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

White, Joyce Helen

child relation
Offspring entities and appointments
Active 12
  • 1
    MACNEWCO ONE HUNDRED AND ELEVEN LIMITED - 2004-02-26
    icon of address 145 St. Vincent Street, 6th Floor, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,145 GBP2016-01-31
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 254 - Nominee Director → ME
  • 2
    icon of address 6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 76 - Director → ME
  • 3
    MACDONALD OFFICE SERVICES (GLASGOW) LIMITED - 2012-11-30
    icon of address Pkf (uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 77 - Director → ME
  • 4
    CS PERFORMERS LIMITED - 2012-05-16
    icon of address 15 Elmbank Drive, Kilmarnock, Ayrshire, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 149 - Director → ME
  • 5
    icon of address 14 Suite 2, New Mart Road, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 147 - Director → ME
  • 6
    MACNEWCO THREE HUNDRED AND TWENTY SIX LIMITED - 2012-03-19
    icon of address St. Stephen's House 279, Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 103 - Director → ME
  • 7
    icon of address St Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 83 - Director → ME
  • 8
    ARDASH LIMITED - 1988-06-21
    icon of address St Stephens House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 94 - Director → ME
  • 9
    icon of address St Stephen's House 279, Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 110 - Director → ME
  • 10
    RELAYSTATUS LIMITED - 1992-02-03
    icon of address 4 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    113,113 GBP2024-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 3 Clairmont Gardens, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ dissolved
    IIF 106 - Director → ME
  • 12
    MACNEWCO THREE HUNDRED AND FORTY ONE LIMITED - 2013-04-23
    icon of address 145 6th Floor, 145 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 34 - Director → ME
Ceased 234
  • 1
    @SIPP PLC - 2015-02-12
    icon of address 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,722,711 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-09-26
    IIF 35 - Director → ME
  • 2
    MACNEWCO ONE HUNDRED AND THIRTY SEVEN LIMITED - 2005-02-28
    icon of address C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,603,749 GBP2023-03-31
    Officer
    icon of calendar 2005-01-29 ~ 2005-03-10
    IIF 200 - Nominee Director → ME
  • 3
    ASSET MANAGEMENT SUPPORT LTD. - 2016-10-11
    MACNEWCO THREE HUNDRED AND THIRTEEN LIMITED - 2011-06-01
    icon of address 9 The Whinny, Blackwood, Lanark, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2011-05-26
    IIF 119 - Director → ME
  • 4
    MACNEWCO TWO HUNDRED AND FORTY ONE LIMITED - 2008-05-13
    icon of address Suite 20, 145-149 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,419 GBP2024-08-31
    Officer
    icon of calendar 2008-02-06 ~ 2008-05-14
    IIF 172 - Nominee Director → ME
  • 5
    icon of address 24238, Sc229352: Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -60,810 GBP2025-04-30
    Officer
    icon of calendar 2002-03-19 ~ 2002-05-16
    IIF 49 - Director → ME
  • 6
    MACNEWCO TWO HUNDRED AND ONE LIMITED - 2007-03-15
    icon of address St Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-03-15
    IIF 252 - Nominee Director → ME
  • 7
    EFW SCOTLAND (FRASERBURGH) LTD - 2013-10-07
    MACNEWCO THREE HUNDRED AND THIRTY THREE LIMITED - 2013-07-02
    icon of address 1 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    125 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-10-05
    IIF 117 - Director → ME
  • 8
    MACNEWCO THREE HUNDRED AND FORTY LIMITED - 2012-11-12
    icon of address 7th Floor Capella, 60 York Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    393,591 GBP2024-06-30
    Officer
    icon of calendar 2012-11-05 ~ 2013-06-28
    IIF 75 - Director → ME
  • 9
    MACNEWCO TWO HUNDRED AND THIRTY ONE LIMITED - 2007-11-05
    icon of address 2 Wyvis Place, Mearnskirk, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2007-08-01 ~ 2007-12-01
    IIF 66 - Director → ME
  • 10
    MACNEWCO ONE HUNDRED AND EIGHTY FIVE LIMITED - 2006-10-11
    icon of address 6 Newlands Place, East Kilbride
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,328 GBP2018-07-31
    Officer
    icon of calendar 2006-06-08 ~ 2006-09-13
    IIF 175 - Nominee Director → ME
  • 11
    MACNEWCO ONE HUNDRED AND EIGHTY SIX LIMITED - 2006-08-31
    icon of address 16 - 18 Weir Street, Falkirk
    Active Corporate (3 parents)
    Equity (Company account)
    510,573 GBP2025-01-31
    Officer
    icon of calendar 2006-06-08 ~ 2006-09-13
    IIF 174 - Nominee Director → ME
  • 12
    MACNEWCO FORTY SIX LIMITED - 2000-09-04
    icon of address Moulandale, Burnhervie, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,108,420 GBP2024-04-30
    Officer
    icon of calendar 2000-07-07 ~ 2000-09-29
    IIF 233 - Nominee Director → ME
  • 13
    ALLIANCE ELECTRICAL SERVICES LIMITED - 2007-10-30
    MACNEWCO EIGHTY ONE LIMITED - 2003-03-03
    icon of address Auld Craichie Inn, Craichie, Forfar, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    242,817 GBP2017-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2003-02-25
    IIF 219 - Nominee Director → ME
  • 14
    MACNEWCO TWO HUNDRED AND NINETY SIX LIMITED - 2010-08-24
    icon of address 5 Munro Gate Cornton Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-23
    Officer
    icon of calendar 2010-04-23 ~ 2010-08-26
    IIF 93 - Director → ME
  • 15
    MACNEWCO TWO HUNDRED AND EIGHTY THREE LIMITED - 2009-11-23
    icon of address 231-233 St. Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-11-23
    IIF 84 - Director → ME
  • 16
    PHOENIX WEIGHTS LIMITED - 2025-01-29
    MACNEWCO THREE HUNDRED AND TWENTY NINE LIMITED - 2012-05-25
    icon of address Unit 3g 95 Westburn Drive, Cambuslang, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    730,203 GBP2023-11-26
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-21
    IIF 104 - Director → ME
  • 17
    MACNEWCO FIFTY THREE LIMITED - 2001-07-12
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    40,639 GBP2024-01-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-07-11
    IIF 60 - Director → ME
  • 18
    MACNEWCO TWO HUNDRED AND FIFTY THREE LIMITED - 2008-08-14
    icon of address St. Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-11
    IIF 43 - Director → ME
  • 19
    icon of address Unit 32 Brownsburn Industrial Estate, Brownsburn Road, Airdrie
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,157,980 GBP2023-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2016-02-26
    IIF 73 - Director → ME
  • 20
    MACNEWCO THREE HUNDRED AND ELEVEN LIMITED - 2011-05-12
    icon of address 145 St. Vincent Street, 6th Floor, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2011-05-23
    IIF 124 - Director → ME
  • 21
    MACNEWCO SIXTY LIMITED - 2002-02-15
    icon of address Floor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,699,361 GBP2020-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2001-11-05
    IIF 234 - Nominee Director → ME
