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 John Anderson

    Related profiles found in government register
  • Mr John Anderson
    Scottish born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 1
  • Mr John Anderson
    British born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 2
    • icon of address 89, Titwood Road, Glasgow, G41 2DD, Scotland

      IIF 3
    • icon of address Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr John Anderson
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 6
  • Mr John Anderson
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 974, Pollokshaws Road, Glasgow, G41 2HA

      IIF 7
  • Mr John Anderson
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Firethorn Drive, Cumbernauld, Glasgow, G68 9GL, Scotland

      IIF 8 IIF 9
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 10
  • Mr John Anderson
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fairway, Prestwich, Manchester, M25 0JH

      IIF 11
  • Mr John Anderson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sherburn Terrace, Consett, DH8 6ND

      IIF 12
  • Mr John Anderson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 13
    • icon of address 7a Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 14
  • Anderson, John
    Scottish surveyor born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Alexander Balfour Gardens, Hamilton, Lanarkshire, ML3 6SS

      IIF 15
  • Mr John Anderson
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Fairway, Prestwich, Manchester, M25 0JH

      IIF 16
  • Mr John Anderson
    South African born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr John Anderson
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 974, Pollokshaws Road, Shawlands, Glasgow, G41 2HA

      IIF 18
    • icon of address Park Lane House, 974 Pollokshaws Road, Glasgow, G41 2HA

      IIF 19
  • Mitchel Gamble
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 20
  • Anderson, John
    British manager born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 21
  • Anderson, John
    British company director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 22
    • icon of address 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 23
    • icon of address 21, Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 24
    • icon of address Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Anderson, John
    British director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Alexander Street, Airdrie, ML6 0BD

      IIF 27
    • icon of address 260, Glasgow Road, Rutherglen, Glasgow, G72 1UZ, Scotland

      IIF 28
    • icon of address 29, Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 29
    • icon of address 64, High Street, Kirkintilloch, Glasgow, G66 1PR

      IIF 30
    • icon of address 89, Titwood Road, Shawlands, Glasgow, G41 2DG

      IIF 31
    • icon of address 89, Titwood Road, Shawlands, Glasgow, G41 2DG, United Kingdom

      IIF 32
    • icon of address Flat 2, 29 Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 33
    • icon of address 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 34
  • Anderson, John
    British manager born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 35
  • Anderson, John
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 39
  • Anderson, John
    British retired born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Onich, Fort William, PH33 6RY, Scotland

      IIF 40
  • Anderson, John
    British director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macaskill, Malcolm
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 43
  • Mr Mitchel Stanley Gamble
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 44
    • icon of address 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 45 IIF 46
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 47 IIF 48
  • Anderson, John
    British administrator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Second Street, Watling Street Bungalows, Consett, County Durham, DH8 6HR, England

      IIF 49 IIF 50
  • Anderson, John
    British railway consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Second Street, Watling Street Bungalows, Consett, DH8 6HR, England

      IIF 51
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 52
  • Anderson, John
    British retired born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Grayson House, Beech Grove, Harrogate, North Yorkshire, HG2 0ER

      IIF 53
  • Anderson, John
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 54
    • icon of address 7a, Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 55
  • Anderson, John
    British driver born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 56
  • Gamble, Mitchel Stanley
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 31, Lanark Street, Glasgow, G1 5PY, United Kingdom

      IIF 57
    • icon of address 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 58
    • icon of address 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 59
  • Gamble, Mitchel Stanley
    British director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gamble, Mitchel Stanley
    British general manager born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland

      IIF 63
  • Gamble, Mitchel Stanley
    British investor born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 64
  • Macaskill, Malcolm Ross
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 65
    • icon of address Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 66
    • icon of address 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 67
    • icon of address 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 68
  • Macaskill, Malcolm Ross
    British director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 69
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 70
  • Macaskill, Malcolm Ross
    British food manufacturer born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, 211, Cambuslang Road Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 71
  • Macaskill, Malcolm Ross
    British none born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland Uk

      IIF 72
    • icon of address 24, Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire, G72 8BT, Scotland Uk

      IIF 73
  • Macaskill, Malcolm Ross
    British project director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Wellshot Drive, Glasgow, G72 8BT, United Kingdom

      IIF 74
  • Mr David Myles Tossnie Burns
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/3 145, Greenhead Street, 145 Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 75
  • Anderson, John
    Scottish surveyor

    Registered addresses and corresponding companies
    • icon of address 1 Alexander Balfour Gardens, Hamilton, Lanarkshire, ML3 6SS

