Background WavePink WaveYellow Wave

PORT EDGAR MARINA LIMITED (SC460613)

PORT EDGAR MARINA LIMITED (SC460613) is an active UK company. incorporated on 3 October 2013. with registered office in South Queensferry. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PORT EDGAR MARINA LIMITED has been registered for 12 years. Current directors include CUMMINGS, Peter Joseph, HUNTER, Jamie Donald Campbell.

Company Number
SC460613
Status
active
Type
ltd
Incorporated
3 October 2013
Age
12 years
Address
Port Edgar Marina, South Queensferry, EH30 9SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CUMMINGS, Peter Joseph, HUNTER, Jamie Donald Campbell
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT EDGAR MARINA LIMITED

PORT EDGAR MARINA LIMITED is an active company incorporated on 3 October 2013 with the registered office located in South Queensferry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PORT EDGAR MARINA LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

SC460613

LTD Company

Age

12 Years

Incorporated 3 October 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DMWS 1026 LIMITED
From: 3 October 2013To: 15 October 2013
Contact
Address

Port Edgar Marina Shore Road South Queensferry, EH30 9SQ,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 3 October 2013To: 16 October 2013
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
May 14
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CUMMINGS, Peter Joseph

Active
Shore Road, South QueensferryEH30 9SQ
Born July 1955
Director
Appointed 14 Oct 2025

HUNTER, Jamie Donald Campbell

Active
Shore Road, South QueensferryEH30 9SQ
Born November 1990
Director
Appointed 14 Oct 2025

AITKEN, Cara

Resigned
Shore Road, South QueensferryEH30 9SQ
Secretary
Appointed 14 Oct 2013
Resigned 14 Oct 2025

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 03 Oct 2013
Resigned 14 Oct 2013

AITKEN, Cara Rosalind Summers

Resigned
Shore Road, South QueensferryEH30 9SQ
Born January 1973
Director
Appointed 14 Oct 2013
Resigned 14 Oct 2025

AITKEN, Russell James

Resigned
Shore Road, South QueensferryEH30 9SQ
Born October 1972
Director
Appointed 14 Oct 2013
Resigned 14 Oct 2025

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 03 Oct 2013
Resigned 14 Oct 2013

MCDONALD, Kevan

Resigned
Shore Road, South QueensferryEH30 9SQ
Born July 1958
Director
Appointed 14 Oct 2013
Resigned 14 Oct 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Russell James Aitken

Ceased
Shore Road, South QueensferryEH30 9SQ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016
Ceased 03 Oct 2016

Mrs Cara Rosalind Summers Aitken

Ceased
Shore Road, South QueensferryEH30 9SQ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016
Ceased 03 Oct 2016
Shore Road, South QueensferryEH30 9SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Certificate Change Of Name Company
15 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2013
NEWINCIncorporation