  • 22
    MACNEWCO ONE HUNDRED AND NINETY FIVE LIMITED - 2006-11-21
    icon of address Gordon Ferguson & Co, Comac House 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,494 GBP2016-06-30
    Officer
    icon of calendar 2006-10-09 ~ 2008-06-25
    IIF 220 - Nominee Director → ME
  • 23
    BE CENTRAL (GLASGOW) LIMITED - 2015-01-29
    MACNEWCO ONE HUNDRED AND FIFTY FIVE LIMITED - 2005-08-25
    icon of address 76 Hamilton Road, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,367 GBP2024-09-30
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-01
    IIF 191 - Nominee Director → ME
  • 24
    MACNEWCO ONE HUNDRED AND EIGHTY THREE LIMITED - 2006-08-14
    icon of address 2a North Kirklands, Eaglesham Road, Glasgow, East Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-25 ~ 2008-08-06
    IIF 167 - Nominee Director → ME
  • 25
    BEANSHACK LIMITED - 2010-10-12
    MACNEWCO TWO HUNDRED AND NINETY SEVEN LIMITED - 2010-09-22
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-10-11
    IIF 86 - Director → ME
  • 26
    MACNEWCO ONE HUNDRED AND NINETY LIMITED - 2006-10-25
    icon of address The Hansen Company The Old Forge, 28 Field Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -151,852 GBP2024-09-30
    Officer
    icon of calendar 2006-09-06 ~ 2006-10-25
    IIF 184 - Nominee Director → ME
  • 27
    WESTPOINT (MEARNS) LIMITED - 2007-09-28
    MACNEWCO FORTY LIMITED - 1999-12-24
    icon of address 3 Arthur Street, Clarkston, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-01-06
    IIF 48 - Director → ME
  • 28
    MACNEWCO TWO HUNDRED AND SIX LIMITED - 2007-05-11
    icon of address Carrington Dean, 135 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-05-08
    IIF 15 - Director → ME
  • 29
    icon of address St Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2009-11-17
    IIF 183 - Nominee Director → ME
  • 30
    MACNEWCO TWO HUNDRED AND EIGHTY EIGHT LIMITED - 2010-02-10
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,128,411 GBP2020-09-30
    Officer
    icon of calendar 2009-11-16 ~ 2010-02-12
    IIF 97 - Director → ME
  • 31
    MACNEWCO TWO HUNDRED AND EIGHTY FIVE LIMITED - 2009-12-09
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2010-03-30
    IIF 89 - Director → ME
  • 32
    MACNEWCO TWO HUNDRED AND SEVENTY THREE LIMITED - 2009-06-17
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    45,657 GBP2023-04-30
    Officer
    icon of calendar 2009-04-06 ~ 2009-09-14
    IIF 12 - Nominee Director → ME
  • 33
    MACNEWCO EIGHTY EIGHT LIMITED - 2002-12-04
    icon of address Woodlea, Perth Road, Crieff, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,382 GBP2024-11-30
    Officer
    icon of calendar 2002-06-20 ~ 2002-11-27
    IIF 217 - Nominee Director → ME
  • 34
    MACNEWCO ONE HUNDRED AND SIXTY NINE LIMITED - 2006-01-31
    icon of address 37-39 Farnell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2006-03-10
    IIF 212 - Nominee Director → ME
  • 35
    MACNEWCO ONE HUNDRED AND SIXTY SEVEN LIMITED - 2006-01-19
    icon of address 10 Murray Lane, Montrose, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2005-12-20 ~ 2006-01-23
    IIF 226 - Nominee Director → ME
  • 36
    MACNEWCO ONE HUNDRED AND SIXTY SIX LIMITED - 2006-01-19
    icon of address 10 Murray Lane, Montrose, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-01-23
    IIF 165 - Nominee Director → ME
  • 37
    MACNEWCO ONE HUNDRED AND SIXTY EIGHT LIMITED - 2006-01-19
    icon of address 10 Murray Lane, Montrose, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2005-12-20 ~ 2006-01-23
    IIF 236 - Nominee Director → ME
  • 38
    CCL GROUP LIMITED - 2007-03-09
    MACNEWCO ONE HUNDRED AND SIXTY FIVE LIMITED - 2006-01-19
    icon of address 10 Murray Lane, Montrose, Angus, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    804,960 GBP2024-01-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-01-18
    IIF 248 - Nominee Director → ME
  • 39
    WESTMINSTER HOMES (BRIDGE OF WEIR) LIMITED - 2017-11-10
    MACNEWCO ONE HUNDRED AND NINETEEN LIMITED - 2004-09-06
    icon of address 216 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-08-31
    Officer
    icon of calendar 2004-08-03 ~ 2004-09-03
    IIF 156 - Nominee Director → ME
  • 40
    GCD BINDER SOLUTIONS LTD - 2012-11-09
    MACNEWCO THREE HUNDRED AND THIRTY NINE LIMITED - 2012-10-30
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-30
    IIF 113 - Director → ME
  • 41
    MACNEWCO FORTY FIVE LIMITED - 2000-07-07
    icon of address 1 Princes Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-14 ~ 2000-07-14
    IIF 65 - Director → ME
  • 42
    MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITED - 2005-08-12
    icon of address Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    438,000 GBP2019-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2006-06-19
    IIF 214 - Nominee Director → ME
  • 43
    CITY PARK BUSINESS CENTRE LIMITED - 2003-01-16
    MACNEWCO SEVENTY NINE LIMITED - 2002-09-03
    icon of address Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,564,000 GBP2019-12-31
    Officer
    icon of calendar 2002-01-18 ~ 2002-10-28
    IIF 203 - Nominee Director → ME
  • 44
    MACNEWCO NINETY EIGHT LIMITED - 2003-09-03
    icon of address 6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-09-08
    IIF 190 - Nominee Director → ME
  • 45
    MACNEWCO SIX LIMITED - 1997-12-04
    icon of address Titanium 1 King's Inch Place, Renfrew
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,193,881 GBP2024-03-31
    Officer
    icon of calendar 1997-09-18 ~ 1998-01-09
    IIF 4 - Director → ME
  • 46
    MACNEWCO TWO HUNDRED AND FIFTY ONE LIMITED - 2008-08-07
    icon of address 10 Moorlands Walk, Uddingston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2008-07-31
    IIF 37 - Director → ME
  • 47
    MACNEWCO ONE HUNDRED AND SIX LIMITED - 2004-01-12
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-13 ~ 2003-12-19
    IIF 251 - Nominee Director → ME
  • 48
    MACNEWCO EIGHTY THREE LIMITED - 2002-09-04
    icon of address St. Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2006-05-04
    IIF 170 - Nominee Director → ME
  • 49
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-29 ~ 2003-04-25
    IIF 164 - Nominee Director → ME
  • 50
    MACNEWCO ONE HUNDRED AND EIGHTY EIGHT LIMITED - 2006-09-25
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2006-09-27
    IIF 169 - Nominee Director → ME
  • 51
    MACNEWCO THREE HUNDRED AND THIRTY SIX LIMITED - 2013-05-30
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2012-08-28 ~ 2012-10-05
    IIF 116 - Director → ME
  • 52
    EAST KILBRIDE FOOTBALL CLUB LIMITED - 2016-01-29
    MACNEWCO TWO HUNDRED AND SIXTY FOUR LIMITED - 2009-02-04
    icon of address 1 Cambuslang Court, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-01-13 ~ 2009-04-27
    IIF 56 - Director → ME
  • 53
    EAST KILBRIDE THISTLE FC LIMITED - 2009-04-07
    MACNEWCO TWO HUNDRED AND FORTY SIX LIMITED - 2008-06-30
    icon of address 1 Cambuslang Court, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-03-29 ~ 2009-04-24
    IIF 64 - Director → ME
  • 54
