WAVERLEY STEAM NAVIGATION CO. LIMITED - GLASGOW


Company Profile Company Filings

Overview

WAVERLEY STEAM NAVIGATION CO. LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
WAVERLEY STEAM NAVIGATION CO. LIMITED was incorporated 52 years ago on 14/06/1972 and has the registered number: SC050789. The accounts status is GROUP and accounts are next due on 31/07/2024.

WAVERLEY STEAM NAVIGATION CO. LIMITED - GLASGOW

This company is listed in the following categories:
50100 - Sea and coastal passenger water transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

WAVERLEY TERMINAL
GLASGOW
G3 8HA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR COLIN JAMES SMITH May 1960 British,Scottish Director 2021-06-24 CURRENT
MR DERYK JOHN DOCHERTY British Secretary 2008-01-23 CURRENT
GREGORY DAVID BEECROFT Oct 1953 British Director 2020-12-08 CURRENT
JOHN MACKENZIE BEVERIDGE Feb 1953 British Director 2024-05-08 CURRENT
MR DERYK JOHN DOCHERTY Jan 1947 British Director 2013-10-31 CURRENT
MR JOSEPH MURRAY PATERSON May 1948 British Director 1999-01-04 CURRENT
MR DEREK NEIL IRVING PETERS Dec 1958 British Director 2019-04-03 CURRENT
PETER MORRIS REID May 1945 British Director CURRENT
PAUL WILLIAM SEMPLE Jan 1979 British Director 2012-01-21 CURRENT
GORDON STEWART WILSON Jul 1951 British Director 2010-04-24 UNTIL 2011-06-10 RESIGNED
JAMES MCADAM MOORE Aug 1922 British Director RESIGNED
MR JOHN TERRENCE SYLVESTER Oct 1940 British Director 2013-04-20 UNTIL 2014-06-10 RESIGNED
KATHLEEN O'NEILL Jan 1970 British Secretary 2001-03-01 UNTIL 2007-01-31 RESIGNED
MR ALAN MITCHELL MACDONALD May 1958 British Secretary 1996-10-11 UNTIL 2001-01-24 RESIGNED
PETER MORRIS REID May 1945 British Secretary RESIGNED
MR JEREMY MICHAEL GOLD Apr 1948 British Secretary 1996-05-24 UNTIL 1996-10-11 RESIGNED
MR DOUGLAS WEBSTER MCGOWAN Aug 1948 British Director 1996-05-24 UNTIL 1997-04-30 RESIGNED
MR ALEXANDER GEORGE LEWIS Apr 1938 British Director 2008-02-01 UNTIL 2012-02-06 RESIGNED
MR VICTOR REGINALD EMERY Sep 1944 British Director 2017-09-12 UNTIL 2018-12-13 RESIGNED
CAPTAIN GRAEME GELLATLY Mar 1969 British Director 1999-01-04 UNTIL 1999-07-12 RESIGNED
MR FREDERICK GRAEME HOGG Dec 1952 British Director 2008-09-20 UNTIL 2012-11-16 RESIGNED
DR NICHOLAS JOHN JAMES Aug 1950 British Director 1993-11-02 UNTIL 2014-09-30 RESIGNED
MR DAVID WILLIAM KELLS Jun 1946 British Director 2012-11-12 UNTIL 2017-09-12 RESIGNED
MRS JENIFER LEECH Aug 1930 British Director RESIGNED
ROBERT HOPE BARR Aug 1935 British Director 1991-12-10 UNTIL 1995-12-27 RESIGNED
MR IAIN MACINTYRE MACLEOD Mar 1950 British Director 2000-07-17 UNTIL 2013-11-01 RESIGNED
MYRA HELEN FRANCES ALLEN Mar 1958 British Director 2004-12-04 UNTIL 2013-02-20 RESIGNED
MR ANDREW VICTOR LONG Aug 1980 British Director 2021-07-01 UNTIL 2023-02-09 RESIGNED
JOHN LEECH Jul 1926 British Director RESIGNED
MR CAMERON GRAHAM MARSHALL Jun 1957 British Director 2019-03-21 UNTIL 2020-09-09 RESIGNED
MR IAN GRAHAM SHANKLAND May 1954 British Director 2013-04-20 UNTIL 2018-12-13 RESIGNED
GORDON REID Oct 1959 British Director 2002-03-16 UNTIL 2013-10-09 RESIGNED
MR JOHN TERRENCE SYLVESTER Oct 1940 British Director RESIGNED
MR GEORGE ALISTER TAYLOR Apr 1952 British Director 2014-06-19 UNTIL 2018-12-13 RESIGNED
