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 Alan Gillies Macdonald

    Related profiles found in government register
  • Mr Alan Gillies Macdonald
    British born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside, High Maybole Road, Ayr, KA7 4EB, Scotland

      IIF 1
    • icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire, IV30 6GR

      IIF 2
    • icon of address 204, West George Street, Dawn Developments, Glasgow, G2 2PQ, Scotland

      IIF 3
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G1 3NQ, United Kingdom

      IIF 4
    • icon of address 8, John Street, Glasgow, G1 1JQ, Scotland

      IIF 5
    • icon of address 8, John Street, Glasgow, Lanarkshire, G1 1JQ, Scotland

      IIF 6
    • icon of address 8, John Street, Glasgow, Lanarkshire, G1 1JQ, United Kingdom

      IIF 7
    • icon of address Dawn Developments, 204 West George Street, Glasgow, G2 2PG

      IIF 8
    • icon of address Solar House, 27 Lenziemill Road, Cumbernauld, Glasgow, G67 2UE, Scotland

      IIF 9 IIF 10
    • icon of address Titanium 1, Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF

      IIF 11
  • Mr Alan Gillies Macdonald
    British born in April 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, Scotland

      IIF 12
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 13
  • Mr Alan Gillies Macdonald
    British born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 14
  • Alan Gillies Macdonald
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Midton Road, Prestwick, KA9 1PJ, Scotland

      IIF 15
  • Macdonald, Alan Gillies
    British born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside 1, High Maybole Road, Ayr, KA7 4EB, Scotland

      IIF 16
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 17 IIF 18 IIF 19
    • icon of address 204, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 26
    • icon of address 204, West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 27
    • icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, Scotland

      IIF 28 IIF 29
    • icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 30
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G1 3NQ, United Kingdom

      IIF 31
    • icon of address Dawn Developments, 204 West George Street, Glasgow, G2 2PG

      IIF 32
    • icon of address Solar House, 27 Lenziemill Road, Cumbernauld, Glasgow, G67 2UE, Scotland

      IIF 33 IIF 34
  • Macdonald, Alan Gillies
    British chairman born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 35
  • Macdonald, Alan Gillies
    British company director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 36 IIF 37 IIF 38
    • icon of address 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 42
    • icon of address 220, West George Street, Glasgow, G52 2PG, Scotland

      IIF 43
    • icon of address 8, John Street, Glasgow, Lanarkshire, G1 1JQ, Scotland

      IIF 44
    • icon of address 8, John Street, Glasgow, Lanarkshire, G1 1JQ, United Kingdom

      IIF 45
  • Macdonald, Alan Gillies
    British director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 46 IIF 47 IIF 48
    • icon of address 204, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 50
    • icon of address 204, West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 51
    • icon of address 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 52 IIF 53
    • icon of address 220, West George Street, Glasgow, G2 2PG, United Kingdom

      IIF 54
    • icon of address 8, John Street, Glasgow, G1 1JQ

      IIF 55
    • icon of address 8, John Street, Glasgow, G1 1JQ, Scotland

      IIF 56
    • icon of address Eldo House, Monkton Road, Prestwick, Ayrshire, KA9 2PB, Scotland

      IIF 57
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 58
  • Macdonald, Alan Gillies
    British directors born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, High Maybole Road, Ayr, KA7 4EB, Scotland

      IIF 59
  • Macdonald, Alan Gillies
    British managing director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonfoot, High Maybole Road, Ayr, KA7 4EB, Scotland

      IIF 60
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 61 IIF 62
  • Macdonald, Alan Gillies
    British surveyor born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macdonald, Alan Gillies
    British surveyor/company director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doonside High Maybole Road, Ayr, KA7 4EB

      IIF 68
  • Macdonald, Alan Gillies
    born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Midton Road, Prestwick, KA9 1PJ, Scotland

      IIF 69
  • Macdonald, Alan Gillies
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 70
  • Macdonald, Allan Gillies
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doonside, High Maybole Road, Ayr, Ayrshire, KA7 4EB

      IIF 71
  • Macdonald, Allan Gillies
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doonside, High Maybole Road, Ayr, Ayrshire, KA7 4EB

