Waseley (cvi) Limited WESTHILL


Founded in 1973, Waseley (cvi), classified under reg no. SC052959 is an active company. Currently registered at Suite D, Pavilion 7 Kingshill Park AB32 6FL, Westhill the company has been in the business for 51 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since November 25, 2002 Waseley (cvi) Limited is no longer carrying the name Castle View Investment Company (stirling).

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At present 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.

Waseley (cvi) Limited Address / Contact

Office Address Suite D, Pavilion 7 Kingshill Park
Office Address2 Venture Drive, Arnhall Business Park
Town Westhill
Post code AB32 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052959
Date of Incorporation Mon, 30th Apr 1973
Industry Non-trading company
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Ian S.

Position: Director

Appointed: 06 June 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

David M.

Position: Director

Appointed: 04 January 2006

Resigned: 31 May 2007

Andy M.

Position: Director

Appointed: 23 November 2004

Resigned: 05 December 2005

Timothy M.

Position: Secretary

Appointed: 08 February 2002

Resigned: 10 March 2006

Nicholas T.

Position: Director

Appointed: 08 February 2002

Resigned: 01 November 2004

Donald D.

Position: Director

Appointed: 08 February 2002

Resigned: 10 July 2002

Trevor B.

Position: Director

Appointed: 08 February 2002

Resigned: 30 June 2007

James W.

Position: Secretary

Appointed: 01 July 1997

Resigned: 08 February 2002

James W.

Position: Director

Appointed: 12 June 1997

Resigned: 08 February 2002

Gordon T.

Position: Director

Appointed: 03 January 1996

Resigned: 08 February 2002

Hugh W.

Position: Director

Appointed: 31 December 1988

Resigned: 01 July 1997

Francis B.

Position: Director

Appointed: 31 December 1988

Resigned: 08 February 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Compass Group, Uk and Ireland Limited from Birmingham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Group, Uk And Ireland Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2272248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Castle View Investment Company (stirling) November 25, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to September 30, 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search