WAVERLEY GENERAL PRIVATE EQUITY LIMITED

WAVERLEY GENERAL PRIVATE EQUITY LIMITED

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

    Company NameWAVERLEY GENERAL PRIVATE EQUITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238100
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WAVERLEY GENERAL PRIVATE EQUITY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is WAVERLEY GENERAL PRIVATE EQUITY LIMITED located?

    Registered Office Address
    Ten
    George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVERLEY GENERAL PRIVATE EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (2934) LIMITEDOct 14, 2002Oct 14, 2002

    What are the latest accounts for WAVERLEY GENERAL PRIVATE EQUITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WAVERLEY GENERAL PRIVATE EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG

    2 pagesAD03

    Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG

    2 pagesAD02

    Registered office address changed from 10 Queen's Terrace Aberdeen Scotland to Ten George Street Edinburgh EH2 2DZ on Dec 28, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2016

    LRESSP

    Termination of appointment of Andrew John November as a director on Dec 14, 2016

    1 pagesTM01

    Appointment of Mrs Nicola Mary Armstrong as a director on Dec 14, 2016

    2 pagesAP01

    Appointment of Mr Douglas Henderson Aitken as a director on Dec 14, 2016

    2 pagesAP01

    Termination of appointment of Graham John Mcdonald as a director on Dec 14, 2016

    1 pagesTM01

    Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen on Oct 17, 2016

    1 pagesAD01

    Confirmation statement made on Oct 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Termination of appointment of Archie James Struthers as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr Graham John Mcdonald as a director on Jun 30, 2016

    2 pagesAP01

    Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on Apr 08, 2016

    1 pagesAD01

    Annual return made up to Oct 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Appointment of Aberdeen Asset Management Plc as a secretary on Jan 19, 2015

    2 pagesAP04

    Termination of appointment of Kate Susan Smith as a secretary on Jan 19, 2015

    1 pagesTM02

    Registered office address changed from Edinburgh One, Morrison Street Edinburgh Midlothian EH3 8BE to 10 Queens Terrace Aberdeen AB10 1XL on Nov 24, 2014

    1 pagesAD01

    Annual return made up to Oct 14, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Oct 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    23 pagesAA

    Who are the officers of WAVERLEY GENERAL PRIVATE EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    AITKEN, Douglas Henderson
    EH3 6PE Edinburgh
    Bf1 14 Barony Street
    Scotland
    Scotland
    Director
    EH3 6PE Edinburgh
    Bf1 14 Barony Street
    Scotland
    Scotland
    United KingdomBritish173869000001
    ARMSTRONG, Nicola Mary
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    United KingdomBritish220633590001
    BRETT, John Michael
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British93200700002
    GREIG, Kenneth John
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    Secretary
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    British85740350001
    ROBBERS, Simone
    56 Marchmont Road
    EH9 1HS Edinburgh
    Secretary
    56 Marchmont Road
    EH9 1HS Edinburgh
    British90779570001
    SMITH, Kate Susan
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    Secretary
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    British160932350001
    TALBOT, Alison Janet, Ms.
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    Secretary
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    British57177110002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BRETT, John Michael
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    ScotlandBritish93200700002
    EBENSTON, Susan Patricia Janet
    40 Canaan Lane
    EH10 4SU Edinburgh
    Director
    40 Canaan Lane
    EH10 4SU Edinburgh
    British77849470001
    GREIG, Kenneth John
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    Director
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    ScotlandBritish85740350001
    MAIN, William Hill
    57/1 Great King Street
    EH3 6RP Edinburgh
    Director
    57/1 Great King Street
    EH3 6RP Edinburgh
    ScotlandScottish145219390001
    MCDONALD, Graham John
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    ScotlandBritish101421540001
    NAIRN, Alasdair Gordon Mackenzie, Dr
    Kirtle Lodge 102 Trinity Road
    EH5 3JU Edinburgh
    Director
    Kirtle Lodge 102 Trinity Road
    EH5 3JU Edinburgh
    ScotlandBritish33624930002
    NOVEMBER, Andrew John
    16 Netherby Road
    EH5 3NA Edinburgh
    Midlothian
    Director
    16 Netherby Road
    EH5 3NA Edinburgh
    Midlothian
    United KingdomBritish98649160001
    PHILLIPS, Christopher Martin
    54 Grove Park Terrace
    W4 3QE London
    Director
    54 Grove Park Terrace
    W4 3QE London
    British63912170002
    STRUTHERS, Archie James
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Director
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    United KingdomUnited Kingdom165153990001
    WOOD, Graham James
    11 Crarae Avenue
    EH4 3JD Edinburgh
    Midlothian
    Director
    11 Crarae Avenue
    EH4 3JD Edinburgh
    Midlothian
    British98655220001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of WAVERLEY GENERAL PRIVATE EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aberdeen Asset Investment Group Limited
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Apr 06, 2016
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House Uk
    Registration Number01709014
    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.

    Does WAVERLEY GENERAL PRIVATE EQUITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2016Commencement of winding up
    Mar 08, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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