      IIF 76
  • Anderson, John
    British director born in April 1938

    Registered addresses and corresponding companies
    • icon of address 13 Carlton Approach, Wetherby, West Yorkshire, LS22 4XH

      IIF 77
  • Anderson, John
    British director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 8 Lochard Cottages, Kinlochard, Aberfoyle, Perthshire

      IIF 78
  • Anderson, John
    British cad design engineer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Swindon, Wiltshire, SN5 7XF

      IIF 79
  • Anderson, John
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Fairway, Prestwich, Manchester, M25 0JH

      IIF 80
  • Anderson, John
    British computer analyst born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Fairway, Prestwich, Manchester, Lancashire, M25 0JH

      IIF 81
  • Anderson, John
    South African commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Macaskill, Moya Mary
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 83
  • Anderson, John
    British

    Registered addresses and corresponding companies
    • icon of address 13 Carlton Approach, Wetherby, West Yorkshire, LS22 4XH

      IIF 84
  • Anderson, John
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 85
  • Anderson, John
    British manager

    Registered addresses and corresponding companies
    • icon of address 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 86
    • icon of address 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 87
  • Anderson, John
    British retired

    Registered addresses and corresponding companies
    • icon of address Carsonach, Onich, Fort William, Inverness-shire, PH33 6RY

      IIF 88
  • Anderson, John
    British none born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Titwood Road, Glasgow, Lanarkshire, G41 2DD, Scotland

      IIF 89
  • Anderson, John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64d, Queens Grove, London, NW8 6ER, England

      IIF 90
  • Macaskill, Malcolm Ross
    British

    Registered addresses and corresponding companies
    • icon of address 24, Wellshot Drive, Glasgow, South Lanarkshrie, G72 8BT, Scotland Uk

      IIF 91
  • Macaskill, Moya
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 92
  • Anderson, Darryl John
    British fitter born in August 1947

    Registered addresses and corresponding companies
    • icon of address 1 Jason House, High Wycombe, Buckinghamshire, HP12 4TT

      IIF 93
  • Anderson, Darryl John
    British production controller born in August 1947

    Registered addresses and corresponding companies
    • icon of address 1 Jason House, High Wycombe, Buckinghamshire, HP12 4TT

      IIF 94
  • Anderson, John

    Registered addresses and corresponding companies
    • icon of address 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 95
    • icon of address 89, Titwood Road, Glasgow, G41 2DD

      IIF 96
  • Anderson, John
    British manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Jason House, Cressex Road, High Wycombe, Bucks, HP12 4TT

      IIF 97
  • Anderson, John
    British retired born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carsonach, Onich, Fort William, Inverness-shire, PH33 6RY

      IIF 98
    • icon of address 974, Pollokshaws Road, Shawlands, Glasgow, G41 2HA, United Kingdom

      IIF 99
    • icon of address Park Lane House, 974 Pollokshaws Road, Glasgow, G41 2HA, United Kingdom

      IIF 100
  • Anderson, John
    British retired roofer born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 974 Pollokshaws Road, Glasgow, G41 2HA, United Kingdom

      IIF 101
  • Anderson, John
    British roofing surveyor born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carsonach, Onich, Fort William, Inverness-shire, PH33 6RY

      IIF 102
  • Anderson, John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 103
    • icon of address 88 Whinfell Road, Newcastle Upon Tyne, NE20 9ER, United Kingdom

      IIF 104
  • Anderson, John
    Northern Irish .. born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Campbells Lane, Portadown, Craigavon, County Armagh, BT62 4EN

      IIF 105
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 106 IIF 107
    • icon of address 25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG, Scotland

      IIF 108
    • icon of address Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 109 IIF 110
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111 IIF 112 IIF 113
  • Mr Malcolm Ross Macaskill
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 114
  • Macaskill, Malcolm Ross
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 115
  • Macaskill, Malcolm Ross
    British business consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macaskill, Malcolm Ross
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 119
    • icon of address 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 120
    • icon of address Unit 7, John Hillhouse Ind Estate, 211 Cambuslang Rdd, Glasgow, G72 7TS, United Kingdom

      IIF 121
    • icon of address Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 122 IIF 123
    • icon of address Unit 7, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Lanarkshire, G72 7TS, United Kingdom

      IIF 124
    • icon of address Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, --- Select ---, G72 7TS, United Kingdom

