G1 2QB

West Nile Street, Glasgow, G1 2QB 500 m radius

Search Location
May 3, 2026
Ask Prospero to generate a summary

Generate a Stratford IQ location brief fusing postcodes, geocodes, and business POIs to surface business density, regional clusters, and relocation trends in a decision-ready snapshot.

Key Insights
2 total
High Company Dissolution Rate
Critical

85% of companies in this area have dissolved (8,453 of 10,000), indicating elevated business turnover.

Highly Connected Directors
Medium

Found 1 director(s) with significant local presence. GRANTS SCOTLAND LIMITED is connected to 42 companies in this area.

Companies at this Location
Search Companies
That Works Limited #SC280387

69 West Nile Street, 2ND Floor, Glasgow, G1 2QB, Scotland

Proposal to Strike Off

Incorporated:

Latest Financials: Sept 2020, £ - Turnover, £ 114,771.00 Net Assets

Cameron Intellectual Property LTD #SC393025

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated: Jul 2011

Latest Financials: Mar 2025, £ - Turnover, £ 616,527.00 Net Assets

Campbell Thomson (Holdings) Limited #SC432786

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated:

Latest Financials: Sept 2021, £ - Turnover, £ 300,509.00 Net Assets

Campbell Thomson (Insurance Services) Limited #SC066012

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated: May 1978

Latest Financials: Sept 2021, £ - Turnover, £ 158,140.00 Net Assets

Lakecove Limited #SC315802

Moncreiff House 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated: Feb 2007

Latest Financials: Mar 2019, £ - Turnover, £ 589.00 Net Assets

Craigluscar Consulting LTD #SC505247

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, United Kingdom

Active

Incorporated: Jun 2015

Latest Financials: May 2019, £ - Turnover, £ 135.00 Net Assets

Oakblitz Software Services Limited #SC409263

Moncrieff House 69 West Nile Street, Glasgow, G1 2QB

Proposal to Strike Off

Incorporated: Dec 2011

Brooks Reynolds LTD. #SC353709

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Dec 2020, £ - Turnover, £ 22,249.00 Net Assets

Landed Developments LTD #SC620495

69 West Nile Street, 2ND Floor, Glasgow, G1 2QB, Scotland

Proposal to Strike Off

Incorporated: Jul 2019

Latest Financials: Dec 2021, £ - Turnover, £ 3,123.00 Net Assets

Aht Solutions Limited #SC320188

Moncrieff House 69 West Nile Street, Glasgow, G1 2QB

Liquidation

Incorporated: Feb 2007

Latest Financials: Apr 2020, £ - Turnover, £ 190,967.00 Net Assets

Avail IT Limited #SC283616

Moncrieff House 69 West Nile Street, Glasgow, G1 2QB

Liquidation

Incorporated:

Latest Financials: Jan 2020, £ - Turnover, £ 120,822.00 Net Assets

Journey Productions Limited #SC666619

C/O Grants Scotland LTD, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Proposal to Strike Off

Incorporated: Jul 2020

Cprop Limited #SC580326

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Mar 2025, £ - Turnover, £ 209,676.00 Net Assets

DGP Commercial Finance LTD #SC733067

5TH Floor Moncrieff House 69 West Nile Street, Glasgow, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: May 2024, £ - Turnover, £ 1,666.00 Net Assets

Tagra Consulting LTD #SC488992

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Proposal to Strike Off

Incorporated:

Latest Financials: Oct 2019, £ - Turnover, £ 17,014.00 Net Assets

Buendia Services Limited #SC473471

C/O Grants Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Proposal to Strike Off

Incorporated:

Latest Financials: May 2019, £ - Turnover, £ 24,306.00 Net Assets

Morvian Limited #SC414322

2ND Floor, Moncreiff House 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated: Nov 2012

Latest Financials: Dec 2019, £ - Turnover, £ 18.00 Net Assets

Trademark Cloud LTD #SC536067

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: May 2020, £ - Turnover, £ 2.00 Net Assets

Codata Limited #SC142512

Moncrieff House 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated: Sept 1993

