WAVERLEY STEAM NAVIGATION CO. LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Group of companies' accounts made up to 2024-10-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

18/05/2418 May 2024 Appointment of Mr John Mackenzie Beveridge as a director on 2024-05-08

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

14/12/2314 December 2023 Secretary's details changed for Mr Deryk John Docherty on 2023-12-08

View Document

14/12/2314 December 2023 Director's details changed for Mr Deryk John Docherty on 2023-12-08

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

10/02/2310 February 2023 Termination of appointment of Andrew Victor Long as a director on 2023-02-09

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/07/2128 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Appointment of Mr Andrew Victor Long as a director on 2021-07-01

View Document

25/06/2125 June 2021 Appointment of Dr Colin James Smith as a director on 2021-06-24

View Document

30/07/2030 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

29/07/1929 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR DEREK NEIL IRVING PETERS

View Document

23/03/1923 March 2019 DIRECTOR APPOINTED MR CAMERON GRAHAM MARSHALL

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / PADDLE STEAMER PRESERVATION SOCIETY / 04/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR EMERY

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MEGORAN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SINCLAIR

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SHANKLAND

View Document

26/07/1826 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/10/1710 October 2017 ADOPT ARTICLES 17/08/2017

View Document

10/10/1710 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR VICTOR REGINALD EMERY

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLS

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS JAMES

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMILLAN

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR JAMES STEWART MCMILLAN

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR GEORGE ALISTER TAYLOR

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR WILLIAM LAWRIE SINCLAIR

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED CAPTAIN JOHN HUGH MEGORAN

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SYLVESTER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN RAMSAY

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR DERYK JOHN DOCHERTY

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MACLEOD

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON REID

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JOHN TERRENCE SYLVESTER

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR IAN GRAHAM SHANKLAND

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR MYRA ALLEN

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 ARTICLES OF ASSOCIATION

View Document

16/01/1316 January 2013 ALTER ARTICLES 01/12/2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HOGG

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN JAMES / 22/11/2012

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR DAVID WILLIAM KELLS

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKENDRICK

View Document

31/07/1231 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALEC LEWIS

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED PAUL WILLIAM SEMPLE

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ARTICLES OF ASSOCIATION

View Document

02/11/112 November 2011 ALTER ARTICLES 20/10/2011

View Document

07/10/117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JAMES MCKENDRICK / 31/10/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACINTYRE MACLEOD / 31/10/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN JAMES / 31/10/2010

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED GORDON STEWART WILSON

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MORRIS REID / 29/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JAMES MCKENDRICK / 29/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON REID / 29/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN MCMILLAN / 29/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN JAMES / 29/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MURRAY PATERSON / 29/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC GEORGE LEWIS / 29/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACINTYRE MACLEOD / 29/01/2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/08/0928 August 2009 SECRETARY APPOINTED MR DERYK JOHN DOCHERTY

View Document

25/08/0925 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

30/03/0930 March 2009 ALTER ARTICLES 14/03/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED FREDERICK GRAEME HOGG

View Document

27/08/0827 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/05/0323 May 2003 PARTIC OF MORT/CHARGE *****

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 PARTIC OF MORT/CHARGE *****

View Document

22/06/0022 June 2000 ALTER ARTICLES 26/02/00

View Document

17/03/0017 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0017 March 2000 RATIFY PAYMENTS 03/02/00

View Document

17/03/0017 March 2000 ALTERMEMORANDUM03/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/05/9925 May 1999 ALTER MEM AND ARTS 04/01/99

View Document

25/05/9925 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 18/02/91

View Document

23/04/9823 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/982 March 1998 PARTIC OF MORT/CHARGE *****

View Document

02/03/982 March 1998 PARTIC OF MORT/CHARGE *****

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/02/9418 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 DEC MORT/CHARGE *****

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/03/9119 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/03/8918 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/87

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

08/11/888 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8714 October 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

14/10/8714 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

25/03/8725 March 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/06/862 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company