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
    born in October 1960

    Resident in Scotland

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

      IIF 1
    • 22a, Rutland Square, Edinburgh, Midlothian, EH1 2BB, United Kingdom

      IIF 2
    • 20, Still Haugh, Fountainhall, Roxburgh, TDI 2SL, United Kingdom

      IIF 3
    • 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL,

      IIF 4
    • Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 5 IIF 6
  • Spanner, Richard Timothy
    British born in October 1960

    Resident in Scotland

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

      IIF 7
    • 21a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 8
    • 22a, Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 9
    • 20 Still Haugh, Fountainhall, Galashiels, TD1 2SL, Scotland

      IIF 10
    • 2, Old Bath Road, Newbury, RG14 1QL, United Kingdom

      IIF 11
    • Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 12 IIF 13
    • Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 14 IIF 15
    • Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 16
    • C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 17 IIF 18
    • Traquair House, Traquair House, Innerleithen, Peebles, Peeblesshire, EH44 6PW, United Kingdom

      IIF 19
  • 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
    • 5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 40
    • 20, Still Haugh, Fountainhall, TD1 2SL, United Kingdom

      IIF 41
    • C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 42
  • Spanner, Richard Timothy
    British director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 43 IIF 44
    • 3, Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 45
    • 20, Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL, United Kingdom

      IIF 46
    • 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 47
    • 20, Still Haugh, Fountainhill, Gallashiels, TD1 2SL, United Kingdom

      IIF 48
    • 20, Still Haugh, Fountainhall, Roxburgh, TD1 2SL, Scotland

      IIF 49
  • Spanner, Richard Timothy
    British financial director born in October 1960

    Resident in Scotland

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

      IIF 50 IIF 51 IIF 52
    • 2, Fitzroy Place, Sauchiehall Street, Glasgow, Strathclyde, G3 7RH, Scotland

      IIF 54
  • Spanner, Richard Timothy
    British

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

      IIF 55
    • 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 56
    • 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 57 IIF 58 IIF 59
  • Spanner, Richard Timothy
    British accountant

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

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

      IIF 71 IIF 72
  • Spanner, Richard Timothy
    British financial director

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

    Resident in Scotland

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

      IIF 77
  • Spanner, Richard Timothy

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

      IIF 78
    • 20, Still Haugh, Fountainhall, TD1 2SL, United Kingdom

      IIF 79
  • Spanner, Richard Timothy
    Scottish born in November 1960

    Resident in United Kingdom

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

      IIF 80
  • Spanner, Richard Timothy
    British born in October 1960

    Resident in United Kingdom

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

      IIF 81
  • Spanner, Richard Timothy
    British accountant born in October 1960

    Resident in United Kingdom

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

      IIF 82
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 83
  • Spanner, Richard Timothy
    British company director born in October 1960

    Resident in United Kingdom

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

      IIF 84
  • Spanner, Richard Timothy
    British accountant born in April 1961

    Resident in United Kingdom

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

      IIF 85
  • Mr Richard Spanner
    British born in October 1960

    Resident in Scotland

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

      IIF 86
  • Mr Richard Timothy Spanner
    British born in October 1960

    Resident in Scotland

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

      IIF 87
    • Barony Castle, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 88
    • 21a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 89
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 90 IIF 91
    • 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 92
    • 20, Still Haugh, Fountainhall, Galashiels, TD1 2SL, Scotland

      IIF 93 IIF 94
    • 20, Still Haugh, Fountainhall, Galashiels, TD1 2SL, United Kingdom

      IIF 95
    • Barony Castle, Eddleston, Peebles, EH45 8QW

      IIF 96
    • Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 97 IIF 98 IIF 99
    • Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 100 IIF 101
    • Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 102
    • C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 103 IIF 104
  • Mr Richard Timothy Spanner
    Scottish born in November 1960

    Resident in United Kingdom

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

      IIF 105
    • Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 106
  • Mr Richard Timothy Spanner
    British born in October 1960