Latest Financials: Apr 2020, £ - Turnover, £ 1,638.00 Net Assets

Barbes Consulting Limited #SC301912

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated: May 2006

Latest Financials: Apr 2021, £ - Turnover, £ 17,014.00 Net Assets

Denver Technology Services Limited #SC394057

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Mar 2021, £ - Turnover, £ 1,958.00 Net Assets

Coyote Brown Limited #SC297296

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Mar 2020, £ - Turnover, £ 1,187.00 Net Assets

H E M Consultancy Limited #SC370043

2ND Floor, Moncreiff House 69 West Nile Street, Glasgow, G1 2QB

Proposal to Strike Off

Incorporated: Nov 2009

Latest Financials: Mar 2022, £ - Turnover, £ 39,154.00 Net Assets

Accipiter Software Limited #SC353619

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated:

Latest Financials: Mar 2021, £ - Turnover, £ 5.00 Net Assets

MMCN Limited #SC517539

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, United Kingdom

Proposal to Strike Off

Incorporated: Aug 2015

Latest Financials: Mar 2020, £ - Turnover, £ 15,980.00 Net Assets

D1-Lux Limited #SC584214

53 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Dec 2024, £ - Turnover, £ 1.00 Net Assets

Par 5 Solutions Limited #SC264502

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated: May 2004

Latest Financials: Mar 2022, £ - Turnover, £ 1.00 Net Assets

Leggatt Marchmont Limited #SC657659

Grants Scotland LTD, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Mar 2021, £ - Turnover, £ 863.00 Net Assets

Northview Database Consulting LTD #SC646478

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Proposal to Strike Off

Incorporated: Jul 2019

P.C. Glasgow Limited #SC433516

Moncrieff House 69 West Nile Street, Glasgow, G1 2QB

Proposal to Strike Off

Incorporated:

Latest Financials: Sept 2020, £ - Turnover, £ 954.00 Net Assets

Hermitage Publications LTD #SC702857

Moncrieff House C/O Grants Accountants and Tax Advisors, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Nov 2022, £ - Turnover, £ 161.00 Net Assets

Eolas (Advisory) LTD #SC581181

5TH Floor, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated: Sept 2017

Latest Financials: Mar 2024, £ - Turnover, £ 722,649.00 Net Assets

Morton Hill LTD #SC357800

5TH Floor, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated: Jun 2009

Latest Financials: Mar 2025, £ - Turnover, £ 208,409.00 Net Assets

Akasha Edinburgh Limited #SC315505

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Apr 2020, £ - Turnover, £ 22,859.00 Net Assets

Japanese Sushi Shop Limited #SC685368

53 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated: Aug 2021

Latest Financials: Jan 2024, £ - Turnover, £ 21,065.00 Net Assets

Voices of Experience #SC361753

Floor 2 Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Mar 2017, £ - Turnover, £ 42,207.00 Net Assets

Ecrivain Technical Publishing Limited #SC313540

Moncrieff House 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated:

Latest Financials: Dec 2016, £ - Turnover, £ 38.00 Net Assets

Software Control Systems Limited #SC264160

Moncrieff House 69 West Nile Street, Glasgow, G1 2QB

Liquidation

Incorporated: Jan 2004

Data Shenanigans LTD #SC584900

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, United Kingdom

Proposal to Strike Off

Incorporated: May 2018

Delania IT LTD #SC567421

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, United Kingdom

Proposal to Strike Off

Incorporated:

Latest Financials: Feb 2019, £ - Turnover, £ 835.00 Net Assets

G J H Consultancy Limited #SC369935

Moncrieff House 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated: Oct 2009

Latest Financials: Mar 2020, £ - Turnover, £ 43,836.00 Net Assets

Glencannich LTD #SC458918

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Proposal to Strike Off

Incorporated: Nov 2013

Latest Financials: Jun 2020, £ - Turnover, £ 16,190.00 Net Assets

Omega Research Limited #SC122973

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated:

