1
AURYN ASSET MANAGEMENT LLP
- now SO305280MERCHANT HOMES ESTATES LLP
- 2023-07-17
SO305280 9 Royal Crescent, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2015-03-18 ~ now
IIF 27 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 3 - Right to surplus assets - More than 25% but not more than 50% → OE
2
CRANNOG ASSET MANAGEMENT LIMITED
- now SC405310MERCHANT HOMES REGENERATION LIMITED
- 2024-02-12
SC405310 9 Royal Crescent, Glasgow, Scotland
Active Corporate (5 parents)
Officer
2011-08-12 ~ now
IIF 22 - Director → ME
Person with significant control
2016-08-01 ~ 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
3
9 Royal Crescent, Glasgow, Scotland
Active Corporate (4 parents)
Officer
2014-03-13 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 5 - Ownership of shares – More than 50% but less than 75% → OE
4
Merchant House 365 Govan Road, Watermark Business Park, Glasgow
Active Corporate (3 parents)
Officer
2011-06-22 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
MERCHANT HERITAGE HOMES LIMITED
SC561240 Merchant House Watermark Business Park, 365 Govan Road, Glasgow, United Kingdom
Active Corporate (3 parents)
Officer
2017-03-22 ~ now
IIF 14 - Director → ME
Person with significant control
2017-03-22 ~ now
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
6
STAMPERLAND DEVELOPMENTS LIMITED - 2008-03-11
Merchant House 365 Govan Road, Watermark Business Park, Glasgow
Dissolved Corporate (6 parents, 1 offspring)
Officer
2009-12-01 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2023-05-09 ~ dissolved
IIF 7 - Right to appoint or remove directors → OE
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
7
MORSHELF 151 LIMITED
- 2008-10-17
SC346176 SC323846, SC350180, SC352345Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Opus Restructuring Llp, 9 George Square, Glasgow
Liquidation Corporate (7 parents, 2 offsprings)
Officer
2008-10-17 ~ now
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
8
Merchant House Watermark Business Park, 365 Govan Road, Glasgow, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-06-18 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2018-06-18 ~ dissolved
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
9
PERSIMMON HOMES (PARTNERSHIPS) LIMITED
- now 00726355TILBURY DOUGLAS HOMES LIMITED
- 2000-02-23
00726355TILBURY HOMES LIMITED - 1992-01-23
TILBURY DEVELOPMENTS LIMITED - 1985-01-29
T.B.C. DEVELOPMENTS LIMITED - 1978-12-31
Persimmon House, Fulford, York
Active Corporate (35 parents)
Officer
1998-12-31 ~ 2003-12-31
IIF 18 - Director → ME
10
PERSIMMON HOMES (SCOTLAND) LIMITED - 1998-05-28
Persimmon House, Fulford, York
Active Corporate (35 parents)
Officer
2000-03-01 ~ 2003-06-25
IIF 19 - Director → ME
11
PERSIMMON PARTNERSHIPS (SCOTLAND) LIMITED
- now 01551958PERSIMMON PARTNERSHIPS (NORTH) LIMITED
- 2001-09-26
01551958PERSIMMON HOMES PARTNERSHIPS (NORTH) LIMITED - 2001-05-03
BEAZER PARTNERSHIP HOMES LIMITED - 2001-04-02
BEAZER URBAN DEVELOPMENTS LIMITED - 1994-02-22
FRENCH KIER CONSTRUCTION EUROPE (ONE) LIMITED - 1986-07-23
Persimmon House, Fulford, York, North Yorkshire
Active Corporate (27 parents, 1 offspring)
Officer
2001-06-13 ~ 2003-12-31
IIF 20 - Director → ME
12
Titanium 1 King's Inch Place, Renfrew, Glasgow
Dissolved Corporate (3 parents)
Officer
2016-05-24 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-07-06 ~ dissolved
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
13
Merchant House Watermark Business Park, 365 Govan Road, Glasgow, Scotland
Active Corporate (5 parents)
Officer
2015-06-26 ~ now
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-20
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
2016-09-22 ~ now
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
SKINSTITUE SCOTLAND ACADEMY LIMITED - now
JM SKIN TRAINING ACADEMY LIMITED
- 2022-11-08
SC700894 325 Govan Road, Glasgow, United Kingdom
Active Corporate (3 parents)
Person with significant control
2021-06-07 ~ 2022-05-27
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
15
SKINSTITUTE SCOTLAND LIMITED - now
325 Govan Road, Glasgow, United Kingdom
Active Corporate (3 parents)
Person with significant control
2021-06-07 ~ 2022-03-22
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
16
STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED - 2010-06-24
Merchant House 365 Govan Road, Watermark Business Park, Glasgow
Dissolved Corporate (6 parents)
Officer
2017-11-28 ~ dissolved
IIF 16 - Director → ME