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

Ward, Stephen

    Related profiles found in government register
  • Ward, Stephen
    Scottish accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/7, 54 Gordon Street, Glasgow, Lanarkshire, G1 3PU, United Kingdom

      IIF 1
  • Ward, Stephem
    Scottish accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/7, 54 Gordon Street, Glasgow, Lanarkshire, G1 3PU, Scotland

      IIF 2
  • Ward, Stephen Joseph
    Scottish accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 584, Maryhill Road, Glasgow, G20 7ED, Scotland

      IIF 3
    • icon of address Office 3/7, 54 Gordon Street, Glasgow, Lanarkshire, G1 3PU, United Kingdom

      IIF 4
  • Ward, Stephen Joseph
    Scottish director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Ward
    Scottish born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/7, 54 Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 14
  • Stephen Ward
    Scottish born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/7, 54 Gordon Street, Glasgow, G1 3PU, United Kingdom

      IIF 15 IIF 16
  • Ward, Stephen Joseph
    British accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Academy Street, Coatbridge, Lanarkshire, ML5 3AW, Scotland

      IIF 17
    • icon of address 21 - 23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 18
    • icon of address 3/7 54, Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Findlay Hamilton, 50 Darnley Street, Glasgow, G41 2SE

      IIF 22
    • icon of address C/o Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 23
    • icon of address Office 3/7, 54 Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 24
    • icon of address Suite 1, 1, 34 St Enoch Square, Glasgow, Lanarkshire, G1 4DF, United Kingdom

      IIF 25
    • icon of address Suite 1/1, 34 St Enoch Square, Glasgow, Lanarkshire, G1 4DF, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address Suite 1/1, 34 St Enoch Square, Glasgow, Lanarkshire, G1 4DF, United Kingdom

      IIF 29
    • icon of address Suite 1/1, 34 St Enoch Square, Glasgow, Strathclyde, G1 4DF, United Kingdom

      IIF 30
    • icon of address Suite 2, 2, 34 St Enoch Square, Glasgow, Lanarkshire, G1 4DF, United Kingdom

      IIF 31
    • icon of address Suite 2/2, 34 St Enoch Square, Glasgow, Lanarkshire, G1 4DF, Scotland

      IIF 32 IIF 33
    • icon of address Suite 2/2, 34 St Enoch Square, Glasgow, Lanarkshire, G1 4DF, United Kingdom

      IIF 34
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 35
  • Ward, Stephen Joseph
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Office 3/7, 54 Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 36
    • icon of address Office 3/7, 54 Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 37
    • icon of address Suite 1/1, 34 St. Enoch Square, Glasgow, Lanarkshire, G1 4DF, Scotland

      IIF 38 IIF 39
  • Ward, Stephen Joseph
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, 3/7, Gordon Street, Glasgow, Lanarkshire, G1 3PU, Scotland

      IIF 40
    • icon of address C/o 180 Advisory Solution, Suite 148, 2nd Floor, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 41
    • icon of address Suite 1/1, 34 St Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 42
    • icon of address Suite 1/1, 34 St Enoch Square, Glasgow, Lanarkshire, G1 4DF, Scotland

      IIF 43
  • Ward, Stephen Joseph
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18, The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ

      IIF 44
  • Ward, Stephen
    British company director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3/1, 34 St. Enoch Square, Glasgow, Lanarkshire, G1 4DF, Scotland

      IIF 45 IIF 46
  • Stephen Joseph Ward
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Joseph Ward
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, 3/7, Gordon Street, Glasgow, Lanarkshire, G1 3PU, Scotland

      IIF 56
    • icon of address Suite 1/1, 34 St Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 57
  • Ward, Stephen Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4 19 Dunaskin Street, Glasgow, Lanarkshire, G11 6PG

      IIF 58
  • Mr Stephen Ward
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Findlay Hamilton, 50 Darnley Street, Glasgow, G41 2SE

      IIF 59
    • icon of address Suite 1, 1, 34 St Enoch Square, Glasgow, Lanarkshire, G1 4DF

      IIF 60
  • Ward, Stephen Joseph
    British director born in November 1969

    Registered addresses and corresponding companies
    • icon of address Flat 4 19 Dunaskin Street, Glasgow, Lanarkshire, G11 6PG

