CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC345086

Incorporation date

30/06/2008

Size

Small

Contacts

Registered address

Registered address

Caledonia House, Lawmoor Street, Glasgow G5 0USCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/11/2025
Termination of appointment of Charles Hawkins as a director on 2025-11-10
dot icon10/11/2025
Appointment of Mr David Anderson Still as a director on 2025-11-10
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon08/04/2025
Appointment of City of Edinburgh Council as a director on 2025-03-06
dot icon08/04/2025
Termination of appointment of the Edi Group Limited as a director on 2025-03-06
dot icon08/04/2025
Notification of City of Edinburgh Council as a person with significant control on 2025-03-06
dot icon08/04/2025
Cessation of The Edi Group Limited as a person with significant control on 2025-03-06
dot icon24/03/2025
Accounts for a small company made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon11/07/2022
Change of details for The Edi Group Limited as a person with significant control on 2022-07-11
dot icon11/07/2022
Appointment of The Edi Group Limited as a director on 2022-07-11
dot icon11/07/2022
Notification of The Edi Group Limited as a person with significant control on 2022-07-11
dot icon11/07/2022
Termination of appointment of Waterfront Edinburgh Limited as a director on 2022-07-11
dot icon11/07/2022
Cessation of Waterfront Edinburgh Ltd as a person with significant control on 2022-07-11
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/10/2019
Director's details changed for Waterfront Edinburgh Limited on 2019-10-17
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Satisfaction of charge 1 in full
dot icon13/12/2018
Satisfaction of charge 2 in full
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/07/2018
Change of details for Waterfront Edinburgh Ltd as a person with significant control on 2018-05-31
dot icon20/06/2018
Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Caledonia House Lawmoor Street Glasgow G5 0US on 2018-06-20
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon07/11/2017
Director's details changed for Waterfront Edinburgh Limited on 2017-11-07
dot icon21/09/2017
Director's details changed for Lord William Haughey on 2017-09-10
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon10/11/2016
Accounts for a small company made up to 2016-03-31
dot icon24/07/2016
Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 2016-07-24
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/12/2015
Accounts for a small company made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon18/07/2014
Director's details changed for Waterfront Edinburgh Limited on 2014-04-04
dot icon08/04/2014
Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW United Kingdom on 2014-04-08
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon04/12/2012
Registered office address changed from Madelvic House Granton Park Avenue Edinburgh EH5 1HS Scotland on 2012-12-04
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon17/11/2011
Appointment of Waterfront Edinburgh Limited as a director
dot icon10/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/05/2011
Appointment of Mr Charles Hawkins as a director
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon31/08/2010
Termination of appointment of David Powrie as a secretary
dot icon20/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon19/07/2010
Termination of appointment of Colin Hunter as a director
dot icon19/07/2010
Termination of appointment of David Clement as a director
dot icon07/02/2010
Appointment of Mr William Haughey as a director
dot icon30/12/2009
Accounts for a small company made up to 2009-03-31
dot icon29/12/2009
Termination of appointment of Charles Foley as a director
dot icon29/12/2009
Termination of appointment of Andrew Carswell as a director
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon07/07/2009
Location of debenture register
dot icon07/07/2009
Registered office changed on 07/07/2009 from madelvic house granton park avenue edinburgh EH5 1HS scotland
dot icon07/07/2009
Location of register of members
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2008
Statement of affairs
dot icon29/09/2008
Ad 11/09/08\gbp si [email protected]=41.5\gbp ic 58.5/100\
dot icon29/09/2008
Statement of affairs
dot icon29/09/2008
Ad 11/09/08\gbp si [email protected]=57.5\gbp ic 1/58.5\
dot icon22/09/2008
Declaration of assistance for shares acquisition
dot icon22/09/2008
Resolutions
dot icon17/09/2008
Director appointed colin ian hunter
dot icon17/09/2008
Director appointed david allan clement
dot icon17/09/2008
Director appointed charles foley
dot icon17/09/2008
Director appointed andrew john carswell
dot icon17/09/2008
Secretary appointed david ernest powrie
dot icon17/09/2008
Resolutions
dot icon11/09/2008
Resolutions
dot icon11/09/2008
S-div
dot icon11/09/2008
Registered office changed on 11/09/2008 from 50 lothian road festival square edinburgh EH3 9WJ scotland
dot icon11/09/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon11/09/2008
Appointment terminated secretary burness LLP
dot icon11/09/2008
Appointment terminated director burness (directors) LIMITED
dot icon11/09/2008
Certificate of change of name
dot icon30/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.15K
-
0.00
14.22K
-
2022
0
29.64K
-
0.00
13.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Director
06/03/2025 - Present
1422
Haughey, William, Lord
Director
01/12/2009 - Present
67
The Edi Group Limited
Corporate Director
11/07/2022 - 06/03/2025
-
BURNESS LLP
Corporate Secretary
30/06/2008 - 11/09/2008
424
BURNESS (DIRECTORS) LIMITED
Corporate Director
30/06/2008 - 11/09/2008
111

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED

CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED is an(a) Active company incorporated on 30/06/2008 with the registered office located at Caledonia House, Lawmoor Street, Glasgow G5 0US. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED?

toggle

CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED is currently Active. It was registered on 30/06/2008 .

Where is CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED located?

toggle

CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED is registered at Caledonia House, Lawmoor Street, Glasgow G5 0US.

What does CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED do?

toggle

CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2025-03-31.