WATERFRONT EDINBURGH LIMITED

WATERFRONT EDINBURGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWATERFRONT EDINBURGH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC200223
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WATERFRONT EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (612) LIMITEDSep 27, 1999Sep 27, 1999

    What are the latest accounts for WATERFRONT EDINBURGH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for WATERFRONT EDINBURGH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 27, 2023
    Next Confirmation Statement DueOct 11, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2022
    OverdueYes

    What are the latest filings for WATERFRONT EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Councillor Lezley Marion Cameron as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Jane Meagher as a director on Feb 24, 2025

    1 pagesTM01

    Appointment of Councillor Danny Aston as a director on Jun 27, 2024

    2 pagesAP01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2022

    LRESSP

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Appointment of Councillor Jane Meagher as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Lezley Marion Cameron as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Katherine Rosa Campbell as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Director's details changed for Ms Lezley Marion Cameron on Sep 16, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Sep 27, 2018 with updates

    5 pagesCS01

    Change of details for The Edi Group Ltd as a person with significant control on Jun 25, 2018

    2 pagesPSC05

    Termination of appointment of Eric Weir Adair as a director on Jun 30, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    25 pagesAA

    Termination of appointment of Hugh Alexander Rutherford as a director on May 30, 2018

    1 pagesTM01

    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 pagesAD01

    Appointment of Miss Katherine Rosa Campbell as a director on Mar 27, 2018

    2 pagesAP01

    Termination of appointment of Gavin Knight Barrie as a director on Mar 14, 2018

    1 pagesTM01

    Who are the officers of WATERFRONT EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTON, Danny, Councillor
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish325030770001
    CAMERON, Lezley Marion, Cllr
    c/o City Of Edinburgh Council
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    c/o City Of Edinburgh Council
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish77460160001
    WHYTE, Iain, Cllr
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish148139080002
    POWRIE, David Ernest
    Kilmarnock Road
    G41 3JE Glasgow
    181
    Secretary
    Kilmarnock Road
    G41 3JE Glasgow
    181
    British129989040001
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    ADAIR, Eric Weir
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish116185430001
    ANDERSON, David Alexander
    24 Barclay Drive
    G84 9RB Helensburgh
    Argyll & Bute
    Uk
    Director
    24 Barclay Drive
    G84 9RB Helensburgh
    Argyll & Bute
    Uk
    ScotlandBritish60610420002
    BARRIE, Gavin Knight
    The City Of Edinburgh Council
    City Chambers, High Street
    EH1 1YJ Edinburgh
    Rm 7.30
    Scotland
    Director
    The City Of Edinburgh Council
    City Chambers, High Street
    EH1 1YJ Edinburgh
    Rm 7.30
    Scotland
    ScotlandBritish206373190001
    BENSON, Deborah Clare, Dr
    Dolphinton
    EH46 7AF West Linton
    White Hill Estate
    Peeblesshire
    Scotland
    Director
    Dolphinton
    EH46 7AF West Linton
    White Hill Estate
    Peeblesshire
    Scotland
    United KingdomBritish52845300006
    BUCHANAN, Tom
    c/o City Chambers
    High Street
    EH1 1YJ Edinburgh
    1
    United Kingdom
    Director
    c/o City Chambers
    High Street
    EH1 1YJ Edinburgh
    1
    United Kingdom
    United KingdomBritish123330960001
    CAMERON, Lezley Marion, Cllr
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish77460160001
    CAMPBELL, Katherine Rosa
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    United KingdomBritish233686000001
    CARDOWNIE, Stephen Archibald
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    Director
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    United KingdomBritish122966850001
    CRICHTON, David
    St Peter's Hall
    34 Main Street
    EH31 2AA Gullane
    East Lothian
    Director
    St Peter's Hall
    34 Main Street
    EH31 2AA Gullane
    East Lothian
    ScotlandBritish102111000001
    DAY, Cameron Blyth, Cllr
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    United KingdomBritish154799320001
    DUNN, Hugh John
    c/o Waverley Court
    East Market Street
    EH8 8BG Edinburgh
    4
    United Kingdom
    Director
    c/o Waverley Court
    East Market Street
