CompanyTrack
W

WATERFRONT EDINBURGH LIMITED

Dissolved Renfrew

Buying and selling of own real estate

Buying and selling of own real estate
W

WATERFRONT EDINBURGH LIMITED

Buying and selling of own real estate

Founded 27 Sept 1999 Dissolved Renfrew, United Kingdom
Buying and selling of own real estate
Accounts Submitted 5 Oct 2022
Confirmation Statement Submitted 12 Oct 2022
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 10
1 outstanding 9 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Titanium 1 King's Inch Place Renfrew PA4 8WF

Credit Report

Discover WATERFRONT EDINBURGH LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 47 resigned
Status
Danny AstonDirectorBritishScotland4027 Jun 2024Active
Iain WhyteDirectorBritishScotland5825 Jun 2015Active
Lezley Marion CameronDirectorBritishScotland616 Feb 2025Active

Shareholders

Shareholders (3)

The Edi Group Limited
50.0%
1007 Oct 2019
The Edi Group Limited
50.0%
1007 Oct 2019
The Edi Group Limited
0.0%
07 Oct 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Edi Group Limited

United Kingdom

Active
Notified 30 Jun 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

THE EDI GROUP LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
C.E.C. HOLDINGS LIMITED united kingdom
WATERFRONT EDINBURGH LIMITED Current Company
WATERFRONT EDINBURGH (MANAGEMENT) LIMITED united kingdom significant influence or control

Charges

Charges

1 outstanding 9 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Mar 2025OfficersAppointment of Councillor Lezley Marion Cameron as director on 2025-02-06View(2 pages)
24 Feb 2025OfficersTermination of Jane Meagher as director on 2025-02-24View(1 page)
11 Jul 2024OfficersAppointment of Councillor Danny Aston as director on 2024-06-27View(2 pages)
7 Dec 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
6 Dec 2022ResolutionResolutionsView(1 page)
14 Mar 2025 Officers

Appointment of Councillor Lezley Marion Cameron as director on 2025-02-06

24 Feb 2025 Officers

Termination of Jane Meagher as director on 2025-02-24

11 Jul 2024 Officers

Appointment of Councillor Danny Aston as director on 2024-06-27

7 Dec 2022 Address

Change Registered Office Address Company With Date Old Address New Address

6 Dec 2022 Resolution

Resolutions

Recent Activity

Latest Activity

Appointment of Councillor Lezley Marion Cameron as director on 2025-02-06

11 months ago on 14 Mar 2025

Termination of Jane Meagher as director on 2025-02-24

11 months ago on 24 Feb 2025

Appointment of Councillor Danny Aston as director on 2024-06-27

1 years ago on 11 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 7 Dec 2022

Resolutions

3 years ago on 6 Dec 2022