Water Of Leith 2000 Limited

General information

Name:

Water Of Leith 2000 Ltd

Office Address:

Barge La Belle Esperance, The Shore EH6 6QW Edinburgh

Number: SC084311

Incorporation date: 1983-08-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Water Of Leith 2000 Limited 's been in this business for 41 years. Started with registration number SC084311 in the year 1983, the firm have office at Barge La Belle Esperance,, Edinburgh EH6 6QW. The company now known as Water Of Leith 2000 Limited was known under the name Water Of Leith Developments (holdings) until 1997-03-25 at which point the business name was changed. The enterprise's principal business activity number is 68209 : Other letting and operating of own or leased real estate. 2022-03-31 is the last time when company accounts were reported.

There is a number of three directors overseeing this limited company at the current moment, namely Ronald K., Dennis M. and Fraser M. who have been performing the directors assignments for twenty five years. In addition, the managing director's tasks are regularly aided with by a secretary - Donald L., who was appointed by this limited company 18 years ago.

Executives who have control over the firm are as follows: Dennis M. has 1/2 or less of voting rights. Fraser M. has 1/2 or less of voting rights.

  • Previous company's names
  • Water Of Leith 2000 Limited 1997-03-25
  • Water Of Leith Developments (holdings) Limited 1983-08-16

Financial data based on annual reports

Company staff

Donald L.

Role: Secretary

Appointed: 18 November 2006

Latest update: 16 February 2024

Ronald K.

Role: Director

Appointed: 01 March 1999

Latest update: 16 February 2024

Dennis M.

Role: Director

Appointed: 18 December 1996

Latest update: 16 February 2024

Fraser M.

Role: Director

Appointed: 18 December 1996

Latest update: 16 February 2024

People with significant control

Dennis M.
Notified on 19 January 2017
Nature of control:
1/2 or less of voting rights
Fraser M.
Notified on 19 January 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 13/11/2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13/11/2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Closest Companies - by postcode