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 Bruce Reid Linton

child relation
Offspring entities and appointments
Active 124
  • 1
    HMS (924) LIMITED - 2012-06-29
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,302,049 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 79 - Director → ME
  • 2
    AXIS PARK DSG LLP - 2011-09-20
    icon of address 28 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 210 - LLP Designated Member → ME
  • 3
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,374,566 GBP2025-06-30
    Officer
    icon of calendar 2001-10-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    SC101977 LIMITED - 2024-08-08
    HOPE SIXTEEN (NO.103) LIMITED - 1987-10-02
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2020-09-30
    Officer
    icon of calendar 1998-12-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,806 GBP2025-06-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 152 - Director → ME
  • 7
    ANDPAR (114) LIMITED - 2004-11-17
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    248,505 GBP2021-03-31
    Officer
    icon of calendar 2005-05-16 ~ dissolved
    IIF 71 - Director → ME
  • 8
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -212,323 GBP2024-03-31
    Officer
    icon of calendar 2005-04-03 ~ now
    IIF 141 - Director → ME
  • 10
    HMS (963) LIMITED - 2013-05-13
    icon of address Myrtlefield House, Grampian Road, Aviemore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 88 - Director → ME
  • 11
    HMS (975) LIMITED - 2013-08-14
    icon of address East Kingsway Business Centre Mid Craigie Trading Estate, Mid Craigie Road, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 161 - Director → ME
  • 12
    CASTLELAW (NO. 265) LIMITED - 1999-07-06
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1999-07-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    BELLSHELF (NINETY FIVE) LIMITED - 2004-07-22
    icon of address East Kingsway Business Centre, Mid Craigie Trading Estate, Mid Craigie Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 136 - Director → ME
  • 14
    HMS (974) LIMITED - 2013-08-14
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,191,462 GBP2024-06-30
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    CASTLELAW (NO. 170) LIMITED - 1996-03-25
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    433,611 GBP2024-06-30
    Officer
    icon of calendar 1996-04-24 ~ now
    IIF 111 - Director → ME
  • 16
    BURNSIDE ESTATES SPORTINGS LIMITED - 2004-03-30
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -299,064 GBP2024-09-30
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,336,732 GBP2021-09-30
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 77 - Director → ME
  • 18
    JK (ACADEMY PARK) LIMITED - 2005-12-23
    icon of address Spey House, Cairngorm Technology Park, Aviemore
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 89 - Director → ME
  • 19
    HOPE STREET (NO.138) LIMITED - 2007-07-27
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 198 - Director → ME
  • 20
    UPLAND (BELLSHILL) LIMITED - 2005-12-23
    icon of address Myrtlefield House, Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 195 - Director → ME
  • 21
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 200 - Director → ME
  • 22
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 197 - Director → ME
  • 23
    CAMLIN (INCHINNAN) LIMITED - 2006-12-29
    icon of address Spey House, Cairngorm Technology Park, Aviemore
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 90 - Director → ME
  • 24
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    398,935 GBP2021-06-30
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 80 - Director → ME
  • 25
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 85 - Director → ME
  • 26
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 83 - Director → ME
  • 27
    JK (LINWOOD) LIMITED - 2005-12-23
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,798,393 GBP2021-12-31
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 75 - Director → ME
  • 28
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 29
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 199 - Director → ME
  • 30
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,518,921 GBP2021-06-30
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 74 - Director → ME
  • 31
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,582,864 GBP2021-06-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 73 - Director → ME
  • 32
    HMS (911) LIMITED - 2012-04-26
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    HMS (923) LIMITED - 2012-06-29
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -7,488 GBP2021-06-30
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 70 - Director → ME
  • 34
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,790 GBP2024-06-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 86 - Director → ME
  • 35
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -498 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    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
  • 37
    CAMLIN (STIRLING) LIMITED - 2007-12-02
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 201 - Director → ME
