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

Spanner, Richard Timothy

    Related profiles found in government register
  • Spanner, Richard Timothy
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Muir Wood Grove, Currie, Midlothian, EH14 5HA

      IIF 1
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 2
  • Spanner, Richard Timothy
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 3
  • Spanner, Richard Timothy
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 4
  • Spanner, Richard Timothy
    British accountant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 5
  • Spanner, Richard Timothy
    Scottish company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 6
  • Spanner, Richard Timothy
    British accountant born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Spanner, Richard Timothy
    British company director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barony Castle, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 27
    • icon of address 5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 28
    • icon of address 20, Still Haugh, Fountainhall, TD1 2SL, United Kingdom

      IIF 29
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, TD1 2SL, Scotland

      IIF 30
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 31
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 32 IIF 33
    • icon of address Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 34
    • icon of address C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 35
  • Spanner, Richard Timothy
    British compnay director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 36
  • Spanner, Richard Timothy
    British director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 37
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 38 IIF 39
    • icon of address 3, Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 40
    • icon of address 20, Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL, United Kingdom

      IIF 41
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 42
    • icon of address 20, Still Haugh, Fountainhill, Gallashiels, TD1 2SL, United Kingdom

      IIF 43
    • icon of address 2, Old Bath Road, Newbury, RG14 1QL, United Kingdom

      IIF 44
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 45
    • icon of address C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 46 IIF 47
    • icon of address 20, Still Haugh, Fountainhall, Roxburgh, TD1 2SL, Scotland

      IIF 48
  • Spanner, Richard Timothy
    British financial director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 49 IIF 50 IIF 51
    • icon of address 2, Fitzroy Place, Sauchiehall Street, Glasgow, Strathclyde, G3 7RH, Scotland

      IIF 53
  • Spanner, Richard Timothy
    British hotel director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Traquair House, Traquair House, Innerleithen, Peebles, Peeblesshire, EH44 6PW, United Kingdom

      IIF 54
  • Mr Richard Timothy Spanner
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Still Haugh, Fountainhall, Roxburgh, TD1 2SL, United Kingdom

      IIF 55
  • Spanner, Richard Timothy
    born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Rutland Square, Edinburgh, Midlothian, EH1 2BB, United Kingdom

      IIF 56
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH1 2BB, United Kingdom

      IIF 57
    • icon of address 20, Still Haugh, Fountainhall, Roxburgh, TDI 2SL, United Kingdom

      IIF 58
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 59
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 60 IIF 61
  • Spanner, Richard
    British director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 62
  • Spanner, Richard Timothy
    British

    Registered addresses and corresponding companies
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH1 2BB, United Kingdom

      IIF 63
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 64
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 65 IIF 66 IIF 67
  • Spanner, Richard Timothy
    British accountant

    Registered addresses and corresponding companies
  • Spanner, Richard Timothy
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 79 IIF 80
  • Spanner, Richard Timothy
    British financial director

    Registered addresses and corresponding companies
  • Mr Richard Timothy Spanner
    Scottish born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Still Haugh, Fountainhall, Galashiels, TD1 2SL, United Kingdom

      IIF 85
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 86
  • Mr Richard Spanner
    British born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 87
  • Mr Richard Timothy Spanner
    British born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barony Castle Estate, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 88
    • icon of address Barony Castle, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 89
    • icon of address 21a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 90
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 91 IIF 92
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 93
    • icon of address 20, Still Haugh, Fountainhall, Galashiels, TD1 2SL, Scotland

      IIF 94 IIF 95
    • icon of address 20, Still Haugh, Fountainhall, Galashiels, TD1 2SL, United Kingdom

      IIF 96
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW

      IIF 97
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 98 IIF 99 IIF 100
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 101 IIF 102
    • icon of address Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 103
    • icon of address C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 104 IIF 105
  • Spanner, Richard Timothy

    Registered addresses and corresponding companies
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH1 2BB, United Kingdom

