1
C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
Active Corporate (4 parents)
Equity (Company account)
-14,608 GBP2024-06-30
Officer
2011-06-29 ~ 2023-05-26
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
4 GBP2019-10-31
Officer
2019-04-15 ~ now
IIF 57 - Director → ME
Person with significant control
2019-12-01 ~ now
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
3
Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire
Dissolved Corporate (5 parents)
Officer
2011-08-31 ~ dissolved
IIF 45 - Director → ME
4
George Mckay, Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
Dissolved Corporate (4 parents)
Officer
2008-06-02 ~ dissolved
IIF 38 - Director → ME
5
George Mckay Ca, Studio 1017 Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
Dissolved Corporate (4 parents)
Officer
2008-06-02 ~ dissolved
IIF 37 - Director → ME
6
94 Hope Street, Suite 2.11, Glasgow, Scotland
Active Corporate (4 parents, 4 offsprings)
Net Assets/Liabilities (Company account)
15,401 GBP2025-02-28
Officer
1999-04-04 ~ 2010-11-01
IIF 39 - Director → ME
1999-02-03 ~ 2010-11-01
IIF 59 - Secretary → ME
7
227 West George Street, Glasgow, Scotland
Active Corporate (4 parents)
Equity (Company account)
-158,394 GBP2020-11-30
Officer
2012-02-27 ~ 2012-11-26
IIF 18 - Director → ME
8
George Mckay Ca, Studio 1017 Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
Dissolved Corporate (5 parents)
Officer
2002-05-29 ~ dissolved
IIF 34 - Director → ME
9
LYCIDAS (364) LIMITED
- 2003-09-08
SC231482 SC367831, SC234534, SC354150, SC323814, SC146163, SC121722, SC240980, SC120411, SC113483, SC307643, SC151091, SC158207, SC352424, SC263678, SC279848, SC210642, SC182589, SC135360, SC245273, SC255758Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
-83,471 GBP2020-11-30
Officer
2003-09-08 ~ 2021-03-02
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ 2021-03-02
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
10
C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ now
IIF 48 - Director → ME
Person with significant control
2024-01-24 ~ now
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
11
C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
Active Corporate (3 parents)
Equity (Company account)
-13,808 GBP2024-04-30
Officer
2021-04-14 ~ 2022-11-30
IIF 50 - Director → ME
12
BUSINESS 122 LIMITED
SC475264 12365088, 06872350, 12288938, 10270691, 09908681, 09127507, 08285430, 11242054, 10375820, 14386726, 11417525, 14581076, 14291354, 09893858, 12395291, 11696165, 12314007, 07072884, 14169304, 11695167Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
Dissolved Corporate (2 parents)
Equity (Company account)
-78,871 GBP2021-04-30
Officer
2014-04-14 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
13
C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
Dissolved Corporate (2 parents)
Equity (Company account)
-35,752 GBP2020-10-31
Officer
2018-10-16 ~ 2020-11-19
IIF 27 - Director → ME
2021-08-01 ~ dissolved
IIF 52 - Director → ME
14
BLUE DOG TRADING LIMITED
- 2012-02-03
SC254074LYCIDAS (394) LIMITED
- 2003-09-10
SC254074 SC367831, SC234534, SC354150, SC323814, SC146163, SC121722, SC240980, SC120411, SC113483, SC307643, SC151091, SC158207, SC352424, SC263678, SC279848, SC210642, SC182589, SC135360, SC245273, SC255758Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Titanium 1 King's Inch Place, Glasgow
Dissolved Corporate (5 parents)
Officer
2003-09-09 ~ dissolved
IIF 41 - Director → ME
15
The Kelvin Partnership, 505 Great Western Road, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2013-09-17 ~ dissolved
IIF 33 - Director → ME
16
Johnston Carmichael, 227 West George Street, Glasgow
Dissolved Corporate (1 parent)
Equity (Company account)
-164,112 GBP2017-11-30
Officer
2013-11-26 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
17
C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
Active Corporate (4 parents)
Equity (Company account)
-272,464 GBP2024-07-31
Officer
2013-03-13 ~ now
IIF 19 - Director → ME
Person with significant control
2018-06-27 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
18
GLASGOW CITY MARKETING BUREAU LIMITED
SC275945 220 High Street, Glasgow, Scotland
Dissolved Corporate (25 parents)
Officer
2005-01-28 ~ 2008-12-16
IIF 36 - Director → ME
19
GV 2009 LIMITED - now
CHEESE PROPERTY 2005 LIMITED
- 2009-06-26
SC274695LYCIDAS (419) LIMITED - 2005-01-06
104 Quarry Street, Hamilton
Dissolved Corporate (6 parents)
Officer
2005-01-12 ~ 2009-06-22
IIF 35 - Director → ME
20
325 Hope Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
-80,187 GBP2021-10-31
Officer
2015-10-19 ~ 2016-07-15
IIF 15 - Director → ME
21
HOSPICE ENTERPRISES LIMITED
- now SC162781MITRESHELF 210 LIMITED - 1996-04-16
20 Dumbreck Road, Glasgow, Scotland