    MACNEWCO TWO HUNDRED AND SEVENTY SEVEN LIMITED - 2009-09-23
    icon of address Alastair Dunn, 48 St. Vincent Street, Bto, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,046,675 EUR2023-12-31
    Officer
    icon of calendar 2009-05-22 ~ 2009-10-05
    IIF 42 - Director → ME
  • 55
    EAST KILBRIDE THISTLE FOOTBALL CLUB LIMITED - 2009-04-08
    MACNEWCO TWO HUNDRED AND FORTY EIGHT LIMITED - 2008-07-28
    icon of address 1 Cambuslang Court, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2009-04-27
    IIF 69 - Director → ME
  • 56
    MACNEWCO ONE HUNDRED AND FORTY NINE LIMITED - 2005-06-06
    icon of address 16 Kyle Road, Irvine Industrial Estate, Irvine, Ayrshire
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -170,700 GBP2018-01-01 ~ 2019-02-19
    Officer
    icon of calendar 2005-05-06 ~ 2005-06-29
    IIF 189 - Nominee Director → ME
  • 57
    MACNEWCO TWO HUNDRED AND NINETY FIVE LIMITED - 2010-07-08
    icon of address 145 St. Vincent Street, 6th Floor, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2010-07-07
    IIF 90 - Director → ME
  • 58
    MACNEWCO THREE HUNDRED AND TEN LIMITED - 2011-03-21
    icon of address Limemount, Dudhope Terrace, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    4,528,329 GBP2024-04-30
    Officer
    icon of calendar 2011-02-04 ~ 2011-03-31
    IIF 122 - Director → ME
  • 59
    MACNEWCO ONE HUNDRED AND SIXTEEN LIMITED - 2004-07-30
    icon of address 3 Grosvenor Crescent, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    37,032 GBP2023-12-31
    Officer
    icon of calendar 2004-03-29 ~ 2004-07-30
    IIF 240 - Nominee Director → ME
  • 60
    MACNEWCO TWO HUNDRED AND THIRTY THREE LIMITED - 2007-12-11
    icon of address 6 Cow Wynd, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2007-12-05
    IIF 70 - Director → ME
  • 61
    ACCULIS LIMITED - 2015-04-28
    MACNEWCO TWO HUNDRED AND EIGHTEEN LIMITED - 2007-06-26
    icon of address 53 Deer Meadow, Symington, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    344,026 GBP2023-12-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-26
    IIF 181 - Nominee Director → ME
  • 62
    MACNEWCO SIXTY TWO LIMITED - 2002-07-01
    icon of address 83 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2001-06-14 ~ 2002-07-01
    IIF 202 - Nominee Director → ME
  • 63
    MACNEWCO ONE HUNDRED AND FORTY FIVE LIMITED - 2005-04-21
    icon of address C/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-07 ~ 2005-05-06
    IIF 213 - Nominee Director → ME
  • 64
    FRASER WELL MANAGEMENT LIMITED - 2016-01-06
    icon of address 31-33 Union Grove, Aberdeen, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    5,034 GBP2023-12-31
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-28
    IIF 74 - Director → ME
  • 65
    MACNEWCO ONE HUNDRED AND SEVENTEEN LIMITED - 2004-08-06
    icon of address St Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-08-13
    IIF 161 - Nominee Director → ME
  • 66
    MACNEWCO ONE HUNDRED AND TWENTY EIGHT LIMITED - 2004-12-03
    icon of address 15 Brooklands Avenue, Uddingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-12-01
    IIF 1 - Nominee Director → ME
  • 67
    COTTLE PASSMAN GILES LIMITED - 2003-08-29
    MACNEWCO SIXTY ONE LIMITED - 2001-10-04
    icon of address C/o Ewan Grant, Rsm First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2001-10-30
    IIF 218 - Nominee Director → ME
  • 68
    MACNEWCO NINETY SEVEN LIMITED - 2003-07-11
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-10-24
    IIF 160 - Nominee Director → ME
  • 69
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    PIK LIMITED - 1995-07-20
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2005-12-15
    IIF 140 - Director → ME
    icon of calendar 2002-04-10 ~ 2006-07-01
    IIF 25 - Secretary → ME
  • 70
    MACNEWCO ONE HUNDRED AND SEVENTY SEVEN LIMITED - 2006-05-26
    icon of address 145 St. Vincent Street, 6th Floor, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2006-06-01
    IIF 238 - Nominee Director → ME
  • 71
    MACNEWCO TWO HUNDRED AND FORTY LIMITED - 2008-03-29
    icon of address Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000,256 GBP2024-03-31
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-28
    IIF 187 - Nominee Director → ME
  • 72
    MACNEWCO TWO HUNDRED AND ELEVEN LIMITED - 2007-05-31
    icon of address Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,309,100 GBP2024-03-31
    Officer
    icon of calendar 2007-04-26 ~ 2007-06-08
    IIF 249 - Nominee Director → ME
  • 73
    MACNEWCO ONE HUNDRED AND SEVENTY SIX LIMITED - 2006-04-28
    icon of address T Murphy & Co, 59 Admiral Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ 2006-04-28
    IIF 215 - Nominee Director → ME
  • 74
    MACNEWCO TWO HUNDRED AND THIRTY TWO LIMITED - 2007-11-29
    icon of address 60 Tradeston Street, Lanarkshire, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,969 GBP2019-02-28
    Officer
    icon of calendar 2007-08-01 ~ 2007-11-23
    IIF 63 - Director → ME
  • 75
    GREAT HOLIDAYS LIMITED - 1996-07-11
    SUNDANCE HOLIDAYS LIMITED - 1994-06-14
    LYCIDAS (222) LIMITED - 1993-10-20
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2008-01-25
    IIF 144 - Director → ME
    icon of calendar 2002-04-10 ~ 2006-07-01
    IIF 27 - Secretary → ME
  • 76
    HAMILTON ROSS HOLDINGS LIMITED - 2022-09-13
    MACNEWCO ONE HUNDRED AND FORTY TWO LIMITED - 2005-05-10
    icon of address 171 St Leonard Street, Lanark
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    66,350 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2005-03-07 ~ 2005-06-08
    IIF 245 - Nominee Director → ME
  • 77
    WEST (BATH) LIMITED - 2013-04-25
    MACNEWCO THREE HUNDRED AND TWENTY FOUR LIMITED - 2012-01-16
    icon of address West Brewery, Suite 204 Templeton Business Centre, Binnie Place, Glasgow
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184,685 GBP2020-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-01-17
    IIF 107 - Director → ME
  • 78
    MACNEWCO TWO HUNDRED AND SEVENTY SIX LIMITED - 2009-07-01
    icon of address 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    605,697 GBP2019-12-30
    Officer
    icon of calendar 2009-04-06 ~ 2009-07-01
    IIF 13 - Nominee Director → ME
  • 79
    MACNEWCO ONE HUNDRED AND FIFTEEN LIMITED - 2004-06-15
    icon of address 5-7 John Street, Helensburgh, Argyll
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    459,681 GBP2025-01-31
    Officer
    icon of calendar 2004-02-06 ~ 2004-08-26
    IIF 207 - Nominee Director → ME
  • 80
    MACNEWCO THREE HUNDRED AND TWELVE LIMITED - 2011-04-18
    icon of address Lochlands Viaduct, Larbert, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,015,020 GBP2023-12-31
    Officer
    icon of calendar 2011-02-04 ~ 2011-05-27
    IIF 128 - Director → ME
  • 81
    MACNEWCO THREE HUNDRED AND THIRTY LIMITED - 2012-05-01
    icon of address 12 Wilson Place, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-03
    IIF 102 - Director → ME
  • 82
    HILDITCH LIMITED - 2003-02-04
    MACNEWCO EIGHTY SIX LIMITED - 2002-12-18
    icon of address 25 Ballencrieff Mill, Balmuir Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    939,799 GBP2024-06-30
