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 - GRANTON HARBOUR

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARRICK ASSET FINANCE LIMITED LONDON ENGLAND Active SMALL 64910 - Financial leasing
MORTON FRASER TRUSTEES LIMITED EDINBURGH Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SHANKLIN LIMITED EDINBURGH SCOTLAND Dissolved... MICRO ENTITY 99999 - Dormant Company
SCHUH LIMITED LIVINGSTON Active GROUP 47721 - Retail sale of footwear in specialised stores
ABERCASTLE DEVELOPMENTS LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
INTERNATIONAL METROLOGY SYSTEMS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LONGLOCH FARMING LTD FIFE Active MICRO ENTITY 01500 - Mixed farming
YORK TRUSTEES LIMITED EDINBURGH Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SAC COMMERCIAL LIMITED WEST MAINS ROAD Active FULL 72190 - Other research and experimental development on natural sciences and engineering
RELOCATION PROPERTIES LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
SAC CORPORATE TRUSTEE LIMITED MIDLOTHIAN Active SMALL 64999 - Financial intermediation not elsewhere classified
MOUNT MELVILLE LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED 95 HAYMARKET TERRACE Dissolved... DORMANT 49410 - Freight transport by road
MORTON FRASER NOMINEES (NO 2) LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
RED STAR PUB COMPANY (WR II) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MORTON FRASER SECRETARIES LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
DEMENTIA SERVICES DEVELOPMENT TRUST EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FORTH CORINTHIAN DEVELOPMENTS LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
AGRECALC LIMITED EDINBURGH UNITED KINGDOM Active SMALL 62012 - Business and domestic software development

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORTH CORINTHIAN DEVELOPMENTS LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FORTH PILOTS LTD EDINBURGH SCOTLAND Active DORMANT 50200 - Sea and coastal freight water transport