      IIF 61
  • Mr Stephen Ward
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 62
  • Mr Stephen Joseph Ward
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 - 23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 63
    • icon of address 3/7 54, Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 64 IIF 65 IIF 66
    • icon of address 54, Office 3/7, 54 Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 67
    • icon of address 584, Maryhill Road, Glasgow, G20 7ED, Scotland

      IIF 68
    • icon of address C/o 180 Advisory Solution, Suite 148, 2nd Floor, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 69
    • icon of address Office 3/7, 54 Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 70 IIF 71
    • icon of address Suite 1, 1, 34 St Enoch Square, Glasgow, Lanarkshire, G1 4DF

      IIF 72
    • icon of address Suite 1/1, 34 St. Enoch Square, Glasgow, Lanarkshire, G1 4DF

      IIF 73
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    YOUR DEBT EXPERT LIMITED - 2020-04-03
    icon of address 3/7 54 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,716 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 3
    icon of address Suite 1/1 34 St. Enoch Square, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 39 - Director → ME
  • 4
    CALLAN ACCOUNTANCY LIMITED - 2010-06-21
    EDINBURGH INSURANCE MANAGEMENT LTD - 2007-10-04
    icon of address Hjs Recovery, Suite 18, The Pentagon Centre, 36 Washington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 44 - Director → ME
  • 5
    APOLUM LTD - 2012-05-22
    icon of address 31 Academy Street, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    CALLAN ACCOUNTANCY LTD - 2015-09-11
    MCCAIG-WATSON LTD. - 2010-09-28
    icon of address Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    icon of address 3/7 54 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    CALLAN WEALTH MANAGEMENT LIMITED - 2022-02-07
    NATIONWIDE DEBT ADVISORS LIMITED - 2021-01-20
    DEBT ADVICE CENTRE LIMITED - 2013-09-27
    YOUR DEBT EXPERT LIMITED - 2013-03-19
    DEBT ADVICE CENTRE LIMITED - 2013-02-05
    VERTO SCIENTIA LIMITED - 2013-02-04
    icon of address 21 - 23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    180,366 GBP2023-10-31
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 11
    G1 FINANCIAL GROUP LIMITED - 2016-03-02
    PAYSAFE LIMITED - 2013-12-20
    CALLAN PROPERTIES LIMITED - 2013-02-21
    icon of address C/o 180 Advisory Solution, Suite 148, 2nd Floor, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    362 GBP2018-03-31
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    31,697 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    STEPHENS WARD RETAIL GROUP LIMITED - 2022-11-18
    icon of address 54, 3/7 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,660 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 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
  • 14
    CALLAN FINANCIAL GROUP LIMITED - 2017-10-26
    CALLAN ACCOUNTANCY LIMITED - 2016-07-01
    CALLAN FINANCIAL SERVICES LIMITED - 2015-09-11
    icon of address Suite 1/1 34 St. Enoch Square, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,869 GBP2018-03-31
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 15
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,278 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    PAYSAFE LIMITED - 2021-04-14
    THE TAX ASSIST NETWORK LIMITED - 2013-12-23
    MONEY ADVICE SHOP LIMITED - 2013-07-23
    icon of address 3/7 54 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    G1 FINANCIAL SERVICES GROUP LIMITED - 2013-12-11
    G1 COMPANY SERVICES LIMITED - 2013-04-12
    icon of address Suite 1/1 34 St Enoch Square, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 43 - Director → ME
  • 19
    M8 SCAFFOLD LIMITED - 2023-08-23
    NATIONWIDE BUSINESS CENTRES LIMITED - 2020-05-22
    CALLAN BUSINESS CENTRES LIMITED - 2017-04-24
    NATIONWIDE BUSINESS CENTRES LIMITED - 2016-03-10
    icon of address 3/7 54 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    59 GBP2021-02-28
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 36 88 - 90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    CALLAN CONSTRUCTION GROUP LIMITED - 2017-08-15
    M8 CONSTRUCTION AND FM LIMITED - 2016-03-18
    G1 PROPERTY MAINTENANCE LIMITED - 2015-03-25
    GENDERT LIMITED - 2014-06-09
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,474 GBP2016-03-31
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 23
