About

Registered Number: SC050789
Date of Incorporation: 14/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA

 

Waverley Steam Navigation Co. Ltd was registered on 14 June 1972 with its registered office in Glasgow, it's status is listed as "Active". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Gordon 16 March 2002 09 October 2013 1
WALLACE, James Moore 04 January 1999 17 August 2000 1
Secretary Name Appointed Resigned Total Appointments
DOCHERTY, Deryk John 23 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 23 March 2019
PSC05 - N/A 11 January 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 10 January 2018
RESOLUTIONS - N/A 10 October 2017
CC04 - Statement of companies objects 10 October 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 24 January 2013
RESOLUTIONS - N/A 16 January 2013
MEM/ARTS - N/A 16 January 2013
TM01 - Termination of appointment of director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AP01 - Appointment of director 15 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 20 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 14 September 2012
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 31 January 2012
MEM/ARTS - N/A 30 December 2011
RESOLUTIONS - N/A 02 November 2011
AA - Annual Accounts 07 October 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
288a - Notice of appointment of directors or secretaries 28 August 2009
AA - Annual Accounts 25 August 2009
RESOLUTIONS - N/A 30 March 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 26 August 2003
410(Scot) - N/A 23 May 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 04 February 2002
288b - Notice of resignation of directors or secretaries 24 April 2001
AA - Annual Accounts 23 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
410(Scot) - N/A 28 July 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
MEM/ARTS - N/A 17 March 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 27 July 1999
AA - Annual Accounts 13 July 1999
RESOLUTIONS - N/A 25 May 1999
MEM/ARTS - N/A 25 May 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 19 August 1998
RESOLUTIONS - N/A 23 April 1998
MEM/ARTS - N/A 23 April 1998
410(Scot) - N/A 02 March 1998
410(Scot) - N/A 02 March 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 10 July 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 27 August 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
363s - Annual Return 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 03 October 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 August 1994
AA - Annual Accounts 25 August 1994
363s - Annual Return 18 February 1994
288 - N/A 06 December 1993
419a(Scot) - N/A 03 December 1993
288 - N/A 30 August 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 09 February 1993
288 - N/A 02 October 1992
AA - Annual Accounts 27 August 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 09 July 1991
MEM/ARTS - N/A 19 March 1991
363 - Annual Return 18 March 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 18 March 1989
363 - Annual Return 28 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
MEM/ARTS - N/A 08 November 1988
363 - Annual Return 14 October 1987
AA - Annual Accounts 14 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 15 October 2012 Outstanding

N/A

Ship mortgage 09 May 2003 Outstanding

N/A

Ship mortgage 17 July 2000 Outstanding

N/A

Ship mortgage 25 February 1998 Outstanding

N/A

Deed of covenant 18 February 1998 Outstanding

N/A

Assignation 08 September 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.