      IIF 125
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 126 IIF 127 IIF 128
  • Burns, David Myles Tossnie
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 129 IIF 130
    • icon of address 2/3 145, Greenhead Street, Glasgow, G40 1HU, United Kingdom

      IIF 131
    • icon of address Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 132
  • Burns, David Myles Tossnie
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 133
  • Burns, David Myles Tossnie
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 134
  • Mr David Myles Tossnie Burns
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 135
    • icon of address 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 136
    • icon of address Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 137
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Unit 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,999 GBP2019-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 124 - Director → ME
  • 2
    icon of address 260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Delta 606, Welton Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 79 - Director → ME
  • 4
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    419,745 GBP2023-11-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 89 Titwood Road, Shawlands, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 31 - Director → ME
  • 6
    KIRKLINE COMPUTING LTD - 2010-07-20
    icon of address 32 Fairway, Prestwich, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Fairway, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2019-11-30
    Officer
    icon of calendar ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (3 parents)
    Equity (Company account)
    46,891 GBP2019-06-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 62 - Director → ME
  • 10
    icon of address 25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2017-07-31
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 60 - Director → ME
  • 11
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,707 GBP2020-06-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address 974 Pollokshaws Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -30,446 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 88 Whinfell Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    105,381 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 104 - Director → ME
  • 14
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Permanent House, 1 Dundas Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,566 GBP2023-12-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 120 - Director → ME
  • 16
    TMM CAFE LTD - 2019-04-03
    icon of address 24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 974 Pollokshaws Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,436 GBP2024-11-29
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 101 - Director → ME
  • 19
    icon of address 974 Pollokshaws Road, Shawlands, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    55,864 GBP2025-02-28
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 20
    icon of address C/o Ker & Co, 100 Boden Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 88 - Secretary → ME
  • 21
    WEATHERTIGHT WINDOWS AND DOORS LTD - 2017-07-25
    EXTENSION AND SUNLOUNGE BUILDERS LIMITED - 2014-06-19
    icon of address 256 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,350 GBP2016-02-29
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 134 - Director → ME
  • 22
    icon of address C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address 260 Glasgow Road, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 25
    icon of address 1 Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    386 GBP2019-03-31
    Officer
    icon of calendar 2004-09-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-09-06 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 157 Bawtry Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 95 - Secretary → ME
  • 27
    JOHN ANDERSON RAIL CONSULTANTS LTD - 2020-10-05
    icon of address 21 Sherburn Terrace, Consett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,459 GBP2022-03-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
  • 28
    icon of address 64 High Street, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    499,266 GBP2024-06-30
    Officer
    icon of calendar 2003-06-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 15 Firethorn Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    106,796 GBP2024-02-28
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 10 Crendon Street, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    90,473 GBP2024-06-30
    Officer
    icon of calendar 2008-11-11 ~ now
    IIF 97 - Director → ME
  • 32
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    579 GBP2019-03-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 33
    icon of address 89 1/3 Titwood Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 32 - Director → ME
  • 34
    icon of address 262 Glasgow Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 87 - Secretary → ME
  • 36
    SUPERBROWSE LIMITED - 2000-03-13
    icon of address 15 Firethorn Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,259 GBP2024-06-30
    Officer
    icon of calendar 2000-02-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 7 John Hillhouse Ind Estate, 211 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 121 - Director → ME
  • 38
    icon of address 64d Queens Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 90 - Director → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 7 211 Cambulang Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Park Lane House, 974 Pollokshaws Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -7,416 GBP2024-07-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 157 Bawtry Road, Harworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    639 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 45
    icon of address 91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2004-05-01 ~ dissolved
    IIF 86 - Secretary → ME
  • 46
    icon of address 91 Alexander Street, Airdrie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 24 - Director → ME
  • 47
    2012 SCS LTD - 2014-08-15
    icon of address 24 Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2014-03-31 ~ dissolved
    IIF 91 - Secretary → ME
  • 48
    icon of address Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    66,855 GBP2019-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 6 211 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 83 - Secretary → ME
  • 50
