Advanced company searchLink opens in new window

FLOWAVE TT LIMITED

Company number SC392082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2018 DS01 Application to strike the company off the register
27 Mar 2018 TM01 Termination of appointment of Donald Bruce Nelson as a director on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of David Mark Ingram as a director on 27 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
21 Jul 2017 TM01 Termination of appointment of Alexander Robert Swan Wallace as a director on 21 July 2017
21 Jul 2017 TM01 Termination of appointment of Nigel Anthony Lewis Paul as a director on 21 July 2017
21 Jul 2017 TM01 Termination of appointment of Hugh Mccann as a director on 21 July 2017
26 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Ian Gordon Bryden as a director on 28 November 2016
03 Jan 2017 AA Full accounts made up to 31 July 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2016 AP03 Appointment of Mr Christopher James Cope as a secretary on 18 February 2016
18 Feb 2016 TM02 Termination of appointment of Ian Kelly Lamb as a secretary on 18 February 2016
29 Jan 2016 AA Full accounts made up to 31 July 2015
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
30 Jun 2015 AP01 Appointment of Professor Hugh Mccann as a director on 30 June 2015
19 Mar 2015 AD01 Registered office address changed from University of Edinburgh Finance Office, Charles Stewart House 9-16 Chambers Street Edinburgh EH1 1HT to C/O University of Edinburgh Old College South Bridge Edinburgh EH8 9YL on 19 March 2015
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
13 Jan 2015 AA Full accounts made up to 31 July 2014
11 Apr 2014 MISC Section 519
01 Apr 2014 TM02 Termination of appointment of Morag Lynne Ramsay as a secretary
31 Mar 2014 AP03 Appointment of Mr Ian Kelly Lamb as a secretary