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

Rutherford, Scott James

    Related profiles found in government register
  • Rutherford, Scott James
    British director born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 1
    • icon of address Unit B3, South Gyle Crescent Lane, Edinburgh, EH12 9EG, United Kingdom

      IIF 2
    • icon of address Harbour Point, Newhailes Road, Musselburgh, EH21 6QD, Scotland

      IIF 3
  • Rutherford, Scott
    British building contractor born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Point, Newhailes Road, Musselburgh, EH21 6QD, United Kingdom

      IIF 4
  • Rutherford, Scott
    British class 2 driver born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 107, Bathgo Avenue, Paisley, PA1 3DZ, United Kingdom

      IIF 5 IIF 6
  • Rutherford, Scott
    British consultant born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52b, West Harbour Road, Edinburgh, EH5 1PP, Scotland

      IIF 7 IIF 8
  • Rutherford, Scott
    British director born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broad Sands House, Direlton, North Berwick, East Lothian, EH39 5EN, Scotland

      IIF 9
  • Rutherford, Scott James
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 10
  • Rutherford, Scott James
    British developer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Drive, Port Seaton, EH32 0SN

      IIF 11
  • Rutherford, Scott James
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Drive, Port Seton, Prestonpans, EH32 0SN, United Kingdom

      IIF 12 IIF 13
  • Rutherford, Scott
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, William Street West, Hebburn, Tyne And Wear, NE31 1DQ, United Kingdom

      IIF 14
  • Mr Scott Rutherford
    British born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52b, West Harbour Road, Edinburgh, EH5 1PP, Scotland

      IIF 15
    • icon of address Harbour Point, Newhailes Road, Musselburgh, EH21 6QD, United Kingdom

      IIF 16
    • icon of address Broad Sands House, Direlton, North Berwick, EH39 5EN, Scotland

      IIF 17
  • Scott Rutherford
    British born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Elmsleigh Gardens, Sunderland, SR6 7PR, United Kingdom

      IIF 18
  • Mr Scott James Rutherford
    British born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 19
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 20
    • icon of address Unit B3, South Gyle Crescent Lane, Edinburgh, EH12 9EG

      IIF 21
  • Scott Rutherford
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, William Street West, Hebburn, Tyne And Wear, NE31 1DQ, United Kingdom

      IIF 22
  • Mr Scott James Rutherford
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Broad Sands House, Direlton, North Berwick, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Harbour Point, Newhailes Road, Musselburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 52b West Harbour Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Harbour Point, Newhailes Road, Musselburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 5 William Street West, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Palmerston Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Unit B3, South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,410 GBP2018-09-30
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    VILLETTE INTERIORS LIMITED - 2018-06-29
    icon of address 18/1 Nelson Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,587 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-06-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-06-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    HARCOURT CONTRACTS LTD - 2022-12-02
    CRABBIE & COMPANY LIMITED - 2022-02-11
    icon of address 52b West Harbour Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-12-01
    IIF 7 - Director → ME
  • 3
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2016-01-27 ~ 2017-03-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-03-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2016-02-26
    IIF 6 - Director → ME
  • 5
    icon of address 38 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,533 GBP2016-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2009-08-26
    IIF 11 - Director → ME
  • 6
    icon of address 21 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    425 GBP2023-06-30
    Officer
    icon of calendar 2013-10-31 ~ 2021-05-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2021-05-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE

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.