Get an alert when WAVERLEY STEAM NAVIGATION CO. LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Henderson & Company
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the date of this report sufficient funding is in hand to commission Waverley for a full season commencing on 15th May 2025. The trustees are confident that a combination of funds generated by passenger sailings and donated funds will be sufficient to continue the operation for the forthcoming twelve months. Therefore the trustees continue to adopt the going concern basis of accounting.”

Group structure

  1. WAVERLEY STEAM NAVIGATION CO. LIMITED · parent
    1. Waverley Excursions Limited 100% · Scotland · ship operator

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 34 resigned

Name Role Appointed Born Nationality
DOCHERTY, Deryk John Secretary 2008-01-23 British
BEECROFT, Gregory David Director 2020-12-08 Oct 1953 British
BEVERIDGE, John Mackenzie Director 2024-05-08 Feb 1953 British
DOCHERTY, Deryk John Director 2013-10-31 Jan 1947 British
PATERSON, Joseph Murray Director 1999-01-04 May 1948 British
PETERS, Derek Neil Irving Director 2019-04-03 Dec 1958 British
REID, Peter Morris Director May 1945 British
SEMPLE, Paul William Director 2012-01-21 Jan 1979 British
SMITH, Colin James, Dr Director 2021-06-24 May 1960 British,Scottish
Show 34 resigned officers
Name Role Appointed Resigned
GOLD, Jeremy Michael Secretary 1996-05-24 1996-10-11
MACDONALD, Alan Mitchell Secretary 1996-10-11 2001-01-24
O'NEILL, Kathleen Secretary 2001-03-01 2007-01-31
REID, Peter Morris Secretary 1996-05-24
ALLEN, Myra Helen Frances Director 2004-12-04 2013-02-20
BARR, Robert Hope Director 1991-12-10 1995-12-27
EMERY, Victor Reginald Director 2017-09-12 2018-12-13
GELLATLY, Graeme, Captain Director 1999-01-04 1999-07-12
HOGG, Frederick Graeme Director 2008-09-20 2012-11-16
JAMES, Nicolas John Director 1993-11-02 2014-09-30
KELLS, David William Director 2012-11-12 2017-09-12
LEECH, Jenifer Director 1993-08-23
LEECH, John Director 1992-09-28
LEWIS, Alexander George Director 2008-02-01 2012-02-06
LONG, Andrew Victor Director 2021-07-01 2023-02-09
MACLEOD, Iain Macintyre Director 2000-07-17 2013-11-01
MARSHALL, Cameron Graham Director 2019-03-21 2020-09-09
MCGOWAN, Douglas Webster Director 1996-05-24 1997-04-30
MCKENDRICK, Joseph James Director 2012-08-14
MCMILLAN, David Ian Director 1991-11-19 2012-09-29
MCMILLAN, James Stewart Director 2014-06-19 2014-07-22
MEGORAN, John Hugh Director 2014-06-19 2018-12-13
MICHEL, Stephen Director 1994-08-22 1995-10-26
MOORE, James Mcadam Director 1995-09-10
NEILL, David Lindsay Director 1999-01-04
RAMSAY, Ian Director 2006-02-01 2014-03-28
REID, Gordon Director 2002-03-16 2013-10-09
SHANKLAND, Ian Graham Director 2013-04-20 2018-12-13
SINCLAIR, William Lawrie Director 2014-06-19 2018-12-13
SYLVESTER, John Terrence Director 2013-04-20 2014-06-10
SYLVESTER, John Terrence Director 2001-04-17
TAYLOR, George Alister Director 2014-06-19 2018-12-13
WALLACE, James Moore Director 1999-01-04 2000-08-17
WILSON, Gordon Stewart Director 2010-04-24 2011-06-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Paddle Steamer Preservation Society Corporate entity Shares 50–75%, Voting 50–75% 2016-08-18 Active

Filing timeline

Last 20 of 199 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-06-27 CC04 Statement of companys objects
  • 2022-06-27 MA Memorandum articles
  • 2022-06-27 RESOLUTIONS Resolution
  • 2022-06-01 MA Memorandum articles
  • 2022-06-01 CC04 Statement of companys objects
Date Type Category Description
2026-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-16 AA accounts Accounts with accounts type group
2025-01-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-10 AA accounts Accounts with accounts type group
2024-05-18 AP01 officers Appoint person director company with name date PDF
2024-01-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-14 CH01 officers Change person director company with change date PDF
2023-12-14 CH03 officers Change person secretary company with change date PDF
2023-07-05 AA accounts Accounts with accounts type group
2023-02-10 TM01 officers Termination director company with name termination date PDF
2023-01-10 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-30 AA accounts Accounts with accounts type group
2022-06-27 CC04 change-of-constitution Statement of companys objects
2022-06-27 MA incorporation Memorandum articles
2022-06-27 RESOLUTIONS resolution Resolution
2022-06-01 MA incorporation Memorandum articles
2022-06-01 CC04 change-of-constitution Statement of companys objects
2022-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-28 AA accounts Accounts with accounts type group
2021-07-13 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page