Advanced company searchLink opens in new window

WAVERLEY STEAM NAVIGATION CO. LIMITED

Company number SC050789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2019 PSC05 Change of details for Paddle Steamer Preservation Society as a person with significant control on 4 January 2019
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Dec 2018 TM01 Termination of appointment of George Alister Taylor as a director on 13 December 2018
17 Dec 2018 TM01 Termination of appointment of William Lawrie Sinclair as a director on 13 December 2018
17 Dec 2018 TM01 Termination of appointment of Ian Graham Shankland as a director on 13 December 2018
17 Dec 2018 TM01 Termination of appointment of John Hugh Megoran as a director on 13 December 2018
17 Dec 2018 TM01 Termination of appointment of Victor Reginald Emery as a director on 13 December 2018
26 Jul 2018 AA Group of companies' accounts made up to 31 October 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Oct 2017 CC04 Statement of company's objects
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2017 AP01 Appointment of Mr Victor Reginald Emery as a director on 12 September 2017
21 Sep 2017 TM01 Termination of appointment of David William Kells as a director on 12 September 2017
21 Jul 2017 AA Group of companies' accounts made up to 31 October 2016
23 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Jul 2016 AA Group of companies' accounts made up to 31 October 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 78
22 Jul 2015 AA Group of companies' accounts made up to 31 October 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 78
03 Oct 2014 TM01 Termination of appointment of Nicolas John James as a director on 30 September 2014
01 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
28 Jul 2014 TM01 Termination of appointment of James Stewart Mcmillan as a director on 22 July 2014
26 Jun 2014 AP01 Appointment of Mr William Lawrie Sinclair as a director
26 Jun 2014 AP01 Appointment of Mr George Alister Taylor as a director
26 Jun 2014 AP01 Appointment of Mr James Stewart Mcmillan as a director