Advanced company searchLink opens in new window

WAVELIFT LIMITED

Company number SC529315

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)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
08 Mar 2018 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 11a Dublin Street Edinburgh EH1 3PG on 8 March 2018
08 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-21
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 PSC01 Notification of Dorothy Helen Fisher as a person with significant control on 19 September 2017
20 Nov 2017 PSC07 Cessation of Hugh Edward Fisher as a person with significant control on 19 September 2017
24 Oct 2017 AP01 Appointment of Mr Simon Munro as a director on 1 July 2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 137.2383
24 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2017 RP04AP01 Second filing for the appointment of Mr Stephen Edmund Bruce as a director
30 May 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 112.49
30 May 2017 SH02 Sub-division of shares on 5 May 2017
21 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
12 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
12 Apr 2017 AP01 Appointment of Mr Stephen Edmund Bruce as a director on 12 April 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/06/2017
31 Oct 2016 AP01 Appointment of Mr Stuart Crawford Brown as a director on 24 October 2016
31 Oct 2016 AP01 Appointment of Mr Hugo Ivan Alexander Fisher as a director on 24 October 2016
20 Sep 2016 AD01 Registered office address changed from Dunree Farm Cotatge Dalrymple Ayr Ayr Ayrshire KA6 6BA Scotland to Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 September 2016
02 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
10 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-10
  • GBP 100