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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mckay, Stephen John

    Related profiles found in government register
  • Mckay, Stephen John
    British business executive born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Church Street, Uddingston, Glasgow, G71 7PT, Scotland

      IIF 1 IIF 2 IIF 3
  • Mckay, Stephen John
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Benhar Road, Shotts, Lanarkshire, ML7 5EP

      IIF 4
    • 6, Church Street, Uddingston, Glasgow, G71 7PT

      IIF 5
    • Units 5, 6 & 7, Longridge Road, Norwood Industrial Estate, Whitburn, West Lothian, EH47 8HB, Scotland

      IIF 6
  • Mckay, Stephen John
    British none born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Norwood Industrial Estate, 29 Longridge Road, Whitburn, West Lothian, EH47 8HB

      IIF 7
  • Mckay, Stephen John
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, 82 Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 8
    • Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 9 IIF 10
  • Mckay, Stephen John
    British chief executive born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/13, King James Vi Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 11
  • Mckay, Stephen John
    British company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/13, King James Vi Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 12 IIF 13
  • Mckay, Stephen John
    British consultant born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Abbey Lane, Errol, Perth, PH2 7GB, Scotland

      IIF 14
  • Mckay, Stephen John
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 3/13, King James Vi Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 19
  • Mckay, Stephen
    British company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Glamis Crescent, Inchture, Perth, PH14 9QU, Scotland

      IIF 20 IIF 21
  • Mckay, Stephen
    British project manager born in April 1972

    Registered addresses and corresponding companies
    • 22 Fivestanks Court, Uphall, Broxburn, West Lothian, EH52 6BH

      IIF 22
  • Mr Stephen Mckay
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Glamis Crescent, Inchture, Perth, PH14 9QU, Scotland

      IIF 23 IIF 24
  • Mr Stephen John Mckay
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 25
    • 22, Abbey Lane, Errol, Perth, PH2 7GB, Scotland

      IIF 26
    • 3/13, King James Vi Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit A, Osprey House, Ruthvenfield Road, Perth, Perth And Kinross, PH1 3EE, Scotland

      IIF 30 IIF 31
  • Stephen John Mckay
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Church Street, Uddingston, Glasgow, G71 7PT, Scotland

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    ABM CONSTRUCTION SCOTLAND LIMITED - now
    ABM INVESTMENTS SCOTLAND LTD
    - 2025-03-05 SC725897
    Unit A Osprey House, Ruthvenfield Road, Perth, Perth And Kinross, Scotland
    Active Corporate (2 parents)
    Officer
    2022-08-15 ~ 2024-11-25
    IIF 9 - Director → ME
  • 2
    EURO WET TRADES LTD.
    SC467230
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 3 - Director → ME
  • 3
    GO2 ELITE SPORTING EVENTS LTD
    SC743161
    Unit A Osprey House, Ruthvenfield Road, Perth, Perth And Kinross, Scotland
    Active Corporate (4 parents)
    Officer
    2022-09-01 ~ 2024-11-17
    IIF 8 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    IROKO CONTRACTS LTD
    - now SC318946
    IROKO JOINERS & BUILDERS LIMITED
    - 2009-01-14 SC318946
    W.d. Robb & Co, 1 Royal Exchange Court, 85 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2007-03-19 ~ 2010-02-22
    IIF 22 - Director → ME
  • 5
    JIGSAW GROUP (SCOTLAND) LTD.
    SC478612
    6 Church Street, Uddingston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 1 - Director → ME
  • 6
    MAK ASSET MANAGEMENT LTD
    SC731015
    Suite 2/12 King James Vi Business Centre, Friarton Road, Perth, Perth And Kinross, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-15 ~ 2024-11-25
    IIF 18 - Director → ME
  • 7
    MAK CONSTRUCTION (SCOTLAND) LIMITED
    SC813826 SC725897... (more)
    3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-17 ~ 2025-01-01
    IIF 12 - Director → ME
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    MAK CONTRACTS (NORTH) LTD
    SC660121
    2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2020-04-29 ~ 2020-07-15
    IIF 21 - Director → ME
    2022-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-04-29 ~ 2020-07-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MAK CONTRACTS (SCOTLAND) LTD.
    SC567737 SC813826... (more)
    82 Muir Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2017-06-02 ~ now
    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
  • 10
    MAK GROUP (SCOTLAND) LIMITED
    SC810428
    3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-14 ~ 2025-01-01
    IIF 11 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    MAK HOLDINGS SCOTLAND LTD
    SC730901
    3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2022-08-15 ~ 2024-11-25
    IIF 15 - Director → ME
  • 12
    MAK HOMES SCOTLAND LTD
    - now SC731222
    MAK DEC LTD
    - 2023-06-07 SC731222
    3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-08-15 ~ 2024-11-25
    IIF 17 - Director → ME
  • 13
    MAK JOINERY & MANUFACTURING LIMITED
    SC813828
    3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-17 ~ 2025-01-01
    IIF 13 - Director → ME
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    MAK TIMBER FRAME SYSTEMS LTD
    SC731224
    Unit A Osprey House, Ruthvenfield Road, Perth, Perth And Kinross, Scotland
    Active Corporate (4 parents)
    Officer
    2022-08-15 ~ 2024-11-25
    IIF 16 - Director → ME
  • 15
    MCKAY HEALTH & SAFETY SOLUTIONS LTD
    SC824013
    22 Abbey Lane, Errol, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ 2025-01-01
    IIF 14 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    MCKAY TRAINING LIMITED
    SC779896
    Unit A Osprey House, Ruthvenfield Road, Perth, Perth And Kinross, Scotland
    Active Corporate (2 parents)
    Officer
    2023-08-22 ~ 2025-01-01
    IIF 19 - Director → ME
    Person with significant control
    2023-08-22 ~ 2026-03-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MPM EDINBURGH LTD
    SC651119
    26 Forth Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 18
    RE-STYLE INTERIORS (SCOTLAND) LTD
    - now SC420002
    DECOR (SCOTLAND) LTD
    - 2015-11-03 SC420002
    EH4 INTERIORS LTD.
    - 2015-06-03 SC420002
    Units 5, 6 & 7 Longridge Road, Norwood Industrial Estate, Whitburn, West Lothian
    Dissolved Corporate (6 parents)
    Officer
    2013-11-29 ~ 2015-12-01
    IIF 6 - Director → ME
  • 19
    SJM CONTRACTS (SCOTLAND) LTD.
    SC426217 SC403227
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    2015-05-01 ~ 2015-05-07
    IIF 5 - Director → ME
    2015-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 20
    SJM DEVELOPMENTS (SCOTLAND) LTD
    - now SC460924
    WOODCRAFT (SCOTLAND) LTD
    - 2015-05-15 SC460924
    MORETHAN HOME IMPROVEMENTS LTD.
    - 2013-12-20 SC460924
    6 Church Street, Uddingston, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-10-07 ~ 2015-12-01
    IIF 2 - Director → ME
  • 21
    SJM INTERIORS LTD
    - now SC403227
    SJM CONSTRUCTION (SCOTLAND) LTD.
    - 2011-12-05 SC403227 SC426217
    6 Church Street, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.