    Officer
    icon of calendar 2002-06-20 ~ 2003-01-07
    IIF 171 - Nominee Director → ME
  • 83
    HUNTER LOGIE CARE LIMITED - 2015-03-02
    MACNEWCO TWO HUNDRED AND SIXTEEN LIMITED - 2007-06-11
    icon of address Meadow House, Glassford, Strathaven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-18 ~ 2007-06-08
    IIF 173 - Nominee Director → ME
  • 84
    icon of address West Lothian Council Civic Centre, Howden South Road, Livingston, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -6,483,380 GBP2021-03-31
    Officer
    icon of calendar 2017-05-26 ~ 2020-11-27
    IIF 146 - Director → ME
  • 85
    MACNEWCO ONE HUNDRED AND THIRTY SIX LIMITED - 2005-06-20
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-29 ~ 2005-03-10
    IIF 192 - Nominee Director → ME
  • 86
    INFRATIL AIRPORT HOLDINGS LIMITED - 2005-09-01
    GLASGOW PRESTWICK HOLDINGS LIMITED - 2004-05-14
    MANDACO 255 LIMITED - 2001-04-17
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-10 ~ 2006-07-01
    IIF 21 - Secretary → ME
  • 87
    MACNEWCO THREE HUNDRED AND THIRTY EIGHT LIMITED - 2013-02-26
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2012-10-05
    IIF 112 - Director → ME
  • 88
    INSTALEC CABLING SYSTEMS LTD - 2011-08-19
    MACNEWCO THREE HUNDRED AND NINE LIMITED - 2011-02-09
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-02-21
    IIF 129 - Director → ME
  • 89
    INSTALEC AGILITY LIMITED - 2011-10-25
    MACNEWCO THREE HUNDRED AND NINETEEN LIMITED - 2011-08-12
    icon of address Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2011-08-09
    IIF 95 - Director → ME
  • 90
    MACNEWCO THREE HUNDRED AND SEVENTEEN LIMITED - 2011-08-26
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2011-08-01
    IIF 91 - Director → ME
  • 91
    MACNEWCO THREE HUNDRED AND EIGHT LIMITED - 2011-02-09
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-02-21
    IIF 131 - Director → ME
  • 92
    INSTALEC TECHNOLOGY GROUP LIMITED - 2011-08-26
    INSTALTEC TECHNOLOGY GROUP LIMITED - 2011-02-09
    MACNEWCO THREE HUNDRED AND SEVEN LIMITED - 2011-02-09
    icon of address Endeavour Drive, Arnhall Business Park, Westhill, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-02-21
    IIF 121 - Director → ME
  • 93
    MACNEWCO THREE HUNDRED AND TWENTY ONE LIMITED - 2011-08-23
    icon of address 21 Forbes Place, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2012-09-28
    IIF 108 - Director → ME
  • 94
    MACNEWCO TWO HUNDRED AND SIXTY THREE LIMITED - 2009-02-17
    icon of address Barrie Scott Limited, 30 Mid Street, Bathgate, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,604,142 GBP2024-06-30
    Officer
    icon of calendar 2009-01-13 ~ 2009-02-02
    IIF 40 - Director → ME
  • 95
    MACNEWCO TWO HUNDRED AND SEVENTY LIMITED - 2009-06-11
    icon of address 6 6 Blair Road, Crossford, Crossford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,316 GBP2024-02-27
    Officer
    icon of calendar 2009-02-11 ~ 2009-06-12
    IIF 8 - Nominee Director → ME
  • 96
    JAMES AITKEN BUTCHERS LIMITED - 2016-01-15
    MACNEWCO THREE HUNDRED AND TWENTY EIGHT LIMITED - 2012-04-27
    icon of address 6/8 Cow Wynd, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    411 GBP2018-06-30
    Officer
    icon of calendar 2012-01-13 ~ 2012-06-21
    IIF 33 - Director → ME
  • 97
    MACNEWCO TWO HUNDRED AND TWENTY EIGHT LIMITED - 2007-09-12
    icon of address 1942 Maryhill Road, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-09-07
    IIF 58 - Director → ME
  • 98
    MACNEWCO THREE HUNDRED AND TWENTY SEVEN LIMITED - 2012-03-15
    icon of address Martin Alan Construction Ltd, Limemount, 5 Dudhope Terrace, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    -19 GBP2024-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2012-03-19
    IIF 78 - Director → ME
  • 99
    MACNEWCO TWO HUNDRED AND NINETY ONE LIMITED - 2010-02-23
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-22
    IIF 101 - Director → ME
  • 100
    MACNEWCO ONE HUNDRED AND TWENTY LIMITED - 2004-09-16
    icon of address Clements Chartered Accountants, 39 St Vincent Place, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,081 GBP2016-03-31
    Officer
    icon of calendar 2004-08-03 ~ 2004-09-15
    IIF 216 - Nominee Director → ME
  • 101
    MACNEWCO TWO HUNDRED AND FORTY NINE LIMITED - 2008-07-31
    icon of address 1 Cambuslang Court, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2008-07-24
    IIF 50 - Director → ME
  • 102
    MACNEWCO ONE HUNDRED AND NINETY SEVEN LIMITED - 2007-01-26
    icon of address 135 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    IIF 163 - Nominee Director → ME
  • 103
    MACNEWCO THIRTY SEVEN LIMITED - 1999-11-19
    icon of address Boots Divisional Office, Unit 10 Gyle Park Shopping Centre, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ 1999-12-07
    IIF 54 - Director → ME
  • 104
    MACNEWCO TWO HUNDRED AND SIXTY TWO LIMITED - 2009-01-27
    icon of address Carlton Buildings, 63 Carlton Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-01-27
    IIF 39 - Director → ME
  • 105
    MACNEWCO TWO HUNDRED AND EIGHTY SEVEN LIMITED - 2010-02-09
    icon of address Camperdown Works, Harrison Road, Dundee
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,305,042 GBP2023-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2010-02-17
    IIF 87 - Director → ME
  • 106
    MACNEWCO THREE HUNDRED AND FIFTEEN LIMITED - 2011-07-26
    icon of address 57 - 65, Tollcross Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2011-07-26
    IIF 88 - Director → ME
  • 107
    MACNEWCO THREE HUNDRED AND SIXTEEN LIMITED - 2011-08-04
    icon of address 57 - 65, Tollcross Road, Glasgow, Glasgow (city Of), Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2011-07-26
    IIF 99 - Director → ME
  • 108
    MACNEWCO FIFTY SEVEN LIMITED - 2001-10-10
    icon of address 9 Edindiach Road, Keith, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,568,079 GBP2024-08-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-10-01
    IIF 57 - Director → ME
  • 109
    INFRATIL KENT AIRPORT LIMITED - 2013-11-29
    GLASGOW PRESTWICK BOND LTD. - 2005-09-28
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,776 GBP2024-03-31
    Officer
    icon of calendar 2002-04-10 ~ 2005-12-15
    IIF 145 - Director → ME
    icon of calendar 2002-04-10 ~ 2006-07-01
    IIF 26 - Secretary → ME
  • 110
    INFRATIL KENT FACILITIES LIMITED - 2013-11-29
    PIK SERVICES LTD. - 2005-09-28
    ST. VINCENT STREET (200) LIMITED - 1992-04-02
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-04-10 ~ 2005-12-15
    IIF 142 - Director → ME
    icon of calendar 2002-04-10 ~ 2006-07-01
    IIF 20 - Secretary → ME
  • 111
    MACNEWCO THREE HUNDRED AND TWENTY FIVE LIMITED - 2012-05-09
    icon of address J Hickinson & Son Ltd, Unit 4/5 Hindsland Road, Industrial Estate, Larkhall, Lanarkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    461,128 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-06-25
    IIF 137 - Director → ME
  • 112
    MACNEWCO TWO HUNDRED AND FIFTY LIMITED - 2008-08-01
    icon of address 68a East Kilbride Road, Busby, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2008-07-28
