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 Richard Spanner

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Barony Castle, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 3
    • icon of address 21a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 4
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 5 IIF 6
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 7
    • icon of address 20, Still Haugh, Fountainhall, Galashiels, TD1 2SL, Scotland

      IIF 8 IIF 9
    • icon of address 20, Still Haugh, Fountainhall, Galashiels, TD1 2SL, United Kingdom

      IIF 10
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW

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

      IIF 12 IIF 13 IIF 14
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 15 IIF 16
    • icon of address Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 17
    • icon of address C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 18 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
    • icon of address Barony Castle, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 40
    • icon of address 5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 41
    • icon of address 20, Still Haugh, Fountainhall, TD1 2SL, United Kingdom

      IIF 42
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, TD1 2SL, Scotland

      IIF 43
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

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

      IIF 45 IIF 46
    • icon of address Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 47
    • icon of address C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 48
  • 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 49
  • 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 50
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 51 IIF 52
    • icon of address 3, Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 53
    • icon of address 20, Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL, United Kingdom

      IIF 54
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 55
    • icon of address 20, Still Haugh, Fountainhill, Gallashiels, TD1 2SL, United Kingdom

      IIF 56
    • icon of address 2, Old Bath Road, Newbury, RG14 1QL, United Kingdom

      IIF 57
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 58
    • icon of address C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 59 IIF 60
    • icon of address 20, Still Haugh, Fountainhall, Roxburgh, TD1 2SL, Scotland

      IIF 61
  • 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 62 IIF 63 IIF 64
    • icon of address 2, Fitzroy Place, Sauchiehall Street, Glasgow, Strathclyde, G3 7RH, Scotland

      IIF 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH1 2BB, United Kingdom

      IIF 71
    • icon of address 20, Still Haugh, Fountainhall, Roxburgh, TDI 2SL, United Kingdom

      IIF 72
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL,

      IIF 73
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 74 IIF 75
  • 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 76
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 77
  • 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 78
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • Spanner, Richard Timothy
    British

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

      IIF 83
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 84
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 85 IIF 86 IIF 87
  • 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 99 IIF 100
  • Spanner, Richard Timothy
    British financial director

    Registered addresses and corresponding companies
  • 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 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 44
  • 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 52 - 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 51 - 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 59 - 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 24 - Director → ME
    icon of calendar 2002-08-28 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - 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)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    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
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address Barony Castle, Eddleston, Peebles
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -381,134 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -845,761 GBP2024-07-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 58 - 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 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – 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 54 - Director → ME
  • 11
    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 GBP2025-01-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 61 - Director → ME
  • 13
    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 80 - Director → ME
  • 14
    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 57 - Director → ME
  • 15
    icon of address Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 22 - Director → ME
  • 16
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,033 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 35 - Director → ME
    icon of calendar 2005-11-24 ~ dissolved
    IIF 98 - Secretary → ME
  • 19
    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 25 - Director → ME
    icon of calendar 2005-11-10 ~ dissolved
    IIF 95 - Secretary → ME
  • 20
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 53 - Director → ME
  • 22
    icon of address 20 Still Haugh, Fountainhall, Galashiels, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,877 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    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 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    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 79 - Director → ME
  • 25
    icon of address Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,217 GBP2024-07-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -602,062 GBP2024-07-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 28
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 29
    icon of address Barony Castle, Eddleston, Peebles
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,726 GBP2023-04-30
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 2 Linden House, 109 Packhorse Road, Gerrards Cross, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 47 - Director → ME
  • 31
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 89 - Secretary → ME
  • 32
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents)
    Current Assets (Company account)
    134,673 GBP2024-10-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 74 - LLP Designated Member → ME
  • 33
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    799,003 GBP2024-04-30
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    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 67 - Director → ME
  • 37
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Company number SC195333
    Non-active corporate
    Officer
    icon of calendar 2001-06-30 ~ now
    IIF 30 - Director → ME
  • 39
    Company number SC196564
    Non-active corporate
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-11-10 ~ now
    IIF 91 - Secretary → ME
  • 40
    Company number SC212252
    Non-active corporate
    Officer
    icon of calendar 2000-10-19 ~ now
    IIF 92 - Secretary → ME
  • 41
    Company number SC251070
    Non-active corporate
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2003-10-01 ~ now
    IIF 90 - Secretary → ME
  • 42
    Company number SC268568
    Non-active corporate
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2004-06-01 ~ now
    IIF 85 - Secretary → ME
  • 43
    Company number SC315839
    Non-active corporate
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 55 - Director → ME
    icon of calendar 2007-02-02 ~ now
    IIF 99 - Secretary → ME
  • 44
    Company number SC330781
    Non-active corporate
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 97 - 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 29 - Director → ME
    icon of calendar 2004-07-12 ~ 2005-11-10
    IIF 88 - 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 73 - LLP Designated Member → ME
  • 3
    icon of address Barony Castle, Eddleston, Peebles
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -381,134 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-01
    IIF 72 - LLP Designated Member → ME
  • 4
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -845,761 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2023-08-17
    IIF 14 - 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 41 - 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 66 - Director → ME
  • 7
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -198,256 GBP2025-04-30
    Officer
    icon of calendar 2024-05-10 ~ 2024-06-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2025-01-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 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 83 - Secretary → ME
  • 9
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,033 GBP2024-07-31
    Officer
    icon of calendar 2017-08-14 ~ 2019-08-13
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-10-09
    IIF 1 - 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 33 - Director → ME
    icon of calendar 2005-08-30 ~ 2013-06-01
    IIF 96 - 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 65 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-25
    IIF 104 - 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 62 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-25
    IIF 101 - 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 32 - Director → ME
    icon of calendar 2005-11-10 ~ 2011-09-01
    IIF 94 - 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 82 - 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 84 - 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 102 - Secretary → ME
  • 17
    icon of address 20 Still Haugh, Fountainhall, Galashiels, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,877 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-11-10
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% 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 20 - Director → ME
    icon of calendar 2003-12-01 ~ 2012-03-06
    IIF 86 - 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 37 - Director → ME
  • 20
    icon of address Barony Castle, Eddleston, Peebles
    Dissolved 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 78 - 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 38 - 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 31 - Director → ME
    icon of calendar 2005-11-18 ~ 2012-03-06
    IIF 87 - Secretary → ME
  • 24
    icon of address 22a Rutland Square, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-14 ~ 2013-01-01
    IIF 26 - 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 64 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-03
    IIF 103 - 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)
    3,984,114 GBP2024-06-30
    Officer
    icon of calendar 2007-03-01 ~ 2011-03-03
    IIF 63 - Director → ME
    icon of calendar 2009-02-01 ~ 2011-03-03
    IIF 100 - 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 56 - Director → ME
  • 29
    Company number SC330781
    Non-active corporate
    Officer
    icon of calendar 2007-09-11 ~ 2012-03-06
    IIF 34 - Director → ME
  • 30
    Company number SC365034
    Non-active corporate
    Officer
    icon of calendar 2010-07-01 ~ 2011-08-01
    IIF 39 - 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.