NEW WAVE (SCOTLAND) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type total exemption full. 2023-11-03 View Report
Accounts. Accounts type total exemption full. 2022-11-22 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Confirmation statement. Statement with updates. 2021-11-17 View Report
Officers. Change date: 2021-11-05. Officer name: Mr Christopher Alexander Mair. 2021-11-10 View Report
Mortgage. Charge creation date: 2021-07-29. Charge number: SC5205580002. 2021-08-09 View Report
Address. Change date: 2021-07-20. Old address: 4 Hope Street Edinburgh EH2 4DB Scotland. New address: 60 Constitution Street Edinburgh EH6 6RR. 2021-07-20 View Report
Mortgage. Charge number: SC5205580001. 2021-07-20 View Report
Accounts. Change account reference date company current extended. 2021-07-07 View Report
Incorporation. Memorandum articles. 2021-05-20 View Report
Capital. Capital name of class of shares. 2021-05-14 View Report
Resolution. Description: Resolutions. 2021-05-14 View Report
Persons with significant control. Psc name: Broom House Investments Limited. Notification date: 2021-04-30. 2021-05-07 View Report
Officers. Officer name: Mr James Anthony Clay. Appointment date: 2021-04-30. 2021-05-07 View Report
Officers. Officer name: Mr Alec Jason Kendrick. Appointment date: 2021-04-30. 2021-05-07 View Report
Officers. Officer name: Mr Ian James Clay. Appointment date: 2021-04-30. 2021-05-07 View Report
Officers. Termination date: 2021-04-30. Officer name: Robert Graeme Arnott. 2021-05-07 View Report
Officers. Officer name: Jamie Wightman. Termination date: 2021-04-30. 2021-05-07 View Report
Officers. Termination date: 2021-04-30. Officer name: Gordon Iain Russell. 2021-05-07 View Report
Persons with significant control. Psc name: Caledonian Heritable Limited. Cessation date: 2021-04-30. 2021-05-07 View Report
Persons with significant control. Cessation date: 2021-04-30. Psc name: Christopher Alexander Mair. 2021-05-07 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-11-18 View Report
Accounts. Accounts type total exemption full. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-06-12 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Persons with significant control. Psc name: Mr Christopher Alexander Mair. Change date: 2017-05-27. 2017-11-17 View Report
Accounts. Accounts type total exemption small. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Accounts. Change account reference date company current shortened. 2015-12-22 View Report
Mortgage. Charge number: SC5205580001. Charge creation date: 2015-12-01. 2015-12-15 View Report
Address. Change date: 2015-12-08. New address: 4 Hope Street Edinburgh EH2 4DB. Old address: 26 George Square Edinburgh Midlothian EH8 9LD Scotland. 2015-12-08 View Report
Officers. Officer name: Jamie Wightman. Appointment date: 2015-12-01. 2015-12-07 View Report
Officers. Appointment date: 2015-12-01. Officer name: Mr Christopher Alexander Mair. 2015-12-07 View Report
Officers. Appointment date: 2015-12-01. Officer name: Mr Robert Graeme Arnott. 2015-12-07 View Report
Capital. Capital allotment shares. 2015-12-07 View Report
Capital. Capital variation of rights attached to shares. 2015-12-07 View Report
Capital. Capital name of class of shares. 2015-12-07 View Report
Resolution. Description: Resolutions. 2015-12-07 View Report
Change of name. Description: Company name changed enno 1506 (distribution) LIMITED\certificate issued on 02/12/15. 2015-12-02 View Report
Incorporation. Capital: GBP 1 2015-11-18 View Report