Advanced company searchLink opens in new window

WAVE (NO.4) LIMITED

Company number SC080960

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)
03 May 2016 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2016 4.26(Scot) Return of final meeting of voluntary winding up
20 Jul 2015 CERTNM Company name changed national australia group europe investments LIMITED\certificate issued on 20/07/15
  • CONNOT ‐ Change of name notice
20 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-26
06 Jul 2015 AD01 Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 3EG on 6 July 2015
03 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-26
19 Jun 2015 SH20 Statement by Directors
19 Jun 2015 SH19 Statement of capital on 19 June 2015
  • GBP 10,000
19 Jun 2015 CAP-SS Solvency Statement dated 17/06/15
19 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 May 2015 AA Full accounts made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000,000
27 May 2014 AA Full accounts made up to 30 September 2013
15 Apr 2014 TM01 Termination of appointment of James Duffy as a director
25 Feb 2014 CH01 Director's details changed for Mr David Christopher Rawson on 24 February 2014
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000,000
23 Sep 2013 SH19 Statement of capital on 23 September 2013
  • GBP 10,000,000
23 Sep 2013 SH20 Statement by directors
23 Sep 2013 CAP-SS Solvency statement dated 17/09/13
23 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2013 AA Full accounts made up to 30 September 2012
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 30 September 2011
10 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr David Christopher Rawson on 14 November 2011