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 Steve Andrew Matthews

    Related profiles found in government register
  • Mr Steve Andrew Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 1
  • Mr Stephen Andrew Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stephen Andrew Matthews
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Comrie Quarry, Bickramside Farm Road, Oakley, Fife, KY12 9LF, Scotland

      IIF 19
  • Mr Steve Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS, Scotland

      IIF 20
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
  • Mr Stephen Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 22
  • Mr Drew Alick Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 23
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 29
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 30
    • icon of address Braes Golf, Simpson Drive, Maddiston, FK2 0LS, United Kingdom

      IIF 31
  • Mr Drew Alick Alick Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 32
  • Matthews, Steve Andrew
    British commercial director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bridgehaugh Park, Causewayhead Road, Stirling, FK9 5AP, Scotland

      IIF 33
  • Matthews, Steve Andrew
    British company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 34
  • Matthews, Steve Andrew
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 35 IIF 36
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 37
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 38
  • Matthews, Stephen Andrew
    British company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 39
    • icon of address 10, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 40
    • icon of address 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 41
  • Matthews, Stephen Andrew
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 42 IIF 43 IIF 44
    • icon of address 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 55
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 56
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 57
    • icon of address 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address Comrie Quarry, Bickramside Farm Road, Oakley, Fife, KY12 9LF, Scotland

      IIF 60
    • icon of address 10 Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom, EH54 8AS, United Kingdom

      IIF 61
  • Matthews, Stephen Andrew
    British none born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 62
    • icon of address 10, Caputhall Road, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 63
  • Matthews, Steve
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Matthews, Steve
    British managing director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS, Scotland

      IIF 66
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 67
  • Matthews, Drew Alick
    British company director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 68 IIF 69
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 70
    • icon of address Braes Golf, Simpson Drive, Maddiston, FK2 0LS, United Kingdom

      IIF 71
  • Matthews, Drew Alick
    British director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 72
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 73
    • icon of address 2, St Michaels Lane, Linlithgow, EH49 7JD, United Kingdom

      IIF 74
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 75
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 76
    • icon of address 10, Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, United Kingdom

      IIF 77
  • Matthews, Drew Alick
    British operations manager born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS

      IIF 78
  • Steve Matthews
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 79
  • Mr Drew Matthews
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 80
  • Matthews, Drew Alick Alick
    British director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 81
  • Drew Matthews
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 82
  • Matthews, Drew Alick
    Scottish director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 83
    • icon of address Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 84
    • icon of address 10, Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 85
    • icon of address 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 86 IIF 87 IIF 88
  • Matthews, Stephen Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 89
  • Matthews, Drew Alick

    Registered addresses and corresponding companies
    • icon of address 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 90
    • icon of address 53, The Maltings, Linlithgow, EH49 6DS, United Kingdom

