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 Scotland

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

    Resident in Scotland

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

      IIF 21
    • 5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 22
    • 20, Still Haugh, Fountainhall, TD1 2SL, United Kingdom

      IIF 23
    • 20 Still Haugh, Fountainhall, Galashiels, TD1 2SL, Scotland

      IIF 24
    • Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 25
    • Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 26 IIF 27
    • Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 28
    • C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 29
  • Spanner, Richard Timothy
    British compnay director born in October 1960

    Resident in Scotland

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

      IIF 30
  • Spanner, Richard Timothy
    British director born in October 1960

    Resident in Scotland

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

      IIF 31
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 32 IIF 33
    • 3, Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 34
    • 20, Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL, United Kingdom

      IIF 35
    • 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 36
    • 20, Still Haugh, Fountainhill, Gallashiels, TD1 2SL, United Kingdom

      IIF 37
    • 2, Old Bath Road, Newbury, RG14 1QL, United Kingdom

      IIF 38
    • Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 39
    • C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 40 IIF 41
    • 20, Still Haugh, Fountainhall, Roxburgh, TD1 2SL, Scotland

      IIF 42
  • 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 43 IIF 44 IIF 45
    • 2, Fitzroy Place, Sauchiehall Street, Glasgow, Strathclyde, G3 7RH, Scotland

      IIF 47
  • Spanner, Richard Timothy
    British hotel director born in October 1960

    Resident in Scotland

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

      IIF 48
  • 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 49
    • 22a, Rutland Square, Edinburgh, Midlothian, EH1 2BB, United Kingdom

      IIF 50
    • 20, Still Haugh, Fountainhall, Roxburgh, TDI 2SL, United Kingdom

      IIF 51
    • 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 52
    • Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 53 IIF 54
  • Spanner, Richard
    British director born in October 1960

    Resident in Scotland

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

      IIF 55
  • 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 56
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 57
  • 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 58
  • Spanner, Richard Timothy
    British director born in October 1960

    Resident in United Kingdom

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

      IIF 59
  • 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 60
  • Spanner, Richard Timothy
    British

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

      IIF 61
    • 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 62
    • 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 63 IIF 64 IIF 65
  • 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 77 IIF 78
  • Spanner, Richard Timothy
    British financial director

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

    Resident in Scotland

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

      IIF 83
  • 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 84
    • Barony Castle, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 85
    • 21a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 86
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 87 IIF 88
    • 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 89
    • 20, Still Haugh, Fountainhall, Galashiels, TD1 2SL, Scotland

      IIF 90 IIF 91
    • 20, Still Haugh, Fountainhall, Galashiels, TD1 2SL, United Kingdom

      IIF 92
    • Barony Castle, Eddleston, Peebles, EH45 8QW

      IIF 93
    • Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 94 IIF 95 IIF 96
    • Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 97 IIF 98
    • Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 99
    • C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 100 IIF 101
  • Spanner, Richard Timothy
    Scottish company director born in November 1960

