WATERSIDE INNS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC063327
Status Active
Incorporation Date 20 October 1977
Company Type Private Limited Company
Address HUDSON ADVISORS UK LIMITED, FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Darren Guy as a director on 28 July 2016; Appointment of Mr John Brennan as a director on 28 July 2016. The most likely internet sites of WATERSIDE INNS LIMITED are www.watersideinns.co.uk, and www.waterside-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Waterside Inns Limited is a Private Limited Company. The company registration number is SC063327. Waterside Inns Limited has been working since 20 October 1977. The present status of the company is Active. The registered address of Waterside Inns Limited is Hudson Advisors Uk Limited First Floor Quay 2 139 Fountainbridge Edinburgh Scotland Eh3 9qg. . MORAR, Neal is a Secretary of the company. BRENNAN, John is a Director of the company. GRAY, Robert Edward is a Director of the company. GUY, Darren is a Director of the company. MORAR, Neal is a Director of the company. Secretary BUSBY, James George William has been resigned. Secretary FRASER, Robert Gordon has been resigned. Secretary GILLESPIE, Brendan has been resigned. Nominee Secretary ORR MACQUEEN WS has been resigned. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BUSBY, James George William has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director DALGARNO, Frederick George Scott has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director FERGUSON DAVIE, Charles John has been resigned. Director FIGGE, Heiko has been resigned. Director FRASER, Iain has been resigned. Director FRASER, Robert Gordon has been resigned. Director GILBARD, Marc Edward Charles has been resigned. Director GRAY, Sigrid Martha has been resigned. Director GUILE, David Andrew has been resigned. Director HALL, Steven has been resigned. Director MACDONALD, Angus Donald Mackintosh has been resigned. Director MACDONALD, Donald John has been resigned. Director MURRAY, John Hendry has been resigned. Director SIDWELL, Graham Robert has been resigned. Director SMITH, Gerard Henry has been resigned. Director SMITH, Gerard Henry has been resigned. Director STANLEY, Graham Bryan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 06 May 2015

Director
BRENNAN, John
Appointed Date: 28 July 2016
63 years old

Director
GRAY, Robert Edward
Appointed Date: 06 May 2015
48 years old

Director
GUY, Darren
Appointed Date: 28 July 2016
47 years old

Director
MORAR, Neal
Appointed Date: 06 May 2015
55 years old

Resigned Directors

Secretary
BUSBY, James George William
Resigned: 11 July 1999
Appointed Date: 28 December 1995

Secretary
FRASER, Robert Gordon
Resigned: 26 January 2007
Appointed Date: 20 April 2001

Secretary
GILLESPIE, Brendan
Resigned: 20 April 2001
Appointed Date: 09 July 1999

Nominee Secretary
ORR MACQUEEN WS
Resigned: 28 December 1995
Appointed Date: 19 August 1993

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 10 September 2012
Appointed Date: 26 January 2007

Secretary
PAULL & WILLIAMSONS
Resigned: 19 August 1993

Director
BUSBY, James George William
Resigned: 09 July 1999
Appointed Date: 01 May 1992
76 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 20 April 2001
59 years old

Director
DALGARNO, Frederick George Scott
Resigned: 14 August 1990
82 years old

Director
EDWARDS, Nicholas William John
Resigned: 06 May 2015
Appointed Date: 13 December 2013
51 years old

Director
FERGUSON DAVIE, Charles John
Resigned: 06 May 2015
Appointed Date: 13 December 2013
46 years old

Director
FIGGE, Heiko
Resigned: 06 May 2015
Appointed Date: 13 December 2013
65 years old

Director
FRASER, Iain
Resigned: 31 October 1990
98 years old

Director
FRASER, Robert Gordon
Resigned: 26 January 2007
Appointed Date: 17 February 2006
68 years old

Director
GILBARD, Marc Edward Charles
Resigned: 06 May 2015
Appointed Date: 26 January 2007
63 years old

Director
GRAY, Sigrid Martha
Resigned: 22 August 2001
Appointed Date: 01 April 1991
85 years old

Director
GUILE, David Andrew
Resigned: 26 January 2007
Appointed Date: 16 October 2006
61 years old

Director
HALL, Steven
Resigned: 06 May 2015
Appointed Date: 13 December 2013
48 years old

Director
MACDONALD, Angus Donald Mackintosh
Resigned: 26 August 1993
Appointed Date: 12 August 1993
86 years old

Director
MACDONALD, Donald John
Resigned: 26 January 2007
Appointed Date: 14 August 1990
78 years old

Director
MURRAY, John Hendry
Resigned: 14 August 1990
94 years old

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 26 January 2007
71 years old