Latest Financials: Aug 2021, £ - Turnover, £ 22,241.00 Net Assets

Par 4 Solutions Limited #SC267671

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated: Oct 2004

Latest Financials: Mar 2022, £ - Turnover, £ 1.00 Net Assets

Par 6 Solutions Limited #SC264505

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated: May 2004

Latest Financials: Mar 2022, £ - Turnover, £ 1.00 Net Assets

4BIT Consulting Limited #SC372741

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated: Oct 2010

Latest Financials: Apr 2021, £ - Turnover, £ 11,850.00 Net Assets

Pmac IT Limited #SC444346

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

Active

Incorporated: Jun 2013

Latest Financials: Sept 2020, £ - Turnover, £ 13,591.00 Net Assets

Bonview Limited #SC312793

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Oct 2021, £ - Turnover, £ 23,442.00 Net Assets

FB International Limited #SC309196

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: Mar 2021, £ - Turnover, £ 20.00 Net Assets

Graduate Consulting LTD. #SC167304

Grants Scotland LTD Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland

Active

Incorporated:

Latest Financials: May 2021, £ - Turnover, £ 18,574.00 Net Assets

Points of Interest
Search POIs
The Counting House

2 ST Vincent Place, Glasgow, G1 2DH

The Atholl Arms

30 Renfrew Street, Glasgow, G2 3BW

Pret A Manger

38 Sauchiehall Street, Glasgow, G2 3AH

Toby Jug

97 Hope Street, Glasgow, G2 6LL

Denholms

17 Hope Street, Glasgow, G2 6AB

Grant Arms

188-190 Argyle Street, Glasgow, G2 8HA

Millennium Hotel Glasgow

40 George Square, Glasgow, G2 1DS

Stereo

22-28 Renfield Lane, Glasgow, G2 6PH

Republic Bier Halle

9 Gordon Street, Glasgow, G1 3PL

Apple Glasgow

147 Buchanan Street, Glasgow, G1 2JX, GB

Royal Mail

Drum & Monkey

93 ST Vincent Street, Glasgow, G2 5TF

Leeds Building Society

182 Hope Street

Best Kebab

58 Dundas Street, Glasgow, G1 2AQ, GB

The Auctioneers

6 North Court, Glasgow, G1 2DP

The Piper

57 Cochrane Street, Glasgow, G1 1HL

Greggs

13 George Square, Glasgow, G2 1DY

The Social

25 Royal Exchange Square, Glasgow

M&S Simply Food

Unit 14 Caledonian Centre, Gordon Street, Glasgow, G1 3SQ

Boots

2 -, Glasgow Central Station, Glasgow, G1 3SQ

Dow's

9 Dundas Street, Glasgow, G1 2AH, GB

MacConnells

335 Hope Street, Glasgow, G2 3PT

Boots

200 Sauchiehall Street, Glasgow, G2 3EF

Starbucks

60 West Nile Street, Glasgow, G1 2NP

Vodafone

84-90 Buchanan Street

Starbucks

9 Exchange Place, Glasgow, G1 3AN

Di Maggio's

21 Royal Exchange Square, Glasgow, G1 3AJ

Costa

10 Royal Exchange Square, G1 3AB

TGI Fridays

113 Buchanan Street, Glasgow, G1 3HF, GB

Mackintosh at the Willow

217 Sauchiehall Street, Glasgow, G2 3EX

Soups U

146 Wellington Street, Glasgow, G2 2XW

Savoy

Unit 8/2 77 Renfrew Street, Glasgow, G2 3BZ

VapeStore

136 Sauchiehall Street

Forbidden Planet

Sauchiehall Street

Sauchiehall St News

191 Sauchiehall Street, Glasgow, G2 3ER

Holiday Inn Express

165 West Nile Street, Glasgow, G1 2RL

CitizenM Hotel

60 Renfrew Street, Glasgow, G2 3BW

Queen Nails & Spa

17 Union Street, Glasgow, G1 3RB

Tim Hortons

184 Argyle Street, Glasgow, G2 8HA

Fopp

19 Union Street, Glasgow, G1 3RB, GB

O'Neill's

48 Union Street, Glasgow, G1 3QX

VPZ

9 Union Street, Glasgow, G1 3RB

Cathouse

15 Union Street, Glasgow, G1 3RB

Solid Rock Cafe

19 Hope Street, Glasgow, G2 6AB

No.16 Kitchen

16 Hope Street, Glasgow, G2 6AA

Metro

73 Bothwell Street, Glasgow, G2 6TS

Pret A Manger

65 Bothwell Street, Glasgow, G2 6TS

Starbucks

Storey Ground, 33 Bothwell Street, Glasgow, G2 6NL

Sprigg

31 Waterloo Street, Glasgow, G2 6BZ

Maki & Ramen

21 Bath Street, Glasgow, G2 1HW

Persons with Significant Control
Campbell Thomson (Holdings) Limited
Active Corporate Entity
Sc432786 (Scotland) • Private Limited Company
Notified Apr 2016
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Miss Sandra Ann Mcarthur
Active Individual
