WAVERLEY CARS LIMITED

⚰️Wound downdissolved
SC129254 · ltd · incorporated 1991-01-11
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
43/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Sale of new cars and light motor vehicles
Sector: Wholesale & retail
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 43/100 (watch), bankability 50/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (43/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

3 live charges · 2 lenders · oldest 21.6y

40/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 21.6 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: low (46/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
12 officers (0 active, 12 linked, 7 with DOB)
82
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
96 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
43/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (56 events)Click to expand
  1. 2014-02-25
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2014-02-25
    🏁
    Company dissolved
  3. 2013-11-25
    ⚠️
    liquidation-compulsory-return-of-final-meeting-scotland
    insolvency · 4.17(Scot)
  4. 2012-05-29
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  5. 2012-05-29
    ⚠️
    liquidation-compulsory-notice-winding-up-scotland
    insolvency · CO4.2(Scot)
  6. 2012-05-29
    ⚠️
    liquidation-compulsory-winding-up-order-scotland
    insolvency · 4.2(Scot)
  7. 2012-05-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2012-03-29
    ARCHIBALD, Gordon Robert resigned
    director
  9. 2012-03-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  10. 2011-05-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  11. 2010-08-21
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  12. 2010-08-20
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  13. 2010-08-20
    📄
    termination-director-company-with-name
    officers · TM01
  14. 2010-06-11
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  15. 2009-11-01
    DIGNAN, Steven Clark resigned
    director
  16. 2009-09-07
    📄
    legacy
    annual-return · 363a
  17. 2009-09-01
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  18. 2008-05-22
    📄
    resolution
    resolution · RESOLUTIONS
  19. 2008-05-21
    📄
    legacy
    capital · 155(6)a
  20. 2008-05-21
    📄
    legacy
    officers · 288b
  21. 2008-05-21
    📄
    legacy
    officers · 288b
  22. 2008-05-21
    📄
    legacy
    officers · 288a
  23. 2008-05-21
    📄
    legacy
    officers · 288a
  24. 2008-05-21
    📄
    resolution
    resolution · RESOLUTIONS
  25. 2008-05-16
    📄
    legacy
    mortgage · 419a(Scot)
  26. 2008-05-16
    🔓
    Charge satisfied #1
  27. 2008-05-13
    📄
    legacy
    mortgage · 419a(Scot)
  28. 2008-05-12
    🔓
    Charge satisfied #2
  29. 2008-05-09
    📄
    legacy
    mortgage · 410(Scot)
  30. 2008-04-30
    GRYCUK, Fiona Mackinnon resigned
    secretary
  31. 2008-04-30
    ARCHIBALD, Gordon Robert appointed
    director
  32. 2008-04-30
    DIGNAN, Steven Clark appointed
    director
  33. 2008-04-30
    GRYCUK, Stephen resigned
    director
  34. 2008-04-30
    🔒
    Charge registered #3
    Lender: Clydesdale Bank PLC
  35. 2008-01-21
    📄
    legacy
    annual-return · 363a
  36. 2005-07-12
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  37. 2004-09-02
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  38. 2001-04-30
    GRYCUK, Fiona Mackinnon appointed
    secretary
  39. 2001-04-30
    GRYCUK, Stephen appointed
    director
  40. 2001-04-29
    LAING, Thomas Fleming resigned
    secretary
  41. 2001-04-29
    GLEN, John Mack resigned
    director
  42. 2001-04-29
    GRYCUK, Stephen resigned
    director
  43. 1992-04-14
    GRYCUK, Fiona resigned
    secretary
  44. 1992-04-14
    LAING, Thomas Fleming appointed
    secretary
  45. 1992-04-14
    GLEN, John Mack appointed
    director
  46. 1992-04-14
    LAING, Thomas Fleming resigned
    director
  47. 1992-03-23
    GRYCUK, Fiona appointed
    secretary
  48. 1992-03-23
    MORTON FRASER SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  49. 1992-03-23
    BOWMAN, Hugh Craig resigned
    nominee-director
  50. 1992-03-23
    GRYCUK, Stephen appointed
    director
Showing most recent 50 of 56 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryStable-but-static management: Company is 35 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2014-02-25

