Located on the main Bradford Road, a short distance from the once railway station at Gomersal.
7 Apr 1861 - Census entry - Scotland Inn, Gomersal
Joseph F WIGGLESWORTH Head M 52 Butcher & Innkeeper Drub
Hannah WIGGLESWORTH Wife M 52 Armley Ridge
Sarah WIGGLESWORTH Dau U 27 Housemaid Gomersal
Annie WIGGLESWORTH Dau U 18 Housemaid
Samuel WIGGLESWORTH Son 16 Merchant's clerk
Herbert WIGGLESWORTH Son 13 Scholar
Mariana WIGGLESWORTH Dau 10 Scholar
Samuel HALEY Serv U 20 Servant
(NB - Joseph had previously been landlord of the Shoulder of Mutton)
23 Aug 1869 - Brewster Sessions - Annual session for the granting and renewal of licences was held at Dewsbury. It being the first session in which the new Wine and Beer Act was put in force. The licence for Joseph Fearnley Wigglesworth of the Scotland Inn was granted without any objection.
2 Apr 1871 - Census entry - Scotland Inn, Dewsbury Road
Joseph WIGGLESWORTH Head Wid 62 Butcher Gomersal
Sam F WIGGLESWORTH Son U 25 Clerk at worsted mill
Herbert F WIGGLESWORTH Son U 22 Woolsorter
Marianna WIGGLESWORTH Dau U 19
Silvester SKILLINGTON Serv U 23 Butcher's man Nessfield?, Yks
Mary BARTON Serv 16 Domestic servant Kippax
5 May 1879 - Licence Transfer - The Scotland Inn, Gomersal. From Joseph Fearnley Wigglesworth to Herbert Fearnley Wigglesworth (his son).
21 Feb 1880 - Probate Calendar - Joseph Fearnley Wigglesworth of the Scotland Inn, Gomersal died 7 Feb 1879 and left an estate valued at under £300.
3 Apr 1881 - Census entry - Bradford Road, Birstall. Premises not named but evidence suggests it was here.
Samuel F WIGGLESWORTH Head U 36 Clerk worsted mill Gomersal
Herbert F WIGGLESWORTH Brother U 33 Innkeeper
Marianna WIGGLESWORTH Sister U 30
Elizabeth DRURY Serv U 20 Domestic servant Bramley
5 Apr 1891 - Census entry - Bradford Road, Birstall. Premises not named but evidence suggests it was here.
Samuel F WIGGLESWORTH Head U 46 Cashier Gomersal
Herbert F WIGGLESWORTH Brother U 43 Innkeeper
Sarah EXLEY Sister Wid 58 Housekeeper
Harriett A PEARSON Serv U 22 General servant domestic Cleckheaton
31 Mar 1901 - Census entry - Bradford Road, Birstall. Premises not named but evidence suggests it was here.
Samuel F WIGGLESWORTH Head U 55 Cashier at woollen mill Gomersal
Herbert F WIGGLESWORTH Brother U 52 Hotel proprietor
Ada FAWCETT Serv U 32 Housekeeper domestic Heckmondwike
Elizabeth SNOWDEN Serv U 32 Servant domestic Drighlington
2 Apr 1911 - Census entry - Scotland Inn, Gomersal (5 rooms)
Herbert Fearnley WIGGLESWORTH Head U 63 Innkeeper (OA) Gomersal
Mary Whitley WALKER 57 Wid Housekeeper domestic Birstal
Mary Hannah TRICKETT Serv U 20 Seravnt domestic Sheffield
18 Jan 1918 - Licence Transfer - Scotland Inn, Bradford Road. From Herbert Fearnley Wigglesworth to Mary Whitley Walker.
23 Feb 1918 - Probate Calendar - Herbert Fearnley Wigglesworth of the Scotland Inn, Gomersal, died 11 Jan 1918 and left an estate valued at £10650 5s 11d.
24 Jun 1918 - Licence Transfer - Scotland Inn, Bradford Road. From Mary Whitley Walker to Walker Ely.
19 Jun 1921 - Census entry - Scotland Inn, Gomersal (7 rooms)
Walker ELY Head M 61y 8m, Earlsheaton, Licensed victualler (E)
Emma ELY Wife M 50y 8m, Birstall, Home duties
Allen ELY Son U 29y 8m, Dewsbury, Plumber (out of work), Messrs McAlpine & Son, Huddersfield
Harry ELY Son 27y 10m, Dewsbury, Home duties
6 Feb 1922 - Licence Transfer - Scotland Inn, Bradford Road. From Walker Ely to Emma Ely (on the death of her husband).
16 Mar 1922 - Probate Calendar - Walker Ely of the Scotland Inn, Gomersal died 4 Jan 1922 and left an estate valued at £933 0s 7d.
19 Mar 1928 - Licence Transfer - Scotland Inn, Bradford Road. From Emma Ely to Harry Buckley.
20 Apr 1931 - Licence Transfer - Scotland Inn, Bradford Road. From Harry Buckley to Ben Wilkinson.