Company NameWater Of Leith 2000 Limited
Company StatusActive
Company NumberSC084311
CategoryPrivate Limited Company
Incorporation Date16 August 1983(40 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fraser Jackson Mills
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(13 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmphion House
Lines Place
Elie
KY9 1AX
Scotland
Director NameMr Dennis Noel Multon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(13 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBriglands
Rumbling Bridge
Kinross
KY13 7PS
Scotland
Director NameMr Ronald John McLellan Kitchin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(15 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleBusiness Management
Country of ResidenceScotland
Correspondence AddressKirkdale
Cleish
KY13 0LR
Scotland
Secretary NameMr Donald John Kendall Liddiard
NationalityBritish
StatusCurrent
Appointed18 November 2006(23 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerside Place
Edinburgh
EH6 4PA
Scotland
Director NameBrian McNally
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 October 1996)
RoleProperty Investor
Correspondence Address11 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Director NameDavid John Stamp
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(6 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 18 November 2006)
RoleArchitect
Correspondence AddressPark House
Westgate
North Berwick
East Lothian
Eh39 4
Secretary NameDavid John Stamp
NationalityBritish
StatusResigned
Appointed31 January 1990(6 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 18 November 2006)
RoleCompany Director
Correspondence AddressPark House
Westgate
North Berwick
East Lothian
Eh39 4

Contact

Websitewaterofleith.co.uk

Location

Registered AddressBarge La Belle Esperance
The Shore
Edinburgh
EH6 6QW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1.5k at £1Dennis Noel Multon
3.82%
Ordinary A
1.5k at £1Fraser Jackson Mills
3.82%
Ordinary A
9.1k at £1Daniel Frederick Bugatti
23.09%
Ordinary B
9.1k at £1Pollyanna Rose Lagonda Multon
23.09%
Ordinary B
6.1k at £1Hugo David Mills
15.39%
Ordinary B
6.1k at £1Leo Mills
15.39%
Ordinary B
6.1k at £1Max Mills
15.39%
Ordinary B

