Advanced company searchLink opens in new window

LEWIS WAVE POWER LIMITED

Company number SC392898

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
23 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2016 TM01 Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015
17 Aug 2015 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015
27 Mar 2015 AP01 Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015
27 Mar 2015 TM02 Termination of appointment of Charlotte Taylor as a secretary on 23 February 2015
27 Mar 2015 TM01 Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014
03 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
20 Aug 2014 AP01 Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014
20 Aug 2014 TM01 Termination of appointment of Richard Calvin Round as a director on 31 July 2014
25 Jul 2014 AA Full accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
16 Jul 2013 AA Full accounts made up to 31 March 2013
26 Mar 2013 TM01 Termination of appointment of Matthias Haag as a director
04 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Matthias Haag on 26 February 2013
13 Aug 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 TM01 Termination of appointment of Sian George as a director
06 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
06 Mar 2012 AP01 Appointment of Dr Sian Lee George as a director
11 Jul 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011