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

Mr Bruce Calder Weir

    Related profiles found in government register
  • Mr Bruce Calder Weir
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 One, 37 George Street, Edinburgh, EH2 2HN

      IIF 1
    • icon of address 37 One, 37, George Street, Edinburgh, EH2 2HN, Scotland

      IIF 2
    • icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, TD1 2SN, Scotland

      IIF 3
  • Weir, Bruce Calder
    British chartered surveyor born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 One, George Street, Edinburgh, EH2 2HN

      IIF 4
    • icon of address Torsonce Mains, Stow, Galashiels, TD1 2SN

      IIF 5
  • Weir, Bruce Calder
    British company director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 One, 37 George Street, Edinburgh, EH2 2HN

      IIF 6
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 7
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 8
    • icon of address Abbey Park, Melrose, Roxburghshire, TD6 9LN

      IIF 9
  • Weir, Bruce Calder
    British director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Hill Street, Edinburgh, EH2 3JP

      IIF 10
    • icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, TD1 2SN, Scotland

      IIF 11 IIF 12
    • icon of address Torsonce Mains, Stow, Galashiels, TD1 2SN, Scotland

      IIF 13
    • icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

      IIF 14
  • Weir, Bruce Calder
    British property developer born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 15
    • icon of address 37 One, 37, George Street, Edinburgh, EH2 2HN, Scotland

      IIF 16 IIF 17
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 18
    • icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, TD1 2SN, Scotland

      IIF 19 IIF 20
    • icon of address Torsonce Mains, Stow, Galashiels, TD1 2SN

      IIF 21
    • icon of address Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 22
  • Weir, Bruce Calder
    British self employed born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torsonce Mains, Stow, Galashiels, TD1 2SN

      IIF 23
  • Weir, Bruce Calder
    British self-employed born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torsonce Mains, Stow, Galashiels, TD1 2SN

      IIF 24
  • Weir, Bruce Calder
    British surveyor born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 One, 37 George Street, Edinburgh, EH2 2HN

      IIF 25 IIF 26
    • icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, TD1 2SN, Scotland

      IIF 27 IIF 28
  • Weir, Bruce Calder
    British chartered surveyor born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 One, 37, George Street, Edinburgh, EH2 2HN, Scotland

      IIF 29
  • Weir, Bruce Calder
    British

    Registered addresses and corresponding companies
    • icon of address 37 One, 37 George Street, Edinburgh, EH2 2HN

      IIF 30
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 31
    • icon of address Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 32
  • Weir, Bruce Calder
    British self-employed

    Registered addresses and corresponding companies
    • icon of address Torsonce Mains, Stow, Galashiels, TD1 2SN

      IIF 33
  • Weir, Bruce Calder

    Registered addresses and corresponding companies
    • icon of address 37 One, 37 George Street, Edinburgh, EH2 2HN

      IIF 34
    • icon of address 37 One, 37, George Street, Edinburgh, EH2 2HN, Scotland

      IIF 35
    • icon of address 37 One, 37, George Street, Edinburgh, EH2 2HN, United Kingdom

      IIF 36
    • icon of address Toronce Mains, Stow, Galashiels, Selkirkshire, TD1 2SN, Scotland

      IIF 37
    • icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, TD1 2SN, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    KALDER DEVELOPMENTS LIMITED - 2002-09-24
    CLEMENCE WEIR PROPERTIES LTD. - 2005-08-05
    C & W ESTATES LIMITED - 2003-05-01
    RANDOTTE (NO. 458) LIMITED - 1998-09-18
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (1 parent, 11 offsprings)
    Profit/Loss (Company account)
    1,135 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 1998-09-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-08-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BRUNTSFIELD PROPERTY INVESTMENTS LIMITED - 2005-08-22
    BRUNTSFIELD INVESTMENTS LIMITED - 2005-09-12
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,604 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2010-08-06 ~ now
    IIF 38 - Secretary → ME
  • 3
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -31,140 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    247,378 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 12 - Director → ME
  • 5
    ENSCO 435 LIMITED - 2014-01-15
    icon of address 37 One 37 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 26 - Director → ME
  • 6
    ENSCO 368 LIMITED - 2012-02-01
    icon of address 37 One 37 George Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    777,170 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 11 - Director → ME
  • 8
    ARGATY LIMITED - 2017-05-18
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    16,632 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 37 One, 37 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-06-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    GLENIFFER WALKER (IRVINE) LIMITED - 2011-07-15
    RAEDENE LIMITED - 2003-12-29
    icon of address Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,261 GBP2015-11-30
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Torsonce Mains, Stow, Galashiels, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -3,500 GBP2025-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,224 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 20 - Director → ME
  • 13
    ST. MARY'S SCHOOL (MELROSE) LIMITED - 2004-12-03
    icon of address Abbey Park, Melrose, Roxburghshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    5,287,751 GBP2024-08-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 9 - Director → ME
  • 14
    ENSCO 1501 LIMITED - 2016-02-23
    icon of address 37 One, 37 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 15
    ENSCO 499 LIMITED - 2016-01-26
    icon of address 37 One, 37 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-01-26 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    TOR PROPERTY HOLDINGS LIMITED - 2006-05-03
    icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-06-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    ENSCO 431 LIMITED - 2013-10-21
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,064 GBP2023-09-30
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 37 One, 37 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-06-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 19
    ENSCO 429 LIMITED - 2013-10-11
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,021 GBP2023-09-30
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    644,466 GBP2024-09-30
    Officer
    icon of calendar 2005-09-05 ~ now
    IIF 29 - Director → ME
    icon of calendar 2010-08-06 ~ now
    IIF 36 - Secretary → ME
Ceased 8
  • 1
    KALDER DEVELOPMENTS LIMITED - 2002-09-24
    CLEMENCE WEIR PROPERTIES LTD. - 2005-08-05
    C & W ESTATES LIMITED - 2003-05-01
    RANDOTTE (NO. 458) LIMITED - 1998-09-18
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (1 parent, 11 offsprings)
    Profit/Loss (Company account)
    1,135 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2003-02-26 ~ 2005-05-04
    IIF 33 - Secretary → ME
  • 2
    icon of address 1 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2018-05-01
    IIF 10 - Director → ME
  • 3
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    312,439 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ 2024-10-14
    IIF 8 - Director → ME
  • 4
    C & W PUBS LIMITED - 2003-01-31
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-10 ~ 2007-01-17
    IIF 24 - Director → ME
  • 5
    icon of address Grant Thornton Uk Llp, Level 8 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-08 ~ 2017-12-31
    IIF 22 - Director → ME
    icon of calendar 2010-01-07 ~ 2017-12-31
    IIF 32 - Secretary → ME
  • 6
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2017-12-31
    IIF 18 - Director → ME
  • 7
    ENSCO 431 LIMITED - 2013-10-21
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,064 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WANNABURGER RESTAURANTS LTD. - 2013-03-20
    RELISH BARS AND RESTAURANTS LTD. - 2007-02-02
    MACROCOM (861) LIMITED - 2004-05-12
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-05-04
    IIF 23 - 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.