Financials

Year2014
Net Worth£349,165
Cash£37,563
Current Liabilities£75,695

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

29 August 2008Delivered on: 2 September 2008
Persons entitled: Aib Group (UK) PLC

Classification: Instrument of covenant & security interest agreement
Secured details: All sums due or to become due.
Particulars: Right, title, benefit and interest in and to the requisition compensation (over the vessel 1502(u) official number 740347.
Outstanding
29 August 2008Delivered on: 2 September 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: The barge known as 1502 (u) official number 740347.
Outstanding
29 August 2007Delivered on: 13 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Instrument of covenant & security interest agreement
Secured details: All sums due or to become due.
Particulars: The companys right, title, benefit and interest in and to the insurances and the requisition compensation.
Outstanding
29 August 2007Delivered on: 13 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Instrument of covenant & security interest agreement
Secured details: All sums due or to become due.
Particulars: The companys right, title, benefit and interest in and to the insurances and the requisition compensation.
Outstanding
31 August 2007Delivered on: 12 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: The barge known as la belle esperance official number 739852.
Outstanding
31 August 2007Delivered on: 12 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: The barge known as mary of guise official number 739853.
Outstanding
17 July 2007Delivered on: 20 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the solum of part of the water of leith, edinburgh - see form 410 paper apart for more details.
Outstanding
9 July 2007Delivered on: 11 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 March 2023Registered office address changed from Beaverhall Yard 29 Beaverhall Road Edinburgh EH7 4JE to Barge La Belle Esperance, the Shore Edinburgh EH6 6QW on 27 March 2023 (1 page)
21 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
6 February 2023Satisfaction of charge 8 in full (1 page)
6 February 2023Satisfaction of charge 6 in full (1 page)
6 February 2023Satisfaction of charge 5 in full (1 page)
2 February 2023Satisfaction of charge 3 in full (1 page)
2 February 2023Satisfaction of charge 1 in full (1 page)
2 February 2023Satisfaction of charge 4 in full (1 page)
2 February 2023Satisfaction of charge 7 in full (1 page)
18 January 2023Satisfaction of charge 2 in full (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 February 2022Statement of capital following an allotment of shares on 1 July 2005
  • GBP 75,600
(2 pages)
15 February 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 39,300
(7 pages)
25 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 39,300
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 39,300
(7 pages)
11 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 39,300
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 39,300
(7 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 39,300
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 19/01/09; full list of members (5 pages)
28 January 2009Return made up to 19/01/09; full list of members (5 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
14 April 2008Director's change of particulars / fraser mills / 01/08/2007 (1 page)
14 April 2008Director's change of particulars / fraser mills / 01/08/2007 (1 page)
14 April 2008Return made up to 19/01/08; full list of members (6 pages)
14 April 2008Return made up to 19/01/08; full list of members (6 pages)
13 September 2007Partic of mort/charge * (4 pages)
13 September 2007Partic of mort/charge * (4 pages)
13 September 2007Partic of mort/charge * (4 pages)
13 September 2007Partic of mort/charge * (4 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (5 pages)
20 July 2007Partic of mort/charge * (5 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 July 2007Partic of mort/charge * (5 pages)
11 July 2007Partic of mort/charge * (5 pages)
26 March 2007Return made up to 19/01/07; full list of members; amend (9 pages)
26 March 2007Return made up to 19/01/07; full list of members; amend (9 pages)
24 January 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Return made up to 19/01/06; full list of members (10 pages)
4 February 2006Return made up to 19/01/06; full list of members (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 January 2004Return made up to 19/01/04; full list of members (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Return made up to 19/01/04; full list of members (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 February 2002Return made up to 19/01/02; full list of members (9 pages)
22 February 2002Return made up to 19/01/02; full list of members (9 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 August 2001Ad 20/08/01--------- £ si 5400@1=5400 £ ic 33900/39300 (2 pages)
22 August 2001Ad 20/08/01--------- £ si 5400@1=5400 £ ic 33900/39300 (2 pages)
14 March 2001Ad 28/02/01--------- £ si 6900@1=6900 £ ic 27000/33900 (2 pages)
14 March 2001Ad 28/02/01--------- £ si 6900@1=6900 £ ic 27000/33900 (2 pages)
23 January 2001Ad 31/08/00--------- £ si 9000@1 (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2001Return made up to 19/01/01; full list of members (8 pages)
23 January 2001Return made up to 19/01/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2001Ad 31/08/00--------- £ si 9000@1 (2 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
8 March 2000Ad 02/02/00--------- £ si 2997@1=2997 £ ic 15003/18000 (2 pages)
8 March 2000Ad 02/02/00--------- £ si 2997@1=2997 £ ic 15003/18000 (2 pages)
8 March 2000Ad 22/02/00--------- £ si 15000@1=15000 £ ic 3/15003 (2 pages)
8 March 2000Ad 22/02/00--------- £ si 15000@1=15000 £ ic 3/15003 (2 pages)
4 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 February 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 February 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 February 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Registered office changed on 14/01/00 from: erskine house 68 queen street edinburgh lothian EH2 4NN (1 page)
14 January 2000Registered office changed on 14/01/00 from: erskine house 68 queen street edinburgh lothian EH2 4NN (1 page)
11 May 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
29 April 1997Return made up to 31/01/97; full list of members (5 pages)
29 April 1997Return made up to 31/01/97; full list of members (5 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
24 March 1997Company name changed water of leith developments (hol dings) LIMITED\certificate issued on 25/03/97 (2 pages)
24 March 1997Company name changed water of leith developments (hol dings) LIMITED\certificate issued on 25/03/97 (2 pages)
20 March 1997Registered office changed on 20/03/97 from: edinburgh business centre 11 maritime street leith edinburgh EH6 6SB (1 page)
20 March 1997Registered office changed on 20/03/97 from: edinburgh business centre 11 maritime street leith edinburgh EH6 6SB (1 page)
20 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
3 April 1996Full accounts made up to 31 March 1996 (1 page)
3 April 1996Full accounts made up to 31 March 1996 (1 page)
22 January 1996Return made up to 31/01/96; full list of members (6 pages)
22 January 1996Return made up to 31/01/96; full list of members (6 pages)
12 May 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 12/05/95
(6 pages)
12 May 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 12/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 August 1983Incorporation (15 pages)
16 August 1983Incorporation (15 pages)