    IIF 44 - Director → ME
  • 113
    MACNEWCO ONE HUNDRED AND SIXTY FOUR LIMITED - 2005-12-21
    icon of address Martha Dunnett, 4 Westland Drive, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -55,759 GBP2018-11-30
    Officer
    icon of calendar 2005-11-22 ~ 2005-12-20
    IIF 199 - Nominee Director → ME
  • 114
    MACNEWCO TWO HUNDRED AND SEVENTY EIGHT LIMITED - 2009-07-27
    icon of address Accountants Plus, 82 Muir Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    882 GBP2024-12-31
    Officer
    icon of calendar 2009-05-22 ~ 2009-07-24
    IIF 61 - Director → ME
  • 115
    LAURIESTON DEVELOPMENTS (INVERKEITH) LIMITED - 2007-01-10
    R F TWO LIMITED - 2007-01-05
    MACNEWCO ONE HUNDRED AND SEVENTY NINE LIMITED - 2006-06-07
    icon of address C/o Rsm Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2007-01-16
    IIF 162 - Nominee Director → ME
  • 116
    MACNEWCO TWO HUNDRED AND TWENTY LIMITED - 2007-08-17
    icon of address 47-49 Figgate Lane, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -2,364,237 GBP2023-07-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-08-08
    IIF 157 - Nominee Director → ME
  • 117
    MACNEWCO ONE HUNDRED AND FIFTY SEVEN LIMITED - 2005-08-31
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    753,775 GBP2023-03-31
    Officer
    icon of calendar 2005-07-14 ~ 2005-08-30
    IIF 198 - Nominee Director → ME
  • 118
    MACNEWCO THREE HUNDRED AND TWENTY TWO LIMITED - 2011-08-25
    icon of address 16 Frogston Road West, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2011-08-26
    IIF 105 - Director → ME
  • 119
    icon of address C/o Morton Fraser Llp, 145 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2017-06-26
    IIF 80 - Director → ME
  • 120
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2006-11-15
    IIF 253 - Nominee Director → ME
  • 121
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Quay, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-11-29
    IIF 46 - Director → ME
  • 122
    icon of address Hutchison & Co., B5 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,581,858 GBP2023-11-30
    Officer
    icon of calendar 2001-11-09 ~ 2001-11-27
    IIF 158 - Nominee Director → ME
  • 123
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2012-10-05
    IIF 114 - Director → ME
  • 124
    icon of address George Mckay Ca, Studio 1017, Mile End Abbey Mill Business Centre, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2011-09-09
    IIF 109 - Director → ME
  • 125
    MACNEWCO ONE HUNDRED AND NINETY ONE LIMITED - 2007-07-30
    icon of address Limemount, 5 Dudhope Terrace, Dundee
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,430,232 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-09-07 ~ 2007-08-06
    IIF 230 - Nominee Director → ME
  • 126
    MACNEWCO THREE HUNDRED AND TWENTY THREE LIMITED - 2011-12-12
    icon of address Limemount, 5 Dudhope Terrace, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    97,569 GBP2024-04-30
    Officer
    icon of calendar 2011-08-30 ~ 2011-12-23
    IIF 134 - Director → ME
  • 127
    MCMILLAN OFFICE SUPPLIES LIMITED - 2023-04-03
    MACNEWCO ONE HUNDRED AND TWENTY SIX LIMITED - 2004-11-01
    icon of address Unit 1 Shawbridge Industrial Estate, 239 Shawbridge Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    128,903 GBP2023-10-31
    Officer
    icon of calendar 2004-09-09 ~ 2004-10-13
    IIF 224 - Nominee Director → ME
  • 128
    RELAYSTATUS LIMITED - 1992-02-03
    icon of address 4 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    113,113 GBP2024-12-31
    Officer
    icon of calendar 1991-12-05 ~ 1992-11-22
    IIF 152 - Secretary → ME
  • 129
    MACNEWCO THREE HUNDRED AND SIX LIMITED - 2011-01-27
    icon of address C/o Countrywide Lettings Ltd, 71 Candleriggs, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-03-31
    IIF 123 - Director → ME
  • 130
    MORTON FRASER SECRETARIES LIMITED - 2024-05-08
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 272 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-02-25 ~ 2017-05-01
    IIF 32 - Director → ME
  • 131
    MACNEWCO TWO HUNDRED AND SEVENTY ONE LIMITED - 2009-05-11
    icon of address 5 School Wynd, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2009-05-08
    IIF 6 - Nominee Director → ME
  • 132
    MICROSULIS MEDICAL LIMITED - 2008-02-26
    MACNEWCO TWO HUNDRED AND THIRTEEN LIMITED - 2007-07-16
    icon of address 53 Deer Meadow, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -476,969 GBP2019-12-31
    Officer
    icon of calendar 2007-05-18 ~ 2007-05-30
    IIF 155 - Nominee Director → ME
  • 133
    MACNEWCO TWO HUNDRED AND THIRTY LIMITED - 2008-02-26
    icon of address 53 Deer Meadow, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,194,038 GBP2019-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2007-10-29
    IIF 38 - Director → ME
  • 134
    MACNEWCO TWO HUNDRED AND SEVENTY FIVE LIMITED - 2009-06-19
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ 2009-07-02
    IIF 10 - Nominee Director → ME
  • 135
    MACNEWCO TWO HUNDRED AND SIXTY LIMITED - 2009-03-25
    icon of address 180 West Regent Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,513,215 GBP2024-12-31
    Officer
    icon of calendar 2008-08-19 ~ 2009-02-04
    IIF 62 - Director → ME
  • 136
    YORK PLACE (NO.156) LIMITED - 1997-04-21
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents, 44 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-02-25 ~ 2017-05-01
    IIF 31 - Director → ME
  • 137
    MORTON FRASER LLP - 2023-11-01
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (76 parents, 8 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2017-05-01
    IIF 28 - LLP Designated Member → ME
  • 138
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2017-05-01
    IIF 30 - Director → ME
  • 139
    MACNEWCO ONE HUNDRED AND EIGHTY ONE LIMITED - 2006-06-01
    icon of address The Connect Building, 59 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-16 ~ 2006-08-04
    IIF 232 - Nominee Director → ME
  • 140
    MACNEWCO TWO HUNDRED AND NINETY EIGHT LIMITED - 2011-11-16
    icon of address Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,218 GBP2018-03-31
    Officer
    icon of calendar 2010-04-23 ~ 2010-09-30
    IIF 100 - Director → ME
  • 141
    icon of address 23 Crow Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -628,603 GBP2022-01-31
    Officer
    icon of calendar 1997-02-26 ~ 1997-04-21
    IIF 3 - Director → ME
  • 142
    MACNEWCO TWO HUNDRED AND EIGHTY SIX LIMITED - 2010-01-20
    icon of address 6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2010-01-20
    IIF 85 - Director → ME
  • 143
    MACNEWCO ONE HUNDRED AND FIFTY TWO LIMITED - 2005-07-05
    icon of address 23 Fordneuk Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-06-13 ~ 2005-07-07
    IIF 179 - Nominee Director → ME
  • 144
    NEILSON BINNIE-MCKENZIE LIMITED - 2011-02-17
    NEILSON BINNIE MCKENZIE LIMITED - 2003-01-21
    MACNEWCO EIGHTY TWO LIMITED - 2002-08-28
    icon of address 9 Woodside Crescent, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    712,374 GBP2024-11-30