JOSEPH JAMES MCKENDRICK Apr 1949 British Director RESIGNED
JAMES MOORE WALLACE Feb 1924 British Director 1999-01-04 UNTIL 2000-08-17 RESIGNED
IAN RAMSAY Aug 1932 British Director 2006-02-01 UNTIL 2014-03-28 RESIGNED
MR WILLIAM LAWRIE SINCLAIR Sep 1944 British Director 2014-06-19 UNTIL 2018-12-13 RESIGNED
DAVID LINDSAY NEILL May 1944 British Director RESIGNED
STEPHEN MICHEL Dec 1953 British Director 1994-08-22 UNTIL 1995-10-26 RESIGNED
MR JOHN HUGH MEGORAN Feb 1951 British Director 2014-06-19 UNTIL 2018-12-13 RESIGNED
MR JAMES STEWART MCMILLAN Dec 1957 British Director 2014-06-19 UNTIL 2014-07-22 RESIGNED
DAVID IAN MCMILLAN May 1954 British Director 1991-11-19 UNTIL 2012-09-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Paddle Steamer Preservation Society 2016-08-18 Dorking   Surrey Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARK & STANDFIELD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
SIR J.H.BILES & CO.LIMITED KINGTON ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
SYLVER STAR D.I.Y. (BARRY) LIMITED BARRY Dissolved... TOTAL EXEMPTION FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
THE MARITIME HERITAGE TRUST LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE PADDLE STEAMER PRESERVATION SOCIETY DORKING ENGLAND Active GROUP 91012 - Archives activities
GRAMPIAN TRUSTEES LIMITED ST HELENS Active DORMANT 96090 - Other service activities n.e.c.
THE DOWNS, MALVERN COLLEGE PREP SCHOOL MALVERN Active FULL 85200 - Primary education
THE INSTITUTION OF ENGINEERS IN SCOTLAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
DAVID MACBRAYNE LIMITED Active GROUP 50100 - Sea and coastal passenger water transport
NORTHLINK FERRIES LIMITED GOUROCK Active DORMANT 50100 - Sea and coastal passenger water transport
RJT PENNANT LTD EDINBURGH Dissolved... FULL 4521 - Gen construction & civil engineer
WAVERLEY EXCURSIONS LIMITED GLASGOW Active SMALL 50100 - Sea and coastal passenger water transport
W J HARTE CONSTRUCTION LIMITED GLASGOW Dissolved... FULL 4521 - Gen construction & civil engineer
THE TALL SHIP GLENLEE TRUST GLASGOW Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
THE LOCH LOMOND STEAMSHIP COMPANY ALEXANDRIA Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD GLASGOW SCOTLAND Active DORMANT 94120 - Activities of professional membership organizations
CALMAC FERRIES LIMITED Active FULL 50100 - Sea and coastal passenger water transport
GAT MARINE LIMITED TIGHNABRUAICH Dissolved... 03110 - Marine fishing
MARAMAC LIMITED SKELMORLIE UNITED KINGDOM Dissolved... 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAVERLEY EXCURSIONS LIMITED GLASGOW Active SMALL 50100 - Sea and coastal passenger water transport
LANCEFIELD QUAY RIVERSIDE LIMITED GLASGOW SCOTLAND Active DORMANT 98000 - Residents property management
PRORIDER LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BWR COMMERCIAL LTD GLASGOW SCOTLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
SPECULAR REFLECTION LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SA SMILE CARE LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 86230 - Dental practice activities
MCINTOSH COMMERCIAL LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
HAVEN SUPPLIES LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet