About

Registered Number: SC151637
Date of Incorporation: 27/06/1994 (30 years ago)
Company Status: Active
Registered Address: C/O Anthony Mahon & Co, 48 West George Street, Glasgow, Strathclyde, G2 1BP

 

Waverley Holdings Ltd was founded on 27 June 1994 with its registered office in Strathclyde, it's status at Companies House is "Active". The companies directors are listed as Mahon, Siobhan Barbara, Docherty, Linda, Smith, Gordon Alan Menzies at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gordon Alan Menzies 06 July 1994 04 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MAHON, Siobhan Barbara 01 January 2010 - 1
DOCHERTY, Linda 03 July 2000 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 January 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP03 - Appointment of secretary 08 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 31 October 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 30 June 2006
419a(Scot) - N/A 02 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 22 July 2005
SA - Shares agreement 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 20 July 2004
410(Scot) - N/A 09 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 04 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 26 June 2002
363s - Annual Return 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
AA - Annual Accounts 20 June 2001
169 - Return by a company purchasing its own shares 27 December 2000
363s - Annual Return 10 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 31 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 30 October 1995
287 - Change in situation or address of Registered Office 28 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1995
410(Scot) - N/A 08 December 1994
CERTNM - Change of name certificate 30 September 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
MEM/ARTS - N/A 19 July 1994
123 - Notice of increase in nominal capital 19 July 1994
288 - N/A 14 July 1994
288 - N/A 13 July 1994
287 - Change in situation or address of Registered Office 13 July 1994
288 - N/A 13 July 1994
NEWINC - New incorporation documents 27 June 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 17 February 2004 Fully Satisfied

N/A

Floating charge 28 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.