WATERFRONT EDINBURGH (MANAGEMENT) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1QB

Company number SC291033
Status Active
Incorporation Date 29 September 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 COCKBURN STREET, EDINBURGH, SCOTLAND, EH1 1QB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016. The most likely internet sites of WATERFRONT EDINBURGH (MANAGEMENT) LIMITED are www.waterfrontedinburghmanagement.co.uk, and www.waterfront-edinburgh-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Waterfront Edinburgh Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC291033. Waterfront Edinburgh Management Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Waterfront Edinburgh Management Limited is 3 Cockburn Street Edinburgh Scotland Eh1 1qb. . ADAIR, Eric Weir is a Director of the company. BARRIE, Gavin Knight, Cllr is a Director of the company. MUNRO, Gordon John is a Director of the company. RUTHERFORD, Hugh Alexander is a Director of the company. WHYTE, Iain, Councillor is a Director of the company. Secretary POWRIE, David Ernest has been resigned. Secretary BURNESS LLP has been resigned. Nominee Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director ANDERSON, David Alexander has been resigned. Director BENSON, Deborah Clare, Dr has been resigned. Director CARDOWNIE, Stephen Archibald has been resigned. Director DUNN, Hugh John has been resigned. Director FANNING, John Paul has been resigned. Director FITZPATRICK, William, Councillor has been resigned. Director GALLAGHER, Stephen John has been resigned. Director JACKSON, Allan George has been resigned. Director LEWIS, Paul Dominic has been resigned. Director MAGINNIS, Elizabeth, Councillor has been resigned. Director MORRIS, Elaine Patricia, Councillor has been resigned. Director PERRY, Ian has been resigned. Director ROSS, Francis Wright has been resigned. Director RUST, Jason Geoffrey has been resigned. Director WATT, John Edgar Allison has been resigned. Director WATTON, Peter Graham has been resigned. Director WOODBURN, Pamela has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ADAIR, Eric Weir
Appointed Date: 20 August 2013
65 years old

Director
BARRIE, Gavin Knight, Cllr
Appointed Date: 10 March 2016
68 years old

Director
MUNRO, Gordon John
Appointed Date: 18 June 2014
67 years old

Director
RUTHERFORD, Hugh Alexander
Appointed Date: 18 June 2014
67 years old

Director
WHYTE, Iain, Councillor
Appointed Date: 25 June 2015
57 years old

Resigned Directors

Secretary
POWRIE, David Ernest
Resigned: 31 August 2010
Appointed Date: 01 April 2008

Secretary
BURNESS LLP
Resigned: 01 April 2008
Appointed Date: 29 August 2006

Nominee Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 29 August 2006
Appointed Date: 29 September 2005

Director
ANDERSON, David Alexander
Resigned: 30 January 2008
Appointed Date: 25 September 2007
70 years old

Director
BENSON, Deborah Clare, Dr
Resigned: 31 May 2016
Appointed Date: 18 June 2014
65 years old

Director
CARDOWNIE, Stephen Archibald
Resigned: 27 March 2009
Appointed Date: 24 May 2007
72 years old

Director
DUNN, Hugh John
Resigned: 20 August 2013
Appointed Date: 25 September 2007
62 years old

Director
FANNING, John Paul
Resigned: 24 June 2008
Appointed Date: 25 September 2007
62 years old

Director
FITZPATRICK, William, Councillor
Resigned: 03 May 2007
Appointed Date: 29 September 2005
72 years old

Director
GALLAGHER, Stephen John
Resigned: 30 March 2009
Appointed Date: 29 September 2005
53 years old

Director
JACKSON, Allan George
Resigned: 24 May 2012
Appointed Date: 24 May 2007
81 years old

Director
LEWIS, Paul Dominic
Resigned: 31 January 2007
Appointed Date: 29 September 2005
61 years old

Director
MAGINNIS, Elizabeth, Councillor
Resigned: 03 May 2007
Appointed Date: 25 October 2005
71 years old

Director
MORRIS, Elaine Patricia, Councillor
Resigned: 03 May 2012
Appointed Date: 24 May 2007
72 years old

Director
PERRY, Ian
Resigned: 03 May 2007
Appointed Date: 25 October 2005
74 years old

Director
ROSS, Francis Wright
Resigned: 10 March 2016
Appointed Date: 20 August 2013
66 years old

Director
RUST, Jason Geoffrey
Resigned: 28 May 2015
Appointed Date: 18 June 2014
47 years old

Director
WATT, John Edgar Allison
Resigned: 31 May 2016
Appointed Date: 18 June 2014
68 years old

Director
WATTON, Peter Graham
Resigned: 20 August 2013
Appointed Date: 25 September 2007
59 years old

Director
WOODBURN, Pamela
Resigned: 30 March 2009
Appointed Date: 01 April 2008
67 years old

Persons With Significant Control

Waterfront Edinburgh Ltd
Notified on: 30 June 2016
Nature of control: Has significant influence or control

WATERFRONT EDINBURGH (MANAGEMENT) LIMITED Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
07 Sep 2016
Total exemption full accounts made up to 31 March 2016
24 Jul 2016
Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016
02 Jun 2016
Termination of appointment of John Edgar Allison Watt as a director on 31 May 2016
02 Jun 2016
Termination of appointment of Deborah Clare Benson as a director on 31 May 2016
...
... and 66 more events
27 Sep 2006
Location of register of members
27 Sep 2006
Secretary resigned
09 Nov 2005
New director appointed
09 Nov 2005
New director appointed
29 Sep 2005
Incorporation