WAVERLEY CARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWAVERLEY CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129254
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WAVERLEY CARS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WAVERLEY CARS LIMITED located?

    Registered Office Address
    c/o HENDERSON LOGGIE
    34 Melville Street
    EH3 7HA Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVERLEY CARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 127) LIMITEDJan 11, 1991Jan 11, 1991

    What are the latest accounts for WAVERLEY CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2008

    What are the latest filings for WAVERLEY CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    8 pages4.17(Scot)

    Registered office address changed from 70 Moira Terrace Edinburgh Midlothian EH7 6RY on May 29, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Gordon Robert Archibald as a director on Mar 29, 2012

    3 pagesTM01

    Annual return made up to Jan 11, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2012

    Statement of capital on Mar 28, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Jan 11, 2011 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 11, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Steven Dignan as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    7 pages363a

    Total exemption small company accounts made up to Apr 29, 2008

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    6 pages155(6)a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    4 pages410(Scot)

    legacy

    2 pages363a

    Who are the officers of WAVERLEY CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRYCUK, Fiona Mackinnon
    9 Fortoun Bank Holdings
    EH40 3EA East Linton
    East Lothian
    Secretary
    9 Fortoun Bank Holdings
    EH40 3EA East Linton
    East Lothian
    British876510008
    GRYCUK, Fiona
    65 Nether Currie Crescent
    EH14 5JH Currie
    Midlothian
    Secretary
    65 Nether Currie Crescent
    EH14 5JH Currie
    Midlothian
    British876510001
    LAING, Thomas Fleming
    Edenshead House
    Gateside
    KY14 7ST Cupar
    Fife
    Secretary
    Edenshead House
    Gateside
    KY14 7ST Cupar
    Fife
    British19242660001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    ARCHIBALD, Gordon Robert
    20 Letham Mains Holdings
    EH41 4HB Haddington
    East Lothian
    Director
    20 Letham Mains Holdings
    EH41 4HB Haddington
    East Lothian
    United KingdomBritish122501710001
    BOWMAN, Hugh Craig
    22 Northumberland Street
    EH3 6LS Edinburgh
    Nominee Director
    22 Northumberland Street
    EH3 6LS Edinburgh
    British900000470001
    DIGNAN, Steven Clarke
    Milton Road East
    EH15 1YZ Edinburgh
    101
    Midlothian
    Director
    Milton Road East
    EH15 1YZ Edinburgh
    101
    Midlothian
    ScotlandBritish129962680001
    GLEN, John Mack
    13 Gilbertstoun Place
    Brunstane Park
    EH15 2RB Edinburgh
    Director
    13 Gilbertstoun Place
    Brunstane Park
    EH15 2RB Edinburgh
    ScotlandBritish35519840001
    GRYCUK, Stephen
    9 Fortoun Bank Holdings
    EH40 3EA East Linton
    East Lothian
    Director
    9 Fortoun Bank Holdings
    EH40 3EA East Linton
    East Lothian
    British80363020002
    GRYCUK, Stephen
    3 Juniper Gardens
    EH14 5EJ Juniper Green
    Midlothian
    Director
    3 Juniper Gardens
    EH14 5EJ Juniper Green
    Midlothian
    British19242710002
    LAING, Thomas Fleming
    Edenshead House
    Gateside
    KY14 7ST Cupar
    Fife
    Director
    Edenshead House
    Gateside
    KY14 7ST Cupar
    Fife
    ScotlandBritish19242660001
    WOOD, Robert Bruce
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    Director
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    ScotlandBritish46126990001

    Does WAVERLEY CARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 30, 2008
    Delivered On May 09, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 09, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Jul 12, 2005
    Delivered On Jul 22, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2005Registration of a charge (410)
    • May 12, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 02, 2004
    Delivered On Sep 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    70 moira terrace, edinburgh MID3566.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2004Registration of a charge (410)
    • May 16, 2008Statement of satisfaction of a charge in full or part (419a)

    Does WAVERLEY CARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2013Conclusion of winding up
    May 22, 2012Petition date
    May 22, 2012Commencement of winding up
    Feb 25, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Louise Middlebrook
    34 Melville Street
    EH3 7HA Edinburgh
    practitioner
    34 Melville Street
    EH3 7HA Edinburgh
    Notesscottish-insolvency-info

    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