  • 38
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,148,298 GBP2024-09-30
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ dissolved
    IIF 142 - Director → ME
  • 40
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -777,285 GBP2023-10-31
    Officer
    icon of calendar 2003-10-09 ~ now
    IIF 127 - Director → ME
  • 41
    icon of address East Kingsway Business Centre Mid Craigie Trading Estate, Mid Craigie Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 101 - Director → ME
  • 42
    icon of address East Kingsway Business Centre Mid Craigie Road, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-14 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address Bannerman House, South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 45
    icon of address Bannerman House, South Tay Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address East Kingsway Business Centre Mid Craigie Trading Estate, Mid Craigie Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 159 - Director → ME
  • 47
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2002-04-25 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address East Kingsway Business Centre Mid Craigie Trading Estate, Mid Craigie Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 126 - Director → ME
  • 49
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -797,045 GBP2024-06-30
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,850 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 51
    CASTLELAW (NO.408) LIMITED - 2002-07-04
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-03-31
    Officer
    icon of calendar 2002-07-04 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 52
    icon of address Findlays, 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    337,938 GBP2024-06-30
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,266,976 GBP2024-06-30
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 7a Logie Road, Logie Business Park, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -718,143 GBP2020-09-30
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 55
    icon of address Airds House, An Aird, Fort William, Inverness-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 204 - Director → ME
  • 56
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -77,126 GBP2024-03-31
    Officer
    icon of calendar 2005-04-03 ~ now
    IIF 118 - Director → ME
  • 57
    INVERALDIE PROPERTIES PLC - 2004-05-11
    BLUELILY PLC - 1993-05-25
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    138,846 GBP2025-06-30
    Officer
    icon of calendar 1993-05-07 ~ now
    IIF 64 - Director → ME
  • 58
    MORSTON TULLOCH DEVELOPMENTS LIMITED - 2007-10-23
    HALLCO 1313 LIMITED - 2006-06-08
    icon of address Clo Fieldfisher Riverbank House, 2 Swan Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,743,194 GBP2021-06-30
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 196 - Director → ME
  • 59
    KEILLER DEVELOPMENTS LIMITED - 2004-08-17
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    298,671 GBP2025-06-30
    Officer
    icon of calendar 2004-02-19 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    217,765 GBP2025-06-30
    Officer
    icon of calendar 1993-07-28 ~ now
    IIF 143 - Director → ME
  • 61
    KEILLER HOLDINGS LIMITED - 2004-08-17
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    39,144,378 GBP2022-09-30
    Officer
    icon of calendar 2004-02-19 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    JAMES KEILLER INVESTMENTS LIMITED - 2019-09-11
    HMS (972) LIMITED - 2013-07-11
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    11,038,981 GBP2025-06-30
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address East Kingsway Business Centre, Mid Craigie Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,149,956 GBP2025-06-30
    Officer
    icon of calendar 2004-02-19 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 65
    KEILLER (CUMBERNAULD) LIMITED - 2004-05-28
    icon of address 28 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 96 - Director → ME
  • 66
    icon of address 28 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 98 - Director → ME
  • 67
    icon of address 28 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 123 - Director → ME
  • 68
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 153 - Director → ME
  • 69
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,037 GBP2020-03-31
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address East Kingsway Business Centre Mid Craigie Trading Estate, Mid Craigie Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 158 - Director → ME
  • 71
    DMWS 171 LIMITED - 1990-09-24
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-13 ~ dissolved
    IIF 131 - Director → ME
  • 72
    icon of address 28 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 208 - LLP Designated Member → ME
  • 73
    KT 28 LLP
    - now
    KEILLER (TANNOCHSIDE) LLP - 2011-10-21
    icon of address 28 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 209 - LLP Designated Member → ME
  • 74
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -549,484 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 146 - Director → ME
