- Company Overview for NEW WAVE (SCOTLAND) LIMITED (SC520558)
- Filing history for NEW WAVE (SCOTLAND) LIMITED (SC520558)
- People for NEW WAVE (SCOTLAND) LIMITED (SC520558)
- Charges for NEW WAVE (SCOTLAND) LIMITED (SC520558)
- More for NEW WAVE (SCOTLAND) LIMITED (SC520558)
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
|
|
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
|
|
02 Dec 2015 | CERTNM |
Company name changed enno 1506 (distribution) LIMITED\certificate issued on 02/12/15
|