Background WavePink WaveYellow Wave

KANADEVIA INOVA WAVERLEY FARM CONTRACTS LTD (SC362745)

KANADEVIA INOVA WAVERLEY FARM CONTRACTS LTD (SC362745) is an active UK company. incorporated on 16 July 2009. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. KANADEVIA INOVA WAVERLEY FARM CONTRACTS LTD has been registered for 16 years.

Company Number
SC362745
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
15 Atholl Crescent, Edinburgh, EH3 8HA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANADEVIA INOVA WAVERLEY FARM CONTRACTS LTD

KANADEVIA INOVA WAVERLEY FARM CONTRACTS LTD is an active company incorporated on 16 July 2009 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. KANADEVIA INOVA WAVERLEY FARM CONTRACTS LTD was registered 16 years ago.(SIC: 01110)

Status

active

Active since 16 years ago

Company No

SC362745

LTD Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

WAVERLEY FARM CONTRACTS LIMITED
From: 19 June 2014To: 28 April 2025
CHARLESFIELD BIOGAS LIMITED
From: 29 July 2013To: 19 June 2014
CHARLESFIELD HOLDINGS LIMITED
From: 16 July 2009To: 29 July 2013
Contact
Address

15 Atholl Crescent Edinburgh, EH3 8HA,

Previous Addresses

Charlesfield St. Boswells Melrose Roxburghshire TD6 0HH
From: 16 July 2009To: 19 August 2015
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Mar 18
Owner Exit
Dec 18
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Owner Exit
Mar 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
2 April 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Certificate Change Of Name Company
19 June 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
225Change of Accounting Reference Date
Legacy
21 August 2009
287Change of Registered Office
Legacy
21 July 2009
288bResignation of Director or Secretary
Incorporation Company
16 July 2009
NEWINCIncorporation