Advanced company searchLink opens in new window

WAVE UTILITIES LIMITED

Company number SC123637

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)
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
12 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
12 Oct 2023 MR04 Satisfaction of charge 3 in full
22 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
05 Feb 2022 PSC05 Change of details for Awg Property Limited as a person with significant control on 5 February 2022
03 Feb 2022 AD01 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
28 May 2020 AP04 Appointment of Awg Corporate Services Limited as a secretary on 22 May 2020
28 May 2020 TM02 Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 May 2020
28 May 2020 AP01 Appointment of James Raymond Tilbrook as a director on 22 May 2020
28 May 2020 TM01 Termination of appointment of Nigel Edmund Pacey as a director on 22 May 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
16 Mar 2020 CH03 Secretary's details changed for Elizabeth Ann Horlock Clarke on 16 March 2020
11 Mar 2020 AD01 Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020
11 Mar 2020 PSC05 Change of details for Awg Property Limited as a person with significant control on 11 March 2020
14 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
13 Jan 2020 PSC05 Change of details for Awg Property Limited as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Nigel Edmund Pacey on 13 January 2020
13 Jan 2020 CH02 Director's details changed for Awg Property Director Limited on 13 January 2020
26 Sep 2019 CERTNM Company name changed morrison lema homes LIMITED\certificate issued on 26/09/19
  • CONNOT ‐ Change of name notice
26 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09