Director
SMITH, Gerard Henry
Resigned: 26 January 2007
Appointed Date: 21 July 2005
75 years old

Director
SMITH, Gerard Henry
Resigned: 04 December 2003
Appointed Date: 14 August 1990
75 years old

Director
STANLEY, Graham Bryan
Resigned: 13 December 2013
Appointed Date: 26 January 2007
62 years old

Persons With Significant Control

Laser Hotels Three Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERSIDE INNS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
28 Jul 2016
Appointment of Mr Darren Guy as a director on 28 July 2016
28 Jul 2016
Appointment of Mr John Brennan as a director on 28 July 2016
25 Jun 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 825,000

...
... and 197 more events
12 Jan 1988
PUC2 275000@£1 ord 091287

23 Oct 1987
Full accounts made up to 31 March 1987

23 Oct 1987
Return made up to 18/09/87; full list of members

25 Aug 1986
Full accounts made up to 31 March 1986

25 Aug 1986
Return made up to 07/08/86; full list of members

WATERSIDE INNS LIMITED Charges

18 February 2015
Charge code SC06 3327 0032
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties
Description: N/A…
16 February 2015
Charge code SC06 3327 0031
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank
Description: Contains floating charge…
20 August 2010
Debenture
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2005
Standard security
Delivered: 7 November 2005
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The stables, banchory & subjects at ardoe, banchory KNC3746…
19 October 2005
Floating charge
Delivered: 27 October 2005
Status: Satisfied on 23 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
5 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (First) the stables, banchory--title number KNC3746…
5 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waterside farmhouse, peterhead, aberdeen.
3 September 2003
Bond & floating charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 May 2001
Standard security
Delivered: 5 June 2001
Status: Satisfied on 30 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The waterside inn and waterside farm house, peterhead…
24 May 2001
Standard security
Delivered: 5 June 2001
Status: Satisfied on 30 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ardoe house hotel, banchory, deeside.
26 April 2001
Bond & floating charge
Delivered: 2 May 2001
Status: Satisfied on 30 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 March 1996
Bond & floating charge
Delivered: 14 March 1996
Status: Satisfied on 30 October 2003
Persons entitled: The Governor and the Company of the Bank of Scotlandfor Itself and as Security Trustee
Description: Undertaking and all property and assets present and future…
3 September 1993
Standard security
Delivered: 10 September 1993
Status: Satisfied on 30 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Area of ground forming part of the farm and lands of…
3 September 1993
Standard security
Delivered: 9 September 1993
Status: Satisfied on 30 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Ardoe house hotel, blairs, aberdeen.
30 August 1993
Floating charge
Delivered: 2 September 1993
Status: Satisfied on 9 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
16 August 1991
Standard security
Delivered: 22 August 1991
Status: Satisfied on 27 February 1996
Persons entitled: The Scottish Tourist Board
Description: 4.80 acres at ardoe, banchory.
15 August 1991
Standard security
Delivered: 23 August 1991
Status: Satisfied on 22 April 1998
Persons entitled: Bass Brewers LTD
Description: Area of ground of 4.80 acres lying to the east side of…
17 May 1991
Standard security
Delivered: 22 May 1991
Status: Satisfied on 28 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying towards the east side of south deeside…
12 January 1989
Standard security
Delivered: 19 January 1989
Status: Satisfied on 27 February 1996
Persons entitled: The Scottish Tourist Board
Description: Ardoe house hotel, blairs, kincardine.
12 January 1989
Standard security
Delivered: 19 January 1989
Status: Satisfied on 27 February 1996
Persons entitled: The Scottish Tourist Board
Description: Waterside inn, peterhead.
5 October 1988
Standard security
Delivered: 11 October 1988
Status: Satisfied on 22 April 1998
Persons entitled: Tennent Caledonian Breweries Limited
Description: Ardoe house hotel,blairs,aberdeen.
4 October 1988
Standard security
Delivered: 10 October 1988
Status: Satisfied on 22 April 1998
Persons entitled: Tennent Caledonian Breweries Limited
Description: Waterside inn,peterhead.
29 September 1988
Standard security
Delivered: 10 October 1988
Status: Satisfied on 28 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 acres of ground extending to 10 acres being part of the…
16 September 1988
Bond & floating charge
Delivered: 3 October 1988
Status: Satisfied on 28 January 1994
Persons entitled: Tennent Caledonian Breweries Limited
Description: Undertaking and all property and assets present and future…
29 August 1988
Bond & floating charge
Delivered: 6 September 1988
Status: Satisfied on 17 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 January 1979
Standard security
Delivered: 15 January 1979
Status: Satisfied on 28 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8.25 acres at fraserburgh road, waterside, peterhead.