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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spanner, Richard Timothy

    Related profiles found in government register
  • 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 1
    • 21a, Rutland Square, Edinburgh, EH1 2BB, Scotland

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

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

      IIF 4
    • 2, Old Bath Road, Newbury, RG14 1QL, United Kingdom

      IIF 5
    • Barony Castle, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 6 IIF 7
    • Barony Castle, Eddleston, Peebles, EH45 8QW, United Kingdom

      IIF 8 IIF 9
    • Barony Castle, Old Manse Road, Eddleston, Peebles, EH45 8QW, Scotland

      IIF 10
    • C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 11 IIF 12
    • Traquair House, Traquair House, Innerleithen, Peebles, Peeblesshire, EH44 6PW, United Kingdom

      IIF 13
  • 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 34
    • 20, Still Haugh, Fountainhall, TD1 2SL, United Kingdom

      IIF 35
    • C/o Barony Castle Hotel, Old Manse Road, Eddleston, Peebles, Tweeddale, EH45 8QW, Scotland

      IIF 36
  • 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 37 IIF 38
    • 3, Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 39
    • 20, Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL, United Kingdom

      IIF 40
    • 20 Still Haugh, Fountainhall, Galashiels, Selkirkshire, TD1 2SL

      IIF 41
    • 20, Still Haugh, Fountainhill, Gallashiels, TD1 2SL, United Kingdom

      IIF 42
    • 20, Still Haugh, Fountainhall, Roxburgh, TD1 2SL, Scotland

      IIF 43
  • 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 44 IIF 45 IIF 46
    • 2, Fitzroy Place, Sauchiehall Street, Glasgow, Strathclyde, G3 7RH, Scotland

