WASELEY (CVS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWASELEY (CVS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC135998
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WASELEY (CVS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WASELEY (CVS) 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 AddressNo

    What were the previous names of WASELEY (CVS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLE VIEW SERVICES LIMITEDMay 30, 1996May 30, 1996
    CCG SERVICES LIMITEDApr 24, 1996Apr 24, 1996
    CASTLE VIEW SERVICES LIMITEDApr 16, 1996Apr 16, 1996
    CCG (SERVICES) LIMITEDJul 16, 1992Jul 16, 1992
    COMMERCIAL CATERING GROUP (1991) LIMITEDFeb 20, 1992Feb 20, 1992
    DEMOHURRY LIMITEDJan 16, 1992Jan 16, 1992

    What are the latest accounts for WASELEY (CVS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WASELEY (CVS) LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for WASELEY (CVS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Confirmation statement made on Dec 01, 2018 with updates

    4 pagesCS01

    Change of details for Waseley (Cvi) Limited as a person with significant control on Sep 13, 2018

    2 pagesPSC05

    Who are the officers of WASELEY (CVS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136459060001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250369010001
    MILLS, Robin Ronald
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    Director
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish289083810002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    WALKER, James Alan Fairley
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    Secretary
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    British7945280002
    WORKMAN, Hugh John
    11 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    Secretary
    11 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    British40633560001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ABSALOM, Peter Lyon
    51 Finchdean Road
    PO9 6DA Rowlands Castle
    Hampshire
    Director
    51 Finchdean Road
    PO9 6DA Rowlands Castle
    Hampshire
    British28594430001
    BELL, Francis Joseph
    7x Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    Director
    7x Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    United KingdomBritish230100002
    BRIGGS, Trevor Holden
    Greystone
    35 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Director
    Greystone
    35 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    EnglandBritish71533050002
    COPLAND, Barbara
    6 Bayhurst Drive
    HA6 3SA Northwood
    Middlesex
    Director
    6 Bayhurst Drive
    HA6 3SA Northwood
    Middlesex
    British46002690002
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritish13178710003
    DAVIDSON, Elizabeth Anne
    604 Clarkston Road
    G44 3SQ Glasgow
    Scotland
    Director
    604 Clarkston Road
    G44 3SQ Glasgow
    Scotland
    British59691570001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    GALVIN, Paul Anthony
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    Director
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    EnglandBritish159125490001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    GOW, Ian, Professor
    1 Victoria Place
    FK8 2QX Stirling
    Stirlingshire
    Director
    1 Victoria Place
    FK8 2QX Stirling
    Stirlingshire
    British60474520001
    HAY, James Robert Colqhoun
    53 Durnsford Avenue
    GU13 9TB Fleet
    Hampshire
    Director
    53 Durnsford Avenue
    GU13 9TB Fleet
    Hampshire
    British29441130001
    HAY, Kenneth John
    4 Ferry Orchard
    Cambuskenneth
    Stirlingshire
    Director
    4 Ferry Orchard
    Cambuskenneth
    Stirlingshire
    British261680001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    KELLY, Peter Dennis
    Homelands
    Dean Street East Farelight
    ME13 UPT Maidstone
    Director
    Homelands
    Dean Street East Farelight
    ME13 UPT Maidstone
    British28594560001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritish127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    MCNALLY, Eric Alexander
    Hunterhill Cottage
    PA2 6SU Paisley
    Director
    Hunterhill Cottage
    PA2 6SU Paisley
    British718810001
    MCNAUGHT, David Arthur
    53 Lynnhurst
    G71 6SA Uddingston
    Director
    53 Lynnhurst
    G71 6SA Uddingston
    British78055790001
    MEE, Andy Edward
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    Director
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    EnglandBritish177086470001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    British47770480002
    OWEN, Michael James
    13 Carden Place
    Aberdeen
    AB10 1UR Aberdeenshire
    Director
    13 Carden Place
    Aberdeen
    AB10 1UR Aberdeenshire
    United KingdomBritish246105820001
    QUEEN, Michael Joseph
    20 Alexander Drive
    Bridge Of Allan
    FK9 4QB Stirling
    Stirlingshire
    Director
    20 Alexander Drive
    Bridge Of Allan
    FK9 4QB Stirling
    Stirlingshire
    British260270001
    SARSON, Ian James
    Oak Tree Farmhouse
    Upper Wyke
    SP11 6EA St Mary Bourne
    Director
    Oak Tree Farmhouse
    Upper Wyke
    SP11 6EA St Mary Bourne
    EnglandBritish110831940001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250097760001

    Who are the persons with significant control of WASELEY (CVS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    Apr 06, 2016
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc052959
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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