WAVERLEE PROPERTIES LIMITED
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 9DB

Company number SC176944
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address THE MECHANICS WORKSHOP, NEW LANARK, LANARK, ML11 9DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 4 ; Amended total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WAVERLEE PROPERTIES LIMITED are www.waverleeproperties.co.uk, and www.waverlee-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Carstairs Rail Station is 4.8 miles; to Carluke Rail Station is 5.4 miles; to Wishaw Rail Station is 9.4 miles; to Hartwood Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waverlee Properties Limited is a Private Limited Company. The company registration number is SC176944. Waverlee Properties Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Waverlee Properties Limited is The Mechanics Workshop New Lanark Lanark Ml11 9db. . FACCENDA, Rita Maria is a Secretary of the company. FACCENDA, Rita Maria is a Director of the company. FACCENDA, Roberto is a Director of the company. JANNETTA, Rita is a Director of the company. JANNETTA, Roger is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FACCENDA, Rita Maria
Appointed Date: 03 July 1997

Director
FACCENDA, Rita Maria
Appointed Date: 03 July 1997
58 years old

Director
FACCENDA, Roberto
Appointed Date: 03 July 1997
61 years old

Director
JANNETTA, Rita
Appointed Date: 03 July 1997
56 years old

Director
JANNETTA, Roger
Appointed Date: 03 July 1997
57 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Nominee Director
MABBOTT, Stephen
Resigned: 03 July 1997
Appointed Date: 03 July 1997
74 years old

WAVERLEE PROPERTIES LIMITED Events

27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4

25 Jun 2016
Amended total exemption small company accounts made up to 31 July 2015
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4

11 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 57 more events
19 Sep 1997
New director appointed
19 Sep 1997
New director appointed
03 Jul 1997
Director resigned
03 Jul 1997
Secretary resigned
03 Jul 1997
Incorporation

WAVERLEE PROPERTIES LIMITED Charges

13 January 2010
Standard security
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 8A kirkton street carluke.
12 January 2010
Standard security
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 8B kirkton street carluke.
6 January 2009
Standard security
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 high street, lanark.
25 February 2008
Standard security
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 249/251 main treet, wishaw LAN39159 and LAN380.
20 December 2006
Standard security
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/5 high street lanark LAN131303 LAN156094.
9 March 2001
Standard security
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 high street, lanark.
9 March 2001
Standard security
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 station road, law, carluke.
8 May 2000
Bond & floating charge
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 February 2000
Standard security
Delivered: 1 March 2000
Status: Satisfied on 21 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 124 high street, biggar.