Company NameWaverley General Private Equity Limited
Company StatusDissolved
Company NumberSC238100
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)
Previous NameMM&S (2934) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Nicola Mary Armstrong
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Douglas Henderson Aitken
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBf1 14 Barony Street
Edinburgh
EH3 6PE
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed19 January 2015(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 08 March 2018)
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameSusan Patricia Janet Ebenston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address40 Canaan Lane
Edinburgh
EH10 4SU
Scotland
Director NameKenneth John Greig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(2 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 30 May 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 York Road
Trinity
Edinburgh
EH5 3EH
Scotland
Director NameDr Alasdair Gordon Mackenzie Nairn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(2 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirtle Lodge 102 Trinity Road
Edinburgh
EH5 3JU
Scotland
Director NameMr William Hill Main
Date of BirthNovember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed30 October 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2003)
RoleInsurance Company Manager
Country of ResidenceScotland
Correspondence Address57/1 Great King Street
Edinburgh
EH3 6RP
Scotland
Secretary NameMs Alison Janet Talbot
NationalityBritish
StatusResigned
Appointed30 October 2002(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kings Park
Longniddry
East Lothian
EH32 0QL
Scotland
Secretary NameKenneth John Greig
NationalityBritish
StatusResigned
Appointed06 January 2003(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 York Road
Trinity
Edinburgh
EH5 3EH
Scotland
Secretary NameSimone Robbers
NationalityBritish
StatusResigned
Appointed30 May 2003(7 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address56 Marchmont Road
Edinburgh
EH9 1HS
Scotland
Secretary NameMr John Michael Brett
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2011)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Christopher Martin Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence Address54 Grove Park Terrace
London
W4 3QE
Director NameMr Andrew John November
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Netherby Road
Edinburgh
Midlothian
EH5 3NA
Scotland
Director NameGraham James Wood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address11 Crarae Avenue
Edinburgh
Midlothian
EH4 3JD
Scotland
Director NameMr John Michael Brett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameKate Susan Smith
NationalityBritish
StatusResigned
Appointed07 June 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressEdinburgh One 60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameArchie James Struthers
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2
Cash£1

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Return of final meeting of voluntary winding up (3 pages)
8 December 2017Return of final meeting of voluntary winding up (3 pages)
28 December 2016Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Registered office address changed from 10 Queen's Terrace Aberdeen Scotland to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 (2 pages)
28 December 2016Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
28 December 2016Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
28 December 2016Registered office address changed from 10 Queen's Terrace Aberdeen Scotland to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 (2 pages)
28 December 2016Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
14 December 2016Termination of appointment of Graham John Mcdonald as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Graham John Mcdonald as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Andrew John November as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Andrew John November as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages)
17 October 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen on 17 October 2016 (1 page)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
5 July 2016Appointment of Mr Graham John Mcdonald as a director on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Archie James Struthers as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Archie James Struthers as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Graham John Mcdonald as a director on 30 June 2016 (2 pages)
8 April 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
6 March 2015Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages)
6 March 2015Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages)
23 January 2015Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page)
23 January 2015Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page)
24 November 2014Registered office address changed from Edinburgh One, Morrison Street Edinburgh Midlothian EH3 8BE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Edinburgh One, Morrison Street Edinburgh Midlothian EH3 8BE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(14 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(14 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (24 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (24 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
5 August 2011Appointment of Archie Struthers as a director (3 pages)
5 August 2011Appointment of Archie Struthers as a director (3 pages)
1 August 2011Termination of appointment of John Brett as a director (1 page)
1 August 2011Termination of appointment of John Brett as a director (1 page)
20 June 2011Termination of appointment of John Brett as a secretary (2 pages)
20 June 2011Termination of appointment of John Brett as a secretary (2 pages)
20 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
20 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (24 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (24 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 March 2010Termination of appointment of Graham Wood as a director (2 pages)
16 March 2010Termination of appointment of Graham Wood as a director (2 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2008Return made up to 14/10/08; full list of members (4 pages)
5 November 2008Return made up to 14/10/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (24 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (24 pages)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
25 October 2006Return made up to 14/10/06; full list of members (6 pages)
25 October 2006Return made up to 14/10/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2005Return made up to 14/10/05; full list of members (6 pages)
24 October 2005Return made up to 14/10/05; full list of members (6 pages)
14 July 2005Director's particulars changed (2 pages)
14 July 2005Director's particulars changed (2 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 January 2005Director's particulars changed (2 pages)
4 January 2005Director's particulars changed (2 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
22 March 2004New director appointed (4 pages)
22 March 2004New director appointed (4 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
4 November 2003Return made up to 14/10/03; full list of members (5 pages)
4 November 2003Return made up to 14/10/03; full list of members (5 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (3 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (3 pages)
31 October 2002Memorandum and Articles of Association (6 pages)
31 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2002Registered office changed on 31/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
31 October 2002Registered office changed on 31/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
31 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 October 2002Memorandum and Articles of Association (6 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2002Company name changed mm&s (2934) LIMITED\certificate issued on 30/10/02 (3 pages)
30 October 2002Company name changed mm&s (2934) LIMITED\certificate issued on 30/10/02 (3 pages)
14 October 2002Incorporation (14 pages)
14 October 2002Incorporation (14 pages)