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 Scott Weatherby

    Related profiles found in government register
  • Mr Scott Weatherby
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Meadowpark Avenue, Bathgate, EH48 2ST, United Kingdom

      IIF 1
    • icon of address 95 Meadowpark Avenue, Bathgate, West Lothian, EH48 2ST, Scotland

      IIF 2 IIF 3
    • icon of address Barony Castle Estate, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 4
    • icon of address Barony Castle, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 5
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 6
    • icon of address 21a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 7
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 8 IIF 9
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 10
    • icon of address 20 Still Haugh, Fountainhall, Galashiels, TD1 2SL, United Kingdom

      IIF 11 IIF 12
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW

      IIF 13
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 14 IIF 15
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 19
  • Weatherby, Scott
    British company director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Meadow Park Avenue, Bathgate, EH48 2ST, United Kingdom

      IIF 20
    • icon of address 95 Meadowpark Avenue, Bathgate, West Lothian, EH48 2ST, Scotland

      IIF 21 IIF 22
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 23
    • icon of address Barony Castle, Old Manse Road, Eddleston, EH45 8QW, United Kingdom

      IIF 24
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 25
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 26
    • icon of address Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 27 IIF 28
    • icon of address Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 29
    • icon of address Top Floor, 1c Dukes Road, Troon, Ayrshire, KA10 6QR, Scotland

      IIF 30
  • Weatherby, Scott
    British developer born in July 1969

    Resident in Scotland

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

      IIF 31 IIF 32
    • icon of address 22a, Rutland Square, Edinburgh, Midlothian, EH2 2BB

      IIF 33
  • Weatherby, Scott
    British director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Meadowpark Avenue, Bathgate, EH48 2ST, Scotland

      IIF 34
    • icon of address 95, Meadowpark Avenue, Bathgate, EH48 2ST, United Kingdom

      IIF 35 IIF 36
    • icon of address 95 Meadowpark Avenue, Bathgate, West Lothian, EH48 2ST, Scotland

      IIF 37 IIF 38 IIF 39
    • icon of address 95, Meadowpark Avenue, Bathgate, West Lothian, EH48 2ST, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 1, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 44
    • icon of address 21a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 45
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 46 IIF 47
    • icon of address 3, Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 48
    • icon of address Top Floor 1c, Dukes Road, Troon, Ayrshire, KA10 6QR

      IIF 49
    • icon of address 165, Main Street, Wishaw, Lanarkshire, ML2 7AU, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Weatherby, Scott
    British managing director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Finlay House 10-14, West Nile Street, Glasgow, G1 2PP

      IIF 53
  • Weatherby, Scott
    British none born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eastend, Cleghorn, Lanark, South Lanarkshire, ML11 8NR, Scotland

      IIF 54
  • Weatherby, Scott
    born in July 1969

    Resident in Scotland

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

      IIF 55
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

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

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

      IIF 58
  • Weatherby, Scott

    Registered addresses and corresponding companies
    • icon of address 95, Meadowpark Avenue, Bathgate, West Lothian, EH48 2ST, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 34
  • 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 46 - 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 47 - Director → ME
  • 3
    NORTHGATE (PEEBLES) LIMITED - 2024-09-24
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Barony Castle, Eddleston, Peebles
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -381,134 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 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 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    LEADBURN INN LTD - 2015-08-24
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -33,590 GBP2024-01-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 34 - Director → ME
  • 12
    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 23 - Director → ME
  • 13
    icon of address Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,564 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 48 - Director → ME
  • 17
    icon of address 20 Still Haugh, Fountainhall, Galashiels, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -967 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    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 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
  • 19
    icon of address Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,665 GBP2023-07-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    icon of address Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -602,059 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    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
  • 21
    icon of address 165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address 22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 23
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 24
    icon of address Barony Castle, Eddleston, Peebles
    Active Corporate (3 parents)
    Equity (Company account)
    -19,726 GBP2023-04-30
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 2 Linden House, 109 Packhorse Road, Gerrards Cross, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 29 - Director → ME
  • 26
    ESD DUNDEE LIMITED - 2012-02-03
    icon of address 11 Burnbrae Grove, Grovewood Hill, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address 166 Buchanan Street, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 38 - Director → ME
  • 28
    icon of address 95 Meadowpark Avenue, Bathgate, West Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 59 - Secretary → ME
  • 29
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents)
    Current Assets (Company account)
    547,556 GBP2023-10-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 58 - LLP Designated Member → ME
  • 30
    SECURIGROUP CONSTRUCTION LIMITED - 2010-11-02
    icon of address Begbies Traynor, Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 53 - Director → ME
  • 31
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    799,003 GBP2024-04-30
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Barony Castle Estate, Old Manse Road, Eddleston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -499,934 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 34
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-10 ~ 2024-06-24
    IIF 22 - Director → ME
  • 2
    icon of address 21a Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2025-02-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2025-02-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2012-09-07
    IIF 51 - Director → ME
  • 4
    icon of address 165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2012-09-07
    IIF 50 - Director → ME
  • 5
    icon of address 165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-09-07
    IIF 35 - Director → ME
  • 6
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,564 GBP2023-07-31
    Officer
    icon of calendar 2017-08-14 ~ 2019-08-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-10-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RINGSDALE CONSTRUCTION LIMITED - 2011-03-15
    KAMES PARK LIMITED - 2011-02-21
    icon of address Eastend Park Farm, Cleghorn, Lanark, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-03-04
    IIF 54 - Director → ME
  • 8
    icon of address Top Floor, 1c Dukes Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2014-11-12
    IIF 42 - Director → ME
  • 9
    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 2012-02-06 ~ 2014-11-12
    IIF 49 - Director → ME
  • 10
    icon of address 166 Buchanan Street, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-04-01
    IIF 39 - Director → ME
  • 11
    icon of address 6 Elginhaugh Gardens, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ 2014-02-14
    IIF 43 - Director → ME
  • 12
    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 ~ 2011-09-21
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.