Background WavePink WaveYellow Wave

WATERMANS LEGAL (PROPERTY) LIMITED (SC462766)

WATERMANS LEGAL (PROPERTY) LIMITED (SC462766) is an active UK company. incorporated on 1 November 2013. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WATERMANS LEGAL (PROPERTY) LIMITED has been registered for 12 years. Current directors include DILLON, John Paul, WHYTE, Scott Donald David.

Company Number
SC462766
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
5-10 Dock Place, Edinburgh, EH6 6LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DILLON, John Paul, WHYTE, Scott Donald David
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMANS LEGAL (PROPERTY) LIMITED

WATERMANS LEGAL (PROPERTY) LIMITED is an active company incorporated on 1 November 2013 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WATERMANS LEGAL (PROPERTY) LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

SC462766

LTD Company

Age

12 Years

Incorporated 1 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

OLDCO 2025 LIMITED
From: 24 September 2024To: 3 October 2025
WATERMANS SOLICITORS LIMITED
From: 21 November 2013To: 24 September 2024
LISTER SQUARE (NO 187) LIMITED
From: 1 November 2013To: 21 November 2013
Contact
Address

5-10 Dock Place Edinburgh, EH6 6LU,

Previous Addresses

The Oval Office 83 Shore Leith Edinburgh EH6 6RG Scotland
From: 21 June 2016To: 3 June 2019
37 Portland Road Kilmarnock Ayrshire KA1 2DJ
From: 19 November 2013To: 21 June 2016
5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 1 November 2013To: 19 November 2013
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Dec 13
Funding Round
Jan 14
Director Left
Mar 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Owner Exit
Dec 19
Director Joined
Mar 22
Owner Exit
Nov 22
Loan Cleared
Jun 24
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DILLON, John Paul

Active
Dock Place, EdinburghEH6 6LU
Born May 1982
Director
Appointed 31 Mar 2022

WHYTE, Scott Donald David

Active
Dock Place, EdinburghEH6 6LU
Born March 1982
Director
Appointed 18 Nov 2013

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 01 Nov 2013
Resigned 18 Nov 2013

BELL, Adrian Edward Robert

Resigned
Portland Road, KilmarnockKA1 2DJ
Born July 1966
Director
Appointed 01 Nov 2013
Resigned 18 Nov 2013

WATERMAN, Frederick Neil

Resigned
Portland Road, KilmarnockKA1 2DJ
Born March 1950
Director
Appointed 18 Nov 2013
Resigned 29 Feb 2016

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 01 Nov 2013
Resigned 18 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
Dock Place, EdinburghEH6 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Dock Place, EdinburghEH6 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 02 Mar 2022

Mr Scott Donald David Whyte

Ceased
Dock Place, EdinburghEH6 6LU
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 October 2019
MAMA
Resolution
23 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
17 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Capital Cancellation Shares
17 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Change Of Name Request Comments
21 November 2013
NM06NM06
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Incorporation Company
1 November 2013
NEWINCIncorporation