Company NameWaves Radio Limited
DirectorNeil William Stafford
Company StatusActive - Proposal to Strike off
Company NumberSC155644
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Neil William Stafford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed16 December 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blackhouse Circle
Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameNorman Spence
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidencePeterhead
Correspondence Address100 Watson Crescent
Peterhead
Aberdeenshire
AB42 2WS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameSylvia Margaret Spence
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address100 Watson Crescent
Peterhead
Aberdeenshire
AB42 2WS
Scotland
Director NameWilliam McLean
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2006)
RoleManager
Correspondence Address5 Pusey Place
Peterhead
Aberdeenshire
AB42 2ZA
Scotland

Contact

Websitewww.wavesfm.com
Telephone01779 491012
Telephone regionPeterhead

Location

Registered Address7 Blackhouse Circle
Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Financials

Year2013
Net Worth£3,107
Cash£36
Current Liabilities£66,014

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

30 April 2004Delivered on: 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, blackhouse industrial estate, peterhead.
Outstanding
5 March 2004Delivered on: 13 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
10 July 2001Delivered on: 17 July 2001
Satisfied on: 9 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at mains of blackhouse industrial estate, peterhead, county of aberdeen extending to 0.05 hectares.
Fully Satisfied
12 September 1997Delivered on: 1 October 1997
Satisfied on: 9 June 2004
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 June 2023Compulsory strike-off action has been suspended (1 page)
2 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
20 December 2021Termination of appointment of Sylvia Margaret Spence as a secretary on 16 December 2021 (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with updates (4 pages)
20 December 2021Termination of appointment of Norman Spence as a director on 16 December 2021 (1 page)
20 December 2021Notification of Neil Stafford as a person with significant control on 16 December 2021 (2 pages)
20 December 2021Cessation of Norman Spence as a person with significant control on 16 December 2021 (1 page)
20 December 2021Appointment of Mr Neil William Stafford as a director on 16 December 2021 (2 pages)
15 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
11 November 2021Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 7 Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN (1 page)
7 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 March 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 February 2019Registered office address changed from Unit 2 7 Blackhouse Circle Peterhead to 7 Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN on 21 February 2019 (1 page)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 January 2009Return made up to 30/01/09; no change of members (3 pages)
30 January 2009Return made up to 30/01/09; no change of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 January 2008Return made up to 30/01/08; no change of members (2 pages)
30 January 2008Return made up to 30/01/08; no change of members (2 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2007Return made up to 30/01/07; full list of members; amend (5 pages)
15 February 2007Director resigned (1 page)
15 February 2007Return made up to 30/01/07; full list of members; amend (5 pages)
15 February 2007Director resigned (1 page)
30 January 2007Return made up to 30/01/07; full list of members (2 pages)
30 January 2007Return made up to 30/01/07; full list of members (2 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
3 May 2006Return made up to 30/01/05; full list of members; amend (5 pages)
3 May 2006Return made up to 30/01/05; full list of members; amend (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Secretary's particulars changed (2 pages)
7 February 2006Director's particulars changed (2 pages)
7 February 2006Director's particulars changed (2 pages)
7 February 2006Director's particulars changed (2 pages)
7 February 2006Secretary's particulars changed (2 pages)
7 February 2006Director's particulars changed (2 pages)
27 January 2006Return made up to 30/01/06; no change of members (4 pages)
27 January 2006Return made up to 30/01/06; no change of members (4 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 January 2005Return made up to 30/01/05; full list of members (5 pages)
29 January 2005Return made up to 30/01/05; full list of members (5 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
19 May 2004Partic of mort/charge * (5 pages)
19 May 2004Partic of mort/charge * (5 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 March 2004Partic of mort/charge * (6 pages)
13 March 2004Partic of mort/charge * (6 pages)
23 February 2004Registered office changed on 23/02/04 from: unit 2 blackhouse industrial estate, peterhead aberdeenshire AB42 1BW (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Registered office changed on 23/02/04 from: unit 2 blackhouse industrial estate, peterhead aberdeenshire AB42 1BW (1 page)
4 February 2004Return made up to 30/01/04; no change of members (4 pages)
4 February 2004Return made up to 30/01/04; no change of members (4 pages)
4 February 2003Return made up to 30/01/03; no change of members (4 pages)
4 February 2003Return made up to 30/01/03; no change of members (4 pages)
4 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 February 2002Location of register of members (1 page)
1 February 2002Location of register of members (1 page)
1 February 2002Return made up to 30/01/02; full list of members (5 pages)
1 February 2002Return made up to 30/01/02; full list of members (5 pages)
13 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 July 2001Partic of mort/charge * (7 pages)
17 July 2001Partic of mort/charge * (7 pages)
19 January 2001Return made up to 30/01/01; no change of members (4 pages)
19 January 2001Return made up to 30/01/01; no change of members (4 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 February 2000Return made up to 30/01/00; no change of members (4 pages)
2 February 2000Return made up to 30/01/00; no change of members (4 pages)
18 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 January 1999Return made up to 30/01/99; full list of members (6 pages)
25 January 1999Return made up to 30/01/99; full list of members (6 pages)
16 December 1998Registered office changed on 16/12/98 from: 100 watson crescent peterhead aberdeenshire AB42 6WS (1 page)
16 December 1998Registered office changed on 16/12/98 from: 100 watson crescent peterhead aberdeenshire AB42 6WS (1 page)
6 October 1998Ad 31/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 October 1998Ad 31/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 August 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
6 August 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
24 February 1998Return made up to 30/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1998Return made up to 30/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
10 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 October 1997Partic of mort/charge * (6 pages)
1 October 1997Partic of mort/charge * (6 pages)
7 March 1997Return made up to 30/01/97; no change of members (4 pages)
7 March 1997Return made up to 30/01/97; no change of members (4 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 March 1996Return made up to 30/01/96; full list of members (6 pages)
4 March 1996Return made up to 30/01/96; full list of members (6 pages)
18 October 1995Accounting reference date notified as 31/01 (1 page)
18 October 1995Accounting reference date notified as 31/01 (1 page)
30 January 1995Incorporation (16 pages)