Background WavePink WaveYellow Wave

EDINBURGH MARINA GRANTON HARBOUR LIMITED (11033709)

EDINBURGH MARINA GRANTON HARBOUR LIMITED (11033709) is an active UK company. incorporated on 26 October 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDINBURGH MARINA GRANTON HARBOUR LIMITED has been registered for 8 years. Current directors include SHAKESPEARE, Steve, WILLIAMS, Martin James.

Company Number
11033709
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAKESPEARE, Steve, WILLIAMS, Martin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH MARINA GRANTON HARBOUR LIMITED

EDINBURGH MARINA GRANTON HARBOUR LIMITED is an active company incorporated on 26 October 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDINBURGH MARINA GRANTON HARBOUR LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11033709

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

EDINBURGH MARINA MANAGEMENT LIMITED
From: 26 October 2017To: 19 December 2017
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

Second Floor 34 Lime Street London EC3M 7AT England
From: 31 May 2022To: 15 April 2025
Forum House, First Floor 15-18 Lime Street London EC3M 7AN England
From: 22 June 2020To: 31 May 2022
39a Welbeck Street London W1G 8DH United Kingdom
From: 26 October 2017To: 22 June 2020
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 19
Director Left
Mar 21
Owner Exit
Nov 22
Owner Exit
Oct 24
Owner Exit
Nov 24
Owner Exit
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAKESPEARE, Steve

Active
34 Lime Street, LondonEC3M 7AT
Born February 1959
Director
Appointed 18 Mar 2025

WILLIAMS, Martin James

Active
34 Lime Street, LondonEC3M 7AT
Born April 1972
Director
Appointed 18 Mar 2025

GARSTANG, Matthew David

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born June 1982
Director
Appointed 06 Mar 2019
Resigned 05 Mar 2021

PETCH, Stuart, Mr.

Resigned
34 Lime Street, LondonEC3M 7AT
Born November 1955
Director
Appointed 26 Oct 2017
Resigned 18 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
Colomberie Close, St HelierJE4 0RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024
Colomberie Close, St HelierJE4 0RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2024
Ceased 17 Dec 2024
Colomberie Close, St HelierJE4 0RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2024
Ceased 10 Aug 2024
34 Lime Street, LondonEC3M 7AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2022
Ceased 09 Aug 2024

Edinburgh Marina Holdings Limited

Ceased
34 Lime Street, LondonEC3M 7AT

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 26 Oct 2017
Ceased 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Resolution
19 December 2017
RESOLUTIONSResolutions
Incorporation Company
26 October 2017
NEWINCIncorporation