      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 born in October 1960

    Resident in United Kingdom

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

      IIF 56
  • 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 57
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 58
  • 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 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 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 64
  • 1
    ABERDEEN AIRPORT (DEVELOPMENT) LTD
    - now SC453009
    LISTER SQUARE (NO.172) LIMITED
    - 2013-07-22 SC453009 SC416391... (more)
    22a Rutland Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2013-07-22 ~ now
    IIF 38 - Director → ME
  • 2
    ABERDEEN AIRPORT (OPERATIONS) LTD
    - now SC452778
    LISTER SQUARE (NO. 171) LIMITED
    - 2013-07-22 SC452778 SC456575... (more)
    22a Rutland Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2013-07-22 ~ now
    IIF 37 - 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 23 - Director → ME
    2004-07-12 ~ 2005-11-10
    IIF 66 - 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 11 - Director → ME
  • 5
    ARDEN PROPERTY MANAGEMENT LLP
    SO301137
    43 Morningside Road, Edinburgh
    Active Corporate (6 parents)
    Officer
    2006-11-28 ~ 2010-04-30
    IIF 52 - LLP Designated Member → ME
  • 6
    ARNISTON DEVELOPMENTS LIMITED
    SC236005
    Mclaughlin Crolla Llp, 44 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2002-08-28 ~ dissolved
    IIF 18 - 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
  • 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)
    Officer
    2023-12-13 ~ now
    IIF 12 - 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 directors OE
  • 8
    BARONY CASTLE LLP
    SO303918
    Barony Castle, Eddleston, Peebles
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-08-02 ~ now
    IIF 54 - LLP Designated Member → ME
    2012-05-01 ~ 2012-05-01
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 93 - 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)
    Officer
    2017-08-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-03-29 ~ 2023-08-17
    IIF 96 - Has significant influence or control OE
  • 10
    BRUADAIR LIMITED
    - now SC424459
    LISTER SQUARE (NO. 97) LIMITED
    - 2012-11-26 SC424459 SC424752... (more)
    Top Floor, 1c Dukes Road, Troon, Ayrshire, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2012-06-15 ~ 2012-12-19
    IIF 34 - Director → ME
  • 11
    BYPRESTIGE LIMITED
    SC760481
    Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-28 ~ now
    IIF 8 - 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 - Right to appoint or remove directors OE
    IIF 98 - 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)
    Officer
    2013-01-18 ~ now
    IIF 3 - 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
  • 13
    CARBERRY TOWER LIMITED
    SC517601
    22a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 40 - Director → ME
  • 14
    COMPLETELY COOL LIMITED
    SC315839
    Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2007-02-02 ~ dissolved
    IIF 41 - Director → ME
    2007-02-02 ~ dissolved
    IIF 77 - 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 48 - Director → ME
  • 16
    CROSS KEYS (PEEBLES) LIMITED
    SC790279
    20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-10 ~ 2024-06-24
    IIF 36 - Director → ME
    Person with significant control
    2023-11-23 ~ 2025-01-31
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - 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)
    Officer
    2012-10-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    CUSTOMS HOUSE DEVELOPMENT LIMITED
    SC442866
    Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 43 - 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
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 59 - Director → ME
  • 20
    ECO POWER GENERATION LIMITED
    11855551
    2 Old Bath Road, Newbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-01 ~ now
    IIF 5 - 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 16 - Director → ME
    2012-03-05 ~ 2015-01-14
    IIF 61 - Secretary → ME
  • 22
    EFFECTIVE ACCOMMODATION SOLUTIONS LTD
    SC787390
    21a Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 86 - Has significant influence or control OE
    IIF 86 - 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)
    Officer
    2017-08-14 ~ 2019-08-13
    IIF 55 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-14 ~ 2017-10-09
    IIF 83 - 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 21 - Director → ME
    2003-10-01 ~ dissolved
    IIF 68 - 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 70 - 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 27 - Director → ME
    2005-08-30 ~ 2013-06-01
    IIF 74 - Secretary → ME
  • 27
    FESTIVAL NIGHTCLUBS LIMITED
    - now SC196564
    HBJ 464 LIMITED - 1999-09-20
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2000-03-01 ~ dissolved
    IIF 30 - Director → ME
    2005-11-10 ~ dissolved
    IIF 69 - 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 SC256788... (more)
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 29 - Director → ME
    2005-11-24 ~ dissolved
    IIF 76 - 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
    C/o Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2000-03-01 ~ dissolved
    IIF 19 - Director → ME
    2005-11-10 ~ dissolved
    IIF 73 - Secretary → ME
  • 30
    FORTH SECURITIES LIMITED
    SC020273
    9 Craigmillar Castle Road, Edinburgh, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2007-05-17 ~ 2011-03-25
    IIF 47 - Director → ME
    2007-05-17 ~ 2011-03-25
    IIF 82 - Secretary → ME
  • 31
    FORTH SOCIAL & LEISURE CLUB LIMITED
    SC103019
    27c Dryden Road, Loanhead, Midlothian, Scotland
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2007-05-17 ~ 2009-01-19
    IIF 44 - Director → ME
    2007-05-17 ~ 2011-03-25
    IIF 79 - Secretary → ME
  • 32
    FPL REALISATIONS LIMITED
    - now SC187895 SC187252
    FESTIVAL PROPERTIES LIMITED