    Officer
    icon of calendar 2002-03-06 ~ 2002-10-01
    IIF 205 - Nominee Director → ME
  • 145
    MACNEWCO THREE HUNDRED AND EIGHTEEN LIMITED - 2012-02-24
    icon of address Unit 9 Shawbridge Industrial Estate, Shawbridge Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -236,452 GBP2023-10-31
    Officer
    icon of calendar 2011-06-10 ~ 2012-03-12
    IIF 98 - Director → ME
  • 146
    MACNEWCO ONE HUNDRED AND TEN LIMITED - 2004-02-03
    icon of address 2 Balmoral Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,264,623 GBP2024-01-31
    Officer
    icon of calendar 2004-01-29 ~ 2004-06-25
    IIF 221 - Nominee Director → ME
  • 147
    MACNEWCO ONE HUNDRED AND THIRTY NINE LIMITED - 2005-04-07
    icon of address 36 Dundee Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2005-04-14
    IIF 241 - Nominee Director → ME
  • 148
    MACNEWCO TWO HUNDRED AND SIXTY SIX LIMITED - 2009-02-16
    icon of address 15 Torrington Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2009-03-02
    IIF 135 - Director → ME
  • 149
    MACNEWCO TWO HUNDRED AND NINETY FOUR LIMITED - 2010-07-07
    icon of address 10 Langlands Place, Kelvin South Business Park, East Kilbride, South Lanarkshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,435,347 GBP2021-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2010-06-16
    IIF 92 - Director → ME
  • 150
    MACNEWCO ONE HUNDRED LIMITED - 2003-10-16
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,295,035 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2003-10-10
    IIF 210 - Nominee Director → ME
  • 151
    MACNEWCO TWO HUNDRED AND FIFTY EIGHT LIMITED - 2009-01-21
    icon of address Alastair Dunn, 48 St Vincent Street, Bto, Glasgow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -136,190 GBP2023-12-31
    Officer
    icon of calendar 2008-08-19 ~ 2010-03-30
    IIF 45 - Director → ME
  • 152
    BUZZWORKS LARGS MARINA LIMITED - 2017-11-08
    MACNEWCO TWO HUNDRED AND SIXTY ONE LIMITED - 2009-01-23
    icon of address 132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2009-02-12
    IIF 59 - Director → ME
  • 153
    BUZZWORKS ACADEMY LIMITED - 2017-11-07
    BUZZWORKS TRAINING LIMITED - 2004-12-13
    MACNEWCO ONE HUNDRED AND TWENTY TWO LIMITED - 2004-11-04
    icon of address 132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2004-11-11
    IIF 159 - Nominee Director → ME
  • 154
    BUZZWORKS CAFE BARS LIMITED - 2017-11-08
    LIDO SCOTLAND LIMITED - 2001-01-22
    MACNEWCO FORTY THREE LIMITED - 2000-05-26
    icon of address 132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-02-01
    IIF 47 - Director → ME
  • 155
    MACNEWCO ONE HUNDRED AND SEVENTY THREE LIMITED - 2006-03-27
    icon of address C/o Baby Grand, 3 Elmbank Gardens, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-03-24
    IIF 235 - Nominee Director → ME
  • 156
    MACNEWCO THREE HUNDRED AND TWO LIMITED - 2010-11-22
    icon of address 120 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2010-11-22
    IIF 130 - Director → ME
  • 157
    MACNEWCO TWO HUNDRED AND SIXTY SEVEN LIMITED - 2009-02-16
    icon of address 116 Elderslie Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2009-03-02
    IIF 51 - Director → ME
  • 158
    MACNEWCO TWO HUNDRED AND THIRTY FOUR LIMITED - 2008-02-09
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2008-04-03
    IIF 196 - Nominee Director → ME
  • 159
    MACNEWCO TWO HUNDRED AND FIVE LIMITED - 2007-04-27
    icon of address 23 Fordneuk Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-22 ~ 2007-04-10
    IIF 18 - Director → ME
  • 160
    MACNEWCO ONE HUNDRED AND FIFTY LIMITED - 2005-06-10
    icon of address Munros House, Broomfield Industrial Estate, Broomfield Road Montrose, Angus
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-06 ~ 2005-10-24
    IIF 186 - Nominee Director → ME
  • 161
    MACNEWCO ONE HUNDRED AND TWENTY FIVE LIMITED - 2004-11-18
    icon of address 1357-1359 Barrhead Road, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    806,612 GBP2015-09-30
    Officer
    icon of calendar 2004-09-09 ~ 2004-10-21
    IIF 166 - Nominee Director → ME
  • 162
    BRAVEHEART HOLIDAYS LTD. - 2000-05-02
    ST. VINCENT STREET (260) LIMITED - 1997-04-10
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2008-01-25
    IIF 141 - Director → ME
    icon of calendar 2002-04-10 ~ 2006-07-01
    IIF 22 - Secretary → ME
  • 163
    MACNEWCO TWO HUNDRED AND SEVEN LIMITED - 2007-04-24
    icon of address St Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-27
    IIF 178 - Nominee Director → ME
  • 164
    MACNEWCO TWO HUNDRED AND NINETY LIMITED - 2010-02-19
    icon of address 5 Redlands Terrace, Kelvinside, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-19
    IIF 79 - Director → ME
  • 165
    SEETAL LIMITED - 2012-12-03
    MACNEWCO ONE HUNDRED AND TWELVE LIMITED - 2004-03-05
    icon of address 560 Paisley Road West, Ibrox, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-29 ~ 2004-03-03
    IIF 168 - Nominee Director → ME
  • 166
    POWERTEK UTILITIES LIMITED - 2022-11-29
    SJH VENTURES LTD - 2015-05-14
    MACNEWCO THREE HUNDRED AND THIRTY FIVE LIMITED - 2013-03-14
    icon of address 21 Forbes Place, Paisley
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39 GBP2024-08-31
    Officer
    icon of calendar 2012-08-28 ~ 2012-10-05
    IIF 115 - Director → ME
  • 167
    MACNEWCO ONE HUNDRED AND THIRTY TWO LIMITED - 2005-01-18
    icon of address St. Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2005-01-20
    IIF 227 - Nominee Director → ME
  • 168
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2005-12-15
    IIF 139 - Director → ME
    icon of calendar 2002-04-10 ~ 2006-07-01
    IIF 24 - Secretary → ME
  • 169
    PIK HOLDINGS LIMITED - 1996-10-16
    AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITED - 1993-07-21
    EXITFIRST LIMITED - 1991-06-14
    icon of address Glasgow Prestwick Int'l Airport, Aviation House, Prestwick
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2008-01-25
    IIF 143 - Director → ME
    icon of calendar 2002-04-10 ~ 2006-07-01
    IIF 19 - Secretary → ME
  • 170
    MACNEWCO TWO HUNDRED AND SEVENTY FOUR LIMITED - 2009-06-09
    icon of address 4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ 2009-06-16
    IIF 9 - Nominee Director → ME
  • 171
    MACNEWCO ONE HUNDRED AND NINETY NINE LIMITED - 2007-02-06
    icon of address 4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-02-01
    IIF 231 - Nominee Director → ME
  • 172
    MACNEWCO TWO HUNDRED AND TWENTY TWO LIMITED - 2011-09-15
    icon of address 47-49 Figgate Lane, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-08-08
    IIF 153 - Nominee Director → ME
  • 173
    MACNEWCO THREE HUNDRED LIMITED - 2010-10-22
    icon of address 6 St. Colme Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    70,889 GBP2025-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-08
    IIF 126 - Director → ME
  • 174
    MACNEWCO ONE HUNDRED AND SEVENTY EIGHT LIMITED - 2006-05-19
    icon of address Colbeg Farm Balmore, Torrance, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2006-05-31
    IIF 247 - Nominee Director → ME