      IIF 91 IIF 92
    • icon of address 10, Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 22
  • 1
    LITTERMASTER LTD. - 2010-07-08
    icon of address 2 St Michael's Lane, Linlithgow, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-01 ~ dissolved
    IIF 58 - Director → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -31,738 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,774 GBP2023-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,394 GBP2024-07-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,159 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    ALPHA PLUS GROUP (SCOTLAND) LIMITED - 2013-04-26
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    ALPHA WASTETECH LIMITED - 2013-04-23
    icon of address 10 Caputhall Road, Deans Industrial Estate, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2012-07-04 ~ dissolved
    IIF 91 - Secretary → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Hastings & Co, The Pentagon Centre Washington Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993,601 GBP2021-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,093,342 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,541 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,318 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    CALEDONIAN CONCRETE LTD - 2017-05-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,950 GBP2023-09-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,948 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    DRUMSHORELAND LIMITED - 2018-04-18
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,795,020 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 65 - Director → ME
  • 17
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -109,686 GBP2024-07-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 45 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 27 - Has significant influence or controlOE
  • 18
    icon of address Unit 5 Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 81 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -48,285 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    PUMPHERSTON LIMITED - 2018-04-18
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    167,027 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,323 GBP2023-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    EQUINE ARENAS LIMITED - 2021-06-23
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    122,412 GBP2024-05-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1991-07-25 ~ 2012-09-28
    IIF 39 - Director → ME
    icon of calendar 1997-09-26 ~ 2002-08-22
    IIF 89 - Secretary → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2022-11-18
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2022-11-18
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,394 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-06-14
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2025-03-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    ALPHA PLUS GROUP (SCOTLAND) LIMITED - 2013-04-26
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ 2017-05-01
    IIF 86 - Director → ME
    icon of calendar 2012-08-30 ~ 2017-05-12
    IIF 90 - Secretary → ME
  • 5
    OCHILTREE CONSTRUCTION LIMITED - 2019-09-26
    CALEDONIAN CONSTRUCTION LIMITED - 2019-08-05
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123,261 GBP2017-12-31
    Officer
    icon of calendar 2015-03-19 ~ 2019-07-22
    IIF 74 - Director → ME
    icon of calendar 2018-06-18 ~ 2019-07-22
    IIF 60 - Director → ME
    icon of calendar 2015-03-12 ~ 2017-05-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-07-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2022-01-25
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2023-01-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Hastings & Co, The Pentagon Centre Washington Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993,601 GBP2021-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2020-07-01
    IIF 84 - Director → ME
    icon of calendar 2014-06-26 ~ 2017-05-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SDA CONTRACTS LIMITED - 2014-09-29
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-02 ~ 2017-05-01
    IIF 83 - Director → ME
    icon of calendar 2015-11-27 ~ 2017-08-16
    IIF 61 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,093,342 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2022-01-25
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2022-02-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-28 ~ 2016-02-18
    IIF 85 - Director → ME
    icon of calendar 2014-03-01 ~ 2015-02-28
    IIF 62 - Director → ME
    icon of calendar 2013-04-22 ~ 2013-08-01
    IIF 63 - Director → ME
    icon of calendar 2015-01-01 ~ 2017-05-25
    IIF 34 - Director → ME
  • 11
    CALEDONIAN CONCRETE LTD - 2017-05-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,950 GBP2023-09-30
    Officer
    icon of calendar 2016-07-14 ~ 2020-08-01
    IIF 72 - Director → ME
    icon of calendar 2016-07-14 ~ 2017-05-01
    IIF 35 - Director → ME
  • 12
    ALPHA HANDLING LIMITED - 2014-07-17
    icon of address 10 Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-04 ~ 2014-03-01
    IIF 77 - Director → ME
    icon of calendar 2012-10-01 ~ 2015-02-28
    IIF 40 - Director → ME
    icon of calendar 2012-07-04 ~ 2014-03-01
    IIF 93 - Secretary → ME
  • 13
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -109,686 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2020-11-01
    IIF 75 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    icon of calendar 2020-07-28 ~ 2020-11-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    icon of address Polmont Golf Club Simpson Drive, Maddiston, Falkirk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ 2020-06-15
    IIF 78 - Director → ME
  • 15
    LOTHIAN VEHICLE RENTALS LIMITED - 2014-04-17
    ALPHA CLEANTECH LIMITED - 2013-04-23
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-04 ~ 2016-05-02
    IIF 88 - Director → ME
    icon of calendar 2012-07-04 ~ 2016-05-02
    IIF 92 - Secretary → ME
  • 16
    MACNEWCO ONE HUNDRED AND NINETY EIGHT LIMITED - 2007-03-06
    icon of address C/o 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-15 ~ 2012-06-03
    IIF 55 - Director → ME
  • 17
    icon of address Bridgehaugh Park, Causewayhead Road, Stirling, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    279 GBP2025-03-31
    Officer
    icon of calendar 2019-04-25 ~ 2019-10-22
    IIF 33 - Director → ME
  • 18
    EQUINE ARENAS LIMITED - 2021-06-23
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    122,412 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2023-03-07
    IIF 76 - Director → ME
    icon of calendar 2020-05-28 ~ 2021-12-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-12-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    icon of calendar 2020-05-28 ~ 2023-03-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE

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.