WATERFRONT EDINBURGH LIMITED
Overview
| Company Name | WATERFRONT EDINBURGH LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC200223 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WATERFRONT EDINBURGH LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WATERFRONT EDINBURGH LIMITED located?
| Registered Office Address | Titanium 1 King's Inch Place PA4 8WF Renfrew |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATERFRONT EDINBURGH LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN FIFTY (612) LIMITED | Sep 27, 1999 | Sep 27, 1999 |
What are the latest accounts for WATERFRONT EDINBURGH LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for WATERFRONT EDINBURGH LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 27, 2023 |
| Next Confirmation Statement Due | Oct 11, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2022 |
| Overdue | Yes |
What are the latest filings for WATERFRONT EDINBURGH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Councillor Lezley Marion Cameron as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Meagher as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Councillor Danny Aston as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Dec 07, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Appointment of Councillor Jane Meagher as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lezley Marion Cameron as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Rosa Campbell as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Director's details changed for Ms Lezley Marion Cameron on Sep 16, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 27, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for The Edi Group Ltd as a person with significant control on Jun 25, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Eric Weir Adair as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Termination of appointment of Hugh Alexander Rutherford as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Waverley Court 4 East Market Street Edinburgh EH8 8BG on Jun 19, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Miss Katherine Rosa Campbell as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Knight Barrie as a director on Mar 14, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of WATERFRONT EDINBURGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASTON, Danny, Councillor | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | 325030770001 | |||||
| CAMERON, Lezley Marion, Cllr | Director | c/o City Of Edinburgh Council 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 77460160001 | |||||
| WHYTE, Iain, Cllr | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 148139080002 | |||||
| POWRIE, David Ernest | Secretary | Kilmarnock Road G41 3JE Glasgow 181 | British | 129989040001 | ||||||
| WILSON, Mary | Secretary | 3 Belgrave Road EH12 6NG Edinburgh | British | 42188180001 | ||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| CHARLOTTE SECRETARIES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Midlothian | 65770370001 | |||||||
| ADAIR, Eric Weir | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 116185430001 | |||||
| ANDERSON, David Alexander | Director | 24 Barclay Drive G84 9RB Helensburgh Argyll & Bute Uk | Scotland | British | 60610420002 | |||||
| BARRIE, Gavin Knight | Director | The City Of Edinburgh Council City Chambers, High Street EH1 1YJ Edinburgh Rm 7.30 Scotland | Scotland | British | 206373190001 | |||||
| BENSON, Deborah Clare, Dr | Director | Dolphinton EH46 7AF West Linton White Hill Estate Peeblesshire Scotland | United Kingdom | British | 52845300006 | |||||
| BUCHANAN, Tom | Director | c/o City Chambers High Street EH1 1YJ Edinburgh 1 United Kingdom | United Kingdom | British | 123330960001 | |||||
| CAMERON, Lezley Marion, Cllr | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 77460160001 | |||||
| CAMPBELL, Katherine Rosa | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | United Kingdom | British | 233686000001 | |||||
| CARDOWNIE, Stephen Archibald | Director | 30 Bellevue Terrace EH7 4DS Edinburgh Midlothian | United Kingdom | British | 122966850001 | |||||
| CRICHTON, David | Director | St Peter's Hall 34 Main Street EH31 2AA Gullane East Lothian | Scotland | British | 102111000001 | |||||
| DAY, Cameron Blyth, Cllr | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | United Kingdom | British | 154799320001 | |||||
| DUNN, Hugh John | Director | c/o Waverley Court East Market Street EH8 8BG Edinburgh 4 United Kingdom | Scotland | British | 124746760001 | |||||