    Resident in United Kingdom

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

      IIF 102
  • Spanner, Richard Timothy

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

      IIF 103
    • 20, Still Haugh, Fountainhall, TD1 2SL, United Kingdom

      IIF 104
  • 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 105
  • 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 106
    • Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 45
  • 1
    LISTER SQUARE (NO.172) LIMITED - 2013-07-22
    22a Rutland Square, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2013-07-22 ~ now
    IIF 33 - director → ME
  • 2
    LISTER SQUARE (NO. 171) LIMITED - 2013-07-22
    22a Rutland Square, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2013-07-22 ~ now
    IIF 32 - director → ME
  • 3
    C/o Barony Castle Hotel Old Manse Road, Eddleston, Peebles, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-02-06 ~ now
    IIF 40 - director → ME
  • 4
    Mclaughlin Crolla Llp, 44 Melville Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    82,969 GBP2017-12-13
    Officer
    2002-08-28 ~ dissolved
    IIF 5 - director → ME
    2002-08-28 ~ dissolved
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    NORTHGATE (PEEBLES) LIMITED - 2024-09-24
    20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-13 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-12-13 ~ 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
    IIF 101 - Right to appoint or remove directorsOE
  • 6
    Barony Castle, Eddleston, Peebles
    Corporate (3 parents)
    Profit/Loss (Company account)
    -381,134 GBP2022-08-01 ~ 2023-07-31
    Officer
    2012-08-02 ~ now
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 7
    Barony Castle, Eddleston, Peebles, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -699,091 GBP2023-07-31
    Officer
    2017-08-09 ~ now
    IIF 39 - director → ME
  • 8
    Barony Castle, Eddleston, Peebles, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 9
    ABERDEEN AIRPORT HOTELS LTD - 2020-11-24
    Barony Castle, Eddleston, Peebles, Scotland
    Corporate (2 parents)
    Equity (Company account)
    73,137 GBP2024-01-31
    Officer
    2013-01-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    22a Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 35 - director → ME
  • 11
    20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-11-23 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 12
    LEADBURN INN LTD - 2015-08-24
    Barony Castle, Eddleston, Peebles, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -33,590 GBP2024-01-31
    Officer
    2012-10-09 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 13
    Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 42 - director → ME
  • 14
    MAP PROPERTY & LEISURE DEVELOPMENTS ANGUS LIMITED - 2014-04-04
    LISTER SQUARE (NO. 89) LIMITED - 2012-05-10
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (5 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 58 - director → ME
  • 15
    2 Old Bath Road, Newbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -144,701 GBP2023-03-31
    Officer
    2019-03-01 ~ now
    IIF 38 - director → ME
  • 16
    Q Court, 3 Quality Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-03-05 ~ dissolved
    IIF 3 - director → ME
  • 17
    21a Rutland Square, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2025-02-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 18
    Barony Castle, Eddleston, Peebles, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,564 GBP2023-07-31
    Person with significant control
    2019-02-22 ~ now
    IIF 94 - 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
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 16 - director → ME
    2005-11-24 ~ dissolved
    IIF 76 - secretary → ME
  • 20
    FESTIVAL INNS PROPERTIES LIMITED - 2011-08-10
    FESTIVAL INNS LIMITED - 2005-12-07
    HBJ 360 LIMITED - 1997-09-05
    C/o Kpmg, 191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2000-03-01 ~ dissolved
    IIF 6 - director → ME
    2005-11-10 ~ dissolved
    IIF 73 - secretary → ME
  • 21
    MAP ASSET HOLDINGS PLC - 2015-05-08
    MAP ASSET HOLDINGS LIMITED - 2014-03-07
    WHITEKIRK LEISURE LIMITED - 2014-03-07
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LISTER SQUARE (NO. 151) LIMITED - 2013-04-05
    3 Quality Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 34 - director → ME
  • 23
    20 Still Haugh, Fountainhall, Galashiels, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -967 GBP2023-07-31
    Person with significant control
    2021-11-10 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 24
    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
    2020-09-25 ~ dissolved
    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
    IIF 99 - Right to appoint or remove directorsOE
  • 25
    MAP PROPERTY AND LEISURE DEVELOPMENTS LTD - 2012-08-30
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (3 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 57 - director → ME
  • 26
    Barony Castle, Eddleston, Peebles, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,665 GBP2023-07-31
    Officer
    2020-02-21 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-02-21 ~ now
    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
    IIF 107 - Right to appoint or remove directorsOE
  • 27
    Barony Castle, Eddleston, Peebles, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -602,059 GBP2023-07-31
    Officer
    2024-05-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 50 - llp-designated-member → ME
  • 29
    River Court, 5 West Victoria Dock Road, Dundee
    Dissolved corporate (4 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 30
    Barony Castle, Eddleston, Peebles
    Corporate (3 parents)
    Officer
    2012-02-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    2 Linden House, 109 Packhorse Road, Gerrards Cross, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 28 - director → ME
  • 32
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 67 - secretary → ME
  • 33
    Barony Castle, Eddleston, Peebles, Scotland
    Corporate (4 parents)
    Current Assets (Company account)
    547,556 GBP2023-10-31
    Officer
    2013-04-09 ~ now
    IIF 53 - llp-designated-member → ME
  • 34
    20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Corporate (4 parents)
    Officer
    2022-01-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-01-07 ~ 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
  • 35
    Barony Castle Estate, Old Manse Road, Eddleston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -287,924 GBP2023-04-30
    Officer
    2024-05-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 36
    Barony Castle, Old Manse Road, Eddleston, United Kingdom
    Corporate (2 parents)
    Officer
    2022-04-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-04-06 ~ now
    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 directorsOE
  • 37
    Traquair House Traquair House, Innerleithen, Peebles, Peeblesshire, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2022-12-06 ~ now
    IIF 48 - director → ME
  • 38
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2012-10-17 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 39
    Company number SC195333
    Non-active corporate
    Officer
    2001-06-30 ~ now
    IIF 11 - director → ME
  • 40
    Company number SC196564
    Non-active corporate
    Officer
    2000-03-01 ~ now
    IIF 17 - director → ME
    2005-11-10 ~ now
    IIF 69 - secretary → ME
  • 41
    Company number SC212252
    Non-active corporate
    Officer
    2000-10-19 ~ now
    IIF 70 - secretary → ME
  • 42
    Company number SC251070
    Non-active corporate
    Officer
    2003-10-01 ~ now
    IIF 8 - director → ME
    2003-10-01 ~ now
    IIF 68 - secretary → ME
  • 43
    Company number SC268568
    Non-active corporate
    Officer
    2004-06-01 ~ now
    IIF 9 - director → ME
    2004-06-01 ~ now
    IIF 63 - secretary → ME
  • 44
    Company number SC315839
    Non-active corporate
    Officer
    2007-02-02 ~ now
    IIF 36 - director → ME
    2007-02-02 ~ now
    IIF 77 - secretary → ME
  • 45
    Company number SC330781
    Non-active corporate
    Officer
    2007-09-11 ~ now
    IIF 75 - secretary → ME
Ceased 30
  • 1
    FESTIVAL ABERDEEN LIMITED - 2005-11-24
    43-45 Market Street, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2004-08-10 ~ 2005-11-10
    IIF 10 - director → ME
    2004-07-12 ~ 2005-11-10
    IIF 66 - secretary → ME
  • 2
    43 Morningside Road, Edinburgh
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    143,119 GBP2024-03-31
    Officer
    2006-11-28 ~ 2010-04-30
    IIF 52 - llp-designated-member → ME
  • 3
    Barony Castle, Eddleston, Peebles
    Corporate (3 parents)
    Profit/Loss (Company account)
    -381,134 GBP2022-08-01 ~ 2023-07-31
    Officer
    2012-05-01 ~ 2012-05-01
    IIF 51 - llp-designated-member → ME
  • 4
    Barony Castle, Eddleston, Peebles, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -699,091 GBP2023-07-31
    Person with significant control
    2019-03-29 ~ 2023-08-17
    IIF 96 - Has significant influence or control OE
  • 5
    LISTER SQUARE (NO. 97) LIMITED - 2012-11-26
    Top Floor, 1c Dukes Road, Troon, Ayrshire, Scotland
    Dissolved corporate (4 parents)