Born 12 / 1971 • British • Resident in Scotland
2ND Floor, Moncrieff House, 69 Wet Nile Street, Glasgow, G1 2QB, United Kingdom
Notified Jul 2016
Ownership Rights (25 to 50%) Voting Rights (25 to 50%)
View
Mr Alan David Morrison
Active Individual
Born 11 / 1958 • British • Resident in England
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Notified Apr 2016
Ownership Rights (25 to 50%)
View
Mr Alistair Mcintyre Grant
Active Individual
Born 03 / 1957 • British • Resident in United Kingdom
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Notified Apr 2016 Ceased Sept 2020
Ownership Rights (25 to 50%)
View
Mr Brendan Michael Gaughan
Active Individual
Born 11 / 1982 • British • Resident in United Kingdom
Grants Scotland LTD, 2/1 Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Feb 2020
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Mr David Andrew Edelsten
Active Individual
Born 08 / 1991 • British • Resident in United Kingdom
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, United Kingdom
Notified Jan 2018
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Mr David Kennedy
Active Individual
Born 05 / 1965 • Australian • Resident in Scotland
69 West Nile Street, 2ND Floor, Glasgow, G1 2QB, Scotland
Notified Feb 2019
Ownership Rights (25 to 50%) Voting Rights (25 to 50%) Director Control
View
Mr David Martin Bynoe
Active Individual
Born 01 / 1960 • British • Resident in Scotland
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Jan 2022 Ceased Feb 2022
Ownership Rights (25 to 50%) Voting Rights (25 to 50%) Director Control
View
Mr Douglas Campbell Mccrea
Active Individual
Born 08 / 1965 • Scottish • Resident in Scotland
3RD Floor, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Notified Apr 2016 Ceased Feb 2023
Ownership Rights (50 to 75%) Voting Rights (50 to 75%) Director Control
View
Mr Graham Ellis Mcknight
Active Individual
Born 07 / 1972 • British • Resident in Scotland
5TH Floor Moncrieff House, 69 West Nile Street, Glasgow, Glasgow, G1 2QB, Scotland
Notified May 2022
Ownership Rights as Firm (50 to 75%) Voting Rights as Firm (50 to 75%) Director Control
View
Mr Graham Thomas Archbold
Active Individual
Born 04 / 1963 • British • Resident in England
Grants Scotland LTD, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Apr 2016
Ownership Rights (75 to 100%)
View
Mr John Mckillop
Active Individual
Born 01 / 1966 • British • Resident in Scotland
Grants Scotland LTD, Moncrieff House, Glasgow, G1 2QB, Scotland
Notified Sept 2019 Ceased Nov 2019
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Mr John Seonaidh Macdonald
Active Individual
Born 06 / 1970 • British • Resident in United Kingdom
5TH Floor, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Nov 2017
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Mr Joseph Kennedy
Active Individual
Born 06 / 1987 • British • Resident in Scotland
69 West Nile Street, 2ND Floor, Glasgow, G1 2QB, Scotland
Notified Oct 2019
Ownership Rights (25 to 50%) Voting Rights (25 to 50%) Director Control
View
Mr Lindsay Allen
Active Individual
Born 01 / 1958 • British • Resident in United Kingdom
Grants Scotland LTD, Moncrieff House, Glasgow, G1 2QB, Scotland
Notified Nov 2019
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Mr Mark Leggatt
Active Individual
Born 11 / 1962 • British • Resident in Scotland
Grants Scotland LTD, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Mar 2020
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Mr Patrick Gavin
Active Individual
Born 09 / 1957 • Scottish • Resident in United Kingdom
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, United Kingdom
Notified May 2017
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Mr Robert Stewart Thomson
Active Individual
Born 06 / 1963 • British • Resident in Scotland
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Notified Sept 2016 Ceased Aug 2022
Ownership Rights (50 to 75%)
View
Mr Roberto Carmelo Domenilo Rigano
Active Individual
