Advanced company searchLink opens in new window

NEW WAVE (SCOTLAND) LIMITED

Company number SC520558

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)
07 May 2021 TM01 Termination of appointment of Gordon Iain Russell as a director on 30 April 2021
07 May 2021 PSC07 Cessation of Caledonian Heritable Limited as a person with significant control on 30 April 2021
07 May 2021 PSC07 Cessation of Christopher Alexander Mair as a person with significant control on 30 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
17 Nov 2017 PSC04 Change of details for Mr Christopher Alexander Mair as a person with significant control on 27 May 2017
02 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
22 Dec 2015 AA01 Current accounting period shortened from 30 November 2016 to 31 October 2016
15 Dec 2015 MR01 Registration of charge SC5205580001, created on 1 December 2015
08 Dec 2015 AD01 Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD Scotland to 4 Hope Street Edinburgh EH2 4DB on 8 December 2015
07 Dec 2015 AP01 Appointment of Jamie Wightman as a director on 1 December 2015
07 Dec 2015 AP01 Appointment of Mr Christopher Alexander Mair as a director on 1 December 2015
07 Dec 2015 AP01 Appointment of Mr Robert Graeme Arnott as a director on 1 December 2015
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200.00
07 Dec 2015 SH10 Particulars of variation of rights attached to shares
07 Dec 2015 SH08 Change of share class name or designation
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2015 CERTNM Company name changed enno 1506 (distribution) LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02