Company NameWaverley Books Limited
Company StatusDissolved
Company NumberSC181265
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameIrene Douglas
StatusClosed
Appointed25 November 2010(12 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameRobert Michael Miller
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2010)
RoleBook Publisher
Country of ResidenceScotland
Correspondence AddressKnowehead Farm
Chapelton
Strathaven
Lanarkshire
ML10 6RP
Scotland
Director NameMr David Sutherland Ross
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2001)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Burley Gate
Hereford
Herefordshire
HR1 3QS
Wales
Secretary NameRobert Michael Miller
NationalityBritish
StatusResigned
Appointed12 December 1997(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2010)
RoleBook Publisher
Country of ResidenceScotland
Correspondence AddressKnowehead Farm
Chapelton
Strathaven
Lanarkshire
ML10 6RP
Scotland
Director NameMr Ronald Blair Grosset
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 October 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Avenue South
Edinburgh
EH4 2BU
Scotland
Director NameMr Rodney Ernest Noon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPeter Haddock Limited Pinfold Lane Industrial Esta
Bridlington
North Humberside
YO16 6BT
Director NameMr Stewart Andrew Bailey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Paul Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewaverley-books.co.uk
Email address[email protected]
Telephone0151 6165120
Telephone regionLiverpool

Location

Registered AddressCourier Buildings
2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
18 July 2018Second filing of the annual return made up to 14 November 2015 (19 pages)
16 July 2018Second filing of the annual return made up to 14 November 2012 (20 pages)
16 July 2018Second filing of Confirmation Statement dated 14/11/2017 (4 pages)
16 July 2018Second filing of the annual return made up to 14 November 2011 (21 pages)
16 July 2018Second filing of Confirmation Statement dated 14/11/2016 (11 pages)
16 July 2018Second filing of the annual return made up to 14 November 2013 (20 pages)
16 July 2018Second filing of the annual return made up to 14 November 2014 (20 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 16/07/2018
(3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Paul Daly as a director on 29 June 2017 (1 page)
4 July 2017Termination of appointment of Paul Daly as a director on 29 June 2017 (1 page)
4 July 2017Termination of appointment of Stewart Andrew Bailey as a director on 29 June 2017 (1 page)
4 July 2017Appointment of Mr David Howard Eric Thomson as a director on 29 June 2017 (2 pages)
4 July 2017Termination of appointment of Paul Taylor as a director on 29 June 2017 (1 page)
4 July 2017Termination of appointment of Stewart Andrew Bailey as a director on 29 June 2017 (1 page)
4 July 2017Termination of appointment of Paul Taylor as a director on 29 June 2017 (1 page)
4 July 2017Appointment of Mr David Howard Eric Thomson as a director on 29 June 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 201614/11/16 Statement of Capital gbp 20500
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/07/2018
(5 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/07/2018
(4 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20,500
(4 pages)
8 June 2015Termination of appointment of Ronald Blair Grosset as a director on 4 October 2013 (1 page)
8 June 2015Termination of appointment of Ronald Blair Grosset as a director on 4 October 2013 (1 page)
8 June 2015Termination of appointment of Ronald Blair Grosset as a director on 4 October 2013 (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,500
(6 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/07/2018
(6 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,500
(6 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/07/2018
(6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/07/2018
(6 pages)
10 January 2012Termination of appointment of Rodney Noon as a director (1 page)
10 January 2012Termination of appointment of Rodney Noon as a director (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/07/2018
(7 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 February 2011Registered office address changed from 144 Port Dundas Road Glasgow G4 0HZ Scotland on 3 February 2011 (1 page)
3 February 2011Appointment of Mr Paul Daly as a director (2 pages)
3 February 2011Appointment of Mr Paul Taylor as a director (2 pages)