  • 175
    MACNEWCO ONE HUNDRED AND TWO LIMITED - 2003-11-13
    icon of address The Connect Building, 59 Bath Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    258,194 GBP2023-06-30
    Officer
    icon of calendar 2003-03-25 ~ 2003-11-10
    IIF 188 - Nominee Director → ME
  • 176
    MACNEWCO TWO HUNDRED AND SIXTY EIGHT LIMITED - 2009-03-12
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    288,788 GBP2024-09-30
    Officer
    icon of calendar 2009-02-11 ~ 2009-03-06
    IIF 7 - Nominee Director → ME
  • 177
    LML HOLDINGS LIMITED - 2011-12-02
    MACNEWCO TWO HUNDRED AND TWENTY FOUR LIMITED - 2007-09-12
    icon of address Robertson Craig, 3 Clairmont Gardens, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    -1,485,191 GBP2023-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2007-09-17
    IIF 243 - Nominee Director → ME
  • 178
    RAISE THE ROOF PRODUCTIONS LIMITED - 2010-08-11
    MACNEWCO TWO HUNDRED AND EIGHTY NINE LIMITED - 2010-03-16
    icon of address The Hub Pacific Drive, Pacific Quay, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,541,343 GBP2024-03-31
    Officer
    icon of calendar 2009-11-16 ~ 2010-02-17
    IIF 82 - Director → ME
  • 179
    SKYE AIRWAYS LTD. - 1998-05-12
    ST. VINCENT STREET (241) LIMITED - 1995-07-14
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2008-01-25
    IIF 138 - Director → ME
    icon of calendar 2002-04-10 ~ 2006-07-01
    IIF 23 - Secretary → ME
  • 180
    J & S AMUSEMENTS LIMITED - 2014-12-19
    MACNEWCO TWO HUNDRED AND SEVENTY NINE LIMITED - 2009-09-01
    icon of address 37 Portland Road, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2009-09-14
    IIF 36 - Director → ME
  • 181
    MACNEWCO ONE HUNDRED AND FORTY EIGHT LIMITED - 2005-05-10
    icon of address 1 Glencairn Street, Stevenston, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    277,423 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-05-04
    IIF 206 - Nominee Director → ME
  • 182
    MACNEWCO TWO HUNDRED AND SEVENTEEN LIMITED - 2007-06-22
    icon of address 39 Carrick Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,753 GBP2024-06-30
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-25
    IIF 195 - Nominee Director → ME
  • 183
    BUZZWORKS LEISURE LIMITED - 2017-05-15
    icon of address 168 Bath Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-09-17 ~ 1998-01-13
    IIF 5 - Director → ME
  • 184
    MACNEWCO TWO HUNDRED AND FIFTY TWO LIMITED - 2008-08-12
    icon of address Top Floor, 13 Rosslyn Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-08
    IIF 71 - Director → ME
  • 185
    MACNEWCO TWO HUNDRED AND TWENTY THREE LIMITED - 2007-08-14
    icon of address 47-49 Figgate Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-08-08
    IIF 244 - Nominee Director → ME
  • 186
    MACNEWCO TWO HUNDRED AND TWENTY ONE LIMITED - 2007-08-10
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -368,948 GBP2016-08-31
    Officer
    icon of calendar 2007-07-09 ~ 2007-08-08
    IIF 182 - Nominee Director → ME
  • 187
    SOLACE ENTERPRISES LIMITED - 2014-10-30
    NOVA SUPPORT SERVICES LIMITED - 1996-04-01
    icon of address Ground Floor, 2 Red Hall Court, Wakefield, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    518,189 GBP2024-03-31
    Officer
    icon of calendar 2017-01-20 ~ 2022-12-31
    IIF 151 - Director → ME
  • 188
    MACNEWCO ONE HUNDRED AND EIGHTY NINE LIMITED - 2006-10-23
    icon of address 22 Backbrae Street, Kilsyth, North Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,047,593 GBP2024-10-31
    Officer
    icon of calendar 2006-09-06 ~ 2006-10-06
    IIF 250 - Nominee Director → ME
  • 189
    MACNEWCO ONE HUNDRED AND NINETY EIGHT LIMITED - 2007-03-06
    icon of address C/o 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-22 ~ 2007-02-15
    IIF 177 - Nominee Director → ME
  • 190
    MACNEWCO ONE HUNDRED AND THIRTY EIGHT LIMITED - 2005-02-24
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-29 ~ 2005-02-22
    IIF 194 - Nominee Director → ME
  • 191
    MACNEWCO TWO HUNDRED AND SIXTY NINE LIMITED - 2009-03-23
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-02-11 ~ 2009-03-23
    IIF 14 - Nominee Director → ME
  • 192
    STRATHALLAN ABERCORN LIMITED - 2006-02-06
    MACNEWCO ONE HUNDRED AND FIFTY SIX LIMITED - 2005-08-16
    icon of address 141 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-17
    IIF 180 - Nominee Director → ME
  • 193
    MACNEWCO TWO HUNDRED AND THIRTY SEVEN LIMITED - 2008-02-14
    icon of address 141 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-19
    IIF 229 - Nominee Director → ME
  • 194
    MACNEWCO FORTY TWO LIMITED - 2000-03-03
    icon of address The Mews, 134 Observatory Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-12 ~ 2000-03-22
    IIF 67 - Director → ME
  • 195
    MACNEWCO ONE HUNDRED AND FORTY SIX LIMITED - 2005-04-25
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-07 ~ 2005-06-15
    IIF 223 - Nominee Director → ME
  • 196
    MACNEWCO THREE HUNDRED AND THIRTY SEVEN LIMITED - 2013-05-22
    icon of address 12 Church Street, Dufftown, Keith, Banffshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,822 GBP2023-08-31
    Officer
    icon of calendar 2012-08-28 ~ 2012-10-05
    IIF 118 - Director → ME
  • 197
    MACNEWCO TWO HUNDRED LIMITED - 2007-03-12
    icon of address Kerdonan, Sandyhills, Dalbeattie, Kirkcudbrightshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,880 GBP2021-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2007-02-19
    IIF 208 - Nominee Director → ME
  • 198
    MACNEWCO TWO HUNDRED AND FIFTY FIVE LIMITED - 2008-09-05
    icon of address Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ 2008-09-19
    IIF 41 - Director → ME
  • 199
    MACNEWCO THREE HUNDRED AND THIRTY FOUR LIMITED - 2013-04-10
    icon of address 21 Forbes Place, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2012-10-05
    IIF 111 - Director → ME
  • 200
    MACNEWCO TWO HUNDRED AND TWENTY FIVE LIMITED - 2008-02-09
    icon of address 33-35 Gibson Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2008-07-01
    IIF 237 - Nominee Director → ME
  • 201
    MACNEWCO ONE HUNDRED AND SIXTY LIMITED - 2006-04-13
    icon of address 33-35 Gibson Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    11,844 GBP2023-12-31
    Officer
    icon of calendar 2005-09-08 ~ 2005-12-15
    IIF 201 - Nominee Director → ME
  • 202
    INVESTORS IN PEOPLE SCOTLAND - 2017-06-20
    icon of address Level 8, 110 Queen Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2011-11-04
    IIF 150 - Director → ME
  • 203
    MACNEWCO THREE HUNDRED AND FIVE LIMITED - 2011-01-24
    icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,848 GBP2017-02-28
    Officer
    icon of calendar 2010-11-26 ~ 2011-01-24
    IIF 132 - Director → ME
  • 204
    MACNEWCO TWO HUNDRED AND THIRTY EIGHT LIMITED - 2008-03-03
    icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,056,001 GBP2024-03-31
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-05
    IIF 246 - Nominee Director → ME
  • 205
    MACNEWCO TWO HUNDRED AND TEN LIMITED - 2007-05-31
    icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,395,000 GBP2024-03-31
