Company NameWaverley Property Co. Ltd.
DirectorStephen Michael Travers
Company StatusActive
Company NumberSC222539
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Michael Travers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressThe Sinclair Building 2nd Floor
18-20 Eagle Street
Glasgow
G4 9XA
Scotland
Secretary NameMr Stephen Michael Travers
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressThe Sinclair Building 2nd Floor
18-20 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr John Peter Travers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address34 Stanley Street
Kinning Park
Glasgow
G41 1JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Sinclair Building 2nd Floor
18-20 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£49,168
Cash£9,222
Current Liabilities£60,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 April 2024 (1 week, 1 day ago)
Next Return Due5 May 2025 (1 year from now)

Charges

18 January 2002Delivered on: 29 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 118 blythswood street, glasgow.
Outstanding
8 November 2001Delivered on: 14 November 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.
Outstanding

Filing History

31 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
29 April 2022Director's details changed for Mr Stephen Michael Travers on 29 April 2022 (2 pages)
22 April 2022Secretary's details changed for Mr Stephen Michael Travers on 21 April 2022 (1 page)
21 April 2022Change of details for Mr Stephen Michael Travers as a person with significant control on 16 March 2022 (2 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
21 April 2022Cessation of John Peter Travers as a person with significant control on 20 April 2022 (1 page)
21 April 2022Termination of appointment of John Peter Travers as a director on 20 April 2022 (1 page)
16 November 2021Current accounting period shortened from 5 April 2022 to 31 March 2022 (1 page)
4 November 2021Micro company accounts made up to 5 April 2021 (5 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
30 March 2021Registered office address changed from 34 Stanley Street Kinning Park Glasgow G41 1JB to The Sinclair Building 2nd Floor 18-20 Eagle Street Glasgow G4 9XA on 30 March 2021 (1 page)
26 January 2021Micro company accounts made up to 5 April 2020 (5 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
31 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
7 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
27 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
3 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 October 2009Secretary's details changed for Stephen Travers on 8 October 2009 (1 page)
8 October 2009Director's details changed for John Peter Travers on 8 October 2009 (2 pages)
8 October 2009Director's details changed for John Peter Travers on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Travers on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Travers on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stephen Travers on 8 October 2009 (1 page)
8 October 2009Director's details changed for John Peter Travers on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stephen Travers on 8 October 2009 (1 page)
8 October 2009Director's details changed for Stephen Travers on 8 October 2009 (2 pages)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
2 September 2009Director and secretary's change of particulars / stephen travers / 01/11/2008 (1 page)
2 September 2009Director and secretary's change of particulars / stephen travers / 01/11/2008 (1 page)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 October 2008Return made up to 24/08/08; full list of members (4 pages)
7 October 2008Return made up to 24/08/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 November 2007Registered office changed on 27/11/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page)
27 November 2007Registered office changed on 27/11/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page)
27 November 2007Return made up to 24/08/07; no change of members (7 pages)
27 November 2007Return made up to 24/08/07; no change of members (7 pages)
26 November 2007Registered office changed on 26/11/07 from: 118 blythswood street glasgow G2 4EG (1 page)
26 November 2007Registered office changed on 26/11/07 from: 118 blythswood street glasgow G2 4EG (1 page)
27 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 August 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 October 2005Return made up to 24/08/05; full list of members (7 pages)
13 October 2005Return made up to 24/08/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 November 2004Return made up to 24/08/04; full list of members (7 pages)
17 November 2004Return made up to 24/08/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
16 October 2003Return made up to 24/08/03; full list of members (7 pages)
16 October 2003Return made up to 24/08/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 October 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(7 pages)
18 October 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(7 pages)
29 January 2002Partic of mort/charge * (5 pages)
29 January 2002Partic of mort/charge * (5 pages)
14 November 2001Partic of mort/charge * (6 pages)
14 November 2001Partic of mort/charge * (6 pages)
7 September 2001Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
7 September 2001Ad 04/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001Ad 04/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2001Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
24 August 2001Incorporation (16 pages)
24 August 2001Incorporation (16 pages)