    Resident in United Kingdom

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

      IIF 107
child relation
Offspring entities and appointments 64
  • 1
    ABERDEEN AIRPORT (DEVELOPMENT) LTD
    - now SC453009
    LISTER SQUARE (NO.172) LIMITED
    - 2013-07-22 SC453009 SC393295, SC410109, SC422651... (more)
    22a Rutland Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2013-07-22 ~ now
    IIF 44 - Director → ME
  • 2
    ABERDEEN AIRPORT (OPERATIONS) LTD
    - now SC452778
    LISTER SQUARE (NO. 171) LIMITED
    - 2013-07-22 SC452778 SC393295, SC410109, SC422651... (more)
    22a Rutland Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2013-07-22 ~ now
    IIF 43 - Director → ME
  • 3
    ABERDEEN DOUGLAS HOTEL LIMITED - now
    FESTIVAL ABERDEEN LIMITED
    - 2005-11-24 SC270574
    43-45 Market Street, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    2004-08-10 ~ 2005-11-10
    IIF 29 - Director → ME
    2004-07-12 ~ 2005-11-10
    IIF 60 - Secretary → ME
  • 4
    ABERDEEN DYCE HOTEL LIMITED
    SC757752
    C/o Barony Castle Hotel Old Manse Road, Eddleston, Peebles, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-06 ~ now
    IIF 17 - Director → ME
  • 5
    ARDEN PROPERTY MANAGEMENT LLP
    SO301137
    43 Morningside Road, Edinburgh
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    143,119 GBP2024-03-31
    Officer
    2006-11-28 ~ 2010-04-30
    IIF 4 - LLP Designated Member → ME
  • 6
    ARNISTON DEVELOPMENTS LIMITED
    SC236005
    Mclaughlin Crolla Llp, 44 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    82,969 GBP2017-12-13
    Officer
    2002-08-28 ~ dissolved
    IIF 24 - Director → ME
    2002-08-28 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BARONY CASTLE HOTEL LIMITED
    - now SC792295
    NORTHGATE (PEEBLES) LIMITED
    - 2024-09-24 SC792295
    20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2023-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-12-13 ~ 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 directors OE
  • 8
    BARONY CASTLE LLP
    SO303918
    Barony Castle, Eddleston, Peebles
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -381,134 GBP2022-08-01 ~ 2023-07-31
    Officer
    2012-08-02 ~ now
    IIF 6 - LLP Designated Member → ME
    2012-05-01 ~ 2012-05-01
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLACKLODGE DEVELOPMENT LIMITED
    SC507169
    Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -845,761 GBP2024-07-31
    Officer
    2017-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-03-29 ~ 2023-08-17
    IIF 99 - Has significant influence or control OE
  • 10
    BRUADAIR LIMITED
    - now SC424459
    LISTER SQUARE (NO. 97) LIMITED
    - 2012-11-26 SC424459 SC393295, SC410109, SC422651... (more)
    Top Floor, 1c Dukes Road, Troon, Ayrshire, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2012-06-15 ~ 2012-12-19
    IIF 40 - Director → ME
  • 11
    BYPRESTIGE LIMITED
    SC760481
    Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2025-02-28
    Officer
    2023-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C X W KILLIN LTD
    - now SC440693
    ABERDEEN AIRPORT HOTELS LTD
    - 2020-11-24 SC440693
    Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    73,137 GBP2024-01-31
    Officer
    2013-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CARBERRY TOWER LIMITED
    SC517601
    22a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 46 - Director → ME
  • 14
    COMPLETELY COOL LIMITED
    SC315839
    Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2007-02-02 ~ dissolved
    IIF 47 - Director → ME
    2007-02-02 ~ dissolved
    IIF 71 - Secretary → ME
  • 15
    CPL INTERNATIONAL HOLDINGS LIMITED
    SC377923
    16 Camps Crescent, Renfrew
    Dissolved Corporate (11 parents, 13 offsprings)
    Officer
    2013-11-14 ~ 2013-12-01
    IIF 54 - Director → ME
  • 16
    CROSS KEYS (PEEBLES) LIMITED
    SC790279
    20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -198,256 GBP2025-04-30
    Officer
    2024-05-10 ~ 2024-06-24
    IIF 42 - Director → ME
