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

Scott, Norman

    Related profiles found in government register
  • Scott, Norman

    Registered addresses and corresponding companies
    • icon of address Shed A, Atlantic Way, Barry, Vale Of Glamorgan, CF63 3RA, United Kingdom

      IIF 1
    • icon of address Unit 7, Halbeath Interchange, Business Park Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 2
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB

      IIF 3
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 4
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 5 IIF 6
  • Scott, Norman Robert
    British

    Registered addresses and corresponding companies
    • icon of address Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 7
  • Scott, Norman Robert
    British company director

    Registered addresses and corresponding companies
  • Scott, Norman Robert
    British director

    Registered addresses and corresponding companies
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 39
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 40
  • Scott, Norman Robert
    British property manager

    Registered addresses and corresponding companies
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 41
  • Scott, Norman Robert
    born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Badgergate, Glen Road, Dunblane, Stirlingshire, FK15 0HT

      IIF 42
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 43
  • Scott, Norman Robert
    British co director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 44
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 45 IIF 46
  • Scott, Norman Robert
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Norman Robert
    British director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 88
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 89 IIF 90
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, Scotland

      IIF 91 IIF 92
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

      IIF 93 IIF 94 IIF 95
    • icon of address Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 96
    • icon of address U7, Halbeath Interchange, Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 97 IIF 98
    • icon of address High Road, Needham, Harleston, Norfolk, IP20 9LB, England

      IIF 99 IIF 100
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, United Kingdom

      IIF 101
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB

      IIF 102
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 103 IIF 104 IIF 105
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Est, Stirling, FK7 7UU, United Kingdom

      IIF 108
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 109 IIF 110 IIF 111
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address Office 3, 6 Munro Road, Stirling, FK7 7UU, Scotland

      IIF 118
  • Mr Norman Robert Scott
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 119 IIF 120
    • icon of address U7, Halbeath Interchange, Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY

      IIF 121
    • icon of address 36, Shore Street, Inverness, IV1 1NF, Scotland

      IIF 122
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Est, Stirling, FK7 7UU, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 25
  • 1
    NEVIS HOMES LIMITED - 2024-10-09
    GRAY HOMES (LAMLASH) LIMITED - 2023-07-25
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -169,034 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 112 - Director → ME
  • 2
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SCOTT PROPERTIES (TAMWORTH) LIMITED - 2020-07-06
    GRAY HOMES SCOTLAND LIMITED - 2020-10-06
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 110 - Director → ME
  • 4
    TERBEAM LIMITED - 1986-10-08
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,893 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 86 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 37 - Secretary → ME
  • 5
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 116 - Director → ME
  • 6
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 115 - Director → ME
    icon of calendar 2009-02-25 ~ now
    IIF 40 - Secretary → ME
  • 7
    icon of address Badgergate, Glen Road, Dunblane, Perthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,763 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 84 - Director → ME
  • 9
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,231,572 GBP2024-12-31
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 66 - Director → ME
  • 10
    ARRAN SHORES LIMITED - 2024-10-08
    GRAY HOMES (STRATHDOON) LIMITED - 2022-08-18
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 113 - Director → ME
  • 11
    GRAY HOMES (MILLER ROAD) LIMITED - 2024-09-05
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 114 - Director → ME
  • 12
    icon of address Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 47 - Director → ME
  • 14
    ROK HOLDINGS LIMITED - 2013-05-16
    STORMLARCH LIMITED - 1994-12-16
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,981,820 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 81 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 34 - Secretary → ME
  • 15
    QUALITY SPACE (STIRLING) LIMITED - 2013-05-16
    PALOHURST LIMITED - 1991-01-08
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,757,664 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 82 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 35 - Secretary → ME
  • 16
    CAIRNGULF LIMITED - 1995-03-30
    ROK DEVELOPMENTS LIMITED - 2013-05-16
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    619,587 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 79 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 33 - Secretary → ME
  • 17
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,337 GBP2024-12-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 117 - Director → ME
  • 18
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    445,590 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 109 - Director → ME
  • 19
    MUNROBRAE LIMITED - 2015-01-08
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 83 - Director → ME
    icon of calendar 2015-01-06 ~ now
    IIF 5 - Secretary → ME
  • 20
    SGIL NO. 1 LIMITED - 2023-10-03
    SCOTT RECYCLING LIMITED - 2014-01-09
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,487 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 98 - Director → ME
  • 21
    ZEDBOX SCOTLAND LIMITED - 2017-08-24
    SCOTT WASTE MANAGEMENT LIMITED - 2014-01-23
    SGIL NO. 2 LIMITED - 2017-02-16
    SCOTT PROPERTIES (ELLESMERE PORT) LIMITED - 2024-08-27
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 65 - Director → ME
    icon of calendar 2013-06-26 ~ now
    IIF 2 - Secretary → ME
  • 22
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,731,518 GBP2024-12-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 80 - Director → ME
    icon of calendar 2015-01-08 ~ now
    IIF 6 - Secretary → ME
  • 23
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 43 - LLP Designated Member → ME
  • 24
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,415,957 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 97 - Director → ME
  • 25
    SCOTT DIRECT INVESTMENTS LIMITED - 2024-02-28
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 111 - Director → ME
Ceased 55
  • 1
    icon of address 7 Charles Court, Budbrooke Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,027,808 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-08-22
    IIF 91 - Director → ME
  • 2
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 45 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 28 - Secretary → ME
  • 3
    SCOTT PACKAGING GLASGOW LIMITED - 2015-01-13
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2014-12-16
    IIF 49 - Director → ME
    icon of calendar 2014-10-29 ~ 2014-12-16
    IIF 1 - Secretary → ME
  • 4
    CASTLE WIGHTMAN LIMITED - 1993-10-28
    CASTLE PALLETS LIMITED - 1984-10-30
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 54 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 9 - Secretary → ME
  • 5
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2023-05-31
    IIF 107 - Director → ME
