Background WavePink WaveYellow Wave

WASELEY (CVI) LIMITED (SC052959)

WASELEY (CVI) LIMITED (SC052959) is an active UK company. incorporated on 30 April 1973. with registered office in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WASELEY (CVI) LIMITED has been registered for 52 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
SC052959
Status
active
Type
ltd
Incorporated
30 April 1973
Age
52 years
Address
Suite D, Pavilion 7 Kingshill Park, Westhill, AB32 6FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASELEY (CVI) LIMITED

WASELEY (CVI) LIMITED is an active company incorporated on 30 April 1973 with the registered office located in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WASELEY (CVI) LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

SC052959

LTD Company

Age

52 Years

Incorporated 30 April 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CASTLE VIEW INVESTMENT COMPANY (STIRLING) LIMITED
From: 30 April 1973To: 25 November 2002
Contact
Address

Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill, AB32 6FL,

Previous Addresses

13 Carden Place Aberdeen Aberdeenshire AB10 1UR
From: 30 April 1973To: 13 September 2018
Timeline

19 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
May 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Kingshill Park, WesthillAB32 6FL
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 08 Feb 2002
Resigned 10 Mar 2006

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

WALKER, James Alan Fairley

Resigned
Priddeons Hadley Common, BarnetEN5 5QE
Secretary
Appointed 01 Jul 1997
Resigned 08 Feb 2002

WORKMAN, Hugh John

Resigned
11 Lochend Crescent, GlasgowG61 1EA
Secretary
Appointed N/A
Resigned 01 Jul 1997

BELL, Francis Joseph

Resigned
7x Balmoral Court, AuchterarderPH3 1SH
Born December 1932
Director
Appointed N/A
Resigned 08 Feb 2002

BRIGGS, Trevor Holden

Resigned
Greystone, HarrogateHG1 2LJ
Born November 1947
Director
Appointed 08 Feb 2002
Resigned 30 Jun 2007

DAVENPORT, Donald Andrew

Resigned
Ramsbury House 23 Badgers Hill, Virginia WaterGU25 4SA
Born August 1943
Director
Appointed 08 Feb 2002
Resigned 10 Jul 2002

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

Resigned
Little WitleyWR6 6LL
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 04 May 2016

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 11 Oct 2007
Resigned 24 Dec 2008

MEE, Andy Edward

Resigned
Loughglynn, TringHP23 4HT
Born July 1963
Director
Appointed 23 Nov 2004
Resigned 05 Dec 2005

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 04 Jan 2006
Resigned 31 May 2007

OWEN, Michael James

Resigned
13 Carden Place, AberdeenshireAB10 1UR
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

SARSON, Ian James

Resigned
Oak Tree Farmhouse, St Mary BourneSP11 6EA
Born March 1963
Director
Appointed 06 Jun 2007
Resigned 24 Dec 2008

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Dec 2008
Resigned 31 Dec 2010

THOMAS, Nicholas Edward Heale

Resigned
9 Rayleigh Road, HarrogateHG2 8QR
Born October 1962
Director
Appointed 08 Feb 2002
Resigned 01 Nov 2004

THOMSON, Gordon Mackenzie

Resigned
Newhaven House, AuchterarderPH3 1RE
Born May 1947
Director
Appointed 03 Jan 1996
Resigned 08 Feb 2002

THOMSON, Gordon Mackenzie

Resigned
The Beeches 8 Castle Huntly Holdings, DundeeDD2 5HJ
Born May 1947
Director
Appointed 03 Jan 1996
Resigned 25 Mar 1996

WALKER, James Alan Fairley

Resigned
Priddeons Hadley Common, BarnetEN5 5QE
Born December 1949
Director
Appointed 12 Jun 1997
Resigned 08 Feb 2002

WORKMAN, Hugh John

Resigned
11 Lochend Crescent, GlasgowG61 1EA
Born May 1925
Director
Appointed N/A
Resigned 01 Jul 1997

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2005
AAAnnual Accounts
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363aAnnual Return
Legacy
17 January 2003
363aAnnual Return
Legacy
7 January 2003
288cChange of Particulars
Legacy
26 November 2002
287Change of Registered Office
Certificate Change Of Name Company
25 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288cChange of Particulars
Auditors Resignation Company
1 March 2002
AUDAUD
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
419a(Scot)419a(Scot)
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
225Change of Accounting Reference Date
Memorandum Articles
14 February 2002
MEM/ARTSMEM/ARTS
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
244244
Legacy
4 September 2001
419a(Scot)419a(Scot)
Legacy
22 August 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
410(Scot)410(Scot)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
24 February 1999
419a(Scot)419a(Scot)
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
7 November 1997
287Change of Registered Office
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
11 July 1997
155(6)a155(6)a
Legacy
20 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
16 January 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
244244
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
25 January 1995
244244
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
419a(Scot)419a(Scot)
Legacy
28 July 1992
419a(Scot)419a(Scot)
Legacy
24 July 1992
419a(Scot)419a(Scot)
Legacy
24 July 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363aAnnual Return
Miscellaneous
2 January 1992
MISCMISC
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
20 March 1991
363363
Resolution
7 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Resolution
9 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Miscellaneous
5 March 1989
MISCMISC
Resolution
5 March 1989
RESOLUTIONSResolutions
Resolution
5 March 1989
RESOLUTIONSResolutions
Legacy
2 March 1989
363363
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
11 February 1988
410(Scot)410(Scot)
Resolution
11 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
363363
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Accounts With Made Up Date
25 June 1985
AAAnnual Accounts
Accounts With Made Up Date
14 June 1984
AAAnnual Accounts
Accounts With Made Up Date
9 May 1982
AAAnnual Accounts
Accounts With Made Up Date
18 January 1982
AAAnnual Accounts
Accounts With Made Up Date
9 April 1981
AAAnnual Accounts