WATERSIDE COURT ASSOCIATION LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 6AH

Company number SC099649
Status Active
Incorporation Date 17 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48/2 COLTBRIDGE AVENUE, EDINBURGH, EH12 6AH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 22 March 2016 no member list. The most likely internet sites of WATERSIDE COURT ASSOCIATION LIMITED are www.watersidecourtassociation.co.uk, and www.waterside-court-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Edinburgh Rail Station is 1.8 miles; to Burntisland Rail Station is 7.6 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterside Court Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC099649. Waterside Court Association Limited has been working since 17 June 1986. The present status of the company is Active. The registered address of Waterside Court Association Limited is 48 2 Coltbridge Avenue Edinburgh Eh12 6ah. . WILSON, Alastair is a Secretary of the company. HARGREAVES, Josephine Anne, Dr is a Director of the company. WILSON, Alastair is a Director of the company. Secretary CARLE, Kathryn Johnstone has been resigned. Secretary HURST, Michael Stephen has been resigned. Secretary STEPHEN, Mhairi Margaret has been resigned. Director BLAIR, Susan, Dr has been resigned. Director BONNER, Brian Denis has been resigned. Director BRYCE, Alistair James has been resigned. Director CARLE, Kathryn Johnstone has been resigned. Director HURST, Michael Stephen has been resigned. Director JACKSON, Charles Robert Sweeting has been resigned. Director KEAY, Stephen, Dr has been resigned. Director STEPHEN, Mhairi Margaret has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WILSON, Alastair
Appointed Date: 10 December 1997

Director
HARGREAVES, Josephine Anne, Dr
Appointed Date: 03 March 1992
66 years old

Director
WILSON, Alastair
Appointed Date: 10 December 1997
56 years old

Resigned Directors

Secretary
CARLE, Kathryn Johnstone
Resigned: 15 March 1998
Appointed Date: 19 March 1991

Secretary
HURST, Michael Stephen
Resigned: 19 March 1991

Secretary
STEPHEN, Mhairi Margaret
Resigned: 13 March 1990

Director
BLAIR, Susan, Dr
Resigned: 15 March 1998
Appointed Date: 07 December 1993
59 years old

Director
BONNER, Brian Denis
Resigned: 03 March 1992
Appointed Date: 19 March 1991
64 years old

Director
BRYCE, Alistair James
Resigned: 13 August 1993
Appointed Date: 18 February 1991
63 years old

Director
CARLE, Kathryn Johnstone
Resigned: 15 March 1998
85 years old

Director
HURST, Michael Stephen
Resigned: 19 March 1991

Director
JACKSON, Charles Robert Sweeting
Resigned: 01 March 1991

Director
KEAY, Stephen, Dr
Resigned: 01 August 1994
Appointed Date: 03 March 1992
61 years old

Director
STEPHEN, Mhairi Margaret
Resigned: 13 March 1990

WATERSIDE COURT ASSOCIATION LIMITED Events

26 Mar 2017
Confirmation statement made on 22 March 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Apr 2016
Annual return made up to 22 March 2016 no member list
03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Mar 2015
Annual return made up to 22 March 2015 no member list
...
... and 66 more events
03 Aug 1988
Full accounts made up to 28 May 1987

06 Apr 1988
Annual return made up to 27/11/87

23 Mar 1988
Registered office changed on 23/03/88 from: hogarth house 43 queen street edinburgh EH2 3NH

23 Mar 1988
Accounting reference date shortened from 31/03 to 28/05

12 Jun 1986
Certificate of Incorporation