  • 75
    icon of address 11 Dudhope Terrace, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 91 - Director → ME
  • 76
    LINCAM LINWOOD LIMITED - 2013-06-12
    HMS (925) LIMITED - 2012-06-29
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,762,377 GBP2021-06-30
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 69 - Director → ME
  • 77
    DBR TAYSIDE LIMITED - 2014-12-23
    LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED - 2014-04-15
    icon of address 12 Hope Street, Edinburgh, Mid Lothian, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,019 GBP2024-04-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 166 - Director → ME
  • 78
    HMS (1005) LIMITED - 2014-08-19
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 78 - Director → ME
  • 79
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    755,611 GBP2021-08-31
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 81 - Director → ME
  • 80
    DUNWILCO (193) LIMITED - 1990-06-05
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,919,860 GBP2021-09-30
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 67 - Director → ME
  • 81
    M & L PROPERTY (DUNDEE) LIMITED LIMITED - 2019-07-19
    icon of address Bannerman House, South Tay Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    216,124 GBP2022-09-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 66 - Director → ME
  • 82
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -536,769 GBP2024-06-30
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 17 - Has significant influence or controlOE
  • 83
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-09 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,019,043 GBP2025-06-30
    Officer
    icon of calendar 2001-06-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    icon of address East Kingsway Business Centre, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 7a Logie Road, Logie Business Park, Kirriemuir, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 117 - Director → ME
  • 87
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 148 - Director → ME
  • 88
    OI 28 LLP
    - now
    OAKBANK INVESTMENTS LLP - 2011-10-21
    icon of address 12-16 Hope Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 211 - LLP Designated Member → ME
  • 89
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 212 - Director → ME
  • 90
    GRL PROPERTIES LIMITED - 2014-06-02
    icon of address Brodies Llp, 2 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 102 - Director → ME
  • 91
    DELSON WASTE MANAGEMENT (DUNDEE) LIMITED - 2019-04-16
    BELLSHELF (EIGHTY FOUR) LIMITED - 2004-03-30
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -703,522 GBP2024-09-30
    Officer
    icon of calendar 2004-09-06 ~ now
    IIF 120 - Director → ME
  • 92
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    832,578 GBP2023-12-31
    Officer
    icon of calendar 2005-05-25 ~ now
    IIF 104 - Director → ME
  • 93
    SCOTIA HOMES (SOUTH) LIMITED - 2015-11-18
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,599,257 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 193 - Director → ME
  • 94
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 176 - Director → ME
  • 95
    SCOTIA (SHIELHILL) LIMITED - 2020-07-29
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -161,639 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 177 - Director → ME
  • 96
    DAVALL DEVELOPMENTS (DALFABER) LIMITED - 2022-08-02
    HMS (1003) LIMITED - 2014-07-07
    icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -1,640 GBP2019-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 186 - Director → ME
  • 97
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 190 - Director → ME
  • 98
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    14,244 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 187 - Director → ME
  • 99
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -1,105,301 GBP2020-04-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 175 - Director → ME
  • 100
    SCOTIA COMMERCIAL LIMITED - 2020-07-29
    WEBSTER PROPERTY DEVELOPMENTS LIMITED - 2008-04-22
    WEBSTER PROPERTIES (TAYSIDE) LIMITED - 2002-12-04
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    68,870 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 182 - Director → ME
  • 101
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -660,146 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 180 - Director → ME
  • 102
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -703,763 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 181 - Director → ME
  • 103
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -497,451 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 194 - Director → ME
  • 104
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -1,701,321 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 174 - Director → ME
  • 105
    SCOTIA (WESTFIELD) LIMITED - 2020-07-29
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -71,908 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 189 - Director → ME
  • 106
    SCOTIA (MILL OF ROTHNEY) LIMITED - 2020-03-09
