Company NameWaseley (CVI) Limited
Company StatusActive
Company NumberSC052959
CategoryPrivate Limited Company
Incorporation Date30 April 1973(51 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Jodi Lea
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Robin Ronald Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleUk & Ireland HR Director
Country of ResidenceEngland
Correspondence AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Gareth Jonathan Sharpe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed24 December 2008(35 years, 8 months after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameHugh John Workman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Director NameMr Francis Joseph Bell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 February 2002)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address7x Balmoral Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SH
Scotland
Secretary NameHugh John Workman
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Director NameGordon Mackenzie Thomson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(22 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 1996)
RoleChartered Accountant
Correspondence AddressThe Beeches 8 Castle Huntly Holdings
Longforgan
Dundee
DD2 5HJ
Scotland
Director NameGordon Mackenzie Thomson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNewhaven House
4 Chestnut Court
Auchterarder
PH3 1RE
Scotland
Director NameMr James Alan Fairley Walker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriddeons Hadley Common
Barnet
Hertfordshire
EN5 5QE
Secretary NameMr James Alan Fairley Walker
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriddeons Hadley Common
Barnet
Hertfordshire
EN5 5QE
Director NameNicholas Edward Heale Thomas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2004)
RoleChartered Accountant
Correspondence Address9 Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
Director NameMr Donald Andrew Davenport
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(28 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsbury House 23 Badgers Hill
Wentworth
Virginia Water
Surrey
GU25 4SA
Director NameTrevor Holden Briggs
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(28 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone
35 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed08 February 2002(28 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Andy Edward Mee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLoughglynn
Bunstrux
Tring
Herts
HP23 4HT
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Secretary NameJane Pegg
NationalityBritish
StatusResigned
Appointed10 March 2006(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressBrickyard Cottage
Rushock
Droitwich
Worcestershire
WR9 0NS
Director NameMr Ian James Sarson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Tree Farmhouse
Upper Wyke
St Mary Bourne
SP11 6EA
Secretary NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(35 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oaks 11 Stoneyfields
Farnham
Surrey
GU9 8DU
Director NameMr Peter John Maguire
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2011)
RoleDirector Of Property & Insurance
Country of ResidenceEngland
Correspondence Address75 High Street
Hampton In Arden
Solihull
B92 0AE
Director NameMr Paul Anthony Galvin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(37 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLandscape
Little Witley
Worcestershire
WR6 6LL
Director NameMr Paul Anthony Galvin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(37 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
West Midlands
B45 9PZ
Director NameMr Roger Arthur Downing
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(38 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMrs Alison Jane Henriksen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2017(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Michael James Owen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(45 years after company formation)
Appointment Duration4 months (resigned 03 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(45 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(46 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ

Contact

Telephone0121 4575000
Telephone regionBirmingham

Location

Registered AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

14 August 2001Delivered on: 22 August 2001
Satisfied on: 25 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 October 2000Delivered on: 6 November 2000
Satisfied on: 4 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 February 1988Delivered on: 11 February 1988
Satisfied on: 24 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 June 1974Delivered on: 21 June 1974
Satisfied on: 24 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects: castle view 9 victoria sq. Stirling.
Fully Satisfied
4 June 1974Delivered on: 21 June 1974
Satisfied on: 28 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ardneil hotel, troon.
Fully Satisfied
4 June 1974Delivered on: 21 June 1974
Satisfied on: 24 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects: 7 maxwell street, dalmuir, clydebank.
Fully Satisfied
4 June 1974Delivered on: 21 June 1974
Satisfied on: 28 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94/96 main street, larbert.
Fully Satisfied
6 May 1986Delivered on: 21 May 1986
Persons entitled: Whitbread and Company PLC

Classification: Standard security
Secured details: £75,000.
Particulars: Lease over lautrec's wine bar, 14 woodlands terrace, glasgow.
Outstanding