| DUNN, Hugh John | Director | 33 Waverley Crescent Cumbernauld G67 4BG Glasgow Lanarkshire | Scotland | British | 124746760001 | |||||
| FANNING, John Paul | Director | 2f2, 19 Montpelier Park EH10 4LX Edinburgh | Scotland | British | 97621190001 | |||||
| FITZPATRICK, William | Director | 58 Royston Mains Crescent EH5 1LL Edinburgh | Scotland | Scottish | 44047510001 | |||||
| GALLAGHER, Stephen John | Director | 7 Dornoch Way West Craigs G72 0GR High Blantyre | United Kingdom | British | 109295690001 | |||||
| HINDS, Lesley Adelaide | Director | 4 Easter Drylaw Place EH4 2QD Edinburgh Lothian | Scotland | British | 3480180001 | |||||
| HOTCHKISS, Isla Janet Mackay | Director | 21 Craigmount Gardens EH12 8EB Edinburgh | British | 88796040001 | ||||||
| HUNTER, Colin Ian | Director | Stonelaws Farm EH40 3DX East Linton East Lothian | Scotland | British | 37329910003 | |||||
| JACKSON, Allan George | Director | c/o City Chambers High Street EH1 1YJ Edinburgh 1 United Kingdom | United Kingdom | British | 1281700001 | |||||
| LEWIS, Paul Dominic | Director | 144 Craigleith Road EH4 2EQ Edinburgh Midlothian | Scotland | British | 80689030001 | |||||
| MACLEAN, Fiona Anne Craig | Director | 7 Ethel Terrace EH10 5NB Edinburgh | British | 73314290001 | ||||||
| MAGINNIS, Elizabeth, Councillor | Director | 2 Grierson Avenue EH5 2AP Edinburgh Scotland | British | 9512960001 | ||||||
| MCFARLANE, James Mclean Henderson | Director | 13 St. Andrews Street EH39 4NU North Berwick East Lothian | British | 93222200002 | ||||||
| MCGOUGAN, CPFA, Donald Mcdougall | Director | Greenbank Rise EH10 5RW Edinburgh 14 | Great Britain | British | 42737770002 | |||||
| MCINTYRE, James | Director | 29 Dunbar Road EH41 3PN Haddington East Lothian | British | 68840740001 | ||||||
| MEAGHER, Jane | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | 297865380001 | |||||
| MORRIS, Elaine Patricia, Councillor | Director | c/o City Chambers High Street EH1 1YJ Edinburgh 1 United Kingdom | Scotland | British | 122961720001 |
Who are the persons with significant control of WATERFRONT EDINBURGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Edi Group Limited | Jun 30, 2016 | East Market Street EH8 8BG Edinburgh 4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WATERFRONT EDINBURGH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Feb 11, 2013 Delivered On Feb 21, 2013 | Outstanding | Amount secured £250,000 | |
Short particulars Area of ground lying to the south of waterfront avenue granton edinburgh MID74480. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 28, 2009 Delivered On Jun 02, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 27, 2008 Delivered On Mar 11, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at granton, edinburgh MID2 MID41993. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 27, 2004 Delivered On May 15, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects on the south side of west harbour road, granton (title number MID2) and that area of ground near shore road, granton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 07, 2002 Delivered On Nov 14, 2002 | Satisfied | Amount secured All sums due in terms of the personal bond dated 8 and 11 march 2002 | |
Short particulars Subjects on the south side of west harbour road, granton, edinburgh...see microfiche for full description. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 20, 2002 Delivered On Mar 26, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1) subjects at west harbour road, west shore road, and west granton road, granton, edinburgh 2)318 west granton road, edinburggh (b) 320 west granton road, edinburgh (c) east house, 324 west granton road, edinburgh (d) 322 west granton road, edinburgh and (e) 326 west granton road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 11, 2002 Delivered On Mar 25, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 11, 2001 Delivered On Dec 19, 2001 | Satisfied | Amount secured The balance of the premium under the terms of the agreement | |
Short particulars Edinburgh cold store at 28 west harbour road, granton, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 19, 2001 Delivered On May 10, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 08, 2000 Delivered On Dec 20, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Areas of ground at granton park avenue, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WATERFRONT EDINBURGH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0