    icon of calendar 2003-03-14 ~ 2023-05-31
    IIF 39 - Secretary → ME
  • 6
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ 2020-12-18
    IIF 50 - Director → ME
  • 7
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 70 - Director → ME
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 27 - Secretary → ME
  • 8
    CROFTON INDUSTRIAL AIDS LIMITED - 1989-12-06
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 73 - Director → ME
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 32 - Secretary → ME
  • 9
    icon of address High Road, Needham, Harleston, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-08-10 ~ 2023-05-31
    IIF 100 - Director → ME
  • 10
    icon of address High Road, Needham, Harleston, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-08-10 ~ 2023-05-31
    IIF 99 - Director → ME
  • 11
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    106 GBP2022-12-31
    Officer
    icon of calendar 2008-10-28 ~ 2023-05-31
    IIF 68 - Director → ME
  • 12
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 44 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 15 - Secretary → ME
  • 13
    icon of address The Gravel Pit, Needham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-08-26 ~ 2023-05-31
    IIF 102 - Director → ME
    icon of calendar 2015-11-19 ~ 2023-05-31
    IIF 3 - Secretary → ME
  • 14
    MILLBRY 195 LTD. - 1999-04-15
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2023-05-31
    IIF 61 - Director → ME
    icon of calendar 1999-04-08 ~ 2023-05-31
    IIF 8 - Secretary → ME
  • 15
    GLEBENORM LIMITED - 1984-10-02
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2023-05-31
    IIF 71 - Director → ME
    icon of calendar 2004-07-09 ~ 2023-05-31
    IIF 23 - Secretary → ME
  • 16
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 75 - Director → ME
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 29 - Secretary → ME
  • 17
    NEVISWAVE (NO 1) LIMITED - 2020-03-04
    ANDSTRAT (NO.334) LIMITED - 2010-10-28
    SCOTT DIRECT INSURANCE SERVICES LIMITED - 2020-02-19
    icon of address 36 Shore Street, Inverness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,227,468 GBP2024-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2020-08-20
    IIF 96 - Director → ME
    icon of calendar 2011-01-24 ~ 2020-08-20
    IIF 7 - Secretary → ME
  • 18
    TING LIMITED - 2020-08-20
    UBERSONIC LIMITED - 2018-05-09
    icon of address 36 Shore Street, Inverness, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,656,261 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ 2020-08-20
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2020-08-20
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 19
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2023-05-31
    IIF 76 - Director → ME
    icon of calendar 2004-02-02 ~ 2023-05-31
    IIF 24 - Secretary → ME
  • 20
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2023-05-31
    IIF 72 - Director → ME
  • 21
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2023-05-31
    IIF 53 - Director → ME
    icon of calendar 2007-09-04 ~ 2023-05-31
    IIF 12 - Secretary → ME
  • 22
    NORTHWOOD CONSTRUCTION LIMITED - 1993-02-22
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 63 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 19 - Secretary → ME
  • 23
    icon of address Dickson Middleton, 20 Barnton Street, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-07-05
    IIF 42 - LLP Designated Member → ME
  • 24
    TIMBER WASTE LIMITED - 2009-02-13
    NORTHERN CASE SERVICES LIMITED - 2015-10-03
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ 2023-05-31
    IIF 105 - Director → ME
  • 25
    NORTHERN PALLET AND CASE LIMITED - 2018-04-06
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,002,499 GBP2022-12-31
    Officer
    icon of calendar 2018-02-13 ~ 2023-05-31
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-06-05
    IIF 119 - Ownership of shares – 75% or more OE
  • 26
    HBJ 401 LIMITED - 1998-04-02
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ 2023-05-31
    IIF 94 - Director → ME
  • 27
    JNRP ENTERPRISE CO LIMITED - 2021-10-25
    icon of address The Gravel Pit, Needham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,901,656 GBP2022-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2023-12-08
    IIF 101 - Director → ME
  • 28
    SCOTT (MARLEY) LIMITED - 1999-03-12
    MILLBRY 88 LTD. - 1998-09-01
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2023-05-31
    IIF 59 - Director → ME
    icon of calendar 1998-08-24 ~ 2023-05-31
    IIF 13 - Secretary → ME
  • 29
    icon of address 2 Caledon Green, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,487 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2024-03-06
    IIF 118 - Director → ME
  • 30
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    M M & S (2220) LIMITED - 1994-09-30
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2024-03-06
    IIF 87 - Director → ME
    icon of calendar 2007-08-23 ~ 2024-03-06
    IIF 38 - Secretary → ME
  • 31
    EUROPEAN LOGISTICS MANAGEMENT LIMITED - 2011-07-05
    SOUTHLOG LIMITED - 2007-06-05