    Person with significant control
    2023-11-23 ~ 2025-01-31
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CSR HOLDINGS LIMITED
    - now SC434324
    LEADBURN INN LTD
    - 2015-08-24 SC434324
    Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -33,590 GBP2025-01-31
    Officer
    2012-10-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CUSTOMS HOUSE DEVELOPMENT LIMITED
    SC442866
    Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 49 - Director → ME
  • 19
    DAMAF PROPERTIES LIMITED
    - now SC422651
    MAP PROPERTY & LEISURE DEVELOPMENTS ANGUS LIMITED
    - 2014-04-04 SC422651 SC416307
    LISTER SQUARE (NO. 89) LIMITED - 2012-05-10 SC393295, SC410109, SC416394... (more)
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 84 - Director → ME
  • 20
    ECO POWER GENERATION LIMITED
    11855551
    2 Old Bath Road, Newbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -162,573 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 11 - Director → ME
  • 21
    ECOSSE HOTELS LIMITED
    SC418522
    Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-03-05 ~ dissolved
    IIF 22 - Director → ME
    2012-03-05 ~ 2015-01-14
    IIF 55 - Secretary → ME
  • 22
    EFFECTIVE ACCOMMODATION SOLUTIONS LTD
    SC787390
    21a Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2025-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 89 - Has significant influence or control OE
    IIF 89 - Has significant influence or control as a member of a firm OE
  • 23
    FACILITIES MANAGEMENT SCOTLAND LIMITED
    SC573659
    Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    35,033 GBP2024-07-31
    Officer
    2017-08-14 ~ 2019-08-13
    IIF 77 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-14 ~ 2017-10-09
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FESTIVAL BARS LIMITED
    SC251070
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2003-10-01 ~ dissolved
    IIF 27 - Director → ME
    2003-10-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 25
    FESTIVAL BUILDERS LIMITED
    SC212252
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2000-10-19 ~ dissolved
    IIF 64 - Secretary → ME
  • 26
    FESTIVAL GROUP LIMITED
    - now SC289586
    FESTIVAL INNS GROUP LIMITED
    - 2007-01-29 SC289586
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2005-08-30 ~ 2013-06-01
    IIF 33 - Director → ME
    2005-08-30 ~ 2013-06-01
    IIF 68 - Secretary → ME
  • 27
    FESTIVAL NIGHTCLUBS LIMITED
    - now SC196564
    HBJ 464 LIMITED - 1999-09-20 SC268495, SC283532, SC192670... (more)
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2000-03-01 ~ dissolved
    IIF 36 - Director → ME
    2005-11-10 ~ dissolved
    IIF 63 - Secretary → ME
  • 28
    FI REALISATIONS LIMITED
    - now SC230453 SC176784
    FESTIVAL INNS LIMITED
    - 2011-08-10 SC230453 SC176784
    FESTIVAL HOTELS LIMITED
    - 2005-12-07 SC230453
    WATERWAYS DEVELOPMENTS LOTHIAN LIMITED
    - 2003-06-25 SC230453
    KENRICH LIMITED
    - 2002-09-02 SC230453
    PBL 200 LIMITED
    - 2002-05-01 SC230453 SC224205, SC226099, SC197517... (more)
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 35 - Director → ME
    2005-11-24 ~ dissolved
    IIF 70 - Secretary → ME
  • 29
    FIP REALISATIONS LIMITED
    - now SC176784 SC230453
    FESTIVAL INNS PROPERTIES LIMITED
    - 2011-08-10 SC176784
    FESTIVAL INNS LIMITED
    - 2005-12-07 SC176784 SC230453
    HBJ 360 LIMITED - 1997-09-05 SC268495, SC283532, SC192670... (more)
    C/o Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2000-03-01 ~ dissolved
    IIF 25 - Director → ME
    2005-11-10 ~ dissolved
    IIF 67 - Secretary → ME
  • 30
    FORTH SECURITIES LIMITED
    SC020273
    9 Craigmillar Castle Road, Edinburgh, Scotland
    Dissolved Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280,000 GBP2018-06-30
    Officer
    2007-05-17 ~ 2011-03-25
    IIF 53 - Director → ME
    2007-05-17 ~ 2011-03-25
    IIF 76 - Secretary → ME
  • 31
    FORTH SOCIAL & LEISURE CLUB LIMITED
    SC103019
    27c Dryden Road, Loanhead, Midlothian, Scotland
