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 Calum Eoghann Maclachlainn

    Related profiles found in government register
  • Mr Calum Eoghann Maclachlainn
    British born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No.1 The Pier, Oban, Argyll, PA34 4LW

      IIF 1
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Caranamish, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 7
    • icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 8, Balisclate Industrial Estate, Tobermory, Isle Of Mull, PA75 6QA

      IIF 11
    • icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 12
    • icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, United Kingdom

      IIF 13
    • icon of address Unit 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA

      IIF 14 IIF 15
    • icon of address Unit 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 16
    • icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 17 IIF 18
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 19
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 120, George Street, Oban, Argyll, PA34 5NT, Scotland

      IIF 25
    • icon of address 120, George Street, Oban, PA34 5NT, Scotland

      IIF 26
    • icon of address 9, Combie Street, Oban, Argyll, PA34 4HN, Scotland

      IIF 27 IIF 28
    • icon of address No 1 The Pier, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 29 IIF 30
    • icon of address 1, Aldersyde, Taynuilt, PA35 1AG, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address 8a, Baliscate Industrial Estate, Tobermory, Argyll, PA75 6QA, Scotland

      IIF 35
    • icon of address 8a, Baliscate, Tobermory, Isle Of Mull, PA75 6QA

      IIF 36 IIF 37 IIF 38
  • Mr Calum Maclachlainn
    British born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Calum Maclachlainn
    British born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Calum Mclachlainn
    British born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 52
  • Mr Calum Mclachlainn
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 53
  • Mr Calum Mclachlainn
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maclachlainn, Calum
    British company director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Railway Pier, Oban, Argyll And Bute, PA34 4LW, Scotland

      IIF 60
    • icon of address Argyll Properties, Ledaig, Tobermory, Isle Of Mull, PA75 6NR

      IIF 61
  • Maclachlainn, Calum
    British director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Benleva Hotel, Drumnadrochit, Inverness-shire, IV63 6UH, United Kingdom

      IIF 62
  • Maclachlainn, Calum Eoghann
    British company director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 63
  • Maclachlainn, Calum Eoghann
    British director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tdl Hq, Lochaber Rural Complex, Fort William, PH33 6SQ, United Kingdom

      IIF 64
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 70
    • icon of address 5 Eas Brae Apartments, Eas Brae, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 71 IIF 72 IIF 73
    • icon of address 5 Eas Brae Apartments, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Uk

      IIF 75
    • icon of address 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 76
    • icon of address 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 77
    • icon of address Carnanamish, Pattullo Lane, Tobermory, Isle Of Mull, PA75 6AF, Scotland

      IIF 78
    • icon of address Carnanamish, Patullo Lane, Tobermory, Isle Of Mull, Argyll, PA75 6AF, Scotland

      IIF 79 IIF 80
    • icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 81 IIF 82 IIF 83
    • icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 84
    • icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, United Kingdom

      IIF 85
    • icon of address Unit 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 86 IIF 87 IIF 88
    • icon of address Unit 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyllshire, PA75 6QD, Scotland

      IIF 92
    • icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 93
    • icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 94 IIF 95 IIF 96
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 98
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 99 IIF 100 IIF 101
    • icon of address 120, George Street, Oban, Argyll, PA34 5NT, Scotland

      IIF 105
    • icon of address 120, George Street, Oban, PA34 5NT, Scotland

      IIF 106
    • icon of address 9, Combie Street, Oban, Argyll, PA34 4HN

      IIF 107
    • icon of address 9, Combie Street, Oban, Argyll, PA34 4HN, Scotland

      IIF 108 IIF 109 IIF 110
    • icon of address 9, Combie Street, Oban, PA34 4HN, Scotland

      IIF 111
    • icon of address No 1 The Pier, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 112 IIF 113
    • icon of address The Lorne, Stevenson Street, Oban, Argyll, PA34 5NA, Scotland

