Lines Place
Elie
KY9 1AX
Scotland
Director Name | Mr Dennis Noel Multon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1996(13 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Briglands Rumbling Bridge Kinross KY13 7PS Scotland |
Director Name | Mr Ronald John McLellan Kitchin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(15 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Business Management |
Country of Residence | Scotland |
Correspondence Address | Kirkdale Cleish KY13 0LR Scotland |
Secretary Name | Mr Donald John Kendall Liddiard |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2006(23 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Summerside Place Edinburgh EH6 4PA Scotland |
Director Name | Brian McNally |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 October 1996) |
Role | Property Investor |
Correspondence Address | 11 Bellevue Crescent Edinburgh Midlothian EH3 6ND Scotland |
Director Name | David John Stamp |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 November 2006) |
Role | Architect |
Correspondence Address | Park House Westgate North Berwick East Lothian Eh39 4 |
Secretary Name | David John Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 November 2006) |
Role | Company Director |
Correspondence Address | Park House Westgate North Berwick East Lothian Eh39 4 |
Website | waterofleith.co.uk |
---|
Registered Address | Barge La Belle Esperance The Shore Edinburgh EH6 6QW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1.5k at £1 | Dennis Noel Multon 3.82% Ordinary A |
---|---|
1.5k at £1 | Fraser Jackson Mills 3.82% Ordinary A |
9.1k at £1 | Daniel Frederick Bugatti 23.09% Ordinary B |
9.1k at £1 | Pollyanna Rose Lagonda Multon 23.09% Ordinary B |
6.1k at £1 | Hugo David Mills 15.39% Ordinary B |
6.1k at £1 | Leo Mills 15.39% Ordinary B |
6.1k at £1 | Max Mills 15.39% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £349,165 |
Cash | £37,563 |
Current Liabilities | £75,695 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
29 August 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
27 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
27 March 2023 | Registered 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 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
6 February 2023 | Satisfaction of charge 8 in full (1 page) |
6 February 2023 | Satisfaction of charge 6 in full (1 page) |
6 February 2023 | Satisfaction of charge 5 in full (1 page) |
2 February 2023 | Satisfaction of charge 3 in full (1 page) |
2 February 2023 | Satisfaction of charge 1 in full (1 page) |
2 February 2023 | Satisfaction of charge 4 in full (1 page) |
2 February 2023 | Satisfaction of charge 7 in full (1 page) |
18 January 2023 | Satisfaction of charge 2 in full (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 February 2022 | Statement of capital following an allotment of shares on 1 July 2005
|
15 February 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
25 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
14 April 2008 | Director's change of particulars / fraser mills / 01/08/2007 (1 page) |
14 April 2008 | Director's change of particulars / fraser mills / 01/08/2007 (1 page) |
14 April 2008 | Return made up to 19/01/08; full list of members (6 pages) |
14 April 2008 | Return made up to 19/01/08; full list of members (6 pages) |
13 September 2007 | Partic of mort/charge * (4 pages) |
13 September 2007 | Partic of mort/charge * (4 pages) |
13 September 2007 | Partic of mort/charge * (4 pages) |
13 September 2007 | Partic of mort/charge * (4 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (5 pages) |
20 July 2007 | Partic of mort/charge * (5 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Partic of mort/charge * (5 pages) |
11 July 2007 | Partic of mort/charge * (5 pages) |
26 March 2007 | Return made up to 19/01/07; full list of members; amend (9 pages) |
26 March 2007 | Return made up to 19/01/07; full list of members; amend (9 pages) |
24 January 2007 | Return made up to 19/01/07; full list of members
|
24 January 2007 | Return made up to 19/01/07; full list of members
|
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Return made up to 19/01/06; full list of members (10 pages) |
4 February 2006 | Return made up to 19/01/06; full list of members (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 19/01/05; full list of members
|
21 February 2005 | Return made up to 19/01/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 February 2003 | Return made up to 19/01/03; full list of members
|
26 February 2003 | Return made up to 19/01/03; full list of members
|
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 February 2002 | Return made up to 19/01/02; full list of members (9 pages) |
22 February 2002 | Return made up to 19/01/02; full list of members (9 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 August 2001 | Ad 20/08/01--------- £ si 5400@1=5400 £ ic 33900/39300 (2 pages) |
22 August 2001 | Ad 20/08/01--------- £ si 5400@1=5400 £ ic 33900/39300 (2 pages) |
14 March 2001 | Ad 28/02/01--------- £ si 6900@1=6900 £ ic 27000/33900 (2 pages) |
14 March 2001 | Ad 28/02/01--------- £ si 6900@1=6900 £ ic 27000/33900 (2 pages) |
23 January 2001 | Ad 31/08/00--------- £ si 9000@1 (2 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2001 | Ad 31/08/00--------- £ si 9000@1 (2 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 March 2000 | Ad 02/02/00--------- £ si 2997@1=2997 £ ic 15003/18000 (2 pages) |
8 March 2000 | Ad 02/02/00--------- £ si 2997@1=2997 £ ic 15003/18000 (2 pages) |
8 March 2000 | Ad 22/02/00--------- £ si 15000@1=15000 £ ic 3/15003 (2 pages) |
8 March 2000 | Ad 22/02/00--------- £ si 15000@1=15000 £ ic 3/15003 (2 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: erskine house 68 queen street edinburgh lothian EH2 4NN (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: erskine house 68 queen street edinburgh lothian EH2 4NN (1 page) |
11 May 1999 | Return made up to 31/01/99; no change of members
|
11 May 1999 | Return made up to 31/01/99; no change of members
|
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
29 April 1997 | Return made up to 31/01/97; full list of members (5 pages) |
29 April 1997 | Return made up to 31/01/97; full list of members (5 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
24 March 1997 | Company name changed water of leith developments (hol dings) LIMITED\certificate issued on 25/03/97 (2 pages) |
24 March 1997 | Company name changed water of leith developments (hol dings) LIMITED\certificate issued on 25/03/97 (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: edinburgh business centre 11 maritime street leith edinburgh EH6 6SB (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: edinburgh business centre 11 maritime street leith edinburgh EH6 6SB (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 31 March 1996 (1 page) |
3 April 1996 | Full accounts made up to 31 March 1996 (1 page) |
22 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 May 1995 | Return made up to 31/01/95; full list of members
|
12 May 1995 | Return made up to 31/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 August 1983 | Incorporation (15 pages) |
16 August 1983 | Incorporation (15 pages) |