Advanced company searchLink opens in new window

AIRWAVE APPLICATION SERVICES LIMITED

Company number SC230448

Filter by category

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)
04 May 2012 AP01 Appointment of Mr John Charles Lewis as a director
27 Apr 2012 TM01 Termination of appointment of David Sangster as a director
20 Mar 2012 AA Accounts for a small company made up to 30 June 2011
25 Nov 2011 AP01 Appointment of Ms Janette Susan Berry as a director
21 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
13 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr Nigel Llewellyn Rees on 12 May 2011
13 May 2011 CH01 Director's details changed for Mr Christopher Elliot on 12 May 2011
13 May 2011 CH03 Secretary's details changed for Ms Stephanie Delores Cameron-Chileshe on 12 May 2011
13 May 2011 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland on 13 May 2011
13 May 2011 CH01 Director's details changed for Mr David Michael Sangster on 12 May 2011
13 May 2011 CH03 Secretary's details changed for Louise Bryson on 12 May 2011
06 May 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 135
29 Mar 2011 AP03 Appointment of Louise Bryson as a secretary
14 Mar 2011 AP01 Appointment of Adam Campbell Mcclelland as a director
04 Mar 2011 AP03 Appointment of Ms Stephanie Delores Cameron-Chileshe as a secretary
04 Mar 2011 AP01 Appointment of Mr Nigel Llewellyn Rees as a director
04 Mar 2011 AP01 Appointment of Mr David Michael Sangster as a director
25 Feb 2011 TM01 Termination of appointment of Martin Gardner as a director
25 Feb 2011 TM02 Termination of appointment of William Govan as a secretary
25 Feb 2011 TM01 Termination of appointment of Philip Gray as a director
25 Feb 2011 AD01 Registered office address changed from C/O W L Govan Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2011
16 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Jan 2011 AP01 Appointment of Mr Christopher Elliot as a director
21 Jan 2011 TM01 Termination of appointment of David Brant as a director