WASELEY (CVI) LIMITED
Overview
| Company Name | WASELEY (CVI) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC052959 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WASELEY (CVI) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WASELEY (CVI) LIMITED located?
| Registered Office Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park AB32 6FL Westhill Aberdeenshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WASELEY (CVI) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLE VIEW INVESTMENT COMPANY (STIRLING) LIMITED | Apr 30, 1973 | Apr 30, 1973 |
What are the latest accounts for WASELEY (CVI) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WASELEY (CVI) LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for WASELEY (CVI) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on Sep 13, 2018 | 1 pages | AD01 | ||
Who are the officers of WASELEY (CVI) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136444860001 | |||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250369010001 | |||||
| MILLS, Robin Ronald | Director | Kingshill Park Venture Drive, Arnhall Business Park AB32 6FL Westhill Suite D, Pavilion 7 Aberdeenshire United Kingdom | England | British | 264890000002 | |||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 289083810002 | |||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||
| WALKER, James Alan Fairley | Secretary | Priddeons Hadley Common EN5 5QE Barnet Hertfordshire | British | 7945280002 | ||||||
| WORKMAN, Hugh John | Secretary | 11 Lochend Crescent Bearsden G61 1EA Glasgow Lanarkshire | British | 40633560001 | ||||||
| BELL, Francis Joseph | Director | 7x Balmoral Court Gleneagles Village PH3 1SH Auchterarder Perthshire | United Kingdom | British | 230100002 | |||||
| BRIGGS, Trevor Holden | Director | Greystone 35 Kent Road HG1 2LJ Harrogate North Yorkshire | England | British | 71533050002 | |||||
| DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | 13178710003 | |||||
| DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 164972410001 | |||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||
| GALVIN, Paul Anthony | Director | WR6 6LL Little Witley Landscape Worcestershire United Kingdom | England | British | 159125490001 | |||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||
| HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 256400460001 | |||||
| MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | 127332260001 | |||||
| MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||
| MEE, Andy Edward | Director | Loughglynn Bunstrux HP23 4HT Tring Herts | England | British | 177086470001 | |||||
| MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | 47770480002 | ||||||
| OWEN, Michael James | Director | 13 Carden Place Aberdeen AB10 1UR Aberdeenshire | United Kingdom | British | 246105820001 | |||||
| SARSON, Ian James | Director | Oak Tree Farmhouse Upper Wyke SP11 6EA St Mary Bourne | England | British | 110831940001 | |||||
| SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250097760001 | |||||
| SMITH, Neil Reynolds | Director | 11 Stoneyfields Farnham GU9 8DU Surrey Little Oaks England England | England | British | 269740830001 | |||||
| THOMAS, Nicholas Edward Heale | Director | 9 Rayleigh Road HG2 8QR Harrogate North Yorkshire | British | 65057150002 | ||||||
| THOMSON, Gordon Mackenzie | Director | Newhaven House 4 Chestnut Court PH3 1RE Auchterarder | Scotland | British | 45976520003 | |||||
| THOMSON, Gordon Mackenzie | Director | The Beeches 8 Castle Huntly Holdings Longforgan DD2 5HJ Dundee | British | 45976520001 | ||||||
| WALKER, James Alan Fairley | Director | Priddeons Hadley Common EN5 5QE Barnet Hertfordshire | England | British | 7945280002 | |||||
| WORKMAN, Hugh John | Director | 11 Lochend Crescent Bearsden G61 1EA Glasgow Lanarkshire | Scotland | British | 40633560001 |
Who are the persons with significant control of WASELEY (CVI) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Group, Uk And Ireland Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0