      IIF 106
    • icon of address 20, Still Haugh, Fountainhall, TD1 2SL, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 45
  • 1
    LISTER SQUARE (NO.172) LIMITED - 2013-07-22
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 39 - Director → ME
  • 2
    LISTER SQUARE (NO. 171) LIMITED - 2013-07-22
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address C/o Barony Castle Hotel Old Manse Road, Eddleston, Peebles, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address Mclaughlin Crolla Llp, 44 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,969 GBP2017-12-13
    Officer
    icon of calendar 2002-08-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-08-28 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NORTHGATE (PEEBLES) LIMITED - 2024-09-24
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 6
    icon of address Barony Castle, Eddleston, Peebles
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -381,134 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 7
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -699,091 GBP2023-07-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 9
    ABERDEEN AIRPORT HOTELS LTD - 2020-11-24
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    73,137 GBP2024-01-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 12
    LEADBURN INN LTD - 2015-08-24
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -33,590 GBP2024-01-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 48 - Director → ME
  • 14
    MAP PROPERTY & LEISURE DEVELOPMENTS ANGUS LIMITED - 2014-04-04
    LISTER SQUARE (NO. 89) LIMITED - 2012-05-10
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 2 Old Bath Road, Newbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -162,573 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 21a Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,564 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FESTIVAL INNS LIMITED - 2011-08-10
    FESTIVAL HOTELS LIMITED - 2005-12-07
    WATERWAYS DEVELOPMENTS LOTHIAN LIMITED - 2003-06-25
    KENRICH LIMITED - 2002-09-02
    PBL 200 LIMITED - 2002-05-01
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-11-24 ~ dissolved
    IIF 78 - Secretary → ME
  • 20
    FESTIVAL INNS PROPERTIES LIMITED - 2011-08-10
    FESTIVAL INNS LIMITED - 2005-12-07
    HBJ 360 LIMITED - 1997-09-05
    icon of address C/o Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-11-10 ~ dissolved
    IIF 75 - Secretary → ME
  • 21
    MAP ASSET HOLDINGS PLC - 2015-05-08
    MAP ASSET HOLDINGS LIMITED - 2014-03-07
    WHITEKIRK LEISURE LIMITED - 2014-03-07
    icon of address 22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LISTER SQUARE (NO. 151) LIMITED - 2013-04-05
    icon of address 3 Quality Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address 20 Still Haugh, Fountainhall, Galashiels, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -967 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 24
    icon of address Barony Castle Old Manse Road, Eddleston, Peebles, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,304 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 25
    MAP PROPERTY AND LEISURE DEVELOPMENTS LTD - 2012-08-30
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,665 GBP2023-07-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 27
    icon of address Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -602,059 GBP2023-07-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 29
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 30
    icon of address Barony Castle, Eddleston, Peebles
    Active Corporate (3 parents)
    Equity (Company account)
    -19,726 GBP2023-04-30
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 2 Linden House, 109 Packhorse Road, Gerrards Cross, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 34 - Director → ME
  • 32
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 69 - Secretary → ME
  • 33
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents)
    Current Assets (Company account)
    547,556 GBP2023-10-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 60 - LLP Designated Member → ME
  • 34
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    799,003 GBP2024-04-30
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Barony Castle Estate, Old Manse Road, Eddleston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -499,934 GBP2024-04-30
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 36
    icon of address Barony Castle, Old Manse Road, Eddleston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,436 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 37
    icon of address Traquair House Traquair House, Innerleithen, Peebles, Peeblesshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 54 - Director → ME
  • 38
    icon of address 22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Company number SC195333
    Non-active corporate
    Officer
    icon of calendar 2001-06-30 ~ now
    IIF 17 - Director → ME
  • 40
    Company number SC196564
    Non-active corporate
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-11-10 ~ now
    IIF 71 - Secretary → ME
  • 41
    Company number SC212252
    Non-active corporate
    Officer
    icon of calendar 2000-10-19 ~ now
    IIF 72 - Secretary → ME
  • 42
    Company number SC251070
    Non-active corporate
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2003-10-01 ~ now
    IIF 70 - Secretary → ME
  • 43
    Company number SC268568
    Non-active corporate
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-06-01 ~ now
    IIF 65 - Secretary → ME
  • 44
    Company number SC315839
    Non-active corporate
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 42 - Director → ME
    icon of calendar 2007-02-02 ~ now
    IIF 79 - Secretary → ME
  • 45
    Company number SC330781
    Non-active corporate
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 77 - Secretary → ME
