-25
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    SACK HOLDINGS LIMITED - 2009-07-29
    Allderdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,536 GBP2019-03-31
    Officer
    2012-02-01 ~ 2018-09-25
    IIF 28 - Director → ME
    2015-01-28 ~ 2018-08-07
    IIF 84 - Secretary → ME
  • 15
    MAJT LIMITED - 2008-12-22
    C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -209,405 GBP2021-03-31
    Officer
    2012-02-01 ~ 2018-09-25
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 16
    2 Allerdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2015-01-28 ~ 2018-09-25
    IIF 20 - Director → ME
  • 17
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,965 GBP2016-08-31
    Officer
    2012-02-01 ~ 2012-05-31
    IIF 29 - Director → ME
  • 18
    CHESSBOARD GLOBAL LIMITED - 2015-03-16
    7 Fairyknowe Gardens, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2014-07-09 ~ 2015-03-13
    IIF 66 - Director → ME
  • 19
    RO5 BUSINESS CONSULTANTS LIMITED - 2020-05-11
    KLB PROPERTIES LIMITED - 2019-04-29
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,682 GBP2025-03-31
    Officer
    2020-05-08 ~ 2025-11-01
    IIF 36 - Director → ME
    Person with significant control
    2019-04-27 ~ 2025-10-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    HAINES WATTS GLASGOW LIMITED - 2014-11-18
    3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2004-03-05 ~ 2012-07-13
    IIF 41 - Director → ME
    2004-03-05 ~ 2012-07-13
    IIF 83 - Secretary → ME
  • 21
    TUBULA RASA DESIGN LIMITED - 2022-10-05
    TABULAR RASA (SCOTLAND) LIMITED - 2021-03-29
    LANARKSHIRE BAKERY LIMITED - 2021-03-11
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-10-10 ~ 2021-03-31
    IIF 51 - Director → ME
    Person with significant control
    2020-01-07 ~ 2021-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    45,485 GBP2024-09-30
    Officer
    2016-12-22 ~ 2017-02-27
    IIF 43 - Director → ME
    2016-12-22 ~ 2016-12-22
    IIF 67 - Director → ME
    2016-12-09 ~ 2018-08-09
    IIF 21 - Director → ME
    2016-12-22 ~ 2017-02-27
    IIF 85 - Secretary → ME
  • 23
    1 Anderson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-09-09 ~ 2016-12-01
    IIF 23 - Director → ME
    2016-09-09 ~ 2017-02-28
    IIF 39 - Director → ME
    2017-02-28 ~ 2017-04-06
    IIF 19 - Director → ME
    2016-09-09 ~ 2017-02-28
    IIF 88 - Secretary → ME
    Person with significant control
    2016-09-09 ~ 2017-02-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-09 ~ 2017-04-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HW FORENSIC (SCOTLAND) LIMITED - 2018-02-07
    1st Floor, 24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,483 GBP2019-09-30
    Officer
    2007-06-28 ~ 2012-07-13
    IIF 37 - Director → ME
    2007-06-28 ~ 2012-07-13
    IIF 82 - Secretary → ME
  • 25
    HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED - 2013-09-19
    2nd Floor 18 Bothwell Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    88,768 GBP2021-12-31
    Officer
    2011-12-21 ~ 2012-07-13
    IIF 38 - Director → ME
    2011-12-21 ~ 2012-07-13
    IIF 87 - Secretary → 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.