    icon of address The Gravel Pit, Needham, Norfolk, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,230 GBP2022-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2023-05-31
    IIF 74 - Director → ME
    icon of calendar 2007-04-23 ~ 2023-05-31
    IIF 30 - Secretary → ME
  • 32
    CLOVEDALE LIMITED - 2011-06-23
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    26,174,445 GBP2021-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2023-05-31
    IIF 60 - Director → ME
    icon of calendar 2004-03-24 ~ 2023-05-31
    IIF 17 - Secretary → ME
  • 33
    COVECREST LIMITED - 2007-09-08
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2023-05-31
    IIF 56 - Director → ME
    icon of calendar 2007-05-16 ~ 2023-05-31
    IIF 14 - Secretary → ME
  • 34
    COMBINE PALLET (EUROPE) LIMITED - 2000-08-30
    COMBINE PACKAGING COMPANY LIMITED - 2005-12-09
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2023-05-31
    IIF 104 - Director → ME
    icon of calendar 2012-02-02 ~ 2023-05-31
    IIF 4 - Secretary → ME
  • 35
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2023-05-31
    IIF 90 - Director → ME
    icon of calendar 2001-10-16 ~ 2023-05-31
    IIF 11 - Secretary → ME
  • 36
    SGIL NO. 1 LIMITED - 2023-10-03
    SCOTT RECYCLING LIMITED - 2014-01-09
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,487 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-01-31
    IIF 121 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2023-05-31
    IIF 55 - Director → ME
    icon of calendar 2007-05-30 ~ 2023-05-31
    IIF 20 - Secretary → ME
  • 38
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-08-06 ~ 2023-05-31
    IIF 62 - Director → ME
    icon of calendar 2007-08-06 ~ 2023-05-31
    IIF 18 - Secretary → ME
  • 39
    MALLGLEN LIMITED - 1987-07-21
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    13,885,724 GBP2021-12-31
    Officer
    icon of calendar 1995-12-27 ~ 2023-05-31
    IIF 89 - Director → ME
    icon of calendar 1990-05-22 ~ 2023-05-31
    IIF 41 - Secretary → ME
  • 40
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2024-03-06
    IIF 51 - Director → ME
  • 41
    GEORGE HILL INDUSTRIES LIMITED - 1986-04-28
    GEORGE HILL & SON (WOLVERHAMPTON) LIMITED - 1981-12-31
    GEORGE HILL WOLVERHAMPTON LIMITED - 1987-10-27
    GEORGE HILL LIMITED - 2016-05-20
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 77 - Director → ME
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 26 - Secretary → ME
  • 42
    HENRY SUTCLIFFE (HOLDINGS) LIMITED - 2016-09-29
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 78 - Director → ME
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 31 - Secretary → ME
  • 43
    HENRY SUTCLIFFE LIMITED - 2016-05-20
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 46 - Director → ME
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 25 - Secretary → ME
  • 44
    icon of address Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ 2023-06-30
    IIF 92 - Director → ME
  • 45
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2023-05-31
    IIF 103 - Director → ME
  • 46
    JOSEPH JACK (RECYCLING) LIMITED - 1999-04-23
    SCOTT RECYCLING LIMITED - 2012-12-18
    MILLBRY 87 LTD. - 1998-09-01
    SR (123) LIMITED - 2021-11-01
    META ED LIMITED - 2024-05-02
    icon of address Office, East End, Earlston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2024-05-02
    IIF 85 - Director → ME
    icon of calendar 1998-08-24 ~ 2024-05-02
    IIF 36 - Secretary → ME
  • 47
    DMWS 593 LIMITED - 2004-06-18
    icon of address Broomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2023-05-31
    IIF 52 - Director → ME
    icon of calendar 2003-02-28 ~ 2023-05-31
    IIF 16 - Secretary → ME
  • 48
    SCOTT TIMBER (HOLDINGS) LIMITED - 2009-08-12
    ATLANTAY LIMITED - 1998-08-17
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2023-05-31
    IIF 57 - Director → ME
    icon of calendar 1998-08-10 ~ 2023-05-31
    IIF 21 - Secretary → ME
  • 49
    SCOTT PACKAGING (MANCHESTER) LIMITED - 2016-06-21
    ROSEWOOD PACKAGING (MANCHESTER) LIMITED - 2021-09-29
    icon of address 77 Wonastow Road, Monmouth, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-05-25
    IIF 64 - Director → ME
  • 50
    ROSEWOOD PACKAGING (WOLVERHAMPTON) LIMITED - 2021-09-29
    SCOTT PACKAGING (WOLVERHAMPTON) LIMITED - 2015-07-06
    icon of address 77 Wonastow Road, Monmouth, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-07-02
    IIF 67 - Director → ME
  • 51
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 58 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 22 - Secretary → ME
  • 52
    DMWS 594 LIMITED - 2003-03-25
    icon of address Broomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -55,032 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2003-03-20 ~ 2023-05-31
    IIF 10 - Secretary → ME
  • 53
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2023-05-31
    IIF 95 - Director → ME
  • 54
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2023-05-31
    IIF 93 - Director → ME
  • 55
    GLENTHORN HOME FOR THE ELDERLY LIMITED - 1988-01-25
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2023-05-31
    IIF 106 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.