    Officer
    2012-06-15 ~ 2012-12-19
    IIF 22 - director → ME
  • 6
    16 Camps Crescent, Renfrew
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2013-11-14 ~ 2013-12-01
    IIF 47 - director → ME
  • 7
    20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-10 ~ 2024-06-24
    IIF 29 - director → ME
  • 8
    Q Court, 3 Quality Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-03-05 ~ 2015-01-14
    IIF 61 - secretary → ME
  • 9
    Barony Castle, Eddleston, Peebles, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,564 GBP2023-07-31
    Officer
    2017-08-14 ~ 2019-08-13
    IIF 55 - director → ME
    Person with significant control
    2017-08-14 ~ 2017-10-09
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FESTIVAL INNS GROUP LIMITED - 2007-01-29
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2005-08-30 ~ 2013-06-01
    IIF 14 - director → ME
    2005-08-30 ~ 2013-06-01
    IIF 74 - secretary → ME
  • 11
    9 Craigmillar Castle Road, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280,000 GBP2018-06-30
    Officer
    2007-05-17 ~ 2011-03-25
    IIF 46 - director → ME
    2007-05-17 ~ 2011-03-25
    IIF 82 - secretary → ME
  • 12
    27c Dryden Road, Loanhead, Midlothian, Scotland
    Corporate (3 parents, 3 offsprings)
    Officer
    2007-05-17 ~ 2009-01-19
    IIF 43 - director → ME
    2007-05-17 ~ 2011-03-25
    IIF 79 - secretary → ME
  • 13
    FESTIVAL PROPERTIES LIMITED - 2011-08-19
    HBJ 432 LIMITED - 1998-08-20
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2000-03-01 ~ 2011-09-01
    IIF 13 - director → ME
    2005-11-10 ~ 2011-09-01
    IIF 72 - secretary → ME
  • 14
    FESTIVAL STORES LIMITED - 2011-08-19
    HBJ 427 LIMITED - 1998-07-29
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2003-11-06 ~ 2011-09-01
    IIF 60 - director → ME
  • 15
    MAP ASSET HOLDINGS PLC - 2015-05-08
    MAP ASSET HOLDINGS LIMITED - 2014-03-07
    WHITEKIRK LEISURE LIMITED - 2014-03-07
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2012-11-30 ~ 2014-03-07
    IIF 62 - secretary → ME
  • 16
    44 Melville Street 44 Melville Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-05-17 ~ 2011-03-03
    IIF 80 - secretary → ME
  • 17
    20 Still Haugh, Fountainhall, Galashiels, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -967 GBP2023-07-31
    Person with significant control
    2021-07-26 ~ 2021-11-10
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
  • 18
    FESTIVAL PARKING LIMITED - 2004-12-15
    84b Clerk Street, Loanhead, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2011-07-15 ~ 2012-03-06
    IIF 1 - director → ME
    2003-12-01 ~ 2012-03-06
    IIF 64 - secretary → ME
  • 19
    SCOTBET LIMITED - 2011-10-14
    MACROCOM (1022) LIMITED - 2011-07-14
    84-b Clerk Street, Loanhead, Midlothian
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2011-07-13 ~ 2012-03-06
    IIF 18 - director → ME
  • 20
    Barony Castle, Eddleston, Peebles
    Corporate (3 parents)
    Officer
    2012-02-16 ~ 2015-01-14
    IIF 103 - secretary → ME
  • 21
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-02-28 ~ 2012-03-06
    IIF 56 - director → ME
  • 22
    84b Clerk Street, Loanhead, Midlothian
    Dissolved corporate (3 parents)
    Officer
    2011-06-30 ~ 2012-03-06
    IIF 19 - director → ME
  • 23
    MORRISONS BOOKMAKERS LIMITED - 2011-10-14
    84b Clerk Street, Loanhead
    Corporate (2 parents)
    Officer
    2005-11-25 ~ 2012-03-06
    IIF 12 - director → ME
    2005-11-18 ~ 2012-03-06
    IIF 65 - secretary → ME
  • 24
    22a Rutland Square, Edinburgh
    Dissolved corporate
    Officer
    2010-04-14 ~ 2013-01-01
    IIF 7 - director → ME
  • 25
    44 Melville Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-03-01 ~ 2011-03-03
    IIF 45 - director → ME
    2007-05-17 ~ 2011-03-03
    IIF 81 - secretary → ME
  • 26
    WAUGH TAVERNS LIMITED - 2014-04-03
    27c Dryden Road, Loanhead, Midlothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,990,767 GBP2023-06-30
    Officer
    2007-03-01 ~ 2011-03-03
    IIF 44 - director → ME
    2009-02-01 ~ 2011-03-03
    IIF 78 - secretary → ME
  • 27
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2012-10-17 ~ 2015-01-14
    IIF 104 - secretary → ME
  • 28
    E1 INNS LTD - 2012-04-23
    27 Nith Park, Cleland, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ 2011-07-08
    IIF 37 - director → ME
  • 29
    Company number SC330781
    Non-active corporate
    Officer
    2007-09-11 ~ 2012-03-06
    IIF 15 - director → ME
  • 30
    Company number SC365034
    Non-active corporate
    Officer
    2010-07-01 ~ 2011-08-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.