RULEWAVE LIMITED
Overview
| Company Name | RULEWAVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC130000 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RULEWAVE LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is RULEWAVE LIMITED located?
| Registered Office Address | Streamline Terminal Blaikies Quay AB11 5PU Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RULEWAVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISANDCO ONE HUNDRED AND NINETY-SEVEN LIMITED | Feb 15, 1991 | Feb 15, 1991 |
What are the latest accounts for RULEWAVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RULEWAVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Dentons Secretaries Limited as a secretary on Oct 27, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA | 1 pages | AD02 | ||||||||||
Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to Streamline Terminal Blaikies Quay Aberdeen AB11 5PU on Jun 09, 2017 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on May 15, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Alan Mitchell as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of RULEWAVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||
| MITCHELL, Alan | Director | Elphin Hill AB41 8BH Ellon 3 Aberdeenshire United Kingdom | Scotland | British | 774700002 | |||||||||
| ROBERTS, Edward Stuart Thornill | Director | Nova Scotia North Lane Huntington YO32 9SU York North Yorkshire | England | British | 277530005 | |||||||||
| ROBERTS, Katharine Hetherington | Director | Nova Scotia North Lane Huntington YO32 9SU York North Yorkshire | England | British | 277520003 | |||||||||
| IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | 431 Union Street AB11 6DA Aberdeen The Capitol United Kingdom | 119967690001 | |||||||||||
| ROXBURGH, Roy | Nominee Director | 515 North Deeside Road AB15 4ZT Aberdeen Grampian | British | 900000560001 |
Who are the persons with significant control of RULEWAVE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Katharine Hetherington Roberts | Apr 06, 2016 | North Lane Huntington YO3 9SU York Nova Scotia United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Edward Stuart Thornill Roberts | Apr 06, 2016 | North Lane Huntington YO3 9SU York Nova Scotia United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0