WATER OF LEITH 2000 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4JE

Company number SC084311
Status Active
Incorporation Date 16 August 1983
Company Type Private Limited Company
Address BEAVERHALL YARD, 29 BEAVERHALL ROAD, EDINBURGH, EH7 4JE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 39,300 . The most likely internet sites of WATER OF LEITH 2000 LIMITED are www.waterofleith2000.co.uk, and www.water-of-leith-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Water of Leith 2000 Limited is a Private Limited Company. The company registration number is SC084311. Water of Leith 2000 Limited has been working since 16 August 1983. The present status of the company is Active. The registered address of Water of Leith 2000 Limited is Beaverhall Yard 29 Beaverhall Road Edinburgh Eh7 4je. . LIDDIARD, Donald John Kendall is a Secretary of the company. KITCHIN, Ronald John Mclellan is a Director of the company. MILLS, Fraser Jackson is a Director of the company. MULTON, Dennis Noel is a Director of the company. Secretary STAMP, David John has been resigned. Director MCNALLY, Brian has been resigned. Director STAMP, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LIDDIARD, Donald John Kendall
Appointed Date: 18 November 2006

Director
KITCHIN, Ronald John Mclellan
Appointed Date: 01 March 1999
78 years old

Director
MILLS, Fraser Jackson
Appointed Date: 18 December 1996
79 years old

Director
MULTON, Dennis Noel
Appointed Date: 18 December 1996
81 years old

Resigned Directors

Secretary
STAMP, David John
Resigned: 18 November 2006

Director
MCNALLY, Brian
Resigned: 04 October 1996
86 years old

Director
STAMP, David John
Resigned: 18 November 2006
83 years old

Persons With Significant Control

Mr Fraser Jackson Mills
Notified on: 19 January 2017
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Dennis Noel Multon
Notified on: 19 January 2017
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WATER OF LEITH 2000 LIMITED Events

27 Mar 2017
Confirmation statement made on 19 January 2017 with updates
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 39,300

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 39,300

...
... and 90 more events
09 May 1988
Return made up to 31/01/88; full list of members

22 Apr 1987
Full accounts made up to 31 March 1986

22 Apr 1987
Annual return made up to 31/01/87

15 May 1986
Full accounts made up to 31 March 1985

16 Aug 1983
Incorporation

WATER OF LEITH 2000 LIMITED Charges

29 August 2008
Instrument of covenant & security interest agreement
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Right, title, benefit and interest in and to the…
29 August 2008
Mortgage of a ship
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The barge known as 1502 (u) official number 740347.
31 August 2007
Mortgage of a ship
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The barge known as la belle esperance official number…
31 August 2007
Mortgage of a ship
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The barge known as mary of guise official number 739853.
29 August 2007
Instrument of covenant & security interest agreement
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The companys right, title, benefit and interest in and to…
29 August 2007
Instrument of covenant & security interest agreement
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The companys right, title, benefit and interest in and to…
17 July 2007
Standard security
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Part of the solum of part of the water of leith, edinburgh…
9 July 2007
Floating charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…