Background WavePink WaveYellow Wave

THE WAVERLEY BAKERY LIMITED (SC195092)

THE WAVERLEY BAKERY LIMITED (SC195092) is an active UK company. incorporated on 8 April 1999. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE WAVERLEY BAKERY LIMITED has been registered for 26 years. Current directors include CONWAY, Michelle Mary, WODSKOU, Michael.

Company Number
SC195092
Status
active
Type
ltd
Incorporated
8 April 1999
Age
26 years
Address
2 Little Drum Road, Glasgow, G68 9LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONWAY, Michelle Mary, WODSKOU, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WAVERLEY BAKERY LIMITED

THE WAVERLEY BAKERY LIMITED is an active company incorporated on 8 April 1999 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE WAVERLEY BAKERY LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

SC195092

LTD Company

Age

26 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

LOTHIAN FIFTY (576) LIMITED
From: 8 April 1999To: 20 April 1999
Contact
Address

2 Little Drum Road Cumbernauld Glasgow, G68 9LH,

Previous Addresses

Drumhead Lane Cambuslang Investment Park Glasgow G32 8EX
From: 9 March 2016To: 15 August 2025
North Caldeen Road Coatbridge ML5 4EF
From: 8 April 1999To: 9 March 2016
Timeline

46 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Oct 09
Director Joined
Sept 14
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Dec 24
0
Funding
22
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CONWAY, Michelle Mary

Active
Little Drum Road, GlasgowG68 9LH
Born March 1986
Director
Appointed 04 Dec 2024

WODSKOU, Michael

Active
Little Drum Road, GlasgowG68 9LH
Born July 1967
Director
Appointed 29 Feb 2016

MILLAR, Nadia

Resigned
Inglefield, GlasgowG62 8HB
Secretary
Appointed 23 Apr 1999
Resigned 31 Jan 2003

SIMSON, David John

Resigned
Hillpark Road, EdinburghEH4 7AN
Secretary
Appointed 31 Jan 2003
Resigned 29 Feb 2016

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 05 May 1999

AALHUIZEN, John Patrick

Resigned
Investment Park, GlasgowG32 8EX
Born May 1965
Director
Appointed 06 Feb 2017
Resigned 07 Apr 2019

BRUCK, Thomas Ernst

Resigned
Investment Park, GlasgowG32 8EX
Born June 1962
Director
Appointed 06 Feb 2017
Resigned 17 Mar 2021

LINN, Gordon William

Resigned
6 Doonfoot Gardens, GlasgowG74 4XF
Born December 1964
Director
Appointed 01 Jun 2005
Resigned 09 Nov 2007

MILLAR, Nadia

Resigned
Investment Park, GlasgowG32 8EX
Born January 1968
Director
Appointed 23 Apr 1999
Resigned 17 Mar 2021

MILLAR, Ronald Martin

Resigned
44 Dunellan Road, GlasgowG62 7RE
Born March 1965
Director
Appointed 23 Apr 1999
Resigned 31 Jan 2003

MIQUEL, Clive John

Resigned
Investment Park, GlasgowG32 8EX
Born October 1959
Director
Appointed 29 Aug 2014
Resigned 29 Feb 2016

MIQUEL, Raymond Clive

Resigned
Whitedene, GleneaglesPH3 1NG
Born May 1931
Director
Appointed 31 Jan 2003
Resigned 11 Sept 2009

MURRAY, Robert

Resigned
Strathvithie Grove, East KilbrideG75 8GL
Born November 1972
Director
Appointed 10 Feb 2009
Resigned 06 Feb 2017

OSMUNDSEN, Tor Agner

Resigned
Investment Park, GlasgowG32 8EX
Born September 1978
Director
Appointed 29 Feb 2016
Resigned 12 Sept 2023

POOLEY, Bernard Bertram

Resigned
Investment Park, GlasgowG32 8EX
Born March 1957
Director
Appointed 06 Feb 2017
Resigned 13 Dec 2022

PURVES, Steven James

Resigned
North Caldeen Road, CoatbridgeML5 4EF
Born February 1976
Director
Appointed 12 Oct 2009
Resigned 29 Feb 2016

SEDDON, Stuart

Resigned
17 Parklands Oval, GlasgowG53 7UF
Born April 1975
Director
Appointed 20 Oct 2004
Resigned 07 Oct 2005

SIMPSON, David John

Resigned
Brookfield Gardens, Kilbarchan PaisleyPA10 2JR
Born November 1959
Director
Appointed 01 Mar 2006
Resigned 29 Feb 2016

SIMSON, David John

Resigned
Hillpark Road, EdinburghEH4 7AN
Born October 1966
Director
Appointed 31 Jan 2003
Resigned 29 Feb 2016

SURANA, Shashi Prakash

Resigned
Thames Road, BarkingIG11 0HZ
Born December 1965
Director
Appointed 13 Dec 2022
Resigned 22 Feb 2024

VENDITTI, Nicholas Philip

Resigned
Investment Park, GlasgowG32 8EX
Born December 1971
Director
Appointed 29 Feb 2016
Resigned 17 Mar 2021

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 08 Apr 1999
Resigned 05 May 1999

Persons with significant control

13

1 Active
12 Ceased

John Aalhuizen

Ceased
Investment Park, GlasgowG32 8EX
Born May 1965

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019

Mr Bernard Bertram Pooley

Ceased
Investment Park, GlasgowG32 8EX
Born March 1957

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019

Thomas Bruck

Ceased
Investment Park, GlasgowG32 8EX
Born June 1962

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019

Cherry Blumbery

Ceased
Investment Park, GlasgowG32 8EX
Born April 1963

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019

Mr Michael Wodskou

Ceased
Investment Park, GlasgowG32 8EX
Born July 1967

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019

Mrs Nadia Millar

Ceased
Investment Park, GlasgowG32 8EX
Born January 1968

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019

Tor Osmundsen

Ceased
Investment Park, GlasgowG32 8EX
Born September 1978

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019

Nicholas Philip Venditti

Ceased
Investment Park, GlasgowG32 8EX
Born December 1971

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019

Mr Michael George Forrester

Ceased
Investment Park, GlasgowG32 8EX
Born August 1956

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019

Orkla Asa

Ceased
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019
2026 Skjetten, Norway

Nature of Control

Significant influence or control
Notified 07 Apr 2018
Ceased 07 Apr 2019
Bodmin Business Park, Launceston Road, BodminPL31 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Memorandum Articles
18 July 2012
MEM/ARTSMEM/ARTS
Resolution
18 July 2012
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
19 April 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2012
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
17 April 2012
MG01sMG01s
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
10 October 2003
225Change of Accounting Reference Date
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
225Change of Accounting Reference Date
Legacy
17 February 2003
419a(Scot)419a(Scot)
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
5 February 2003
410(Scot)410(Scot)
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
4 February 2003
155(6)a155(6)a
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
410(Scot)410(Scot)
Legacy
19 May 1999
287Change of Registered Office
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
88(2)R88(2)R
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 1999
NEWINCIncorporation