About

Registered Number: SC164379
Date of Incorporation: 22/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: C/O Royal Forth Yacht Club, Middle Pier, Granton Harbour, Edinburgh, EH5 1HF

 

The Edinburgh Marina Ltd was founded on 22 March 1996, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Douglas, Peter Gawain, Mackay, George Bryson, Robertson, Brian William, Kealey, Philip Joseph, Scott, David, Spencely, John Despenser, Spencely, John Despenser, Bartlett, Samantha, Bolton, Richard James, Brown, George, Darling, William David Douglas, Douglas, Peter Gawain, Fenwick, Neville, Graham, Scott Kenneth, Hellewell, Christian Lindsay, Jedrej, Marian Charles, Lough, Robert Paul, Lowe, James Alan George, Mclaren, John Graham, Milne, George Andrew, Paterson, Ian William, Pennycook, Linda, Primrose, Richard Mark, Sedgeworth, Catherine Helen, Sherlock, Peter John, Shield, Adrian James Grey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, George Bryson 01 November 2013 - 1
ROBERTSON, Brian William 08 March 2019 - 1
BARTLETT, Samantha 14 October 1996 21 March 2000 1
BOLTON, Richard James 03 June 1996 09 April 2002 1
BROWN, George 13 October 2001 07 March 2006 1
DARLING, William David Douglas 30 November 1998 25 January 2001 1
DOUGLAS, Peter Gawain 01 February 2003 22 June 2017 1
FENWICK, Neville 03 June 1996 30 November 1998 1
GRAHAM, Scott Kenneth 23 March 2008 28 November 2008 1
HELLEWELL, Christian Lindsay 30 November 1998 08 November 1999 1
JEDREJ, Marian Charles 22 November 2004 24 November 2007 1
LOUGH, Robert Paul 30 November 1998 08 November 1999 1
LOWE, James Alan George 01 February 2003 12 March 2009 1
MCLAREN, John Graham 07 January 2008 01 November 2013 1
MILNE, George Andrew 03 June 1996 11 February 2003 1
PATERSON, Ian William 25 January 2001 01 October 2003 1
PENNYCOOK, Linda 08 November 1999 22 November 2004 1
PRIMROSE, Richard Mark 16 December 2008 22 June 2017 1
SEDGEWORTH, Catherine Helen 31 May 1996 03 March 1997 1
SHERLOCK, Peter John 03 June 1996 24 October 1996 1
SHIELD, Adrian James Grey 05 December 2011 08 March 2019 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Peter Gawain 16 October 2018 - 1
KEALEY, Philip Joseph 01 March 2002 07 March 2006 1
SCOTT, David 09 December 2014 31 August 2016 1
SPENCELY, John Despenser 31 August 2016 16 October 2018 1
SPENCELY, John Despenser 07 March 2006 09 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 06 April 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AP03 - Appointment of secretary 17 October 2018
TM02 - Termination of appointment of secretary 16 October 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 March 2017
TM02 - Termination of appointment of secretary 01 September 2016
AP03 - Appointment of secretary 01 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 13 April 2015
AP03 - Appointment of secretary 12 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 19 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 05 March 2005
288b - Notice of resignation of directors or secretaries 05 March 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 29 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 03 May 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
363s - Annual Return 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 13 January 1998
225 - Change of Accounting Reference Date 08 December 1997
363s - Annual Return 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
225 - Change of Accounting Reference Date 04 February 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
MEM/ARTS - N/A 25 October 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
CERTNM - Change of name certificate 09 April 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.