      IIF 114
    • icon of address 1, Aldersyde, Taynuilt, PA35 1AG, Scotland

      IIF 115 IIF 116 IIF 117
    • icon of address 8a, Baliscate Industrial Estate, Tobermory, Argyll, PA75 6QA, Scotland

      IIF 121
    • icon of address 8a, Baliscate, Tobermory, Isle Of Mull, PA75 6QA

      IIF 122
    • icon of address 8a, Baliscate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 123
  • Maclachlainn, Calum Eoghann
    British director/consultant born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Skipinnish Head Office, Carn Dearg House, North Road, Fort William, Inverness-shire, PH33 6PP

      IIF 124
  • Maclachlainn, Calum Eoghann
    British none born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8a, Baliscate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 125
  • Maclachlainn, Calum Eoghann
    British property developer/director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carnanamish, Patullo Lane, Tobermory, Isle Of Mull, Argyll, PA75 6AF, Scotland

      IIF 126
  • Maclachlainn, Calum Eoghann
    British restaurateur born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carnanamish, Pattulo Lane, Tobermory, Isle Of Mull, PA75 6AF, Scotland

      IIF 127
  • Mclachlainn, Calum
    British restaurateur born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Maclachlainn, Calum
    British restaurateur born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mclachlainn, Calum
    British director born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 147
  • Calum, Mclachlainn
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 148
  • Mr Mclachlainn Calum
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 149
  • Maclachlainn, Calum Eoghann
    British director, property developer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Morvern Gardens, Glenmore Road, Oban, Argyll, PA34 4ND

      IIF 150
  • Mclachlainn, Calum
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 151
  • Mclachlainn, Calum
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclachlainn, Calum
    British restaurateur born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 156 IIF 157
  • Maclachlainn, Calum
    British publican

    Registered addresses and corresponding companies
    • icon of address Bad Daraich, Strongarbh, Tobermory, Isle Of Mull, PA75 6PR

