Company Information for WATER OF LEITH LIMITED
LA BELLE ESPERANCE, SHORE, EDINBURGH, EH6 6QW,
|
Company Registration Number
SC220435
Private Limited Company
Active |
Company Name | |
---|---|
WATER OF LEITH LIMITED | |
Legal Registered Office | |
LA BELLE ESPERANCE SHORE EDINBURGH EH6 6QW Other companies in EH7 | |
Company Number | SC220435 | |
---|---|---|
Company ID Number | SC220435 | |
Date formed | 2001-06-20 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 06:20:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WATER OF LEITH 2000 LIMITED | BARGE LA BELLE ESPERANCE, THE SHORE EDINBURGH EH6 6QW | Active | Company formed on the 1983-08-16 |
Officer | Role | Date Appointed |
---|---|---|
DONALD JOHN KENDALL LIDDIARD |
||
RONALD JOHN MCLELLAN KITCHIN |
||
FRASER JACKSON MILLS |
||
DENNIS NOEL MULTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN STAMP |
Company Secretary | ||
DAVID JOHN STAMP |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATER OF LEITH 2000 LIMITED | Company Secretary | 2006-11-18 | CURRENT | 1983-08-16 | Active | |
THE LEITH STEAMSHIP COMPANY LIMITED | Company Secretary | 2006-11-18 | CURRENT | 1983-12-12 | Active - Proposal to Strike off | |
MODELRANGE LIMITED | Company Secretary | 2001-03-02 | CURRENT | 2001-02-20 | Active | |
SUNSHINE ON LEITH LTD | Company Secretary | 1999-09-09 | CURRENT | 1999-09-01 | Active | |
KALL BRAND LTD | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
THE KITCHIN RESTAURANT LIMITED | Director | 2013-04-23 | CURRENT | 2013-01-17 | Active | |
THE SCRAN & SCALLIE LIMITED | Director | 2013-01-01 | CURRENT | 2012-11-28 | Active | |
THE KITCHIN BRAND LTD | Director | 2010-08-27 | CURRENT | 2010-01-13 | Active | |
CASTLE TERRACE RESTAURANT LIMITED | Director | 2010-05-06 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
TOM KITCHIN LIMITED | Director | 2008-08-28 | CURRENT | 2007-10-24 | Active | |
WATER OF LEITH 2000 LIMITED | Director | 1999-03-01 | CURRENT | 1983-08-16 | Active | |
WATER OF LEITH 2000 LIMITED | Director | 1996-12-18 | CURRENT | 1983-08-16 | Active | |
FORTH & TAY PROPERTY COMPANY LIMITED | Director | 1989-01-13 | CURRENT | 1964-05-28 | Active | |
MILLS & MULTON (EDINBURGH) LIMITED | Director | 1989-01-13 | CURRENT | 1981-03-20 | Active | |
THE LEITH STEAMSHIP COMPANY LIMITED | Director | 1988-10-26 | CURRENT | 1983-12-12 | Active - Proposal to Strike off | |
FOSSOWAY LAND LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
THE BARONY RESIDENCE LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-13 | Active | |
DYSART BARONY DEV CO LIMITED | Director | 2013-05-03 | CURRENT | 2012-07-18 | Dissolved 2017-05-09 | |
BARONY ANNEX DEV CO LIMITED | Director | 2013-03-01 | CURRENT | 2013-02-22 | Dissolved 2017-03-07 | |
MODELRANGE LIMITED | Director | 2001-03-02 | CURRENT | 2001-02-20 | Active | |
WATER OF LEITH 2000 LIMITED | Director | 1996-12-18 | CURRENT | 1983-08-16 | Active | |
FORTH & TAY PROPERTY COMPANY LIMITED | Director | 1989-01-13 | CURRENT | 1964-05-28 | Active | |
MILLS & MULTON (EDINBURGH) LIMITED | Director | 1989-01-13 | CURRENT | 1981-03-20 | Active | |
MOUNT BLAIR LIMITED | Director | 1988-12-28 | CURRENT | 1988-12-28 | Active | |
THE LEITH STEAMSHIP COMPANY LIMITED | Director | 1988-10-26 | CURRENT | 1983-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/03/23 FROM Beaverhall Yard 29 Beaverhall Road Edinburgh EH7 4JE | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES | |
PSC02 | Notification of Water of Leith 2000 Limited as a person with significant control on 2017-06-20 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 20/06/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 20/06/08; full list of members | |
288c | Director's change of particulars / fraser mills / 20/06/2008 | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 | |
88(2)R | AD 20/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATER OF LEITH LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WATER OF LEITH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |