Company number SC241868
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address 47 MELVILLE STREET, EDINBURGH, EH3 7HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Company name changed morco (8) LIMITED\certificate issued on 19/05/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-05-19
. The most likely internet sites of WAVE UTILITIES LIMITED are www.waveutilities.co.uk, and www.wave-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Wave Utilities Limited is a Private Limited Company.
The company registration number is SC241868. Wave Utilities Limited has been working since 07 January 2003.
The present status of the company is Active. The registered address of Wave Utilities Limited is 47 Melville Street Edinburgh Eh3 7hl. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. FORSTER, Jonathan David is a Director of the company. AWG PROPERTY DIRECTOR LIMITED is a Director of the company. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Mark Stephen has been resigned. Director GILLESPIE, Kenneth has been resigned. Director JEFFS, David John has been resigned. Director KEITH, Michael has been resigned. Director LE LORRAIN, Michael Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Director
AWG PROPERTY DIRECTOR LIMITED
Appointed Date: 31 March 2006
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 January 2003
Appointed Date: 07 January 2003
Director
JEFFS, David John
Resigned: 11 October 2005
Appointed Date: 30 January 2003
75 years old
Director
KEITH, Michael
Resigned: 31 March 2006
Appointed Date: 30 January 2003
66 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 January 2003
Appointed Date: 07 January 2003
Persons With Significant Control
Morco (3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WAVE UTILITIES LIMITED Events
17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
19 May 2016
Company name changed morco (8) LIMITED\certificate issued on 19/05/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-05-19
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 48 more events
14 Feb 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Feb 2003
Accounting reference date extended from 31/01/04 to 31/03/04
21 Jan 2003
Company name changed pacific shelf 1178 LIMITED\certificate issued on 21/01/03
17 Jan 2003
Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
07 Jan 2003
Incorporation