    - 2011-08-19 SC187895
    HBJ 432 LIMITED - 1998-08-20
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    2000-03-01 ~ 2011-09-01
    IIF 26 - Director → ME
    2005-11-10 ~ 2011-09-01
    IIF 72 - Secretary → ME
  • 33
    FSL REALISATIONS LIMITED
    - now SC187252 SC187895
    FESTIVAL STORES LIMITED
    - 2011-08-19 SC187252
    HBJ 427 LIMITED - 1998-07-29
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2003-11-06 ~ 2011-09-01
    IIF 60 - Director → ME
  • 34
    GOLF COAST PLC
    - now SC205283
    MAP ASSET HOLDINGS PLC
    - 2015-05-08 SC205283
    MAP ASSET HOLDINGS LIMITED - 2014-03-07
    WHITEKIRK LEISURE LIMITED
    - 2014-03-07 SC205283
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (12 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 17 - Director → ME
    2012-11-30 ~ 2014-03-07
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - 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 SC449294... (more)
    3 Quality Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 39 - 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 80 - Secretary → ME
  • 37
    JR CATERING LIMITED
    SC705004
    20 Still Haugh, Fountainhall, Galashiels, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-07-26 ~ 2021-11-10
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-10 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - 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)
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - 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
    14 Stafford Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2001-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 40
    MACROCOM (1022) LIMITED
    - now SC330781 SC397857... (more)
    SCOTBET LIMITED
    - 2011-07-14 SC330781 SC164168... (more)
    C/o David Johnson & Co Llp, 14 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ 2012-03-06
    IIF 28 - Director → ME
    2007-09-11 ~ dissolved
    IIF 75 - Secretary → ME
  • 41
    MAP PROPERTY & LEISURE SPRINGSIDE LIMITED
    - now SC416307
    MAP PROPERTY AND LEISURE DEVELOPMENTS LTD - 2012-08-30
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 58 - Director → ME
  • 42
    MOFFAT HOTEL LIMITED
    SC655340
    Barony Castle, Eddleston, Peebles, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    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 - Right to appoint or remove directors OE
    IIF 107 - 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)
    Officer
    2024-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - 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 SC260002
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (9 parents)
    Officer
    2011-07-15 ~ 2012-03-06
    IIF 14 - Director → ME
    2003-12-01 ~ 2012-03-06
    IIF 64 - 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 22 - Director → ME
    2004-06-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 46
    MORRISONS BOOKMAKERS LIMITED
    - now SC397857 SC164168
    SCOTBET LIMITED
    - 2011-10-14 SC397857 SC164168... (more)
    MACROCOM (1022) LIMITED
    - 2011-07-14 SC397857 SC330781... (more)
    84-b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2011-07-13 ~ 2012-03-06
    IIF 31 - Director → ME
  • 47
    MY-DESKTOP.COM LLP
    SO303967
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 50 - 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 49 - LLP Designated Member → ME
  • 49
    PRESTIGE HOTEL MANAGEMENT LIMITED
    SC417202
    Barony Castle, Eddleston, Peebles
    Dissolved Corporate (8 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 15 - Director → ME
    2012-02-16 ~ 2015-01-14
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - 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)
    Officer
    2023-02-16 ~ now
    IIF 10 - 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 57 - Director → ME
    2005-02-28 ~ dissolved
    IIF 67 - Secretary → ME
  • 52
    SCOTBET INTERNATIONAL LIMITED
    SC402708
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    2011-06-30 ~ 2012-03-06
    IIF 32 - Director → ME
  • 53
    SCOTBET LIMITED
    - now SC164168 SC397857... (more)
    MORRISONS BOOKMAKERS LIMITED
    - 2011-10-14 SC164168 SC397857
    84b Clerk Street, Loanhead
    RECEIVERSHIP Corporate (12 parents)
    Officer
    2005-11-25 ~ 2012-03-06
    IIF 25 - Director → ME
    2005-11-18 ~ 2012-03-06
    IIF 65 - Secretary → ME
  • 54
    SCOTIA HOTEL CONSULTANTS LLP
    SO304375
    Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents)
    Officer
    2013-04-09 ~ now
    IIF 53 - LLP Designated Member → ME
  • 55
    STILL HAUGH HOTELS LIMITED
    SC719133
    20 Still Haugh Fountainhall, Galashiels, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-01-07 ~ now
    IIF 4 - 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
  • 56
    STUDENT RECOMMENDED LIMITED
    SC376821
    22a Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2010-04-14 ~ 2013-01-01
    IIF 20 - 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 46 - Director → ME
    2007-05-17 ~ 2011-03-03
    IIF 81 - 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 33 - Director → ME
  • 59
    TONTINE OPERATIONS LIMITED
    SC728593
    Barony Castle Estate, Old Manse Road, Eddleston, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 60
    TONTINE PROPERTY LIMITED
    SC728746
    Barony Castle, Old Manse Road, Eddleston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - 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)
    Officer
    2022-12-06 ~ now
    IIF 13 - 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)
    Officer
    2007-03-01 ~ 2011-03-03
    IIF 45 - Director → ME
    2009-02-01 ~ 2011-03-03
    IIF 78 - Secretary → ME
  • 63
    WHITEKIRK CONSORTIUM LIMITED
    SC434990
    22a Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 35 - Director → ME
    2012-10-17 ~ 2015-01-14
    IIF 104 - Secretary → 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
  • 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 42 - 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.