RULEWAVE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YE

Company number SC130000
Status Active
Incorporation Date 15 February 1991
Company Type Private Limited Company
Address 66 QUEEN'S ROAD, ABERDEEN, AB15 4YE
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of RULEWAVE LIMITED are www.rulewave.co.uk, and www.rulewave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rulewave Limited is a Private Limited Company. The company registration number is SC130000. Rulewave Limited has been working since 15 February 1991. The present status of the company is Active. The registered address of Rulewave Limited is 66 Queen S Road Aberdeen Ab15 4ye. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. MITCHELL, Alan is a Director of the company. ROBERTS, Edward Stuart Thornill is a Director of the company. ROBERTS, Katharine Hetherington is a Director of the company. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Nominee Director ROXBURGH, Roy has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 19 December 2007

Director
MITCHELL, Alan
Appointed Date: 29 October 2012
71 years old

Director
ROBERTS, Edward Stuart Thornill
Appointed Date: 26 March 1996
73 years old

Director
ROBERTS, Katharine Hetherington
Appointed Date: 26 March 1996
66 years old

Resigned Directors

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 19 December 2007
Appointed Date: 15 February 1991

Nominee Director
ROXBURGH, Roy
Resigned: 26 March 1996
Appointed Date: 15 February 1991
75 years old

Persons With Significant Control

Edward Stuart Thornill Roberts
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Katharine Hetherington Roberts
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RULEWAVE LIMITED Events

17 May 2017
Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017
13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

07 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 61 more events
04 Nov 1992
Compulsory strike-off action has been discontinued

04 Nov 1992
Return made up to 15/02/92; full list of members

31 Jul 1992
First Gazette notice for compulsory strike-off

06 Mar 1991
Company name changed isandco one hundred and ninety-s even LIMITED\certificate issued on 07/03/91

15 Feb 1991
Incorporation