3 February 2011Appointment of Mr Stewart Bailey as a director (2 pages)
3 February 2011Registered office address changed from 144 Port Dundas Road Glasgow G4 0HZ Scotland on 3 February 2011 (1 page)
3 February 2011Appointment of Mr Paul Taylor as a director (2 pages)
3 February 2011Appointment of Irene Douglas as a secretary (1 page)
3 February 2011Appointment of Mr Paul Daly as a director (2 pages)
3 February 2011Appointment of Irene Douglas as a secretary (1 page)
3 February 2011Registered office address changed from 144 Port Dundas Road Glasgow G4 0HZ Scotland on 3 February 2011 (1 page)
3 February 2011Appointment of Mr Stewart Bailey as a director (2 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
6 December 2010Full accounts made up to 31 March 2010 (12 pages)
6 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 May 2010Termination of appointment of Robert Miller as a director (1 page)
13 May 2010Termination of appointment of Robert Miller as a director (1 page)
13 May 2010Appointment of Mr Rodney Ernest Noon as a director (2 pages)
13 May 2010Appointment of Mr Rodney Ernest Noon as a director (2 pages)
13 May 2010Termination of appointment of Robert Miller as a secretary (1 page)
13 May 2010Termination of appointment of Robert Miller as a secretary (1 page)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 December 2009Registered office address changed from David Dale House Rosedale Street New Lanark Lanark on 4 December 2009 (1 page)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 December 2009Registered office address changed from David Dale House Rosedale Street New Lanark Lanark on 4 December 2009 (1 page)
4 December 2009Director's details changed for Ronald Blair Grosset on 17 November 2009 (2 pages)
4 December 2009Director's details changed for Robert Michael Miller on 17 November 2009 (2 pages)
4 December 2009Director's details changed for Robert Michael Miller on 17 November 2009 (2 pages)
4 December 2009Director's details changed for Ronald Blair Grosset on 17 November 2009 (2 pages)
4 December 2009Registered office address changed from David Dale House Rosedale Street New Lanark Lanark on 4 December 2009 (1 page)
1 December 2008Return made up to 14/11/08; full list of members (3 pages)
1 December 2008Return made up to 14/11/08; full list of members (3 pages)
20 November 2008Full accounts made up to 31 March 2008 (12 pages)
20 November 2008Full accounts made up to 31 March 2008 (12 pages)
18 December 2007Full accounts made up to 31 March 2007 (12 pages)
18 December 2007Full accounts made up to 31 March 2007 (12 pages)
26 November 2007Return made up to 14/11/07; full list of members (2 pages)
26 November 2007Return made up to 14/11/07; full list of members (2 pages)
12 January 2007Full accounts made up to 31 March 2006 (12 pages)
12 January 2007Full accounts made up to 31 March 2006 (12 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 November 2005Return made up to 14/11/05; full list of members (2 pages)
14 November 2005Return made up to 14/11/05; full list of members (2 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 November 2004Return made up to 18/11/04; full list of members (7 pages)
22 November 2004Return made up to 18/11/04; full list of members (7 pages)
10 December 2003Return made up to 04/12/03; full list of members (7 pages)
10 December 2003Return made up to 04/12/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 December 2002Return made up to 04/12/02; full list of members (7 pages)
24 December 2002Return made up to 04/12/02; full list of members (7 pages)
11 December 2001Return made up to 04/12/01; full list of members (6 pages)
11 December 2001Return made up to 04/12/01; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
31 January 2001Return made up to 04/12/00; full list of members (6 pages)
31 January 2001Return made up to 04/12/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 December 1999 (8 pages)
8 June 2000Full accounts made up to 31 December 1999 (8 pages)
31 May 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 31 December 1998 (8 pages)
5 April 2000Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Return made up to 04/12/98; full list of members (6 pages)
29 June 1999Return made up to 04/12/98; full list of members (6 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 1 royal bank place glasgow G1 3AA (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 1 royal bank place glasgow G1 3AA (1 page)
4 December 1997Incorporation (15 pages)
4 December 1997Incorporation (15 pages)