Company NameWater Of Leith Limited
Company StatusActive
Company NumberSC220435
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald John McLellan Kitchin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressKirkdale
Cleish
KY13 0LR
Scotland
Director NameMr Fraser Jackson Mills
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(same day as company formation)
RoleProperty Developer
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
Appointed20 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBriglands
Rumbling Bridge
Kinross
KY13 7PS
Scotland
Secretary NameMr Donald John Kendall Liddiard
NationalityBritish
StatusCurrent
Appointed18 November 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerside Place
Edinburgh
EH6 4PA
Scotland
Director NameDavid John Stamp
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleArchitect
Correspondence Address10a Westgate
North Berwick
East Lothian
EH39 4AF
Scotland
Secretary NameDavid John Stamp
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleArchitect
Correspondence Address10a Westgate
North Berwick
East Lothian
EH39 4AF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewaterofleith.co.uk

Location

Registered AddressLa Belle Esperance
Shore
Edinburgh
EH6 6QW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Water Of Leith 2000 LTD
100.00%
Ordinary

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 Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
10 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 March 2023Registered office address changed from Beaverhall Yard 29 Beaverhall Road Edinburgh EH7 4JE to La Belle Esperance Shore Edinburgh EH6 6QW on 27 March 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
27 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
16 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Notification of Water of Leith 2000 Limited as a person with significant control on 20 June 2017 (1 page)
9 August 2017Notification of Water of Leith 2000 Limited as a person with significant control on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
9 August 2017Notification of Water of Leith 2000 Limited as a person with significant control on 20 June 2017 (1 page)
9 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
10 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 20/06/09; full list of members (4 pages)
25 August 2009Return made up to 20/06/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
8 July 2008Director's change of particulars / fraser mills / 20/06/2008 (2 pages)
8 July 2008Director's change of particulars / fraser mills / 20/06/2008 (2 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 20/06/06; full list of members (8 pages)
28 June 2006Return made up to 20/06/06; full list of members (8 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 20/06/05; full list of members (8 pages)
5 July 2005Return made up to 20/06/05; full list of members (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
2 August 2004Return made up to 20/06/04; full list of members (8 pages)
2 August 2004Return made up to 20/06/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
28 June 2002Return made up to 20/06/02; full list of members (8 pages)
28 June 2002Return made up to 20/06/02; full list of members (8 pages)
22 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 August 2001Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 August 2001Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
20 June 2001Incorporation (13 pages)
20 June 2001Incorporation (13 pages)