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    16,213 GBP2024-06-30
    Officer
    2007-05-17 ~ 2009-01-19
    IIF 50 - Director → ME
    2007-05-17 ~ 2011-03-25
    IIF 73 - Secretary → ME
  • 32
    FPL REALISATIONS LIMITED
    - now SC187895 SC187252
    FESTIVAL PROPERTIES LIMITED
    - 2011-08-19 SC187895
    HBJ 432 LIMITED - 1998-08-20 SC268495, SC283532, SC192670... (more)
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    2000-03-01 ~ 2011-09-01
    IIF 32 - Director → ME
    2005-11-10 ~ 2011-09-01
    IIF 66 - Secretary → ME
  • 33
    FSL REALISATIONS LIMITED
    - now SC187252 SC187895
    FESTIVAL STORES LIMITED
    - 2011-08-19 SC187252
    HBJ 427 LIMITED - 1998-07-29 SC268495, SC283532, SC192670... (more)
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2003-11-06 ~ 2011-09-01
    IIF 85 - Director → ME
  • 34
    GOLF COAST PLC
    - now SC205283
    MAP ASSET HOLDINGS PLC
    - 2015-05-08 SC205283
    MAP ASSET HOLDINGS LIMITED
    - 2014-03-07 SC205283
    WHITEKIRK LEISURE LIMITED
    - 2014-03-07 SC205283
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (12 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 23 - Director → ME
    2012-11-30 ~ 2014-03-07
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HOWARD STREET DEVELOPMENT LIMITED
    - now SC445450
    LISTER SQUARE (NO. 151) LIMITED
    - 2013-04-05 SC445450 SC393295, SC410109, SC422651... (more)
    3 Quality Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 36
    INCHCROFT LIMITED
    SC232071
    44 Melville Street 44 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2007-05-17 ~ 2011-03-03
    IIF 74 - Secretary → ME
  • 37
    JR CATERING LIMITED
    SC705004
    20 Still Haugh, Fountainhall, Galashiels, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,877 GBP2024-07-31
    Person with significant control
    2021-07-26 ~ 2021-11-10
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-10 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    KILLIN CLEANING SERVICES LIMITED
    SC675542
    Barony Castle Old Manse Road, Eddleston, Peebles, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,304 GBP2022-09-30
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    LINKAGE MURRAYFIELD LIMITED
    - now SC195333
    PBL 107 LIMITED - 1999-05-21 SC224205, SC226099, SC197517... (more)
    14 Stafford Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2001-06-30 ~ dissolved
    IIF 30 - Director → ME
  • 40
    MACROCOM (1022) LIMITED
    - now SC330781 SC273174, SC207320, SC247071... (more)
    SCOTBET LIMITED
    - 2011-07-14 SC330781 SC397857, SC164168
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ 2012-03-06
    IIF 34 - Director → ME
    2007-09-11 ~ dissolved
    IIF 69 - Secretary → ME
  • 41
    MAP PROPERTY & LEISURE SPRINGSIDE LIMITED
    - now SC416307
    MAP PROPERTY AND LEISURE DEVELOPMENTS LTD - 2012-08-30 SC422651
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 83 - Director → ME
  • 42
    MOFFAT HOTEL LIMITED
    SC655340
    Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,217 GBP2024-07-31
    Officer
    2020-02-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    MOFFAT OPERATIONS LIMITED
    SC655573
    Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -602,062 GBP2024-07-31
    Officer
    2024-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MORRISONS 24/7 LIMITED
    - now SC260002
    FESTIVAL PARKING LIMITED - 2004-12-15
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (9 parents)
    Officer
    2011-07-15 ~ 2012-03-06
    IIF 20 - Director → ME
    2003-12-01 ~ 2012-03-06
    IIF 58 - Secretary → ME
  • 45
    MORRISONS BOOKMAKERS INVESTMENTS LIMITED
    - now SC268568
    FESTIVAL RAEBURN PLACE LIMITED
    - 2005-12-07 SC268568
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2004-06-01 ~ dissolved
    IIF 28 - Director → ME
    2004-06-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 46
    MORRISONS BOOKMAKERS LIMITED
    - now SC397857 SC164168
    SCOTBET LIMITED
    - 2011-10-14 SC397857 SC330781, SC164168
    MACROCOM (1022) LIMITED
    - 2011-07-14 SC397857 SC273174, SC207320, SC247071... (more)
    84-b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2011-07-13 ~ 2012-03-06
    IIF 37 - Director → ME
  • 47
    MY-DESKTOP.COM LLP
    SO303967
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 48
    PHOENIX DUNDEE LLP
    SO304461
    River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 49
    PRESTIGE HOTEL MANAGEMENT LIMITED
    SC417202
    Barony Castle, Eddleston, Peebles
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -19,726 GBP2023-04-30
    Officer
    2012-02-16 ~ dissolved
    IIF 21 - Director → ME
    2012-02-16 ~ 2015-01-14
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    QWEST GAMING LTD
    14667577
    2 Linden House, 109 Packhorse Road, Gerrards Cross, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2023-02-16 ~ now
    IIF 16 - Director → ME
  • 51
    RAEBURN HOUSE HOTEL LIMITED
    SC280726
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2005-02-28 ~ 2012-03-06
    IIF 82 - Director → ME
    2005-02-28 ~ dissolved
    IIF 61 - Secretary → ME
  • 52
    SCOTBET INTERNATIONAL LIMITED
    SC402708
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    2011-06-30 ~ 2012-03-06
    IIF 38 - Director → ME
  • 53
    SCOTBET LIMITED
    - now SC164168 SC330781, SC397857
    MORRISONS BOOKMAKERS LIMITED
    - 2011-10-14 SC164168 SC397857
    84b Clerk Street, Loanhead
    RECEIVERSHIP Corporate (12 parents)
    Officer
    2005-11-25 ~ 2012-03-06
    IIF 31 - Director → ME
    2005-11-18 ~ 2012-03-06
    IIF 59 - Secretary → ME
  • 54
    SCOTIA HOTEL CONSULTANTS LLP
    SO304375
    Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents)
    Current Assets (Company account)
    134,673 GBP2024-10-31
    Officer
    2013-04-09 ~ now
    IIF 5 - LLP Designated Member → ME
  • 55
    STILL HAUGH HOTELS LIMITED
    SC719133
    20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    799,003 GBP2024-04-30
    Officer
    2022-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    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
  • 56
    STUDENT RECOMMENDED LIMITED
    SC376821
    22a Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2010-04-14 ~ 2013-01-01
    IIF 26 - Director → ME
  • 57
    SURGEONS HALL RESIDENTIAL LTD.
    SC271424
    44 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2007-03-01 ~ 2011-03-03
    IIF 52 - Director → ME
    2007-05-17 ~ 2011-03-03
    IIF 75 - Secretary → ME
  • 58
    THE SCOTS PUB COMPANY LIMITED
    SC365034
    14 Stafford Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ 2011-08-01
    IIF 39 - Director → ME
  • 59
    TONTINE OPERATIONS LIMITED
    SC728593
    Barony Castle Estate, Old Manse Road, Eddleston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -499,934 GBP2024-04-30
    Officer
    2024-05-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 60
    TONTINE PROPERTY LIMITED
    SC728746
    Barony Castle, Old Manse Road, Eddleston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,436 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    TWEED VALLEY TOURISM BID LIMITED
    SC659809
    Traquair House Traquair House, Innerleithen, Peebles, Peeblesshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2022-12-06 ~ now
    IIF 19 - Director → ME
  • 62
    WAUGH INVESTMENTS LIMITED - now
    WAUGH TAVERNS LIMITED
    - 2014-04-03 SC068041 SC063090
    27c Dryden Road, Loanhead, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,984,114 GBP2024-06-30
    Officer
    2007-03-01 ~ 2011-03-03
    IIF 51 - Director → ME
    2009-02-01 ~ 2011-03-03
    IIF 72 - Secretary → ME
  • 63
    WHITEKIRK CONSORTIUM LIMITED
    SC434990
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2012-10-17 ~ dissolved
    IIF 41 - Director → ME
    2012-10-17 ~ 2015-01-14
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    WJS TRADING LTD - now
    E1 INNS LTD
    - 2012-04-23 SC401214
    27 Nith Park, Cleland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2011-06-08 ~ 2011-07-08
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.