WATERMANS SOLICITORS LIMITED
EDINBURGH LISTER SQUARE (NO 187) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6RG

Company number SC462766
Status Active
Incorporation Date 1 November 2013
Company Type Private Limited Company
Address THE OVAL OFFICE 83 SHORE, LEITH, EDINBURGH, SCOTLAND, EH6 6RG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to The Oval Office 83 Shore Leith Edinburgh EH6 6RG on 21 June 2016. The most likely internet sites of WATERMANS SOLICITORS LIMITED are www.watermanssolicitors.co.uk, and www.watermans-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Watermans Solicitors Limited is a Private Limited Company. The company registration number is SC462766. Watermans Solicitors Limited has been working since 01 November 2013. The present status of the company is Active. The registered address of Watermans Solicitors Limited is The Oval Office 83 Shore Leith Edinburgh Scotland Eh6 6rg. . WHYTE, Scott Donald David is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BELL, Adrian Edward Robert has been resigned. Director WATERMAN, Frederick Neil has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
WHYTE, Scott Donald David
Appointed Date: 18 November 2013
43 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 18 November 2013
Appointed Date: 01 November 2013

Director
BELL, Adrian Edward Robert
Resigned: 18 November 2013
Appointed Date: 01 November 2013
59 years old

Director
WATERMAN, Frederick Neil
Resigned: 29 February 2016
Appointed Date: 18 November 2013
75 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 18 November 2013
Appointed Date: 01 November 2013

Persons With Significant Control

Mr Scott Donald David Whyte
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

WATERMANS SOLICITORS LIMITED Events

15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to The Oval Office 83 Shore Leith Edinburgh EH6 6RG on 21 June 2016
17 Mar 2016
Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 5,100

17 Mar 2016
Purchase of own shares.
...
... and 15 more events
19 Nov 2013
Termination of appointment of Morton Fraser Directors Limited as a director
19 Nov 2013
Termination of appointment of Adrian Bell as a director
19 Nov 2013
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
19 Nov 2013
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 19 November 2013
01 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WATERMANS SOLICITORS LIMITED Charges

17 December 2013
Charge code SC46 2766 0001
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…