THE EDINBURGH MARINA LIMITED - GRANTON HARBOUR
Company Profile | Company Filings |
Overview
THE EDINBURGH MARINA LIMITED is a Private Limited Company from GRANTON HARBOUR and has the status: Active.
THE EDINBURGH MARINA LIMITED was incorporated 28 years ago on 22/03/1996 and has the registered number: SC164379. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE EDINBURGH MARINA LIMITED was incorporated 28 years ago on 22/03/1996 and has the registered number: SC164379. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE EDINBURGH MARINA LIMITED - GRANTON HARBOUR
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
C/O ROYAL FORTH YACHT CLUB
GRANTON HARBOUR
EDINBURGH
EH5 1HF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR CHARLES PATRICK JOHN MORTON | Secretary | 2023-09-28 | CURRENT | ||
GEORGE BROWN | Oct 1957 | British | Director | 2017-06-22 | CURRENT |
MR BRIAN WILLIAM ROBERTSON | Dec 1955 | British | Director | 2019-03-08 | CURRENT |
MR JAMES CROSBIE GLASS | Aug 1956 | British | Director | 2020-10-31 | CURRENT |
MR GEORGE BRYSON MACKAY | Jun 1948 | British | Director | 2013-11-01 | CURRENT |
MR SIMON HARRISON | Mar 1954 | British | Director | 2023-08-09 | CURRENT |
CATHERINE HELEN SEDGEWORTH | Feb 1958 | British | Director | 1996-05-31 UNTIL 1997-03-03 | RESIGNED |
MR ADRIAN JAMES GREY SHIELD | Mar 1947 | British | Director | 2011-12-05 UNTIL 2019-03-08 | RESIGNED |
RICHARD MARK PRIMROSE | Apr 1948 | British | Director | 2008-12-16 UNTIL 2017-06-22 | RESIGNED |
LINDA PENNYCOOK | Oct 1947 | British | Director | 1999-11-08 UNTIL 2004-11-22 | RESIGNED |
MR PETER JOHN SHERLOCK | Apr 1942 | British | Director | 2013-11-01 UNTIL 2020-10-31 | RESIGNED |
GEORGE ANDREW MILNE | Dec 1938 | British | Director | 1996-06-03 UNTIL 2003-02-11 | RESIGNED |
JOHN GRAHAM MCLAREN | Mar 1957 | British | Director | 2008-01-07 UNTIL 2013-11-01 | RESIGNED |
JOHN MCLAREN | Dec 1945 | British | Director | 2017-06-22 UNTIL 2020-12-10 | RESIGNED |
MR GAVIN ALEC CRICHTON MARTIN | Aug 1975 | British | Director | 2012-01-26 UNTIL 2013-11-01 | RESIGNED |
JAMES ALAN GEORGE LOWE | Apr 1949 | British | Director | 2003-02-01 UNTIL 2009-03-12 | RESIGNED |
ROBERT PAUL LOUGH | Aug 1956 | British | Director | 1998-11-30 UNTIL 1999-11-08 | RESIGNED |
IAN WILLIAM PATERSON | Mar 1958 | British | Director | 2001-01-25 UNTIL 2003-10-01 | RESIGNED |
JOHN DESPENSER SPENCELY | Secretary | 2006-03-07 UNTIL 2014-12-09 | RESIGNED | ||
MR DAVID SCOTT | Secretary | 2014-12-09 UNTIL 2016-08-31 | RESIGNED | ||
MR RICHARD JAMES BOLTON | May 1959 | British | Secretary | 1996-06-03 UNTIL 2002-04-09 | RESIGNED |
MR JOHN DESPENSER SPENCELY | Secretary | 2016-08-31 UNTIL 2018-10-16 | RESIGNED | ||
PHILIP JOSEPH KEALEY | Oct 1970 | Secretary | 2002-03-01 UNTIL 2006-03-07 | RESIGNED | |
MR PETER GAWAIN DOUGLAS | Secretary | 2018-10-16 UNTIL 2023-09-28 | RESIGNED | ||
MISS SAMANTHA BARTLETT | Mar 1967 | British | Director | 1996-10-14 UNTIL 2000-03-21 | RESIGNED |
ROBERT BRUCE WOOD | Oct 1951 | British | Director | 1996-03-22 UNTIL 1996-06-03 | RESIGNED |
MORTON FRASER SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-03-22 UNTIL 1996-06-03 | RESIGNED | ||
STUART MILLER CROMBIE | Apr 1949 | British | Director | 1997-01-23 UNTIL 2001-10-13 | RESIGNED |
LESLIE BUTLER | Jan 1942 | British | Director | 2006-03-14 UNTIL 2008-02-16 | RESIGNED |
GEORGE BROWN | Oct 1957 | British | Director | 2001-10-13 UNTIL 2006-03-07 | RESIGNED |
FIONA BROWN | Sep 1960 | British | Director | 2009-03-12 UNTIL 2011-11-28 | RESIGNED |
MR DAVID SCOTT CARGILL BOYD | Jun 1945 | British | Director | 2003-11-06 UNTIL 2011-06-23 | RESIGNED |
MR RICHARD JAMES BOLTON | May 1959 | British | Director | 1996-06-03 UNTIL 2002-04-09 | RESIGNED |
MR ADRIAN EDWARD ROBERT BELL | Jul 1966 | British | Director | 1996-03-22 UNTIL 1996-06-03 | RESIGNED |
CHRISTIAN LINDSAY HELLEWELL | Apr 1933 | British | Director | 1998-11-30 UNTIL 1999-11-08 | RESIGNED |
NEVILLE FENWICK | Nov 1949 | British | Director | 1996-06-03 UNTIL 1998-11-30 | RESIGNED |
SCOTT KENNETH GRAHAM | Apr 1972 | British | Director | 2008-03-23 UNTIL 2008-11-28 | RESIGNED |
WILLIAM DAVID DOUGLAS DARLING | Apr 1933 | British | Director | 1998-11-30 UNTIL 2001-01-25 | RESIGNED |
MARIAN CHARLES JEDREJ | Nov 1943 | British | Director | 2004-11-22 UNTIL 2007-11-24 | RESIGNED |
IAN TABBERER | Jun 1973 | Director | 2020-12-10 UNTIL 2023-08-09 | RESIGNED | |
PETER GAWAIN DOUGLAS | Jan 1966 | British | Director | 2003-02-01 UNTIL 2017-06-22 | RESIGNED |
MR PETER JOHN SHERLOCK | Apr 1942 | British | Director | 1996-06-03 UNTIL 1996-10-24 | RESIGNED |
MR PETER JOHN SHERLOCK | Apr 1942 | British | Director | 1999-11-08 UNTIL 2003-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royal Forth Yacht Club | 2016-04-06 | Edinburgh | Ownership of shares 25 to 50 percent | |
Forth Corinthian Yacht Club | 2016-04-06 | Edinburgh | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Edinburgh Marina Limited Filleted accounts for Companies House (small and micro) | 2024-03-15 | 31-10-2023 | £17,707 Cash £2 equity |
The Edinburgh Marina Limited Company accounts | 2023-07-13 | 31-10-2022 | £11,586 Cash £2 equity |
The Edinburgh Marina Limited Company accounts | 2022-10-07 | 31-10-2021 | £15,580 Cash £2 equity |
The Edinburgh Marina Limited Filleted accounts for Companies House (small and micro) | 2021-06-09 | 31-10-2020 | £10,057 Cash £1,940 equity |
The Edinburgh Marina Limited Filleted accounts for Companies House (small and micro) | 2020-06-30 | 31-10-2019 | £15,607 Cash £1,940 equity |