      IIF 72
  • Macdonald, Alan Gillies
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 38 South Beach Lane, Troon, South Ayrshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    124,298 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
  • 5
    DAWN DEVELOPMENT COMPANY LIMITED - 1996-01-26
    icon of address Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,441,024 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,510 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 26 - Director → ME
  • 7
    PACIFIC SHELF 556 LIMITED - 1994-03-02
    icon of address Titanium 1 Kings Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 63 - Director → ME
  • 9
    RIVERSIDE PROPERTY & ESTATES LTD. - 2003-07-03
    icon of address 21 Kiltrochan Drive, Balfron, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,390 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -283,098 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 16 - Director → ME
  • 11
    SHCL 140114 NEWCO 2 LIMITED - 2014-02-19
    icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    PACIFIC SHELF 1229 LIMITED - 2003-08-21
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address Sixth Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    136,637 GBP2024-09-29
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 204 West George Street, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -13,825 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 204 West George Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,012 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 70 - Director → ME
  • 16
    icon of address Dawn Developments, 204 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,492 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    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
  • 17
    BLP 2004-02 LIMITED - 2004-02-10
    icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,076 GBP2024-01-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 204 West George Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    281,776 GBP2024-12-31
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 20 - Director → ME
  • 22
    SHCL 140114 NEWCO 4 LIMITED - 2014-02-19
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 54 - Director → ME
  • 24
    icon of address 220 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 62 - Director → ME
  • 26
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 71 - Director → ME
  • 27
    icon of address Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    icon of calendar 2004-08-05 ~ now
    IIF 24 - Director → ME
  • 28
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    9,017,859 GBP2024-12-31
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 18 - Director → ME
  • 29
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    icon of address 2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,765,127 GBP2024-12-31
    Officer
    icon of calendar 2003-06-17 ~ now
    IIF 25 - Director → ME
  • 30
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 17 - Director → ME
  • 31
    PACIFIC SHELF 1284 LIMITED - 2017-09-08
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 23 - Director → ME
  • 32
    SHCL 140114 NEWCO 3 LIMITED - 2014-02-19
    icon of address 204 (c/o Dawn Developments), West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,860,587 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address The Gaiety Theatre, Carrick Street, Ayr, Scotland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2011-03-25
    IIF 60 - Director → ME
  • 2
    PACIFIC SHELF 1441 LIMITED - 2007-07-27
    icon of address 8 Balmuildy Road, Bishopbriggs, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    91,837 GBP2024-06-30
    Officer
    icon of calendar 2007-07-16 ~ 2022-08-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PACIFIC SHELF 876 LIMITED - 2000-11-15
    SYDNEY & BALLATER PROPERTIES LIMITED - 2011-09-27
    icon of address Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-10-27
    IIF 40 - Director → ME
  • 4
    CAIRNFAIR LIMTED LIMITED - 2018-01-17
    icon of address 8 John Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,871 GBP2025-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-03-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-02-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PACIFIC SHELF 1349 LIMITED - 2006-02-07
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,181,171 GBP2018-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2018-05-02
    IIF 64 - Director → ME
  • 6
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-08-10
    IIF 73 - Secretary → ME
  • 7
    PACIFIC SHELF 1319 LIMITED - 2005-08-30
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    24,917 GBP2024-01-31
    Officer
    icon of calendar 2005-08-19 ~ 2020-10-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2020-07-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DHOMES 2014 HOLDINGS LIMITED - 2022-02-01
    SHCL 140114 NEWCO 1 LIMITED - 2014-03-06
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,200 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2018-05-02
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10,027,243 GBP2018-01-31
    Officer
    icon of calendar ~ 2018-05-02
    IIF 66 - Director → ME
    icon of calendar ~ 1990-08-10
    IIF 75 - Secretary → ME
  • 10
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-08-10
    IIF 74 - Secretary → ME
  • 11
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    192,957 GBP2023-03-23
    Officer
    icon of calendar 2020-01-07 ~ 2020-02-17
    IIF 51 - Director → ME
  • 12
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (5 parents)
    Total liabilities (Company account)
    33,094 GBP2024-08-31
    Officer
    icon of calendar 2006-09-01 ~ 2020-08-30
    IIF 49 - Director → ME
  • 13
    icon of address 8 John Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-11-19 ~ 2020-11-24
    IIF 55 - Director → ME
  • 14
    icon of address 8 John Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -164,986 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2022-03-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2022-02-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PACIFIC SHELF 1444 LIMITED - 2007-08-07
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-14 ~ 2012-12-07
    IIF 59 - Director → ME
  • 16
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2012-12-07
    IIF 57 - Director → ME
  • 17
    ENSCO 269 LIMITED - 2009-05-05
    DAWNGATE (IRVINE) LIMITED - 2011-04-20
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2009-05-27 ~ 2011-04-05
    IIF 35 - Director → ME
  • 18
    ENSCO 476 LIMITED - 2014-11-27
    icon of address 8 John Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-11-07 ~ 2022-05-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PACIFIC SHELF 1015 LIMITED - 2001-04-30
    icon of address 231/233 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-18 ~ 2004-11-29
    IIF 68 - Director → ME
  • 20
    PACIFIC SHELF 1230 LIMITED - 2003-11-21
    icon of address 3rd Floor,23 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2009-11-02
    IIF 65 - Director → ME
  • 21
    icon of address Cunninghame House, Friars Croft, Irvine, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    8,291,125 GBP2024-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2021-02-09
    IIF 43 - Director → ME
  • 22
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2001-12-06
    IIF 37 - Director → ME
  • 23
    CASTLEMILK PROPERTY COMPANY LIMITED - 2015-04-10
    icon of address Ladywell Business Centre, 94 Duke Street, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2011-03-30
    IIF 61 - Director → ME
  • 24
    M M & S (2648) LIMITED - 2000-07-27
    SCOTTISH RACING MARKETING LIMITED - 2024-09-04
    icon of address Hamilton Park Racecourse, Bothwell Road, Hamilton
    Active Corporate (7 parents)
    Equity (Company account)
    159,759 GBP2024-12-31
    Officer
    icon of calendar 2003-06-17 ~ 2024-07-16
    IIF 46 - Director → ME
  • 25
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2003-06-12 ~ 2006-06-08
    IIF 72 - Director → ME
  • 26
    ELPHINSTONE HALLS BALLATER LIMITED - 2005-05-16
    PACIFIC SHELF 878 LIMITED - 2001-02-12
    icon of address 206 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-15 ~ 2001-02-06
    IIF 39 - Director → ME
  • 27
    icon of address 8 John Street, Glasgow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -62,360 GBP2024-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2025-07-30
    IIF 42 - 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.