UKBizDB.co.uk

WAVE UTILITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wave Utilities Limited. The company was founded 34 years ago and was given the registration number SC123637. The firm's registered office is in EDINBURGH. You can find them at C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WAVE UTILITIES LIMITED
Company Number:SC123637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Secretary22 May 2020Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director22 May 2020Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Corporate Director31 December 2009Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Secretary01 April 2015Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary14 June 2001Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT

Secretary23 April 1990Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
1a Burnside Road, White Craigs, Glasgow, G46 6TT

Director03 February 2000Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director15 October 2004Active
Lynehurst Carlops Road, West Linton, EH46 7DS

Director03 June 1991Active
2/1, 6 Colebrook Street, Kelvinbridge, Glasgow, United Kingdom, G12 8HD

Director09 May 2003Active
Croft Na Coille 25 Toberargan Road, Pitlochry, PH16 5HG

Director23 April 1990Active
Mayfield House, Frankscroft, Peebles, EH45 9DX

Director23 April 1990Active
Wester House 4 Wester Coates Gardens, Edinburgh, EH12 5LT

Director23 April 1990Active
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT

Director21 February 1997Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director30 June 2016Active
Newbigging Bush, Oxnam, Jedburgh, TD8 6RJ

Director01 May 1990Active
79/5 Braid Avenue, Edinburgh, EH10 6ED

Director23 October 2000Active
Cluny Cottage, Easter Ulston, Jedburgh,

Director01 May 1990Active
29 Balmuir Avenue, Bathgate, EH48 4BW

Director19 December 2008Active

People with Significant Control

Awg Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Brodies Llp, Capital Square, Edinburgh, United Kingdom, EH3 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-10-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Persons with significant control

Change to a person with significant control.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-05-28Officers

Appoint corporate secretary company with name date.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change person secretary company with change date.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change corporate director company with change date.

Download
2019-09-26Change of name

Certificate change of name company.

Download
2019-09-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.