Address: Wellington House Aviator Court, Clifton Moor, York

Incorporation date: 19 Mar 2005

Address: Torrido House Torridon Lane, Rosyth, Dunfermline

Incorporation date: 31 Aug 1989

Address: Torridon House Torridon Lane, Rosyth, Dunfermline

Incorporation date: 09 Dec 2002

Address: C/o O''haras Radleigh House, 1 Golf Road, Clarkston, Glasgow

Incorporation date: 05 Sep 2011

JIM MCCUSKER LTD

Status: Active

Address: 151 John Muir Way, Motherwell

Incorporation date: 24 May 2011

Address: 2 Laggary Road, Rhu, Helensburgh

Incorporation date: 12 Apr 2018

JIM MILLER DESIGN LIMITED

Status: Active

Address: 92 Livingstone Road, Hove, East Sussex

Incorporation date: 05 Jun 2003

Address: The Barn Lea Bailey Farm, Lea Bailey, Ross-on-wye

Incorporation date: 23 Nov 2007

JIM MUIR LTD

Status: Active

Address: 26 Leigh Road, Eastleigh

Incorporation date: 18 Apr 2016

Address: 13/15 Strathmore House, Town Centre, East Kilbride

Incorporation date: 31 Aug 1988