Cleish
KY13 0LR
Scotland
Director Name | Mr Fraser Jackson Mills |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Amphion House 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 | 20 June 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Briglands Rumbling Bridge Kinross KY13 7PS Scotland |
Secretary Name | Mr Donald John Kendall Liddiard |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2006(5 years, 5 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 | David John Stamp |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Architect |
Correspondence Address | 10a Westgate North Berwick East Lothian EH39 4AF Scotland |
Secretary Name | David John Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Architect |
Correspondence Address | 10a Westgate North Berwick East Lothian EH39 4AF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | waterofleith.co.uk |
---|
Registered Address | La Belle Esperance Shore Edinburgh EH6 6QW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Water Of Leith 2000 LTD 100.00% Ordinary |
---|
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 | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
10 August 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
27 March 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
27 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
16 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Notification of Water of Leith 2000 Limited as a person with significant control on 20 June 2017 (1 page) |
9 August 2017 | Notification of Water of Leith 2000 Limited as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of Water of Leith 2000 Limited as a person with significant control on 20 June 2017 (1 page) |
9 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
25 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / fraser mills / 20/06/2008 (2 pages) |
8 July 2008 | Director's change of particulars / fraser mills / 20/06/2008 (2 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members
|
9 July 2007 | Return made up to 20/06/07; full list of members
|
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Return made up to 20/06/04; full list of members (8 pages) |
2 August 2004 | Return made up to 20/06/04; full list of members (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members
|
4 August 2003 | Return made up to 20/06/03; full list of members
|
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
22 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
22 August 2001 | Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
22 August 2001 | Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
20 June 2001 | Incorporation (13 pages) |
20 June 2001 | Incorporation (13 pages) |