    SCOTIA (WYNDHILL) LIMITED - 2019-05-14
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 172 - Director → ME
  • 107
    SCOTIA HOMES LIMITED - 2003-05-06
    JISTONE LIMITED - 1989-11-02
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    44,000 GBP2019-04-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 183 - Director → ME
  • 108
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -134,146 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 178 - Director → ME
  • 109
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 192 - Director → ME
  • 110
    SCOTIA BBS LIMITED - 2007-03-16
    BURNETT BUILDING SERVICES LIMITED - 2004-05-14
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 173 - Director → ME
  • 111
    SCOTIA DEVELOPMENTS LIMITED - 2003-05-06
    ABERDEENSHIRE ASSURED TENANCIES LIMITED - 2000-07-14
    PANELNEW LIMITED - 1993-03-26
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 185 - Director → ME
  • 112
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -185,702 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 191 - Director → ME
  • 113
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118,708 GBP2020-10-31
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,956,500 GBP2024-06-30
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    HMS (976) LIMITED - 2013-08-15
    icon of address East Kingsway Business Centre Mid Craigie Trading Estate, Mid Craigie Road, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 160 - Director → ME
  • 116
    icon of address Findlays, 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    220,027 GBP2023-10-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 118
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 119
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,125,721 GBP2024-06-30
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    DUNDEE BUILDING PRESERVATION TRUST - 1995-09-22
    icon of address James Keiller Investments East Kingsway Business Centre, Mid Craigie Road, Dundee
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    3,610 GBP2016-04-30
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 62 - Director → ME
  • 121
    WEBSTER & PATULLO LIMITED - 1995-05-12
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 184 - Director → ME
  • 122
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 188 - Director → ME
  • 123
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 179 - Director → ME
  • 124
    LINTERS INDEPENDENT TRADERS LIMITED - 2020-02-13
    icon of address C/o Frp Advisory Trading Limited, Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -477,691 GBP2020-07-31
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 170 - Director → ME
Ceased 42
  • 1
    icon of address Ellismuir House Ellismuir Way, Tannochside Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,752,268 GBP2024-08-31
    Officer
    icon of calendar 2007-01-09 ~ 2017-02-01
    IIF 138 - Director → ME
  • 2
    icon of address 28 Stafford Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2014-09-05
    IIF 168 - Director → ME
  • 3
    ANDPAR (114) LIMITED - 2004-11-17
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    248,505 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2013-10-23
    IIF 207 - LLP Designated Member → ME
  • 5
    icon of address Piperdam Golf & Leisure Resort, Fowlis, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2016-11-04
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2016-11-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 10,11 And 12, Block 22,kilspindie Road, Dunsinane Industrial Estate, Dundee Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    17,249,055 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-01-13
    IIF 106 - Director → ME
  • 7
    CASTLELAW (NO. 170) LIMITED - 1996-03-25
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    433,611 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,518,921 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HMS (923) LIMITED - 2012-06-29
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -7,488 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Findlays, 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    91,651 GBP2024-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2022-12-13
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2023-05-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    icon of address C/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-14 ~ 2018-11-01
    IIF 61 - Director → ME
  • 12
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,302 GBP2024-02-29
    Officer
    icon of calendar 2001-02-20 ~ 2012-02-22
    IIF 124 - Director → ME
  • 13
    LINLATHEN DEVELOPMENTS LIMITED - 2013-07-30
    LINLATHAN DEVELOPMENTS LIMITED - 2000-07-18
    icon of address East Kingsway Business Centre, Mid Craigie Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2004-08-12
    IIF 100 - Director → ME
  • 14
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2015-02-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    WAVE 102 HELP FOR KIDS - 2024-03-13
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2020-02-18
    IIF 145 - Director → ME
  • 16
    INSIGNIAPACK LTD - 2012-08-28