    Officer
    icon of calendar 2007-04-26 ~ 2007-06-08
    IIF 222 - Nominee Director → ME
  • 206
    MACNEWCO TWO HUNDRED AND EIGHTY ONE LIMITED - 2009-11-02
    icon of address St Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2009-12-09
    IIF 52 - Director → ME
  • 207
    MACNEWCO ONE HUNDRED AND SEVEN LIMITED - 2004-01-21
    icon of address 500 Crow Road Crow Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2003-12-21 ~ 2004-01-31
    IIF 176 - Nominee Director → ME
  • 208
    WORKWISE RECRUITMENT SOLUTIONS LIMITED - 2012-06-19
    MACNEWCO ONE HUNDRED AND EIGHTY SEVEN LIMITED - 2008-02-13
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-08 ~ 2006-09-12
    IIF 242 - Nominee Director → ME
  • 209
    MACNEWCO TWO HUNDRED AND FOUR LIMITED - 2007-03-22
    icon of address 4 Westgarth Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -92,812 GBP2024-03-31
    Officer
    icon of calendar 2007-02-22 ~ 2007-04-10
    IIF 16 - Director → ME
  • 210
    MACNEWCO TWO HUNDRED AND THREE LIMITED - 2007-03-22
    icon of address C/o Quantuma Advisory Ltd, Turnberry House 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,194 GBP2020-03-31
    Officer
    icon of calendar 2007-02-22 ~ 2007-04-10
    IIF 17 - Director → ME
  • 211
    MACNEWCO THREE HUNDRED AND THIRTY ONE LIMITED - 2012-10-08
    icon of address C/o Harveys (uk) Limited, Edgefield Road Industrial Estate, Loanhead, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2012-10-10
    IIF 136 - Director → ME
  • 212
    FLEMINGS BAR & GRILL LIMITED - 2015-07-03
    MACNEWCO THREE HUNDRED AND FOURTEEN LIMITED - 2011-10-04
    icon of address F1/2, 11 Langside Road, Bothwell, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    318,600 GBP2021-04-30
    Officer
    icon of calendar 2011-02-04 ~ 2011-09-30
    IIF 125 - Director → ME
  • 213
    MACNEWCO TWO HUNDRED AND TWENTY NINE LIMITED - 2007-09-18
    icon of address 1 Park Circus Place, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,491,398 GBP2023-06-30
    Officer
    icon of calendar 2007-08-01 ~ 2008-03-19
    IIF 55 - Director → ME
  • 214
    MACNEWCO ONE HUNDRED AND SEVENTY LIMITED - 2006-02-01
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    151,819 GBP2021-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2006-02-17
    IIF 239 - Nominee Director → ME
  • 215
    WELLS HOTELS LIMITED - 2008-03-03
    MACNEWCO NINETY SIX LIMITED - 2003-05-20
    icon of address School Road, Gartocharn, Alexandria, Dunbartonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-06-02
    IIF 204 - Nominee Director → ME
  • 216
    MACNEWCO TWO HUNDRED AND THIRTY FIVE LIMITED - 2008-03-03
    icon of address School Road, Gartocharn, Alexandria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2008-01-30
    IIF 154 - Nominee Director → ME
  • 217
    MACNEWCO TWO HUNDRED AND NINETY THREE LIMITED - 2010-04-14
    icon of address West Brewery, Suite 204 Templeton Business Centre, Binnie Place, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -2,645 GBP2023-12-30
    Officer
    icon of calendar 2010-02-04 ~ 2010-05-07
    IIF 81 - Director → ME
  • 218
    MACNEWCO TWO HUNDRED AND TWELVE LIMITED - 2007-05-31
    icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2007-06-08
    IIF 225 - Nominee Director → ME
  • 219
    MACNEWCO TWO HUNDRED AND NINE LIMITED - 2007-05-31
    icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2007-06-08
    IIF 211 - Nominee Director → ME
  • 220
    MACNEWCO SEVENTY FIVE LIMITED - 2002-01-16
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2002-01-15
    IIF 228 - Nominee Director → ME
  • 221
    MACNEWCO ONE HUNDRED AND ONE LIMITED - 2003-11-06
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-11-03
    IIF 209 - Nominee Director → ME
  • 222
    WESPOINT HOMES (WEST) LIMITED - 2004-12-20
    MACNEWCO ONE HUNDRED AND TWENTY NINE LIMITED - 2004-12-15
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-10-15 ~ 2004-12-10
    IIF 2 - Nominee Director → ME
  • 223
    MACNEWCO THREE HUNDRED AND THREE LIMITED - 2010-11-05
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,434 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2010-11-05
    IIF 120 - Director → ME
  • 224
    WESTPOINT (CLARKSTON) LIMITED - 2008-08-11
    MACNEWCO SIXTEEN LIMITED - 1998-05-27
    icon of address 3 Arthur Street, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-04-22 ~ 1998-06-26
    IIF 185 - Nominee Director → ME
  • 225
    MCQUILKIN 2010 LIMITED - 2015-04-09
    MACNEWCO TWO HUNDRED AND EIGHTY TWO LIMITED - 2009-11-02
    icon of address 6/8 Rennie Place, College Milton North, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-11-04
    IIF 96 - Director → ME
  • 226
    CGL SYSTEMS (HOLDINGS) LIMITED - 2013-01-29
    MACNEWCO TWO HUNDRED AND THIRTY SIX LIMITED - 2008-02-13
    icon of address 1 Law Place, Nerston Mains Industrial Estate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2008-02-04
    IIF 193 - Nominee Director → ME
  • 227
    WPH DEVELOPMENTS (GREENLOANING) LIMITED - 2025-04-03
    WHP DEVELOPMENTS (GREENLOANING) LIMITED - 2009-10-27
    MACNEWCO TWO HUNDRED AND EIGHTY LIMITED - 2009-10-13
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    205,407 GBP2023-09-30
    Officer
    icon of calendar 2009-05-22 ~ 2009-10-09
    IIF 72 - Director → ME
  • 228
    MACNEWCO THREE HUNDRED AND ONE LIMITED - 2010-11-05
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2023-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-06
    IIF 127 - Director → ME
  • 229
    MACNEWCO TWO HUNDRED AND SEVENTY TWO LIMITED - 2009-06-08
    icon of address 3 Arthur Street, Clarkston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    645,790 GBP2023-09-30
    Officer
    icon of calendar 2009-04-06 ~ 2009-07-07
    IIF 11 - Nominee Director → ME
  • 230
    MACNEWCO TWO HUNDRED AND FIFTY FOUR LIMITED - 2008-08-15
    icon of address 3rd Floor, 75 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-19
    IIF 68 - Director → ME
  • 231
    MACNEWCO THREE HUNDRED AND FOUR LIMITED - 2010-12-23
    icon of address 4 Davaar Place, Newton Mearns, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -181,948 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-24
    IIF 133 - Director → ME
  • 232
    MACNEWCO ONE HUNDRED AND EIGHTY FOUR LIMITED - 2006-08-29
    icon of address 35 Campbell Drive, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,312 GBP2023-04-30
    Officer
    icon of calendar 2006-05-25 ~ 2006-09-04
    IIF 197 - Nominee Director → ME
  • 233
    THE SCOTTISH STANDING CONFERENCE OF VOLUNTARY YOUTHORGANISATIONS - 1996-11-08
    icon of address Caledonian Exchange, Canning Street, Edinburgh, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2023-11-22
    IIF 148 - Director → ME
  • 234
    MACNEWCO THIRTY NINE LIMITED - 1999-11-25
    icon of address Maryville, Gartocharn, Alexandria
    Active Corporate (1 parent)
    Equity (Company account)
    -35,557 GBP2023-12-31
    Officer
    icon of calendar 1999-11-12 ~ 1999-12-01
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

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