This company is commonly known as Waverlee Properties Limited. The company was founded 26 years ago and was given the registration number SC176944. The firm's registered office is in LANARK. You can find them at The Mechanics Workshop, New Lanark, Lanark, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WAVERLEE PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC176944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Mechanics Workshop, New Lanark, Lanark, ML11 9DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Hamilton Park South, Hamilton, Scotland, ML3 0FH | Secretary | 03 July 1997 | Active |
75, Hamilton Park South, Hamilton, Scotland, ML3 0FH | Director | 03 July 1997 | Active |
5, Clyde Street, Carluke, Scotland, ML8 5BA | Director | 03 July 1997 | Active |
82 Clyde Street, Carluke, ML8 5BG | Director | 03 July 1997 | Active |
82 Clyde Street, Carluke, ML8 5BG | Director | 03 July 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 03 July 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 03 July 1997 | Active |
Mrs Rita Marie Faccenda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | The Mechanics Workshop, New Lanark, Lanark, ML11 9DB |
Nature of control | : |
|
Mr Roberto Faccenda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | The Mechanics Workshop, New Lanark, Lanark, ML11 9DB |
Nature of control | : |
|
Mr Roger Jannetta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | The Mechanics Workshop, New Lanark, Lanark, ML11 9DB |
Nature of control | : |
|
Mrs Rita Jannetta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | The Mechanics Workshop, New Lanark, Lanark, ML11 9DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Officers | Change person secretary company with change date. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.