Warning: file_put_contents(c/68fe348a7310df6ff3501fd8999ac70a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wave Voice & Data Ltd, AB12 3LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAVE VOICE & DATA LTD

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

This company is commonly known as Wave Voice & Data Ltd. The company was founded 12 years ago and was given the registration number SC411496. The firm's registered office is in ABERDEEN. You can find them at Swire House Souter Head Road, Altens Industrial Estate, Aberdeen, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WAVE VOICE & DATA LTD
Company Number:SC411496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2011
End of financial year:15 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Swire House Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director06 April 2017Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director17 November 2011Active

People with Significant Control

Mrs Kirstie Murray
Notified on:06 April 2017
Status:Active
Date of birth:March 1982
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Significant influence or control
Mr Lewis David Murray
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-08Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-01-18Address

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

Download
2023-01-13Resolution

Resolution.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Accounts

Change account reference date company previous extended.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Address

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

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Address

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

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.