1
AMO [DUNDEE] LTD - now
TOPROWAN DEVELOPMENTS LIMITED
- 2011-11-24
SC307428 240 Wallace Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2006-08-24 ~ 2011-11-24
IIF 35 - Secretary → ME
2
ARBROATH LAUNDRY SERVICES LIMITED
SC329097 1 Auchingramont Road, Hamilton
Dissolved Corporate (3 parents)
Officer
2007-08-11 ~ 2010-11-11
IIF 34 - Secretary → ME
3
BON ACCORD MANAGEMENT SERVICES LTD
SC542141 272 Bath Street, Glasgow, Scotland
Dissolved Corporate (5 parents)
Officer
2016-08-08 ~ 2018-08-07
IIF 22 - Director → ME
Person with significant control
2016-08-08 ~ 2018-08-07
IIF 57 - Has significant influence or control → OE
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
BURNSIDE PROPERTY COMPANY LIMITED
SC380165 289 Bath Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2010-06-11 ~ 2010-11-11
IIF 45 - Secretary → ME
5
Unit 14 Faraday Road, Glenrothes, Scotland
Dissolved Corporate (4 parents)
Officer
2016-01-18 ~ 2016-07-19
IIF 19 - Director → ME
6
MOUNTWEST 564 LIMITED - 2004-11-08
Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
Dissolved Corporate (10 parents)
Officer
2015-09-09 ~ dissolved
IIF 10 - Director → ME
7
45-53 Queen Street, Forfar, Angus, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-04-29 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2016-04-29 ~ dissolved
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
8
101 Broughty Ferry Road, Dundee, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-11-01 ~ dissolved
IIF 2 - Director → ME
2007-09-21 ~ 2015-04-21
IIF 30 - Secretary → ME
9
272 Bath Street, Glasgow, Scotland
Dissolved Corporate (5 parents)
Officer
2016-08-08 ~ 2018-08-07
IIF 23 - Director → ME
Person with significant control
2016-08-08 ~ 2018-08-07
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 56 - Has significant influence or control → OE
10
43 Magdalen Yard Road, Dundee, Scotland
Dissolved Corporate (3 parents)
Officer
2018-08-08 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2018-08-08 ~ dissolved
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
1-2 Thistle Court, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2025-03-07 ~ now
IIF 6 - Director → ME
12
43 Magdalen Yard Road, Dundee, Scotland
Dissolved Corporate (3 parents)
Officer
2015-06-08 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
13
Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
Dissolved Corporate (4 parents)
Officer
2016-01-18 ~ 2016-07-19
IIF 18 - Director → ME
14
Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-04-21 ~ dissolved
IIF 13 - Director → ME
2011-04-18 ~ 2015-04-21
IIF 40 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
15
Office 2/3, 48 West George Street, Glasgow, United Kingdom
Active Corporate (2 parents)
Officer
2015-04-21 ~ now
IIF 8 - Director → ME
2011-09-01 ~ 2015-04-21
IIF 42 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
16
LINDSAY BROWN LTD - now
DENS ROAD MARKET LIMITED
- 2012-06-06
SC305898 289 Bath Street, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2006-07-25 ~ 2011-12-08
IIF 29 - Secretary → ME
17
86-90 Paul Street, London, England, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-03-07 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2023-03-07 ~ dissolved
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
18
Office 2/3 48 West George Street, Glasgow, United Kingdom
Active Corporate (2 parents)
Officer
2015-04-21 ~ now
IIF 7 - Director → ME
2007-08-10 ~ 2015-04-21
IIF 31 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
19
Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2009-04-01 ~ 2011-05-01
IIF 37 - Secretary → ME
20
43 Magdalen Yard Road, Dundee, Scotland
Active Corporate (3 parents)
Officer
2018-08-08 ~ now
IIF 4 - Director → ME
Person with significant control
2018-08-08 ~ now
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
Unit 3, Edward Street Mill, Forest Park Place, Dundee
Dissolved Corporate (3 parents)
Officer
2007-10-05 ~ 2010-11-11
IIF 36 - Secretary → ME
22
Prospect 111 Unit 17 Gemini Cres, Dundee, Angus
Dissolved Corporate (4 parents)
Officer
2010-09-27 ~ 2012-02-08
IIF 43 - Secretary → ME
23
Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-04-21 ~ dissolved
IIF 14 - Director → ME
2007-08-10 ~ 2015-04-21
IIF 38 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
24
Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-04-21 ~ dissolved
IIF 15 - Director → ME
2011-10-21 ~ 2015-04-21
IIF 41 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
25
Unit 87 Stirling Enterprise Park, Stirling, Scotland
Dissolved Corporate (3 parents)
Officer
2023-02-05 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2023-02-05 ~ dissolved
IIF 66 - Ownership of shares – 75% or more → OE
26
Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-04-21 ~ dissolved
IIF 12 - Director → ME
2007-08-10 ~ 2015-04-21
IIF 39 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
27
43 Magdalen Yard Road, Dundee, Scotland
Active Corporate (5 parents)
Officer
2018-08-08 ~ now
IIF 5 - Director → ME
Person with significant control
2018-08-08 ~ 2019-08-08
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
28
STRATHDEE INVESTMENTS LTD
- now SC494948R Y PROMOTIONS LIMITED
- 2015-08-20
SC494948 Suite 2/3 48 West George Street, Glasgow, United Kingdom
Active Corporate (4 parents, 2 offsprings)
Officer
2021-01-06 ~ now
IIF 1 - Director → ME
2016-12-01 ~ 2020-01-06
IIF 27 - Director → ME
2015-07-17 ~ 2016-12-01
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
29
Unit 14 For Resource, Faraday Road, Glenrothes, Scotland
Dissolved Corporate (4 parents)
Officer
2016-01-18 ~ 2016-07-19
IIF 16 - Director → ME
30
Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
Dissolved Corporate (4 parents)
Officer
2016-01-18 ~ 2016-07-19
IIF 17 - Director → ME
31
Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
Active Corporate (2 parents)
Officer
2015-04-21 ~ now
IIF 9 - Director → ME
2007-08-10 ~ 2015-04-21
IIF 32 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
32
43 Magdalen Yard Road, Dundee, Scotland
Active Corporate (4 parents)
Officer
2017-04-21 ~ now
IIF 3 - Director → ME
Person with significant control
2017-04-21 ~ now
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
33
Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
Dissolved Corporate (4 parents)
Officer
2010-11-02 ~ 2011-12-01
IIF 47 - Secretary → ME
34
Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-08-08 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2016-08-08 ~ dissolved
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Has significant influence or control → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
35
WEST COURT DEVELOPMENTS (DUNDEE) LTD
- now SC329095 Finlay House 10-14 West Nile Street, Glasgow
Dissolved Corporate (3 parents)
Officer
2009-04-01 ~ 2010-11-11
IIF 33 - Secretary → ME
36
Unit 16, Prospect Iii, Gemini Crescent, Dundee
Dissolved Corporate (4 parents)
Officer
2010-09-27 ~ 2011-09-28
IIF 46 - Secretary → ME
37
Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-09-27 ~ 2011-09-28
IIF 44 - Secretary → ME