Address: 6 Atholl Crescent, Perth, Perthshire

Incorporation date: 27 Jan 1959

Address: Douglas Cottage, Eaglesfield, Lockerbie

Incorporation date: 22 Sep 2020

Address: 76 Commedagh Drive, Belfast

Incorporation date: 21 Apr 2011

MCKERNAN GRAY LTD

Status: Active

Address: Meritor House, Foley Street, Sheffield

Incorporation date: 17 Nov 2021

MCKERNAN HOME LIMITED

Status: Active

Address: 29 Brandon Street, Hamilton

Incorporation date: 04 Aug 2009

MCKERNAN PROPERTIES LTD

Status: Active

Address: 14 River Street, Newry

Incorporation date: 17 Jun 2022

Address: 6b Newhailes Business Park, Newhailes Road, Musselburgh

Incorporation date: 21 May 2015

Address: 29 Castleton Drive, Newton Mearns, Glasgow

Incorporation date: 28 Jan 2022

Address: Hawks Ridge Main Road, Whiteshill, Stroud

Incorporation date: 15 Jan 2016

MCKERROW FARMING LTD

Status: Active

Address: Norfolk House, Hardwick Square North, Buxton

Incorporation date: 14 Feb 2022