    icon of address Suite 1 1, 34 St Enoch Square, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 24
    WARD CONSTRUCTION GROUP LIMITED - 2020-03-06
    WARD PLANT GROUP LIMITED - 2019-02-22
    NATIONWIDE SELF STORE LIMITED - 2017-08-15
    icon of address 3/7 54 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,424 GBP2024-02-29
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    PRO JETTERS LIMITED - 2023-08-24
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    75,942 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 26
    STEPHENS WARD GROUP LIMITED - 2024-11-05
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    STEPHENS WARD GROUP RETAIL LIMITED - 2024-10-09
    icon of address Office 3/7 54 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 28
    SELFSTORE 365 LIMITED - 2024-10-01
    icon of address Office 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    128,922 GBP2025-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 29
    CITY MAILBOXES LIMITED - 2024-01-15
    247 IT CONSULTANTS LIMITED - 2014-06-10
    WSG ASSOCIATES LIMITED - 2012-06-29
    icon of address Office 3/7 54 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,727 GBP2022-10-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Has significant influence or controlOE
  • 30
    icon of address Suite 1/1 34 St Enoch Square, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 27 - Director → ME
  • 31
    icon of address Suite 2/2 34 St Enoch Square, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 32
    icon of address Suite 1/1 34 St Enoch Square, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 46 - Director → ME
  • 33
    THE LANDLORD SHOP LIMITED - 2014-06-06
    CDAS ACCOUNTANCY LIMITED - 2013-11-22
    icon of address Suite 1 1, 34 St Enoch Square, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -497 GBP2016-03-31
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 34
    STEPHENS WARD GROUP LIMITED - 2023-10-13
    G1 FINANCIAL GROUP LIMITED - 2018-09-20
    CALLAN FINANCIAL LIMITED - 2017-10-26
    G1 FINANCIAL GROUP LIMITED - 2016-04-22
    BEARSDEN HOLDINGS LIMITED - 2016-03-11
    icon of address 54 Office 3/7, 54 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    42,842 GBP2022-10-31
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Suite 1/1 34 St Enoch Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    THE SMALL BUSINESS ADVICE SHOP LIMITED - 2013-09-03
    THE TAX ASSIST SHOP LIMITED - 2013-08-14
    247 PROFESSIONALS LIMITED - 2013-07-23
    icon of address Suite 1/1 34 St Enoch Square, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 37
    WARD CONSTRUCTION GROUP LIMITED - 2019-02-21
    M8 CONSTRUCTION GROUP LIMITED - 2017-08-18
    MONARCH COMMODITIES LIMITED - 2017-06-06
    icon of address C/o Findlay Hamilton, 50 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,384 GBP2017-03-31
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 38
    GARRISON ACCOUNTANCY LIMITED - 2020-01-10
    LOCH ACCOUNTANCY LIMITED - 2018-08-17
    LOCHABER ACCOUNTANCY LIMITED - 2018-08-15
    ACCOUNTANCY OUTSOURCING LIMITED - 2018-07-26
    EVEREST TAX CONSULTANCY LIMITED - 2015-05-14
    icon of address Office 3/7, 54 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,895 GBP2023-04-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 39
    G1 PROPERTY MAINTENANCE LIMITED - 2014-06-06
    WLM CONTRACTORS LIMITED - 2013-11-14
    icon of address Suite 1/1 34 St. Enoch Square, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 38 - Director → ME
Ceased 5
  • 1
    CALLAN ACCOUNTANCY LTD - 2015-09-11
    MCCAIG-WATSON LTD. - 2010-09-28
    icon of address Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2011-06-06
    IIF 33 - Director → ME
  • 2
    icon of address 1573/5 Paisley Road West, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ 2007-05-21
    IIF 61 - Director → ME
  • 3
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate
    Officer
    icon of calendar 2005-11-17 ~ 2006-04-18
    IIF 58 - Secretary → ME
  • 4
    icon of address Suite 1/1 34 St Enoch Square, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-25 ~ 2016-01-15
    IIF 29 - Director → ME
  • 5
    icon of address 10 Engine Lane, Bathgate, West Lothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,653 GBP2016-03-31
    Officer
    icon of calendar 2011-10-17 ~ 2011-10-19
    IIF 26 - Director → ME
    icon of calendar 2011-10-11 ~ 2011-10-19
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.