Advanced company searchLink opens in new window

WATERFRONT EDINBURGH (MANAGEMENT) LIMITED

Company number SC291033

Filter by category

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)
23 Sep 2013 AP01 Appointment of Mr Eric Weir Adair as a director
04 Dec 2012 AD01 Registered office address changed from Madelvic House Granton Park Avenue Edinburgh EH5 1HS on 4 December 2012
04 Oct 2012 AR01 Annual return made up to 29 September 2012 no member list
16 Jul 2012 TM01 Termination of appointment of Allan Jackson as a director
16 Jul 2012 TM01 Termination of appointment of Elaine Morris as a director
08 May 2012 AA Total exemption full accounts made up to 31 March 2012
28 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 29 September 2011 no member list
10 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 29 September 2010 no member list
29 Oct 2010 CH01 Director's details changed for Councillor Elaine Patricia Morris on 29 September 2010
29 Oct 2010 CH01 Director's details changed for Allan George Jackson on 29 September 2010
29 Oct 2010 CH01 Director's details changed for Hugh John Dunn on 29 September 2010
29 Oct 2010 CH01 Director's details changed for Peter Graham Watton on 29 September 2010
31 Aug 2010 TM02 Termination of appointment of David Powrie as a secretary
30 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
22 Oct 2009 AR01 Annual return made up to 29 September 2009 no member list
31 Mar 2009 288b Appointment terminated director pamela woodburn
31 Mar 2009 288b Appointment terminated director stephen gallagher
31 Mar 2009 288b Appointment terminated director stephen cardownie
18 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
28 Oct 2008 363a Annual return made up to 29/09/08
28 Oct 2008 190 Location of debenture register
24 Oct 2008 353 Location of register of members
24 Oct 2008 287 Registered office changed on 24/10/2008 from madelvic house granton park avenue edinburgh lothian EH5 1HS