4 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2014-02-25: gazette-dissolved-liquidation; 2013-11-25: liquidation-compulsory-return-of-final-meeting-scotland

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Similar companies

Active · Automotive · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BREEZEFRESH LIMITED
SC208727 · est 2000 · no financials extracted
25y
CAPITAL ALLOYS LTD
SC703970 · est 2021 · no financials extracted
4y
CAPITAL AUTO'S LTD
SC471811 · est 2014 · no financials extracted
12y
CAR O'CLOCK LTD
SC838869 · est 2025 · no financials extracted
1y
CARBONFBR LTD
SC682678 · est 2020 · no financials extracted
5y
CARPARTS BALTIC LTD
SC739666 · est 2022 · no financials extracted
3y
CARS4YOU LTD
SC543547 · est 2016 · no financials extracted
9y
CB MOTORWORKS LTD
SC875288 · est 2026 · no financials extracted
CDCOPLAND MOTORS LTD
SC649606 · est 2019 · no financials extracted
6y
CHARLES GRAY (BUILDERS) LIMITED
SC030807 · est 1955 · no financials extracted
70y
CLARKSON AUTO SERVICES LTD
SC787247 · est 2023 · no financials extracted
2y
CM COMMERCIAL SCOTLAND LIMITED
SC827338 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1991-01-11
Jurisdictionscotland
Primary SIC45111 — Sale of new cars and light motor vehicles

Registered office

34 Melville Street
Edinburgh
Midlothian
EH3 7HA

Filing status

Accounts
Next due:
Last made up to: 2008-04-29
Confirmation statement
Next due:
Last:

Officers (0 active · 12 resigned)

GRYCUK, Fiona Mackinnon
secretary · appointed 2001-04-30 · resigned 2008-04-30
Resigned
GRYCUK, Fiona
secretary · appointed 1992-03-23 · resigned 1992-04-14
Resigned
LAING, Thomas Fleming
secretary · appointed 1992-04-14 · resigned 2001-04-29
Resigned
MORTON FRASER SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1991-01-11 · resigned 1992-03-23
Resigned
ARCHIBALD, Gordon Robert
director · ~66y · appointed 2008-04-30 · resigned 2012-03-29
Resigned
BOWMAN, Hugh Craig
nominee-director · appointed 1991-01-11 · resigned 1992-03-23
Resigned
DIGNAN, Steven Clark
director · ~62y · appointed 2008-04-30 · resigned 2009-11-01
Resigned
GLEN, John Mack
director · ~74y · appointed 1992-04-14 · resigned 2001-04-29
Resigned
GRYCUK, Stephen
director · ~63y · appointed 2001-04-30 · resigned 2008-04-30
Resigned
GRYCUK, Stephen
director · ~63y · appointed 1992-03-23 · resigned 2001-04-29
Resigned
LAING, Thomas Fleming
director · ~79y · appointed 1992-03-23 · resigned 1992-04-14
Resigned
WOOD, Robert Bruce
director · ~75y · appointed 1991-01-11 · resigned 1992-03-23
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

3
Total charges
1
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank PLC
Floating charge1 property30/04/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property12/07/200512/05/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property02/09/200416/05/2008
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (96 total)

gazette-dissolved-liquidation
gazette · GAZ2
2014-02-25
liquidation-compulsory-return-of-final-meeting-scotland
insolvency · 4.17(Scot)
2013-11-25
change-registered-office-address-company-with-date-old-address
address · AD01
2012-05-29
liquidation-compulsory-notice-winding-up-scotland
insolvency · CO4.2(Scot)
2012-05-29
liquidation-compulsory-winding-up-order-scotland
insolvency · 4.2(Scot)
2012-05-29
termination-director-company-with-name-termination-date
officers · TM01
2012-05-02
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2012-03-28
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2011-05-24
gazette-filings-brought-up-to-date
gazette · DISS40
2010-08-21
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2010-08-20
termination-director-company-with-name
officers · TM01
2010-08-20
gazette-notice-compulsory
gazette · GAZ1
2010-06-11
legacy
annual-return · 363a
2009-09-07
accounts-with-accounts-type-total-exemption-small
accounts · AA
2009-09-01
resolution
resolution · RESOLUTIONS
2008-05-22