WASELEY (CVS) LIMITED - WESTHILL


Company Profile Company Filings

Overview

WASELEY (CVS) LIMITED is a Private Limited Company from WESTHILL UNITED KINGDOM and has the status: Active.
WASELEY (CVS) LIMITED was incorporated 32 years ago on 16/01/1992 and has the registered number: SC135998. The accounts status is DORMANT and accounts are next due on 30/06/2025.

WASELEY (CVS) LIMITED - WESTHILL

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

SUITE D, PAVILION 7 KINGSHILL PARK
WESTHILL
ABERDEENSHIRE
AB32 6FL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COMPASS SECRETARIES LIMITED Corporate Secretary 2008-12-24 CURRENT
MR ROBIN RONALD MILLS Apr 1967 British Director 2021-07-31 CURRENT
GARETH JONATHAN SHARPE May 1980 British Director 2021-11-02 CURRENT
JODI LEA Apr 1982 British Director 2018-09-03 CURRENT
MR DAVID GRANT MORTIMER May 1953 British Director 2006-01-04 UNTIL 2007-05-31 RESIGNED
MR NEIL REYNOLDS SMITH Jan 1965 British Director 2008-12-24 UNTIL 2010-12-31 RESIGNED
MRS ALISON JANE HENRIKSEN Oct 1967 British Director 2017-12-30 UNTIL 2019-02-01 RESIGNED
MR IAN JAMES SARSON Mar 1963 British Director 2007-06-06 UNTIL 2008-12-24 RESIGNED
MICHAEL JOSEPH QUEEN Dec 1935 British Director 1992-10-01 UNTIL 1996-01-31 RESIGNED
MR MICHAEL JAMES OWEN Dec 1964 British Director 2018-04-30 UNTIL 2018-09-03 RESIGNED
MRS SARAH JANE SERGEANT May 1973 British Director 2019-12-01 UNTIL 2021-07-31 RESIGNED
MR ANDY EDWARD MEE Jul 1963 British Director 2004-11-23 UNTIL 2005-12-05 RESIGNED
DAVID ARTHUR MCNAUGHT Jun 1943 British Director 1992-10-01 UNTIL 1996-01-31 RESIGNED
ERIC ALEXANDER MCNALLY Apr 1952 British Director 1992-10-01 UNTIL 1995-08-08 RESIGNED
PETER DENNIS KELLY Feb 1945 British Director 1992-10-01 UNTIL 1996-01-31 RESIGNED
MR TIMOTHY CHARLES MASON Mar 1958 British Director 2007-10-11 UNTIL 2008-12-24 RESIGNED
MR PETER JOHN MAGUIRE Oct 1971 British Director 2008-12-24 UNTIL 2011-12-01 RESIGNED
HUGH JOHN WORKMAN May 1925 Secretary 1992-01-27 UNTIL 1997-07-01 RESIGNED
JAMES ROBERT COLQHOUN HAY Mar 1959 British Director 1992-09-11 UNTIL 1996-11-16 RESIGNED
JANE PEGG British Secretary 2006-03-10 UNTIL 2007-09-18 RESIGNED
MR JAMES ALAN FAIRLEY WALKER Dec 1949 British Secretary 1997-07-01 UNTIL 2002-02-08 RESIGNED
MR TIMOTHY CHARLES MASON Mar 1958 British Secretary 2007-09-18 UNTIL 2008-12-24 RESIGNED
MR TIMOTHY CHARLES MASON Mar 1958 British Secretary 2002-02-08 UNTIL 2006-03-10 RESIGNED
TREVOR HOLDEN BRIGGS Nov 1947 British Director 2002-02-08 UNTIL 2007-06-30 RESIGNED
LINDSAY GORDON TOCHER Apr 1958 British Director 1993-04-26 UNTIL 1996-01-31 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1992-01-16 UNTIL 1992-01-27 RESIGNED
PROFESSOR IAN THOMAS MCVEY GOW Oct 1944 British Director 1992-10-01 UNTIL 1994-09-07 RESIGNED
ALISON WOOD Mar 1946 British Director 1994-04-18 UNTIL 1996-01-31 RESIGNED
MR PAUL ANTHONY GALVIN Sep 1967 British Director 2010-12-31 UNTIL 2017-12-30 RESIGNED
KATE DUNHAM May 1970 British Director 2019-02-01 UNTIL 2020-01-31 RESIGNED
MR ROGER ARTHUR DOWNING May 1960 British Director 2011-12-01 UNTIL 2018-04-30 RESIGNED
ELIZABETH ANNE DAVIDSON Feb 1962 British Director 1996-01-29 UNTIL 1999-12-31 RESIGNED
MR DONALD ANDREW DAVENPORT Aug 1943 British Director 2002-02-08 UNTIL 2002-07-10 RESIGNED
NICHOLAS EDWARD HEALE THOMAS Oct 1962 British Director 2002-02-08 UNTIL 2004-11-01 RESIGNED
FRANCIS JOSEPH BELL Dec 1932 British Director 1992-01-27 UNTIL 2002-02-08 RESIGNED
PETER LYON ABSALOM Jun 1954 British Director 1992-10-01 UNTIL 1995-08-08 RESIGNED
HUGH JOHN WORKMAN May 1925 Director 1992-01-27 UNTIL 1997-07-01 RESIGNED
BARBARA COPLAND Apr 1945 British Director 1995-01-09 UNTIL 2002-02-08 RESIGNED
KENNETH JOHN HAY Dec 1955 British Director 1992-10-01 UNTIL 1993-12-31 RESIGNED
MR PAUL ANTHONY GALVIN Sep 1967 British Director 2010-12-31 UNTIL 2016-05-04 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1992-01-16 UNTIL 1992-01-27 RESIGNED
GORDON MACKENZIE THOMSON May 1947 British Director 1996-01-03 UNTIL 2002-02-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Waseley (Cvi) Limited 2016-04-06 Westhill   Aberdeenshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATEMAN CATERING ORGANIZATION LIMITED(THE) BIRMINGHAM Active DORMANT 74990 - Non-trading company
BROMWICH CATERING LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
BATEMAN CATERING LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
BATEMAN HEALTHCARE SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
3 GATES SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
BAXTER AND PLATTS LIMITED RUBERY Active FULL 56210 - Event catering activities
CAPITOL CATERING MANAGEMENT SERVICES LIMITED RUBERY Active FULL 56210 - Event catering activities
CARLTON CATERING PARTNERSHIP LIMITED RUBERY Active DORMANT 56210 - Event catering activities
A.C.M.S. LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
YHMAN LIMITED HALIFAX Dissolved... FULL 85590 - Other education n.e.c.
YORKSHIRE UNIVERSITIES LEEDS Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
PHOENIX SPORTS LIMITED SHEFFIELD ENGLAND Active FULL 93110 - Operation of sports facilities
CASTLE INDEPENDENT LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
BUSINESS CLEAN LIMITED BIRMINGHAM Active DORMANT 81210 - General cleaning of buildings
SODEXO REMOTE SITES SCOTLAND LIMITED ABERDEEN SCOTLAND Active FULL 56210 - Event catering activities
SODEXO REMOTE SITES SUPPORT SERVICES LIMITED ABERDEEN SCOTLAND Active FULL 64209 - Activities of other holding companies n.e.c.
UNIVERSAL SODEXHO EURASIA LIMITED ABERDEEN Dissolved... FULL 56210 - Event catering activities
CCG (UK) LIMITED WESTHILL UNITED KINGDOM Active DORMANT 56210 - Event catering activities
SODEXO REMOTE SITES HOLDINGS LIMITED ABERDEEN SCOTLAND Active FULL 56210 - Event catering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOBLE DRILLING (LAND SUPPORT) LIMITED ABERDEEN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82110 - Combined office administrative service activities
ACUMEN FINANCIAL PLANNING LIMITED WESTHILL SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
TINNE CONSULTANTS LTD. WESTHILL SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
STORMGEO LIMITED WESTHILL SCOTLAND Active SMALL 74901 - Environmental consulting activities
KRAKEN ROBOTICS SERVICES UK LIMITED WESTHILL, ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ENRICH TAX CONSULTANCY LIMITED WESTHILL SCOTLAND Active SMALL 69203 - Tax consultancy
ENRICH FINANCIAL PLANNING LIMITED WESTHILL SCOTLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
SPRINGGEN ADVICE LTD WESTHILL Active SMALL 64999 - Financial intermediation not elsewhere classified
INFINITY ENGINEERING SYSTEMS LIMITED WESTHILL SCOTLAND Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
NVT GROUP ABERDEEN LTD WESTHILL SCOTLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities