WAVEBLADE LIMITED: Filings

  • Overview

    Company NameWAVEBLADE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC425281
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for WAVEBLADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on Sep 28, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1,945,800
    SH01

    Termination of appointment of Hugh Edward Fisher as a director on May 31, 2016

    1 pagesTM01

    Director's details changed for Mr Brace Roger Benge on Jun 13, 2015

    2 pagesCH01

    Termination of appointment of Hms Secretaries Limited as a secretary on Apr 04, 2016

    1 pagesTM02

    Total exemption small company accounts made up to May 31, 2015

    16 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 1,945,800
    SH01

    Termination of appointment of James Ferguson Hall as a director on Apr 02, 2015

    2 pagesTM01

    Total exemption small company accounts made up to May 31, 2014

    9 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 1,945,800
    SH01

    Resolutions

    Resolutions
    50 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Stpehen Smith as a director

    2 pagesTM01

    Termination of appointment of Kevin O'sullivan as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2013

    8 pagesAA

    Statement of capital following an allotment of shares on Aug 15, 2013

    • Capital: GBP 1,945,800.00
    4 pagesSH01

    Annual return made up to May 31, 2013 with full list of shareholders

    9 pagesAR01

    Statement of capital following an allotment of shares on May 15, 2013

    • Capital: GBP 1,940,800.00
    4 pagesSH01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Appointment of Hms Secretaries Limited as a secretary

    3 pagesAP04

    Appointment of Mr Kevin O'sullivan as a director

    3 pagesAP01

    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