Advanced company searchLink opens in new window

WAVERLEY GENERAL PRIVATE EQUITY LIMITED

Company number SC238100

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
08 Apr 2013 AA Total exemption full accounts made up to 31 December 2012