EDINBURGH MARINA GRANTON HARBOUR LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH MARINA GRANTON HARBOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11033709

Incorporation date

26/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Belvedere, 12 Booth Street, Manchester M2 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2017)
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon27/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Termination of appointment of Stuart Petch as a director on 2025-03-18
dot icon15/04/2025
Appointment of Mr Martin Williams as a director on 2025-03-18
dot icon15/04/2025
Appointment of Mr Steve Shakespeare as a director on 2025-03-18
dot icon15/04/2025
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to Belvedere 12 Booth Street Manchester M2 4AW on 2025-04-15
dot icon23/12/2024
Notification of Edinburgh Marina Ltd as a person with significant control on 2024-12-17
dot icon19/12/2024
Cessation of Granton Central Developments Limited as a person with significant control on 2024-12-17
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon12/11/2024
Confirmation statement made on 2024-08-25 with updates
dot icon12/11/2024
Cessation of Edinburgh Marina Ltd as a person with significant control on 2024-08-10
dot icon12/11/2024
Notification of Granton Central Developments Limited as a person with significant control on 2024-08-10
dot icon04/10/2024
Cessation of Marina Harbour Developments Limited as a person with significant control on 2024-08-09
dot icon04/10/2024
Notification of Edinburgh Marina Ltd as a person with significant control on 2024-08-09
dot icon26/09/2024
Confirmation statement made on 2024-08-09 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon09/11/2022
Notification of Marina Harbour Developments Limited as a person with significant control on 2022-11-07
dot icon08/11/2022
Cessation of Edinburgh Marina Holdings Limited as a person with significant control on 2022-11-07
dot icon31/05/2022
Registered office address changed from Forum House, First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr. Stuart Petch on 2022-05-31
dot icon31/05/2022
Change of details for Edinburgh Marina Holdings Limited as a person with significant control on 2022-05-31
dot icon24/03/2022
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Termination of appointment of Matthew David Garstang as a director on 2021-03-05
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon22/06/2020
Director's details changed for Mr. Stuart Petch on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Matthew David Garstang on 2020-06-22
dot icon22/06/2020
Change of details for Edinburgh Marina Holdings Limited as a person with significant control on 2020-06-22
dot icon22/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, First Floor 15-18 Lime Street London EC3M 7AN on 2020-06-22
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Appointment of Mr Matthew David Garstang as a director on 2019-03-06
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon10/07/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon19/12/2017
Resolutions
dot icon26/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Martin
Director
18/03/2025 - Present
-
Garstang, Matthew David
Director
06/03/2019 - 05/03/2021
23
Petch, Stuart
Director
26/10/2017 - 18/03/2025
5
Shakespeare, Steve
Director
18/03/2025 - Present
-

Persons with Significant Control

6
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 EDINBURGH MARINA GRANTON HARBOUR LIMITED

EDINBURGH MARINA GRANTON HARBOUR LIMITED is an(a) Active company incorporated on 26/10/2017 with the registered office located at Belvedere, 12 Booth Street, Manchester M2 4AW. There are currently 2 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 EDINBURGH MARINA GRANTON HARBOUR LIMITED?

toggle

EDINBURGH MARINA GRANTON HARBOUR LIMITED is currently Active. It was registered on 26/10/2017 .

Where is EDINBURGH MARINA GRANTON HARBOUR LIMITED located?

toggle

EDINBURGH MARINA GRANTON HARBOUR LIMITED is registered at Belvedere, 12 Booth Street, Manchester M2 4AW.

What does EDINBURGH MARINA GRANTON HARBOUR LIMITED do?

toggle

EDINBURGH MARINA GRANTON HARBOUR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDINBURGH MARINA GRANTON HARBOUR LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-17 with updates.