Active Corporate (35 parents)
Officer
2009-09-30 ~ 2017-11-29
IIF 29 - Director → ME
22
Titanium 1 Kings Inch Place, Renfrew, Renfrewshire
Dissolved Corporate (3 parents)
Officer
2012-03-28 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
23
C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
-72,457 GBP2024-04-30
Officer
2014-04-15 ~ now
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-04
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
24
C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
Active Corporate (5 parents)
Equity (Company account)
-487,893 GBP2024-03-31
Officer
2006-02-17 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
LOCHALINE SILICA SAND LIMITED - now
THE GLASGOW FAIR LIMITED
- 2009-11-30
SC233246 Murray House, 17 Murray Street, Paisley, Renfrewshire
Dissolved Corporate (6 parents)
Officer
2002-06-25 ~ 2004-03-30
IIF 26 - Director → ME
2002-06-25 ~ 2004-03-30
IIF 60 - Secretary → ME
26
MACNEWCO THREE HUNDRED AND TWENTY LIMITED
SC405669 George Mckay Ca, Studio 1017, Mile End Abbey Mill Business Centre, Paisley
Dissolved Corporate (4 parents)
Officer
2011-09-09 ~ dissolved
IIF 30 - Director → ME
27
Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-296,831 GBP2024-03-31
Officer
2020-06-10 ~ 2021-03-29
IIF 55 - Director → ME
28
227 C/o Johnston Carmichael, West George St, Glasgow, United Kingdom, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-29 ~ now
IIF 47 - Director → ME
Person with significant control
2025-04-29 ~ now
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
29
81 George Street, Edinburgh, Midlothian
Liquidation Corporate (4 parents)
Equity (Company account)
3 GBP2021-12-31
Officer
2020-02-28 ~ 2022-10-11
IIF 54 - Director → ME
2023-08-24 ~ now
IIF 49 - Director → ME
Person with significant control
2020-02-28 ~ now
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
30
C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
38,234 GBP2024-08-31
Officer
2025-07-01 ~ now
IIF 56 - Director → ME
31
MACNEWCO ONE HUNDRED AND SEVENTY THREE LIMITED
- 2006-03-27
SC297051 C/o Baby Grand, 3 Elmbank Gardens, Glasgow, Lanarkshire
Dissolved Corporate (4 parents)
Officer
2006-03-24 ~ dissolved
IIF 42 - Director → ME
32
2/2 Johnston Carmichael, 227 West George Street, Glasgow, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2022-02-28
Officer
2023-08-24 ~ now
IIF 46 - Director → ME
33
PAPINGO (HOLDINGS) LIMITED
- now SC102946H.TAYLOR FERGUSON & CO. LIMITED
- 1991-03-27
SC102946 C/o Wineorama 2nd Floor Right, 79 West Regent Street, Glasgow, United Kingdom
Dissolved Corporate (6 parents)
Officer
1989-02-22 ~ dissolved
IIF 25 - Director → ME
34
PLATZ LIMITED - 1989-01-17
135 Buchanan Street, Glasgow
Dissolved Corporate (7 parents)
Officer
1989-02-01 ~ dissolved
IIF 23 - Director → ME
35
C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
-79,290 GBP2023-07-31
Officer
2022-07-11 ~ 2022-10-11
IIF 51 - Director → ME
2024-02-13 ~ now
IIF 53 - Director → ME
36
C/o Johnston Carmichael, 277 West George Street, Glasgow, Scotland
Active Corporate (4 parents)
Equity (Company account)
-36,152 GBP2024-04-30
Officer
1995-04-16 ~ now
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
PRINCE & PRINCESS OF WALES HOSPICE, (THE)
- now SC084008PRINCE AND PRINCESS OF WALES HOSPICE, (THE)
- 2016-12-19
SC084008NEW GLASGOW HOSPICE(THE) - 1987-03-02
20 Dumbreck Road, Glasgow, Scotland
Active Corporate (78 parents)
Officer
2005-03-30 ~ 2017-11-29
IIF 31 - Director → ME
38
ST. VINCENT STREET (500) LIMITED
SC380738 SC411208, SC213538, SC236759, SC285655, SC113158, SC166966, SC384507, SC347976, SC340435, SC324596, SC269409, SC223352, SC278065, SC283260, SC378562, SC335083, 08657072, SC263677, SC281592, SC392880Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Hastings & Co, 82 Mitchell Street, Glasgow
Dissolved Corporate (3 parents)
Officer
2010-08-12 ~ dissolved
IIF 40 - Director → ME
39
TRADING 25 LTD.
SC398522 12991114, 07628818, 16179346, 13080827, 13561938, 13434770, 10226313, SC297365, 16937962, 15197427, 06335494, 13557251, 15300355, 13392803, SC486889, 14130183, 12660970, 07308615, 12908594... (more) Titanium 1 King's Inch Place, Renfrew, Paisley
Dissolved Corporate (3 parents)
Officer
2011-04-28 ~ dissolved
IIF 28 - Director → ME
40
Johnston Carmichael, 227 West George Street, Glasgow
Active Corporate (3 parents)
Equity (Company account)
-38,665 GBP2018-12-31
Officer
2019-03-26 ~ now
IIF 58 - Director → ME
41
Johnston Carmichael, 227 West George Street, Glasgow
Active Corporate (4 parents)
Equity (Company account)
102,397 GBP2020-10-31
Officer
1997-10-28 ~ now
IIF 21 - Director → ME
Person with significant control
2016-08-01 ~ now
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