Born 11 / 1966 • British • Resident in United Kingdom
Moncrieff House, C/O Grants Accountants and Tax Advisors, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Jun 2021 Ceased Feb 2023
Ownership Rights (25 to 50%)
View
Mr Stephen Joyce
Active Individual
Born 09 / 1981 • British • Resident in Scotland
2ND Floor,, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Notified Apr 2016 Ceased Nov 2019
Ownership Rights (25 to 50%) Voting Rights (25 to 50%) Director Control
View
Mr Steven David Mcilroy
Active Individual
Born 01 / 1976 • British • Resident in Scotland
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Feb 2018
Ownership Rights (25 to 50%)
View
Mr Stewart David Cameron
Active Individual
Born 10 / 1980 • British • Resident in Scotland
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Oct 2017
Ownership Rights (25 to 50%)
View
Mr Thomas Euan Bottomley
Active Individual
Born 05 / 1964 • British • Resident in Scotland
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Notified Apr 2016 Ceased Aug 2022
Significant Influence
View
Mrs Amanda Anne Morrison
Active Individual
Born 06 / 1960 • British • Resident in England
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Notified Apr 2016
Ownership Rights (25 to 50%)
View
Mrs Christine Harris
Active Individual
Born 05 / 1952 • British • Resident in Scotland
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, United Kingdom
Notified Mar 2017
Ownership Rights (50 to 75%) Voting Rights (50 to 75%) Director Control
View
Mrs Deborah Kennedy
Active Individual
Born 12 / 1969 • British • Resident in Scotland
69 West Nile Street, 2ND Floor, Glasgow, G1 2QB, Scotland
Notified Feb 2019
Ownership Rights (25 to 50%) Voting Rights (25 to 50%) Director Control
View
Mrs Fiona Allan Mccrea
Active Individual
Born 07 / 1964 • British • Resident in Scotland
3RD Floor, Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Notified Apr 2016 Ceased Feb 2023
Ownership Rights (25 to 50%) Voting Rights (25 to 50%) Director Control
View
Mrs Sara Ann Bottomley
Active Individual
Born 12 / 1965 • British • Resident in Scotland
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Apr 2016
Ownership Rights (75 to 100%) Voting Rights (75 to 100%)
View
Mrs Youying Yu
Active Individual
Born 02 / 1967 • Chinese • Resident in Scotland
53 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Jan 2021
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Ms Gail Boag
Active Individual
Born 01 / 1967 • British • Resident in United Kingdom
Grants Scotland LTD, Moncrieff House, Glasgow, G1 2QB, Scotland
Notified Oct 2019
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Ms Margaret Balsitis
Active Individual
Born 09 / 1962 • British • Resident in Scotland
Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB, Scotland
Notified Apr 2016
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
The Mcknight Financial Group Ltd
Active Corporate Entity
Sc560724 (United Kingdom) • The Mcknight Financial Group Ltd
Notified May 2022 Ceased Aug 2022
Ownership Rights (75 to 100%) Ownership Rights as Firm (50 to 75%) Voting Rights (75 to 100%) Voting Rights as Firm (50 to 75%) Director Control Director Control
View
Treebox Ventures Sl
Active Corporate Entity
N/A (Spain) • Limited Liability Company
Notified Jul 2021
Ownership Rights (75 to 100%) Voting Rights (75 to 100%)
View
Tyche Group Ltd
Active Corporate Entity
Sc605979 (Scotland) • Limited
Notified Aug 2018 Ceased Mar 2019
Ownership Rights (75 to 100%) Voting Rights (75 to 100%) Director Control
View
Officers
DOCTOR ALISON SIM THOM
Resigned
Director
CONSULTANT PSYCHIATRIST • BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2011 Resigned Feb 2019
View
DR MOHAMED SHERIF ELROUBI
Active
Director
DIRECTOR • BRITISH
Grants Scotland LTD, Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, United Kingdom
Appointed Oct 2014
View
GRANTS CA
Active Corporate
Secretary
Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, United Kingdom
