PNEUMOWAVE LIMITED
Overview
Company Name | PNEUMOWAVE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC589011 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PNEUMOWAVE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is PNEUMOWAVE LIMITED located?
Registered Office Address | 12 Hope Street EH2 4DB Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PNEUMOWAVE LIMITED?
Company Name | From | Until |
---|---|---|
ALTAIR MEDICAL LTD | Feb 16, 2018 | Feb 16, 2018 |
What are the latest accounts for PNEUMOWAVE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PNEUMOWAVE LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for PNEUMOWAVE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Scottish National Investment Bank Plc as a person with significant control on Mar 03, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Scottish Investments Limited as a person with significant control on Mar 03, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Graeme Smith as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Dec 07, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||||||
Alterations to floating charge SC5890110003 | 31 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC5890110006 | 31 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC5890110003 | 31 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC5890110004 | 31 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC5890110005 | 31 pages | 466(Scot) | ||||||||||||||||||
Registration of charge SC5890110006, created on Nov 25, 2024 | 16 pages | MR01 | ||||||||||||||||||
Memorandum and Articles of Association | 59 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge SC5890110004, created on Nov 25, 2024 | 16 pages | MR01 | ||||||||||||||||||
Registration of charge SC5890110005, created on Nov 25, 2024 | 16 pages | MR01 | ||||||||||||||||||
Registration of charge SC5890110003, created on Nov 25, 2024 | 16 pages | MR01 | ||||||||||||||||||
Satisfaction of charge SC5890110002 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Thomas Young as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Previous accounting period shortened from Apr 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 07, 2023 with updates | 8 pages | CS01 | ||||||||||||||||||
Appointment of Miss Nicola Ann Broughton as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Thomas Young as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Richie Bavasso as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge SC5890110001 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of PNEUMOWAVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310002 | ||||||||||
BAVASSO, Richie | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United States | American | Director | 313376300001 | ||||||||
BROUGHTON, Nicola Ann, Dr | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | British | Director | 198212430001 | ||||||||
HENDERSON, Bruce Colin | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | Scotland | British | Director | 169316540001 | ||||||||
SMITH, Graeme | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | Scotland | Scottish | Director | 333288270001 | ||||||||
WARDHAUGH, Christopher Thomas | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | Director | 172872590002 | ||||||||
WHITE, Stewart, Dr | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | Scotland | British | Company Director | 185072140001 | ||||||||
ADAM, Alexander | Director | 14 School Road Balmullo KY16 0BD St. Andrews Cairnfield Fife United Kingdom | United Kingdom | British | Director | 243264800001 | ||||||||
GUTHRIE, Jonathan | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | Scotland | British | Director | 235824770001 | ||||||||
RAKSHIT, Sanjay | Director | Miller Road KA7 2AY Ayr 30 United Kingdom | Scotland | British | Director | 239200210001 | ||||||||
YOUNG, Thomas | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United States | American | Director | 314318930001 |
Who are the persons with significant control of PNEUMOWAVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scottish National Investment Bank Plc | Mar 03, 2025 | 2 - 4 Waterloo Place EH1 3EG Edinburgh Waverley Gate Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scottish Investments Limited | Dec 23, 2022 | 2-4 Waterloo Place EH1 3EG Edinburgh Waverley Gate Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Guthrie | Mar 01, 2019 | Hope Street EH2 4DB Edinburgh 12 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Bruce Colin Henderson | Feb 16, 2018 | Hope Street EH2 4DB Edinburgh 12 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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