ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Water Of Leith 2000 Limited

Water Of Leith 2000 Limited is an active company incorporated on 16 August 1983 with the registered office located in Edinburgh, City of Edinburgh. Water Of Leith 2000 Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
SC084311
Private limited company
Scottish Company
Age
42 years
Incorporated 16 August 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (10 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Barge La Belle Esperance,
The Shore
Edinburgh
EH6 6QW
Scotland
Address changed on 27 Mar 2023 (2 years 8 months ago)
Previous address was Beaverhall Yard 29 Beaverhall Road Edinburgh EH7 4JE
Telephone
01315570033
Email
Available in Endole App
People
Officers
3
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in May 1944
Director • British • Lives in UK • Born in Sep 1946
Secretary • Lives in UK • Born in Apr 1960
Mr Fraser Jackson Mills
PSC • British • Lives in Scotland • Born in Sep 1946
Mr Dennis Noel Multon
PSC • British • Lives in UK • Born in May 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Water Of Leith Limited
Donald John Kendall Liddiard, Fraser Jackson Mills, and 1 more are mutual people.
Active
Fossoway LLP
Donald John Kendall Liddiard, Fraser Jackson Mills, and 1 more are mutual people.
Active
Forth & Tay Property Company Limited
Fraser Jackson Mills and Dennis Noel Multon are mutual people.
Active
Mills & Multon (Edinburgh) Limited
Fraser Jackson Mills and Dennis Noel Multon are mutual people.
Active
Modelrange Limited
Donald John Kendall Liddiard and Dennis Noel Multon are mutual people.
Active
Mount Blair Limited
Dennis Noel Multon is a mutual person.
Active
Sunshine On Leith Ltd
Donald John Kendall Liddiard is a mutual person.
Active
Mills (Edinburgh) Limited
Fraser Jackson Mills is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£119.95K
Decreased by £47.64K (-28%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£642.63K
Decreased by £1.11K (-0%)
Total Liabilities
-£45.47K
Increased by £7.52K (+20%)
Net Assets
£597.17K
Decreased by £8.63K (-1%)
Debt Ratio (%)
7%
Increased by 1.18% (+20%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Nov 2025
Ronald John Mclellan Kitchin Resigned
1 Month Ago on 31 Oct 2025
Confirmation Submitted
9 Months Ago on 26 Feb 2025
Full Accounts Submitted
11 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Dec 2023
Registered Address Changed
2 Years 8 Months Ago on 27 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Mar 2023
Charge Satisfied
2 Years 10 Months Ago on 6 Feb 2023
Charge Satisfied
2 Years 10 Months Ago on 6 Feb 2023
Get Credit Report
Discover Water Of Leith 2000 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Nov 2025
Termination of appointment of Ronald John Mclellan Kitchin as a director on 31 October 2025
Submitted on 3 Nov 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 27 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Registered office address changed from Beaverhall Yard 29 Beaverhall Road Edinburgh EH7 4JE to Barge La Belle Esperance, the Shore Edinburgh EH6 6QW on 27 March 2023
Submitted on 27 Mar 2023
Confirmation statement made on 19 January 2023 with no updates
Submitted on 21 Mar 2023
Satisfaction of charge 8 in full
Submitted on 6 Feb 2023
Satisfaction of charge 5 in full
Submitted on 6 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year