    EH8 8BG Edinburgh
    4
    United Kingdom
    ScotlandBritish124746760001
    DUNN, Hugh John
    33 Waverley Crescent
    Cumbernauld
    G67 4BG Glasgow
    Lanarkshire
    Director
    33 Waverley Crescent
    Cumbernauld
    G67 4BG Glasgow
    Lanarkshire
    ScotlandBritish124746760001
    FANNING, John Paul
    2f2, 19 Montpelier Park
    EH10 4LX Edinburgh
    Director
    2f2, 19 Montpelier Park
    EH10 4LX Edinburgh
    ScotlandBritish97621190001
    FITZPATRICK, William
    58 Royston Mains Crescent
    EH5 1LL Edinburgh
    Director
    58 Royston Mains Crescent
    EH5 1LL Edinburgh
    ScotlandScottish44047510001
    GALLAGHER, Stephen John
    7 Dornoch Way
    West Craigs
    G72 0GR High Blantyre
    Director
    7 Dornoch Way
    West Craigs
    G72 0GR High Blantyre
    United KingdomBritish109295690001
    HINDS, Lesley Adelaide
    4 Easter Drylaw Place
    EH4 2QD Edinburgh
    Lothian
    Director
    4 Easter Drylaw Place
    EH4 2QD Edinburgh
    Lothian
    ScotlandBritish3480180001
    HOTCHKISS, Isla Janet Mackay
    21 Craigmount Gardens
    EH12 8EB Edinburgh
    Director
    21 Craigmount Gardens
    EH12 8EB Edinburgh
    British88796040001
    HUNTER, Colin Ian
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    Director
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    ScotlandBritish37329910003
    JACKSON, Allan George
    c/o City Chambers
    High Street
    EH1 1YJ Edinburgh
    1
    United Kingdom
    Director
    c/o City Chambers
    High Street
    EH1 1YJ Edinburgh
    1
    United Kingdom
    United KingdomBritish1281700001
    LEWIS, Paul Dominic
    144 Craigleith Road
    EH4 2EQ Edinburgh
    Midlothian
    Director
    144 Craigleith Road
    EH4 2EQ Edinburgh
    Midlothian
    ScotlandBritish80689030001
    MACLEAN, Fiona Anne Craig
    7 Ethel Terrace
    EH10 5NB Edinburgh
    Director
    7 Ethel Terrace
    EH10 5NB Edinburgh
    British73314290001
    MAGINNIS, Elizabeth, Councillor
    2 Grierson Avenue
    EH5 2AP Edinburgh
    Scotland
    Director
    2 Grierson Avenue
    EH5 2AP Edinburgh
    Scotland
    British9512960001
    MCFARLANE, James Mclean Henderson
    13 St. Andrews Street
    EH39 4NU North Berwick
    East Lothian
    Director
    13 St. Andrews Street
    EH39 4NU North Berwick
    East Lothian
    British93222200002
    MCGOUGAN, CPFA, Donald Mcdougall
    Greenbank Rise
    EH10 5RW Edinburgh
    14
    Director
    Greenbank Rise
    EH10 5RW Edinburgh
    14
    Great BritainBritish42737770002
    MCINTYRE, James
    29 Dunbar Road
    EH41 3PN Haddington
    East Lothian
    Director
    29 Dunbar Road
    EH41 3PN Haddington
    East Lothian
    British68840740001
    MEAGHER, Jane
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish297865380001
    MORRIS, Elaine Patricia, Councillor
    c/o City Chambers
    High Street
    EH1 1YJ Edinburgh
    1
    United Kingdom
    Director
    c/o City Chambers
    High Street
    EH1 1YJ Edinburgh
    1
    United Kingdom
    ScotlandBritish122961720001

    Who are the persons with significant control of WATERFRONT EDINBURGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Edi Group Limited
    East Market Street
    EH8 8BG Edinburgh
    4
    Scotland
    Jun 30, 2016
    East Market Street
    EH8 8BG Edinburgh
    4
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc110956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WATERFRONT EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Edi Group Limited
    Transactions
    • Feb 21, 2013Registration of a charge (MG01s)
    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
    • The City of Edinburgh Council
    Transactions
    • Jun 02, 2009Registration of a charge (410)
    • Aug 10, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 11, 2008Registration of a charge (410)
    • Jun 02, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2004Registration of a charge (410)
    • Jun 02, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2002Registration of a charge (410)
    • Jun 02, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2002Registration of a charge (410)
    • Jun 02, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 25, 2002Registration of a charge (410)
    • Jun 02, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Alpine Cold Stores (Edinburgh) Limited
    Transactions
    • Dec 19, 2001Registration of a charge (410)
    • May 23, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 10, 2001Registration of a charge (410)
    • Mar 25, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • United Wire Limited
    Transactions
    • Dec 20, 2000Registration of a charge (410)
    • Jan 10, 2003Statement of satisfaction of a charge in full or part (419a)

    Does WATERFRONT EDINBURGH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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