      IIF 158
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,621 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3CO (GLASGOW) LIMITED - 2020-06-22
    icon of address 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    92,993 GBP2023-05-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 77 - Director → ME
  • 3
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 97 - Director → ME
  • 4
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    68,575 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (3 parents)
    Equity (Company account)
    -8,569 GBP2024-07-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8a Baliscate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    688,085 GBP2024-07-31
    Officer
    icon of calendar 2000-07-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    92,641 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 99 - Director → ME
  • 10
    icon of address 1 Railway Pier, Oban, Argyll, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    616,424 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 98 - Director → ME
  • 11
    icon of address Benleva Hotel, Drumnadrochit, Inverness-shire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    216,001 GBP2025-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 62 - Director → ME
  • 12
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyllshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 92 - Director → ME
  • 13
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,574 GBP2025-02-28
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 91 - Director → ME
  • 14
    TOBACCO ROAD (HOLDINGS) LIMITED - 2017-03-17
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    103,507 GBP2024-04-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 127 - Director → ME
  • 15
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -235,703 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 5 - Has significant influence or controlOE
  • 16
    TOBACCO ROAD (ST VINCENT STREET) LIMITED - 2017-03-17
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    101,321 GBP2024-04-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 17
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -84,465 GBP2024-04-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 18
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 101 - Director → ME
  • 19
    icon of address 8a Baliscate Industrial Estate, Tobermory, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    186,965 GBP2025-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address No 1 The Pier, Railway Pier, Oban, Argyll, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,350 GBP2024-04-30
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 57 - Has significant influence or controlOE
  • 22
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,889 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 54 - Has significant influence or controlOE
  • 23
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,330 GBP2024-03-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 52 - Has significant influence or controlOE
  • 24
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    906,727 GBP2024-04-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 25
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134,588 GBP2024-04-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 53 - Has significant influence or controlOE
  • 26
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    28,419 GBP2024-04-30
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 50 - Has significant influence or controlOE
  • 27
    icon of address Unit 8a Baliscate Ind Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -795 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 93 - Director → ME
  • 29
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,287 GBP2020-03-31
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    RED LION (SCOTLAND) LIMITED - 2021-08-09
    icon of address Unit 8 Balisclate Industrial Estate, Tobermory, Isle Of Mull
    Active Corporate (3 parents)
    Equity (Company account)
    81,024 GBP2025-03-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 79 - Director → ME
  • 32
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,908 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 82 - Director → ME
  • 33
    icon of address The Lorne, Stevenson Street, Oban, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    180,525 GBP2025-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-11-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Tdl Hq, Lochaber Rural Complex, Fort William, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 64 - Director → ME
  • 36
    icon of address Klondyke, Craignure, Isle Of Mull, Argyll
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 75 - Director → ME
  • 37
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (4 parents)
    Equity (Company account)
    -35,136 GBP2024-07-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 125 - Director → ME
  • 38
    icon of address 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,346 GBP2023-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 76 - Director → ME
  • 39
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,798 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 94 - Director → ME
  • 40
    icon of address 1 Railway Pier, Oban, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 60 - Director → ME
  • 41
    DABBAWALLAH (HOLDINGS) LIMITED - 2016-07-18
    THE FISHOUSE (HOLDINGS) LIMITED - 2017-06-27
    MEZZIDAKIA (HOLDINGS) LIMITED - 2021-05-27
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,746,756 GBP2024-04-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 141 - Director → ME
  • 42
    MEZZIDAKIA (ST VINCENT STREET) LTD - 2021-05-27
    DABBAWALLAH (ST VINCENT STREET) LIMITED - 2016-07-07
    THE FISHOUSE (GLASGOW) LTD - 2017-06-27
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    98,634 GBP2024-04-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 140 - Director → ME
  • 43
    icon of address No 1 The Pier, Railway Pier, Oban, Argyll, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 89 - Director → ME
  • 46
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,106 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 81 - Director → ME
  • 47
    icon of address Sea Bank, South Shian, Benderloch, Argyll
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,464 GBP2017-03-31
    Officer
    icon of calendar 2000-10-17 ~ dissolved
    IIF 126 - Director → ME
  • 48
    TAYNUILT DEVELOPMENT LIMITED - 2023-09-04
    TAYNULT DEVELOPMENT LIMITED - 2022-06-15
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,627 GBP2024-04-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 59 - Has significant influence or controlOE
  • 49
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,800 GBP2024-04-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 55 - Has significant influence or controlOE
  • 50
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,300 GBP2024-04-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 58 - Has significant influence or controlOE
  • 51
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 100 - Director → ME
  • 52
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -254,533 GBP2025-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 90 - Director → ME
  • 53
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,841 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 118 - Director → ME
  • 54
    TEPRAC LIMITED - 2019-05-07
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -1,494 GBP2019-04-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 48 - Has significant influence or controlOE
  • 55
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    154,265 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 51 - Has significant influence or controlOE
  • 56
    icon of address Ledaig, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 61 - Director → ME
  • 57
    icon of address No.1 The Pier, Oban, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    93,285 GBP2025-03-31
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 150 - Director → ME
  • 58
    icon of address 120 George Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 105 - Director → ME
  • 59
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (3 parents)
    Equity (Company account)
    161,271 GBP2025-05-31
    Officer
    icon of calendar 2004-05-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    TOB PROPERTY INVESTMENTS LIMITED - 2014-02-13
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    512,596 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,414 GBP2022-04-30
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 62
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -248,780 GBP2024-04-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 6 - Has significant influence or controlOE
  • 63
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    101,933 GBP2024-04-30
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 47 - Has significant influence or controlOE
  • 64
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    103,281 GBP2024-04-30
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 130 - Director → ME
  • 65
    icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    103,376 GBP2024-04-30
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 128 - Director → ME
  • 66
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    682 GBP2022-04-30
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 67
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,246 GBP2016-04-30
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 68
    icon of address 9 Combie Street, Oban, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 107 - Director → ME
  • 69
    icon of address 9 Combie Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 110 - Director → ME
  • 70
    icon of address 9 Combie Street, Oban, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 111 - Director → ME
  • 71
    icon of address 9 Combie Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 9 Combie Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 1 The Pier, Oban, Argyll
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,396 GBP2017-03-31
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7 GBP2024-04-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 3 - Has significant influence or controlOE
  • 75
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -264,934 GBP2024-04-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 38
  • 1
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,621 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2024-02-08
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2024-05-28
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    3CO (GLASGOW) LIMITED - 2020-06-22
    icon of address 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    92,993 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-11-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-11-24
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,803 GBP2020-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2019-03-23
    IIF 80 - Director → ME
  • 5
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    688,085 GBP2024-07-31
    Officer
    icon of calendar 2000-07-28 ~ 2003-08-21
    IIF 158 - Secretary → ME
  • 6
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    92,641 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2021-11-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1 Railway Pier, Oban, Argyll, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    616,424 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2021-11-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Benleva Hotel, Drumnadrochit, Inverness-shire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    216,001 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-10 ~ 2022-02-24
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    TAYNUILT HOTELS LIMITED - 2019-05-17
    icon of address Ainsley Smith & Co, Argyll Square, Oban
    Active Corporate (2 parents)
    Equity (Company account)
    -255,121 GBP2021-12-31
    Officer
    icon of calendar 2021-10-17 ~ 2022-05-26
    IIF 78 - Director → ME
  • 10
    TEPRAC LIMITED - 2020-10-16
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-12
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-12
    IIF 149 - Has significant influence or control OE
  • 11
    icon of address Skipinnish Head Office Carn Dearg House, North Road, Fort William, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2013-02-15
    IIF 124 - Director → ME
  • 12
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2020-06-30
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-06-30
    IIF 49 - Has significant influence or control OE
  • 13
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -308,108 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2020-06-30
    IIF 143 - Director → ME
  • 14
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -795 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-11-24
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RED LION (SCOTLAND) LIMITED - 2021-08-09
    icon of address Unit 8 Balisclate Industrial Estate, Tobermory, Isle Of Mull
    Active Corporate (3 parents)
    Equity (Company account)
    81,024 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-11-15 ~ 2021-07-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 28 George Street, Oban, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,284 GBP2017-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2017-10-02
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-10-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2022-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2023-07-24
    IIF 95 - Director → ME
  • 18
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,742 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2023-07-24
    IIF 119 - Director → ME
  • 19
    icon of address 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2015-11-02
    IIF 139 - Director → ME
  • 20
    icon of address 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2015-11-02
    IIF 136 - Director → ME
  • 21
    icon of address 140 West George Street, Glasgow
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2015-11-02
    IIF 135 - Director → ME
  • 22
    icon of address 140 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2015-11-02
    IIF 137 - Director → ME
  • 23
    PINTO RESTAURANTS LIMITED - 2013-01-18
    icon of address 140 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2015-11-02
    IIF 133 - Director → ME
  • 24
    PINTO RESTAURANTS (BYRES ROAD) LIMITED - 2014-12-05
    icon of address 140 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2015-11-02
    IIF 138 - Director → ME
  • 25
    icon of address Unit 8a Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    38,142 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ 2025-06-05
    IIF 96 - Director → ME
  • 26
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -722 GBP2019-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2020-06-26
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-07-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,106 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-11-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2022-03-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -254,533 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-04-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,841 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-10-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    449,295 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2021-03-31
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address No.1 The Pier, Oban, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    93,285 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 33
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    103,281 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 45 - Has significant influence or control OE
  • 34
    icon of address 60 George Street, Oban, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,029 GBP2025-03-31
    Officer
    icon of calendar 2014-11-24 ~ 2024-10-28
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2023-07-24
    IIF 117 - Director → ME
  • 36
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,942 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2023-02-14
    IIF 120 - Director → ME
  • 37
    icon of address 3a Macleod Buildings, Lochavullin Road, Oban, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-09 ~ 2024-08-19
    IIF 106 - Director → ME
  • 38
    icon of address 3a Macleod Buildings, Lochavullin Road, Oban, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -132,296 GBP2025-03-31
    Officer
    icon of calendar 2018-06-14 ~ 2023-02-14
    IIF 86 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.