Appointed Mar 2013
View
GRANTS SCOTLAND LIMITED
Active Corporate
Secretary
BRITISH
Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, United Kingdom
Appointed Feb 2017
View
GRANTS SCOTLAND LIMITED
Resigned Corporate
Secretary
BRITISH
Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, United Kingdom
Appointed Apr 2005 Resigned Sept 2022
View
MISS JODIE CATHERINE MURRAY
Active
Director
MARKETING CONSULTANT • BRITISH
5/1 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Feb 2023
View
MISS PAULINE ELIZABETH BRADLEY
Resigned
Director
VOLUNTEER • BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2015 Resigned Feb 2019
View
MR ABDULRAHMAN ABDUL ALBASHIR
Active
Director
STUDENT • CENTRAL AFRICAN,BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Jun 2024
View
MR DAVID MICHAEL ATIYAH
Resigned
Director
VOLUNTEER • UK
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2015 Resigned Feb 2016
View
MR DOUGLAS PICKERING
Resigned
Secretary
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2010 Resigned Sept 2014
View
MR EDWARD LENNON
Resigned
Director
RETIRED • SCOTTISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2016 Resigned Dec 2018
View
MR JEREMY STEWART GLEN
Resigned
Director
SOLICITOR • SCOTTISH
Moncrieff House 69 West Nile Street, Glasgow, G1 2QB
Appointed Sept 2012 Resigned Oct 2012
View
MR JOHN SAWKINS
Resigned
Secretary
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2014 Resigned Sept 2016
View
MR MARTIN DAVID ROBERTSON
Resigned
Director
UNEMPLOYED • BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2022 Resigned Dec 2025
View
MR MICHAEL CHRISTOPHER GREAVES-MACKINTOSH
Active
Director
BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Dec 2025
View
MR ROBERT PAYNE
Active
Director
COMPANY DIRECTOR • BRITISH
Moncrieff House 69 West Nile Street, Glasgow, G1 2QB
Appointed Jun 2008
View
MR. COLIN MURCHIE
Resigned
Director
RETIRED • SCOTTISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2016 Resigned May 2021
View
MRS CLAIRE PATRICIA MUIR
Resigned
Director
UNEMPLOYED • BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Nov 2018 Resigned Sept 2019
View
MRS JACQUELINE JAMIESON
Resigned
Secretary
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Feb 2019 Resigned Feb 2019
View
MRS JACQUELINE KENNEDY JAMIESON
Resigned
Director
UNEMPLOYED • BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Feb 2018 Resigned Apr 2019
View
MRS KATHRYN LINDA COYLE
Active
Director
CONSULTANT • BRITISH
69 West Nile Street, Glasgow, Strathclyde, G1 2QB, Scotland
Appointed Sept 2015
View
MS AMANDA FOSTER
Active
Director
VOLUNTARY WORK • SCOTTISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Jul 2025
View
MS AMANDA THOMSON
Resigned
Secretary
Grants Scotland LTD, 2/1 Moncrieff House 69 West Nile Street, Glasgow, Lanarkshire, G1 2QB, Scotland
Appointed Feb 2020 Resigned Apr 2021
View
MS DIANNA MARJORY MANSON
Resigned
Director
RETIRED • BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2012 Resigned Feb 2017
View
MS DONNA BANKS
Resigned
Director
VOLUNTEER • BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Feb 2011 Resigned Jan 2012
View
MS LAURA CAVEN
Resigned
Director
VOLUNTEER • BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Sept 2015 Resigned Aug 2016
View
MS LINDA JANET WATT
Resigned
Director
DOCTOR • SCOTTISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Feb 2011 Resigned Aug 2011
View
MS MARGARET BALSITIS
Active
Secretary
Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Mar 2016
View
MS PAMELA VIVIEN SHANKS
Resigned
Director
UNEMPLOYED • BRITISH
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Aug 2010 Resigned Sept 2014
View
PAUL CAMPBELL
Active
Secretary
Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, United Kingdom
Appointed Nov 2018
View
PROF JUNFEI HU
Resigned
Director
RETIRED • CHINESE
Floor 2 Moncrieff House 69 West Nile Street, Glasgow, G1 2QB, Scotland
Appointed Dec 2018 Resigned Jun 2024
View
Websites at this Location
Search Websites

