Company NameWaverley Route Heritage Association
Company StatusDissolved
Company NumberSC447890
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 2013(11 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Joseph Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 December 2018)
RoleEnvironment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitrope Siding Whitrope
Hawick
TD9 9TY
Scotland
Director NameMr James Henderson Dick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(1 year after company formation)
Appointment Duration4 years, 7 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitrope Siding Whitrope
Hawick
TD9 9TY
Scotland
Secretary NameMr William John Dalgleish Renwick
StatusClosed
Appointed05 January 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2018)
RoleCompany Director
Correspondence AddressWhitrope Siding Whitrope
Hawick
TD9 9TY
Scotland
Director NameMr Paul Brennock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleIncorporated Financial Account
Country of ResidenceUnited Kingdom
Correspondence AddressLyneholme Roweltown
Carlisle
Cumbria
CA6 6CH
Director NameMr Matthew George Stoddon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(3 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2014)
RoleProduction Technician
Country of ResidenceScotland
Correspondence AddressWhitrope Siding Whitrope
Hawick
TD9 9TY
Scotland
Director NameMr Roy Martin Graham Perkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 13 August 2014)
RoleMarket Research Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWhitrope Siding Whitrope
Hawick
TD9 9TY
Scotland
Director NameMr Alan Kenneth Maule
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhitrope Siding Whitrope
Hawick
TD9 9TY
Scotland

Contact

Telephone01450 373197
Telephone regionHawick

Location

Registered AddressWhitrope Siding
Whitrope
Hawick
TD9 9TY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Accounts

Latest Accounts1 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End01 August

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (3 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 April 2018Accounts for a dormant company made up to 1 August 2017 (2 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
29 March 2017Accounts for a dormant company made up to 1 August 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 1 August 2016 (2 pages)
3 May 2016Annual return made up to 17 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 17 April 2016 no member list (3 pages)
25 August 2015Termination of appointment of Alan Kenneth Maule as a director on 24 August 2015 (1 page)
25 August 2015Termination of appointment of Alan Kenneth Maule as a director on 24 August 2015 (1 page)
19 August 2015Annual return made up to 17 April 2015 no member list (3 pages)
19 August 2015Annual return made up to 17 April 2015 no member list (3 pages)
19 August 2015Previous accounting period extended from 30 April 2015 to 1 August 2015 (1 page)
19 August 2015Previous accounting period extended from 30 April 2015 to 1 August 2015 (1 page)
19 August 2015Previous accounting period extended from 30 April 2015 to 1 August 2015 (1 page)
30 May 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
30 May 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 February 2015Secretary's details changed for Mr William John Dalgeish Renwick on 1 February 2015 (1 page)
1 February 2015Secretary's details changed for Mr William John Dalgeish Renwick on 1 February 2015 (1 page)
1 February 2015Secretary's details changed for Mr William John Dalgeish Renwick on 1 February 2015 (1 page)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Appointment of Mr William John Dalgeish Renwick as a secretary on 5 January 2015 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Appointment of Mr William John Dalgeish Renwick as a secretary on 5 January 2015 (2 pages)
12 January 2015Appointment of Mr William John Dalgeish Renwick as a secretary on 5 January 2015 (2 pages)
26 October 2014Termination of appointment of Paul Brennock as a director on 25 October 2014 (1 page)
26 October 2014Termination of appointment of Paul Brennock as a director on 25 October 2014 (1 page)
22 August 2014Termination of appointment of Roy Martin Graham Perkins as a director on 13 August 2014 (1 page)
22 August 2014Termination of appointment of Roy Martin Graham Perkins as a director on 13 August 2014 (1 page)
20 May 2014Annual return made up to 17 April 2014 no member list (3 pages)
20 May 2014Annual return made up to 17 April 2014 no member list (3 pages)
20 May 2014Appointment of Mr Alan Kenneth Maule as a director (2 pages)
20 May 2014Appointment of Mr James Henderson Dick as a director (2 pages)
20 May 2014Appointment of Mr Alan Kenneth Maule as a director (2 pages)
20 May 2014Appointment of Mr James Henderson Dick as a director (2 pages)
13 February 2014Termination of appointment of Matthew Stoddon as a director (1 page)
13 February 2014Termination of appointment of Matthew Stoddon as a director (1 page)
28 November 2013Appointment of Mr Joseph Taylor as a director (2 pages)
28 November 2013Appointment of Mr Joseph Taylor as a director (2 pages)
29 August 2013Appointment of Mr Roy Martin Graham Perkins as a director (2 pages)
29 August 2013Appointment of Mr Roy Martin Graham Perkins as a director (2 pages)
29 August 2013Appointment of Mr Matthew George Stoddon as a director (2 pages)
29 August 2013Appointment of Mr Matthew George Stoddon as a director (2 pages)
17 April 2013Incorporation (39 pages)
17 April 2013Incorporation (39 pages)