Ceased 30
  • 1
    FESTIVAL ABERDEEN LIMITED - 2005-11-24
    icon of address 43-45 Market Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-11-10
    IIF 16 - Director → ME
    icon of calendar 2004-07-12 ~ 2005-11-10
    IIF 68 - Secretary → ME
  • 2
    icon of address 43 Morningside Road, Edinburgh
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    143,119 GBP2024-03-31
    Officer
    icon of calendar 2006-11-28 ~ 2010-04-30
    IIF 59 - LLP Designated Member → ME
  • 3
    icon of address Barony Castle, Eddleston, Peebles
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -381,134 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-01
    IIF 58 - LLP Designated Member → ME
  • 4
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -699,091 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2023-08-17
    IIF 100 - Has significant influence or control OE
  • 5
    LISTER SQUARE (NO. 97) LIMITED - 2012-11-26
    icon of address Top Floor, 1c Dukes Road, Troon, Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2012-12-19
    IIF 28 - Director → ME
  • 6
    icon of address 16 Camps Crescent, Renfrew
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2013-12-01
    IIF 53 - Director → ME
  • 7
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-10 ~ 2024-06-24
    IIF 35 - Director → ME
  • 8
    icon of address Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2015-01-14
    IIF 63 - Secretary → ME
  • 9
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,564 GBP2023-07-31
    Officer
    icon of calendar 2017-08-14 ~ 2019-08-13
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-10-09
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FESTIVAL INNS GROUP LIMITED - 2007-01-29
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-30 ~ 2013-06-01
    IIF 20 - Director → ME
    icon of calendar 2005-08-30 ~ 2013-06-01
    IIF 76 - Secretary → ME
  • 11
    icon of address 9 Craigmillar Castle Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280,000 GBP2018-06-30
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-25
    IIF 52 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-25
    IIF 84 - Secretary → ME
  • 12
    icon of address 27c Dryden Road, Loanhead, Midlothian, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,213 GBP2024-06-30
    Officer
    icon of calendar 2007-05-17 ~ 2009-01-19
    IIF 49 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-25
    IIF 81 - Secretary → ME
  • 13
    FESTIVAL PROPERTIES LIMITED - 2011-08-19
    HBJ 432 LIMITED - 1998-08-20
    icon of address C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2011-09-01
    IIF 19 - Director → ME
    icon of calendar 2005-11-10 ~ 2011-09-01
    IIF 74 - Secretary → ME
  • 14
    FESTIVAL STORES LIMITED - 2011-08-19
    HBJ 427 LIMITED - 1998-07-29
    icon of address C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-06 ~ 2011-09-01
    IIF 5 - Director → ME
  • 15
    MAP ASSET HOLDINGS PLC - 2015-05-08
    MAP ASSET HOLDINGS LIMITED - 2014-03-07
    WHITEKIRK LEISURE LIMITED - 2014-03-07
    icon of address 22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-03-07
    IIF 64 - Secretary → ME
  • 16
    icon of address 44 Melville Street 44 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-03
    IIF 82 - Secretary → ME
  • 17
    icon of address 20 Still Haugh, Fountainhall, Galashiels, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -967 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-11-10
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 18
    FESTIVAL PARKING LIMITED - 2004-12-15
    icon of address 84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2012-03-06
    IIF 7 - Director → ME
    icon of calendar 2003-12-01 ~ 2012-03-06
    IIF 66 - Secretary → ME
  • 19
    SCOTBET LIMITED - 2011-10-14
    MACROCOM (1022) LIMITED - 2011-07-14
    icon of address 84-b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-07-13 ~ 2012-03-06
    IIF 24 - Director → ME
  • 20
    icon of address Barony Castle, Eddleston, Peebles
    Active Corporate (3 parents)
    Equity (Company account)
    -19,726 GBP2023-04-30
    Officer
    icon of calendar 2012-02-16 ~ 2015-01-14
    IIF 106 - Secretary → ME
  • 21
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2012-03-06
    IIF 1 - Director → ME
  • 22
    icon of address 84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2012-03-06
    IIF 25 - Director → ME
  • 23
    MORRISONS BOOKMAKERS LIMITED - 2011-10-14
    icon of address 84b Clerk Street, Loanhead
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2012-03-06
    IIF 18 - Director → ME
    icon of calendar 2005-11-18 ~ 2012-03-06
    IIF 67 - Secretary → ME
  • 24
    icon of address 22a Rutland Square, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-14 ~ 2013-01-01
    IIF 13 - Director → ME
  • 25
    icon of address 44 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2011-03-03
    IIF 51 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-03
    IIF 83 - Secretary → ME
  • 26
    WAUGH TAVERNS LIMITED - 2014-04-03
    icon of address 27c Dryden Road, Loanhead, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,990,767 GBP2023-06-30
    Officer
    icon of calendar 2007-03-01 ~ 2011-03-03
    IIF 50 - Director → ME
    icon of calendar 2009-02-01 ~ 2011-03-03
    IIF 80 - Secretary → ME
  • 27
    icon of address 22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2015-01-14
    IIF 107 - Secretary → ME
  • 28
    E1 INNS LTD - 2012-04-23
    icon of address 27 Nith Park, Cleland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-07-08
    IIF 43 - Director → ME
  • 29
    Company number SC330781
    Non-active corporate
    Officer
    icon of calendar 2007-09-11 ~ 2012-03-06
    IIF 21 - Director → ME
  • 30
    Company number SC365034
    Non-active corporate
    Officer
    icon of calendar 2010-07-01 ~ 2011-08-01
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.