Background WavePink WaveYellow Wave

WERBER INVESTMENTS (OLD) LIMITED (SC730756)

WERBER INVESTMENTS (OLD) LIMITED (SC730756) is an active UK company. incorporated on 27 April 2022. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WERBER INVESTMENTS (OLD) LIMITED has been registered for 3 years. Current directors include VAN DER MERWE, Lorna Anne.

Company Number
SC730756
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2022
Age
3 years
Address
75 Craigleith Hill Avenue, Edinburgh, EH4 2JL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
VAN DER MERWE, Lorna Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERBER INVESTMENTS (OLD) LIMITED

WERBER INVESTMENTS (OLD) LIMITED is an active company incorporated on 27 April 2022 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WERBER INVESTMENTS (OLD) LIMITED was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

SC730756

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 27 April 2022

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to N/A

Next Due

Due by 27 April 2024
Period: 27 April 2022 - 30 April 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 26 April 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)

Next Due

Due by 10 May 2025
For period ending 26 April 2025

Previous Company Names

WERBER HOLDINGS LIMITED
From: 27 April 2022To: 9 May 2023
Contact
Address

75 Craigleith Hill Avenue Edinburgh, EH4 2JL,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VAN DER MERWE, Lorna Anne

Active
Craigleith Hill Avenue, EdinburghEH4 2JL
Born April 1980
Director
Appointed 27 Apr 2022

CAMERON, Ian Donald

Resigned
Craigcrook Avenue, EdinburghEH4 3QA
Born April 1982
Director
Appointed 27 Apr 2022
Resigned 04 Nov 2024

CAMERON, Rebecca Clare

Resigned
Craigcrook Avenue, EdinburghEH4 3QA
Born November 1981
Director
Appointed 27 Apr 2022
Resigned 04 Nov 2024

VAN DER MERWE, Willem Petrus

Resigned
Craigleith Hill Avenue, EdinburghEH4 2JL
Born October 1976
Director
Appointed 27 Apr 2022
Resigned 04 Nov 2024

Persons with significant control

5

1 Active
4 Ceased

Mrs Lorna Van Der Merwe

Active
Craigleith Hill Avenue, EdinburghEH4 2JL
Born April 1980

Nature of Control

Significant influence or control
Notified 04 Nov 2024

Mr Willem Petrus Van Der Merwe

Ceased
Craigleith Hill Avenue, EdinburghEH4 2JL
Born October 1976

Nature of Control

Right to appoint and remove directors
Notified 27 Apr 2022
Ceased 04 Nov 2024

Mrs Lorna Anne Van Der Merwe

Ceased
Craigleith Hill Avenue, EdinburghEH4 2JL
Born April 1980

Nature of Control

Right to appoint and remove directors
Notified 27 Apr 2022
Ceased 01 Jan 2023

Mr Ian Donald Cameron

Ceased
Craigcrook Avenue, EdinburghEH4 3QA
Born April 1982

Nature of Control

Right to appoint and remove directors
Notified 27 Apr 2022
Ceased 01 Jan 2023

Mrs Rebecca Clare Cameron

Ceased
Craigcrook Avenue, EdinburghEH4 3QA
Born November 1981

Nature of Control

Right to appoint and remove directors
Notified 27 Apr 2022
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

16

Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Legacy
17 October 2024
AC93AC93
Gazette Dissolved Voluntary
23 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2024
DS01DS01
Certificate Change Of Name Company
9 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 April 2022
NEWINCIncorporation