The Waverley Bakery Limited GLASGOW


Founded in 1999, The Waverley Bakery, classified under reg no. SC195092 is an active company. Currently registered at Drumhead Lane Cambuslang G32 8EX, Glasgow the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 20th April 1999 The Waverley Bakery Limited is no longer carrying the name Lothian Fifty (576).

The company has one director. Michael W., appointed on 29 February 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Waverley Bakery Limited Address / Contact

Office Address Drumhead Lane Cambuslang
Office Address2 Investment Park
Town Glasgow
Post code G32 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC195092
Date of Incorporation Thu, 8th Apr 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Michael W.

Position: Director

Appointed: 29 February 2016

Shashi S.

Position: Director

Appointed: 13 December 2022

Resigned: 22 February 2024

John A.

Position: Director

Appointed: 06 February 2017

Resigned: 07 April 2019

Thomas B.

Position: Director

Appointed: 06 February 2017

Resigned: 17 March 2021

Bernard P.

Position: Director

Appointed: 06 February 2017

Resigned: 13 December 2022

Tor O.

Position: Director

Appointed: 29 February 2016

Resigned: 12 September 2023

Nicholas V.

Position: Director

Appointed: 29 February 2016

Resigned: 17 March 2021

Clive M.

Position: Director

Appointed: 29 August 2014

Resigned: 29 February 2016

Steven P.

Position: Director

Appointed: 12 October 2009

Resigned: 29 February 2016

Robert M.

Position: Director

Appointed: 10 February 2009

Resigned: 06 February 2017

David S.

Position: Director

Appointed: 01 March 2006

Resigned: 29 February 2016

Gordon L.

Position: Director

Appointed: 01 June 2005

Resigned: 09 November 2007

Stuart S.

Position: Director

Appointed: 20 October 2004

Resigned: 07 October 2005

David S.

Position: Secretary

Appointed: 31 January 2003

Resigned: 29 February 2016

Raymond M.

Position: Director

Appointed: 31 January 2003

Resigned: 11 September 2009

David S.

Position: Director

Appointed: 31 January 2003

Resigned: 29 February 2016

Nadia M.

Position: Secretary

Appointed: 23 April 1999

Resigned: 31 January 2003

Nadia M.

Position: Director

Appointed: 23 April 1999

Resigned: 17 March 2021

Ronald M.

Position: Director

Appointed: 23 April 1999

Resigned: 31 January 2003

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 05 May 1999

Wjb (directors) Limited

Position: Corporate Nominee Director

Appointed: 08 April 1999

Resigned: 05 May 1999

People with significant control

The register of PSCs who own or control the company consists of 13 names. As BizStats discovered, there is Nic Enterprises Ltd from Bodmin, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Michael F. This PSC has significiant influence or control over the company,. Moving on, there is Bernard P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nic Enterprises Ltd

Units 7-8 Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05841085
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael F.

Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Bernard P.

Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

John A.

Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Thomas B.

Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Tor O.

Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Nicholas V.

Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Cherry B.

Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Orkla Food Ingrediants As

PO BOX 423 Skoyen, No-0213 Oslo, Norway

Legal authority Company Act In Norway
Legal form Limited Company As
Country registered Norway
Place registered Norway
Registration number 911161419
Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Idun Industri As

PO BOX 144, 2026 Skjetten, Norway, Norway

Legal authority Company Act In Norway
Legal form Limited Company As
Country registered Norway
Place registered Norway
Registration number 959231591
Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Orkla Asa

PO BOX 423 Skoyen, No-0213 Oslo, Norway

Legal authority Company Act In Norway
Legal form Limited Company Asa
Country registered Norway
Place registered Norway
Registration number 910747711
Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Michael W.

Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Nadia M.

Notified on 7 April 2018
Ceased on 7 April 2019
Nature of control: significiant influence or control

Company previous names

Lothian Fifty (576) April 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Debtors7 8397 8397 839
Other
Amounts Owed By Group Undertakings7 8397 8397 839
Amounts Owed By Related Parties  7 839
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   
Net Current Assets Liabilities7 8397 8397 839
Profit Loss   
Profit Loss On Ordinary Activities Before Tax   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 10th, April 2024
Free Download (6 pages)

Company search

Advertisements