About

Registered Number: SC084311
Date of Incorporation: 16/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: Beaverhall Yard, 29 Beaverhall Road, Edinburgh, EH7 4JE

 

Established in 1983, Water of Leith 2000 Ltd have registered office in Edinburgh. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 19 January 2009
410(Scot) - N/A 02 September 2008
410(Scot) - N/A 02 September 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
410(Scot) - N/A 13 September 2007
410(Scot) - N/A 13 September 2007
410(Scot) - N/A 12 September 2007
410(Scot) - N/A 12 September 2007
410(Scot) - N/A 20 July 2007
AA - Annual Accounts 12 July 2007
410(Scot) - N/A 11 July 2007
363s - Annual Return 26 March 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 February 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
AA - Annual Accounts 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
363s - Annual Return 23 January 2001
363s - Annual Return 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
AA - Annual Accounts 30 January 2000
287 - Change in situation or address of Registered Office 14 January 2000
363s - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 20 February 1998
363s - Annual Return 29 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
CERTNM - Change of name certificate 24 March 1997
RESOLUTIONS - N/A 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
288b - Notice of resignation of directors or secretaries 18 October 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 22 January 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 12 May 1995
AA - Annual Accounts 12 April 1994
363s - Annual Return 24 March 1994
287 - Change in situation or address of Registered Office 24 January 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 12 February 1993
AA - Annual Accounts 22 January 1993
287 - Change in situation or address of Registered Office 12 May 1992
AA - Annual Accounts 31 January 1992
363s - Annual Return 31 January 1992
363a - Annual Return 18 April 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
287 - Change in situation or address of Registered Office 20 April 1990
AA - Annual Accounts 27 February 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 22 April 1987
363 - Annual Return 22 April 1987
AA - Annual Accounts 15 May 1986
NEWINC - New incorporation documents 16 August 1983

Mortgages & Charges

Description Date Status Charge by
Instrument of covenant & security interest agreement 29 August 2008 Outstanding

N/A

Mortgage of a ship 29 August 2008 Outstanding

N/A

Mortgage of a ship 31 August 2007 Outstanding

N/A

Mortgage of a ship 31 August 2007 Outstanding

N/A

Instrument of covenant & security interest agreement 29 August 2007 Outstanding

N/A

Instrument of covenant & security interest agreement 29 August 2007 Outstanding

N/A

Standard security 17 July 2007 Outstanding

N/A

Floating charge 09 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.