West Nile Street, Glasgow, G1 2QB

Last Crawled: Jan 25, 2026 • Contacts: 9

Kelburn Business Park, Port Glasgow, PA14 6TD

Last Crawled: Jan 24, 2026 • Contacts: 5

69 West Nile Street, Glasgow, G1 2QB

Last Crawled: Jan 26, 2026 • Contacts: 27

11 Standalane, Stewarton, Kilmarnock, KA3 5BG

Last Crawled: Jan 26, 2026 • Contacts: 4

11 Standalane, Stewarton, Kilmarnock, KA3 5BG

Last Crawled: Jan 24, 2026 • Contacts: 13

Redirects to: thereviewmagazines.co.uk

11 Standalane, Stewarton, Kilmarnock, KA3 5BG

Last Crawled: Jan 25, 2026 • Contacts: 13

Redirects to: thereviewmagazines.co.uk

11 Standalane, Stewarton, Kilmarnock, KA3 5BG

Last Crawled: Jan 25, 2026 • Contacts: 13

53 West Nile Street, Glasgow, G1 2QB

Last Crawled: Jan 25, 2026 • Contacts: 2

69 West Nile Street, Glasgow, G1 2QB

Last Crawled: Jan 25, 2026 • Contacts: 3

Redirects to: www.yourglasgowaccountants.co.uk

4 Royal Crescent, Glasgow, G3 7SL

Last Crawled: Jan 26, 2026 • Contacts: 47

Titchfield Street, Kilmarnock, KA1 1RG

Last Crawled: Jan 25, 2026 • Contacts: 16

Location Intelligence Summary

21713

Companies

550

Points of Interest

237

Key People

0

Websites
Companies
Address Validation
Validation Status
Matched
Match Confidence
100%
Postcode Type
Small User
Local Authority
Unknown
County
Unknown
Business Density & Sector Mix
10000
Companies (500m)
13260
Active
8453
Dissolved
443
New
Industry Sector Distribution
Active Dissolved New
Professional, Scientific and Technical Activities 15%
Real Estate Activities 12%
Administrative and Support Service Activities 10%
Accommodation and Food Service Activities 10%
Section 10%
Construction 10%
Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles 8%
Information and Communication 7%
Other Service Activities 4%
Financial and Insurance Activities 3%
Human Health and Social Work Activities 3%
Arts, Entertainment and Recreation 2%
Activities of Extraterritorial Organisations and Bodies 2%
Transportation and Storage 1%
Education 1%
Manufacturing 0%
Activities of Households as Employers; Undifferentiated Goods-and Services-Producing Activities of Households for Own Use 0%
Electricity, Gas, Steam and Air Conditioning Supply 0%
Top SIC Codes
Code Description Count
0000 2077
82990 Other business support service activities n.e.c. 1458
68209 Other letting and operating of own or leased real estate 1317
70229 Management consultancy activities other than financial management 936
56101 Licensed restaurants 765
68100 Buying and selling of own real estate 693
96090 Other service activities n.e.c. 616
41100 Development of building projects 456
62020 Information technology consultancy activities 453
56103 Take-away food shops and mobile food stands 432
64209 Activities of other holding companies n.e.c. 429
47910 Retail sale via mail order houses or via Internet 417
74909 Other professional, scientific and technical activities n.e.c. 397
56302 Public houses and bars 361
99999 Dormant Company 357
62090 Other information technology service activities 305
62012 Business and domestic software development 299
86900 Other human health activities 266
68320 Management of real estate on a fee or contract basis 264
74990 Non-trading company 241
43999 Other specialised construction activities n.e.c. 235
96020 Hairdressing and other beauty treatment 231
71129 Other engineering activities 227
56102 Unlicensed restaurants and cafes 224
41202 Construction of domestic buildings 212
55100 Hotels and similar accommodation 196
64999 Financial intermediation not elsewhere classified 187
43210 Electrical installation 178
85590 Other education n.e.c. 177
43320 Joinery installation 170
73110 Advertising agencies 168
47110 Retail sale in non-specialised stores with food, beverages or tobacco predominating 161
70100 Activities of head offices 159
43220 Plumbing, heat and air-conditioning installation 158
