Advanced company searchLink opens in new window

WATERFRONT EDINBURGH LIMITED

Company number SC200223

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2022 AD01 Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 7 December 2022
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-02
12 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
11 Jul 2022 AP01 Appointment of Councillor Jane Meagher as a director on 30 June 2022
11 Jul 2022 TM01 Termination of appointment of Lezley Marion Cameron as a director on 30 June 2022
11 Jul 2022 TM01 Termination of appointment of Katherine Rosa Campbell as a director on 30 June 2022
30 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Sep 2021 CH01 Director's details changed for Ms Lezley Marion Cameron on 16 September 2021
20 Nov 2020 AA Accounts for a small company made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
21 Aug 2019 AA Accounts for a small company made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
01 Aug 2018 PSC05 Change of details for The Edi Group Ltd as a person with significant control on 25 June 2018
02 Jul 2018 TM01 Termination of appointment of Eric Weir Adair as a director on 30 June 2018
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
24 Jun 2018 TM01 Termination of appointment of Hugh Alexander Rutherford as a director on 30 May 2018
19 Jun 2018 AD01 Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Waverley Court 4 East Market Street Edinburgh EH8 8BG on 19 June 2018
04 Apr 2018 AP01 Appointment of Miss Katherine Rosa Campbell as a director on 27 March 2018
22 Mar 2018 TM01 Termination of appointment of Gavin Knight Barrie as a director on 14 March 2018
15 Dec 2017 MA Memorandum and Articles of Association
11 Dec 2017 SH20 Statement by Directors
11 Dec 2017 SH19 Statement of capital on 11 December 2017
  • GBP 200