Filing History

6 December 2023Accounts for a dormant company made up to 30 September 2023 (3 pages)
5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
8 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
20 April 2022Director's details changed for Mr Robin Ronald Mills on 20 April 2022 (2 pages)
7 February 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
10 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
3 November 2021Appointment of Gareth Jonathan Sharpe as a director on 2 November 2021 (2 pages)
2 August 2021Appointment of Mr Robin Ronald Mills as a director on 31 July 2021 (2 pages)
2 August 2021Termination of appointment of Sarah Jane Sergeant as a director on 31 July 2021 (1 page)
10 February 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
3 February 2020Termination of appointment of Kate Dunham as a director on 31 January 2020 (1 page)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 December 2019Appointment of Mrs Sarah Jane Sergeant as a director on 1 December 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 March 2019Termination of appointment of Alison Jane Henriksen as a director on 1 February 2019 (1 page)
1 March 2019Appointment of Kate Dunham as a director on 1 February 2019 (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
13 September 2018Appointment of Jodi Lea as a director on 3 September 2018 (2 pages)
13 September 2018Registered 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 13 September 2018 (1 page)
11 September 2018Termination of appointment of Michael James Owen as a director on 3 September 2018 (1 page)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
10 May 2018Appointment of Mr Michael James Owen as a director on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of Roger Arthur Downing as a director on 30 April 2018 (1 page)
8 January 2018Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages)
8 January 2018Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages)
5 January 2018Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page)
5 January 2018Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
10 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
4 May 2016Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016 (1 page)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(5 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(5 pages)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(5 pages)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(5 pages)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(5 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
10 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 December 2011Appointment of Roger Arthur Downing as a director (2 pages)
20 December 2011Appointment of Roger Arthur Downing as a director (2 pages)
20 December 2011Termination of appointment of Peter Maguire as a director (1 page)
20 December 2011Termination of appointment of Peter Maguire as a director (1 page)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Termination of appointment of Neil Smith as a director (1 page)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Termination of appointment of Neil Smith as a director (1 page)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 February 2009Appointment terminated director ian sarson (1 page)
19 February 2009Secretary appointed compass secretaries LIMITED (1 page)
19 February 2009Director appointed neil reynolds smith (1 page)
19 February 2009Director appointed peter john maguire (1 page)
19 February 2009Appointment terminated director ian sarson (1 page)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Director appointed neil reynolds smith (1 page)
19 February 2009Director appointed peter john maguire (1 page)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Secretary appointed compass secretaries LIMITED (1 page)
18 February 2009Appointment terminated director and secretary timothy mason (1 page)
18 February 2009Appointment terminated director and secretary timothy mason (1 page)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
25 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
11 April 2005Return made up to 31/12/04; full list of members (2 pages)
11 April 2005Return made up to 31/12/04; full list of members (2 pages)
22 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (12 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (12 pages)
15 March 2004Full accounts made up to 30 September 2002 (17 pages)
15 March 2004Full accounts made up to 30 September 2002 (17 pages)
22 January 2004Return made up to 31/12/03; full list of members (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (2 pages)
17 January 2003Return made up to 31/12/02; full list of members (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (4 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
26 November 2002Registered office changed on 26/11/02 from: 13 carden place aberdeen aberdeenshire AB10 1UR (1 page)
26 November 2002Registered office changed on 26/11/02 from: 13 carden place aberdeen aberdeenshire AB10 1UR (1 page)
25 November 2002Company name changed castle view investment company ( stirling) LIMITED\certificate issued on 25/11/02 (2 pages)
25 November 2002Company name changed castle view investment company ( stirling) LIMITED\certificate issued on 25/11/02 (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 4 steuart road bridge of allan stirling FK9 4JX (1 page)
20 November 2002Registered office changed on 20/11/02 from: 4 steuart road bridge of allan stirling FK9 4JX (1 page)
22 July 2002Full accounts made up to 31 March 2001 (18 pages)
22 July 2002Full accounts made up to 31 March 2001 (18 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