    icon of address Biocity Scotland, Bo'ness Road, Newhouse, N.lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,631,917 GBP2024-07-31
    Officer
    icon of calendar 2009-06-23 ~ 2017-04-20
    IIF 113 - Director → ME
  • 17
    INVERALDIE PROPERTIES PLC - 2004-05-11
    BLUELILY PLC - 1993-05-25
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    138,846 GBP2025-06-30
    Officer
    icon of calendar 1993-05-07 ~ 2001-12-17
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2024-09-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    217,765 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-07-26 ~ 2024-09-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    KEILLER EDINBURGH LIMITED - 2013-11-07
    JAMES KEILLER (EDINBURGH) LIMITED - 2003-01-07
    AC&H 8 LIMITED - 1997-11-21
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 2013-10-23
    IIF 115 - Director → ME
  • 20
    icon of address 28 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2013-10-23
    IIF 130 - Director → ME
  • 21
    icon of address 28 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2013-10-23
    IIF 137 - Director → ME
  • 22
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ 2013-10-23
    IIF 167 - Director → ME
  • 23
    HMS (1002) LIMITED - 2014-07-01
    icon of address 52 Dundas Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,220,459 GBP2022-09-30
    Officer
    icon of calendar 2014-06-30 ~ 2017-11-13
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    DBR TAYSIDE LIMITED - 2014-12-23
    LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED - 2014-04-15
    icon of address 12 Hope Street, Edinburgh, Mid Lothian, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,019 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    HMS (1005) LIMITED - 2014-08-19
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    M & L PROPERTY (DUNDEE) LIMITED LIMITED - 2019-07-19
    icon of address Bannerman House, South Tay Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    216,124 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 27
    CAMLIN MADRAS LIMITED - 2023-10-16
    icon of address Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-08 ~ 2023-10-13
    IIF 171 - Director → ME
  • 28
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ 2013-10-23
    IIF 165 - Director → ME
  • 29
    PIPER DAM GOLF AND COUNTRY PARK LIMITED - 2002-03-14
    BELLSHELF (TWENTY FOUR) LIMITED - 1995-03-03
    icon of address Piperdam Golf & Leisure Resort, Fowlis, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2016-11-04
    IIF 206 - Director → ME
  • 30
    icon of address Unit 10,11&12 Block 22, Kilspindie Road, Dunsinane Industrial Estate, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    6,511 GBP2024-03-31
    Officer
    icon of calendar 1994-06-14 ~ 2000-01-13
    IIF 114 - Director → ME
  • 31
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    DELSON WASTE MANAGEMENT (DUNDEE) LIMITED - 2019-04-16
    BELLSHELF (EIGHTY FOUR) LIMITED - 2004-03-30
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -703,522 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-09
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 33
    icon of address Units 10 11 And 12 Block 22, Kislpindie Road, Dunsinane Industrial Estate, Dundee Tayside
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    141,529 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar ~ 2000-01-13
    IIF 129 - Director → ME
  • 34
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    5,698 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 35
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    350,088 GBP2024-07-31
    Officer
    icon of calendar 2013-10-31 ~ 2014-03-07
    IIF 203 - Director → ME
  • 36
    icon of address Ca'd'oro Building, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -178,779 GBP2023-06-30
    Officer
    icon of calendar 2022-02-15 ~ 2022-07-19
    IIF 169 - Director → ME
  • 37
    ST ANDREWS ESTATES (SCOTLAND) HOLDINGS LIMITED - 2008-09-30
    icon of address 16 Hamilton Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    183,251 GBP2024-08-31
    Officer
    icon of calendar 2008-06-26 ~ 2019-05-31
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-05-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address C/o Wright, Johnston & Mackenzie Llp St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2018-11-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-11-01
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -28,542 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2019-05-30
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2019-05-30
    IIF 40 - Right to appoint or remove directors OE
  • 40
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-01-08 ~ 2004-03-29
    IIF 92 - Director → ME
  • 41
    KEILLER (GATEWAY) LIMITED - 2004-03-15
    icon of address Chief Legal Officer, College Gate, North Street, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2004-01-16
    IIF 135 - Director → ME
  • 42
    QUILLCO 206 LIMITED - 2005-09-21
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2013-10-23
    IIF 105 - 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.