- Company Overview for WAVERLEY GENERAL PRIVATE EQUITY LIMITED (SC238100)
- Filing history for WAVERLEY GENERAL PRIVATE EQUITY LIMITED (SC238100)
- People for WAVERLEY GENERAL PRIVATE EQUITY LIMITED (SC238100)
- Insolvency for WAVERLEY GENERAL PRIVATE EQUITY LIMITED (SC238100)
- Registers for WAVERLEY GENERAL PRIVATE EQUITY LIMITED (SC238100)
- More for WAVERLEY GENERAL PRIVATE EQUITY LIMITED (SC238100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
28 Dec 2016 | AD03 | Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG | |
28 Dec 2016 | AD02 | Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG | |
28 Dec 2016 | AD01 | Registered office address changed from 10 Queen's Terrace Aberdeen Scotland to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 | |
28 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | TM01 | Termination of appointment of Andrew John November as a director on 14 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Graham John Mcdonald as a director on 14 December 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen on 17 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jul 2016 | TM01 | Termination of appointment of Archie James Struthers as a director on 30 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Graham John Mcdonald as a director on 30 June 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
12 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Mar 2015 | AP04 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 | |
23 Jan 2015 | TM02 | Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 | |
24 Nov 2014 | AD01 | Registered office address changed from Edinburgh One, Morrison Street Edinburgh Midlothian EH3 8BE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
08 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 |