1 March 2002Auditor's resignation (1 page)
1 March 2002Auditor's resignation (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (5 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (5 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Dec mort/charge * (4 pages)
25 February 2002Director resigned (1 page)
25 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Dec mort/charge * (4 pages)
25 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Memorandum and Articles of Association (9 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2002Memorandum and Articles of Association (9 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
23 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 September 2001Dec mort/charge * (4 pages)
4 September 2001Dec mort/charge * (4 pages)
22 August 2001Partic of mort/charge * (5 pages)
22 August 2001Partic of mort/charge * (5 pages)
30 March 2001Full accounts made up to 31 March 2000 (20 pages)
30 March 2001Full accounts made up to 31 March 2000 (20 pages)
20 March 2001Return made up to 31/12/00; full list of members (7 pages)
20 March 2001Return made up to 31/12/00; full list of members (7 pages)
6 November 2000Partic of mort/charge * (5 pages)
6 November 2000Partic of mort/charge * (5 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Full accounts made up to 26 March 1999 (21 pages)
7 January 2000Full accounts made up to 26 March 1999 (21 pages)
24 February 1999Dec mort/charge * (4 pages)
24 February 1999Dec mort/charge * (4 pages)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1998Full accounts made up to 27 March 1998 (20 pages)
23 November 1998Full accounts made up to 27 March 1998 (20 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 28 March 1997 (21 pages)
22 June 1998Full accounts made up to 28 March 1997 (21 pages)
27 March 1998Secretary resigned;director resigned (1 page)
27 March 1998Secretary resigned;director resigned (1 page)
26 March 1998New secretary appointed (1 page)
26 March 1998New secretary appointed (1 page)
23 March 1998Return made up to 31/12/97; no change of members (4 pages)
23 March 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Registered office changed on 07/11/97 from: 30 george square glasgow G2 1EG (1 page)
7 November 1997Registered office changed on 07/11/97 from: 30 george square glasgow G2 1EG (1 page)
11 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
11 July 1997Declaration of assistance for shares acquisition (5 pages)
11 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
11 July 1997Declaration of assistance for shares acquisition (5 pages)
20 June 1997New director appointed (3 pages)
20 June 1997New director appointed (3 pages)
15 April 1997Full accounts made up to 29 March 1996 (20 pages)
15 April 1997Full accounts made up to 29 March 1996 (20 pages)
23 January 1997Return made up to 31/12/96; no change of members (5 pages)
23 January 1997Return made up to 31/12/96; no change of members (5 pages)
9 July 1996Full accounts made up to 30 March 1995 (13 pages)
9 July 1996Full accounts made up to 30 March 1995 (13 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
10 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
10 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
1 February 1995Full accounts made up to 31 March 1994 (43 pages)
1 February 1995Full accounts made up to 31 March 1994 (43 pages)
9 January 1995Return made up to 31/12/94; full list of members (7 pages)
9 January 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 February 1994Full accounts made up to 31 March 1993 (44 pages)
1 February 1994Full accounts made up to 31 March 1993 (44 pages)
31 January 1993Full accounts made up to 31 March 1992 (18 pages)
31 January 1993Full accounts made up to 31 March 1992 (18 pages)
7 February 1992Full accounts made up to 31 March 1991 (12 pages)
7 February 1992Return made up to 31/12/91; full list of members (7 pages)
7 February 1992Full accounts made up to 31 March 1991 (12 pages)
7 February 1992Return made up to 31/12/91; full list of members (7 pages)
17 April 1991Full accounts made up to 31 March 1990 (12 pages)
17 April 1991Full accounts made up to 31 March 1990 (12 pages)
20 March 1991Return made up to 31/12/90; full list of members (7 pages)
20 March 1991Return made up to 31/12/90; full list of members (7 pages)
5 March 1990Return made up to 31/12/89; full list of members (7 pages)
5 March 1990Full accounts made up to 31 March 1989 (11 pages)
5 March 1990Full accounts made up to 31 March 1989 (11 pages)
5 March 1990Return made up to 31/12/89; full list of members (7 pages)
24 February 1989Full accounts made up to 24 March 1988 (11 pages)
24 February 1989Full accounts made up to 24 March 1988 (11 pages)
20 April 1988Full accounts made up to 26 March 1987 (11 pages)
20 April 1988Full accounts made up to 26 March 1987 (11 pages)
3 April 1987Full accounts made up to 28 March 1986 (11 pages)
3 April 1987Full accounts made up to 28 March 1986 (11 pages)
20 June 1986Full accounts made up to 22 March 1985 (11 pages)
20 June 1986Full accounts made up to 22 March 1985 (11 pages)
25 June 1985Accounts made up to 23 March 1984 (10 pages)
25 June 1985Accounts made up to 23 March 1984 (10 pages)
14 June 1984Accounts made up to 25 March 1983 (10 pages)
14 June 1984Accounts made up to 25 March 1983 (10 pages)
9 May 1982Accounts made up to 26 March 1982 (6 pages)
9 May 1982Accounts made up to 26 March 1982 (6 pages)
18 January 1982Accounts made up to 27 March 1981 (6 pages)
18 January 1982Accounts made up to 27 March 1981 (6 pages)
9 April 1981Accounts made up to 28 March 1980 (6 pages)
9 April 1981Accounts made up to 28 March 1980 (6 pages)