47190 Other retail sale in non-specialised stores 158
68310 Real estate agencies 151
78109 Other activities of employment placement agencies 149
71122 Engineering related scientific and technical consulting activities 142
86220 Specialists medical practice activities 139
43290 Other construction installation 138
52103 Operation of warehousing and storage facilities for land transport activities 134
43390 Other building completion and finishing 133
69201 Accounting and auditing activities 132
45200 Maintenance and repair of motor vehicles 131
41201 Construction of commercial buildings 129
47990 Other retail sale not in stores, stalls or markets 127
74100 specialised design activities 125
47710 Retail sale of clothing in specialised stores 118
69102 Solicitors 114
78200 Temporary employment agency activities 114
43910 Roofing activities 111
49410 Freight transport by road 109
46900 Non-specialised wholesale trade 106
70221 Financial management 102
42990 Construction of other civil engineering projects n.e.c. 98
56210 Event catering activities 97
93199 Other sports activities 96
86230 Dental practice activities 95
93290 Other amusement and recreation activities n.e.c. 93
56290 Other food services 91
90030 Artistic creation 90
85600 Educational support services 83
81299 Other cleaning services 82
32990 Other manufacturing n.e.c. 80
98000 Residents property management 80
45112 Sale of used cars and light motor vehicles 78
81210 General cleaning of buildings 78
59113 Television programme production activities 77
63990 Other information service activities n.e.c. 73
78300 Human resources provision and management of human resources functions 73
71111 Architectural activities 72
47789 Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) 70
69202 Bookkeeping activities 70
46342 Wholesale of wine, beer, spirits and other alcoholic beverages 69
81300 Landscape service activities 67
46190 Agents involved in the sale of a variety of goods 66
90010 Performing arts 66
35110 Production of electricity 64
59112 Video production activities 64
63110 Data processing, hosting and related activities 64
69203 Tax consultancy 62
82110 Combined office administrative service activities 60
74901 Environmental consulting activities 59
71121 Engineering design activities for industrial process and production 58
43341 Painting 57
86210 General medical practice activities 56
69109 Activities of patent and copyright agents; other legal activities n.e.c. 54
72190 Other research and experimental development on natural sciences and engineering 53
79110 Travel agency activities 53
58190 Other publishing activities 52
61900 Other telecommunications activities 52
93130 Fitness facilities 52
47770 Retail sale of watches and jewellery in specialised stores 51
52290 Other transportation support activities 51
81222 Specialised cleaning services 51
47290 Other retail sale of food in specialised stores 49
59111 Motion picture production activities 49
66190 Activities auxiliary to financial intermediation n.e.c. 49
94990 Activities of other membership organizations n.e.c. 49
59200 Sound recording and music publishing activities 48
Contact Information Found

Click "Search Contacts" to aggregate all contact information

Will search for emails, phones, and social media profiles

Networks & Groups

Find persons who are directors of multiple companies here

GRANTS SCOTLAND LIMITED
42 companies
MR ROBERT STEWART THOMSON
5 companies
Mr Steven David Mcilroy
4 companies
MR STEWART DAVID CAMERON
4 companies
MRS DEBORAH KENNEDY
2 companies
MR DAVID ANTHONY KENNEDY
2 companies
MR THOMAS EUAN BOTTOMLEY
2 companies
MR BRENDAN MICHAEL GAUGHAN
2 companies
GRANTS SCOTLAND LIMITED
2 companies

Identify parent-subsidiary relationships

No corporate groups identified at this location.

Location Details
Postcode
G1 2QB
Full Address
West Nile Street
GLASGOW
Coordinates
Lat: 55.86246175
Lon: -4.25508349