    icon of address Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    111,134 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 66 - Director → ME
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 54
    RM CAFE LTD - 2019-04-03
    icon of address 24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address Wri Associates Limited, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2013-11-07
    IIF 67 - Director → ME
  • 2
    icon of address 260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-07
    IIF 26 - Director → ME
  • 3
    icon of address Unit 6 211, Cambuslang Road Cambuslang, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-30 ~ 2015-09-01
    IIF 71 - Director → ME
  • 4
    icon of address 974 Pollokshaws Road, Shawlands, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -24,010 GBP2024-04-30
    Officer
    icon of calendar 2009-04-21 ~ 2012-04-30
    IIF 102 - Director → ME
  • 5
    icon of address C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ 2018-11-12
    IIF 130 - Director → ME
  • 6
    icon of address First Floor, Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,267 GBP2024-12-31
    Officer
    icon of calendar 2008-04-23 ~ 2014-03-05
    IIF 53 - Director → ME
  • 7
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2013-03-13
    IIF 49 - Director → ME
  • 8
    icon of address 91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2008-11-30
    IIF 37 - Director → ME
    icon of calendar 2008-11-30 ~ 2009-04-01
    IIF 38 - Director → ME
  • 9
    icon of address Watchet Lane, Holmer Green, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,192 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-12-12
    IIF 94 - Director → ME
  • 10
    INATCT PROPERTY MANAGEMENT LTD - 2020-12-04
    INTACT PROPERTY MANAGMENT LTD - 2020-11-10
    icon of address 55/21 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,004 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2024-05-29
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2024-05-29
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    ALPHA CATERING HOLDINGS LTD - 2019-01-11
    icon of address 21/21 55 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    145,856 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2024-05-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-05-29
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 12
    icon of address 17 Millreagh Drive, Dundonald, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    29,417 GBP2023-12-31
    Officer
    icon of calendar 2008-12-13 ~ 2018-11-24
    IIF 105 - Director → ME
  • 13
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,528 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2024-05-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2024-05-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2013-03-13
    IIF 50 - Director → ME
  • 15
    icon of address 10 Crendon Street, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    90,473 GBP2024-06-30
    Officer
    icon of calendar ~ 2005-12-16
    IIF 93 - Director → ME
  • 16
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    579 GBP2019-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2016-12-01
    IIF 43 - Director → ME
  • 17
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,390 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2018-01-11
    IIF 116 - Director → ME
    icon of calendar 2018-01-11 ~ 2024-05-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-01-11
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-11 ~ 2024-05-20
    IIF 47 - Has significant influence or control OE
  • 18
    HMS (762) LIMITED - 2008-12-11
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,408,146 GBP2024-03-31
    Officer
    icon of calendar 2014-09-20 ~ 2017-03-06
    IIF 72 - Director → ME
  • 19
    KIRK PROPERTIES LIMITED - 1999-03-11
    icon of address 974 Pollokshaws Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -579,105 GBP2024-04-30
    Officer
    icon of calendar 1991-04-03 ~ 1999-01-01
    IIF 78 - Director → ME
  • 20
    RESOLUTION CRISIS MANAGEMENT LTD - 2021-07-29
    R&T PROPERTY MAINTENANCE LTD - 2021-05-11
    icon of address 25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-19
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-07-29
    IIF 110 - Ownership of shares – 75% or more OE
  • 21
    icon of address 55/21 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,435 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2024-05-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2024-05-29
    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
    IIF 45 - Right to appoint or remove directors OE
  • 22
    icon of address 260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2020-08-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    icon of address Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    111,134 GBP2024-04-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-06
    IIF 115 - Director → ME
    icon of calendar 2023-11-01 ~ 2024-12-31
    IIF 125 - Director → ME
  • 24
    FLAT ROOF SYSTEMS (SUPPLIES) LIMITED - 2001-08-13
    icon of address Giants Hall Farm, Standish, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,195,844 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-02-27
    IIF 77 - Director → ME
    icon of calendar 1998-02-27 ~ 1999-01-01
    IIF 84 - Secretary → ME
  • 25
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-31
    IIF 74 - Director → ME
  • 26
    icon of address 3 Albyn Drive, Muirieston, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ 2024-05-24
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-05-28
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 27
    icon of address O, 17b Glasgow Road, Bathgate, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,570 GBP2024-08-30
    Officer
    icon of calendar 2015-09-25 ~ 2016-11-02
    IIF 27 - Director → ME
    icon of calendar 2008-06-12 ~ 2015-09-24
    IIF 34 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-12-15
    IIF 119 - Director → ME
    icon of calendar 2008-06-12 ~ 2015-09-24
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-12-15
    IIF 108 - Ownership of shares – 75% or more OE
  • 28
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2014-12-01
    IIF 70 - Director → ME
  • 29
    icon of address Suite B 250 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ 2018-07-10
    IIF 25 - Director → ME
    icon of calendar 2016-08-26 ~ 2016-08-29
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-03-31
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-24 ~ 2018-08-01
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.