WATERFRONT EDINBURGH (MANAGEMENT) LIMITED: Filings
Overview
| Company Name | WATERFRONT EDINBURGH (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC291033 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WATERFRONT EDINBURGH (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 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 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Waterfront Edinburgh 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 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 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 | ||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Appointment of Ms Lezley Marion Cameron as a director on Jun 29, 2017 | 2 pages | AP01 | ||
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