Edinburgh
EH7 4EX
Scotland
Secretary Name | Mr Adam Montague Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Huntingdon Place Edinburgh EH7 4EX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1999) |
Role | Director/Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1999) |
Role | Director/Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Roland Lovat Fraser |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cortachy Circle Monifieth Dundee Angus DD5 4RN Scotland |
Director Name | Neil Mudie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2001) |
Role | Journalist |
Correspondence Address | 6 Victoria Street Newport On Tay Fife DD6 8DJ Scotland |
Director Name | Nigel Robin Hawkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2001) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Auchterhouse Park Auchterhouse Dundee DD3 0QU Scotland |
Director Name | Dr Douglas George Lawrence Anderson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1997(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 August 2001) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Castleroy Road Broughty Ferry Dundee DD5 2LQ Scotland |
Director Name | George Alexander John Mackintosh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1997(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 11 August 2000) |
Role | Broadcaster |
Correspondence Address | Hollies Orchard 12 Castleroy Road Broughty Ferry Dundee DD5 2LQ Scotland |
Director Name | Mark John Burns |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1998) |
Role | Student |
Correspondence Address | 39 Dock Street Flat 6 Dundee Tayside DD1 3DR Scotland |
Director Name | Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glencleland House Lochard Road Aberfoyle Stirlingshire FK8 3TJ Scotland |
Director Name | Frances Jane Simpson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2001) |
Role | Manager |
Correspondence Address | 18 Braehead Methven Walk Dundee DD2 3FJ Scotland |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
Role | Radio Executive |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2008) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Forest Grove Belfast County Antrim BT8 6AR Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | wave102.co.uk |
---|
Registered Address | 20 Barnton Street Stirling FK8 1NE Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
420k at £1 | New Wave Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£245,427 |
Cash | £4,100 |
Current Liabilities | £341,480 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 April 2000 | Delivered on: 4 May 2000 Satisfied on: 5 April 2011 Persons entitled: Barclays 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 |
---|---|
11 May 1999 | Delivered on: 19 May 1999 Satisfied on: 28 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
25 September 2019 | Resolutions
|
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 February 2018 | Company name changed wave 102 fm LIMITED\certificate issued on 01/02/18
|
1 February 2018 | Resolutions
|
26 October 2017 | Statement of company's objects (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Statement of company's objects (2 pages) |
24 October 2017 | Registered office address changed from 11 Buchanan Street Dundee DD4 6SD to 20 Barnton Street Stirling FK8 1NE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 11 Buchanan Street Dundee DD4 6SD to 20 Barnton Street Stirling FK8 1NE on 24 October 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
7 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 August 2015 | Director's details changed for Mr Adam Montague Findlay on 21 August 2015 (2 pages) |
24 August 2015 | Secretary's details changed for Mr Adam Montague Findlay on 21 August 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Adam Montague Findlay on 21 August 2015 (2 pages) |
24 August 2015 | Secretary's details changed for Mr Adam Montague Findlay on 21 August 2015 (1 page) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Registered office address changed from 8 South Tay Street Dundee DD1 1PA to 11 Buchanan Street Dundee DD4 6SD on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 8 South Tay Street Dundee DD1 1PA to 11 Buchanan Street Dundee DD4 6SD on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 8 South Tay Street Dundee DD1 1PA to 11 Buchanan Street Dundee DD4 6SD on 2 March 2015 (1 page) |
8 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 September 2013 | Register(s) moved to registered inspection location (1 page) |
1 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Register inspection address has been changed (1 page) |
1 September 2013 | Register(s) moved to registered inspection location (1 page) |
1 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from, 2 south tay street, dundee, DD1 1PA (1 page) |
23 May 2008 | Appointment terminated director scott taunton (1 page) |
23 May 2008 | Appointment terminated director john mccann (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from, 2 south tay street, dundee, DD1 1PA (1 page) |
23 May 2008 | Appointment terminated director scott taunton (1 page) |
23 May 2008 | Appointment terminated director and secretary james downey (1 page) |
23 May 2008 | Appointment terminated director and secretary james downey (1 page) |
23 May 2008 | Appointment terminated director john mccann (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 9 south gyle crescent, edinburgh, EH12 9EB (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 9 south gyle crescent, edinburgh, EH12 9EB (1 page) |
20 May 2008 | Director and secretary appointed adam findlay (2 pages) |
20 May 2008 | Director and secretary appointed adam findlay (2 pages) |
4 January 2008 | Amended accounts made up to 31 December 2006 (4 pages) |
4 January 2008 | Amended accounts made up to 31 December 2006 (4 pages) |
9 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 65 sussex street,kinning park, glasgow, G41 1DX (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 65 sussex street,kinning park, glasgow, G41 1DX (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (14 pages) |
12 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
12 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
24 August 2005 | New secretary appointed;new director appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New secretary appointed;new director appointed (3 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (14 pages) |
24 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
9 November 2003 | Accounts made up to 31 December 2002 (14 pages) |
9 November 2003 | Accounts made up to 31 December 2002 (14 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (13 pages) |
19 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
5 April 2002 | Auditor's resignation (1 page) |
5 April 2002 | Auditor's resignation (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
2 January 2002 | Accounts made up to 31 December 2000 (13 pages) |
2 January 2002 | Accounts made up to 31 December 2000 (13 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 September 2001 | Dec mort/charge * (4 pages) |
28 September 2001 | Dec mort/charge * (4 pages) |
31 August 2001 | Return made up to 26/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 26/08/01; full list of members (8 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 8 south tay street, dundee, angus DD1 1PA (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 8 south tay street, dundee, angus DD1 1PA (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (4 pages) |
28 September 2000 | New director appointed (4 pages) |
27 September 2000 | Return made up to 26/08/00; full list of members (9 pages) |
27 September 2000 | Return made up to 26/08/00; full list of members (9 pages) |
24 July 2000 | Accounts made up to 31 December 1999 (14 pages) |
24 July 2000 | Accounts made up to 31 December 1999 (14 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
4 May 2000 | Partic of mort/charge * (7 pages) |
4 May 2000 | Partic of mort/charge * (7 pages) |
7 April 2000 | Company name changed\certificate issued on 07/04/00 (2 pages) |
7 April 2000 | Company name changed\certificate issued on 07/04/00 (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
19 October 1999 | Ad 23/06/99--------- £ si 419998@1 (2 pages) |
19 October 1999 | Ad 23/06/99--------- £ si 419998@1 (2 pages) |
31 August 1999 | Return made up to 26/08/99; no change of members (6 pages) |
31 August 1999 | Return made up to 26/08/99; no change of members (6 pages) |
6 June 1999 | Ad 26/05/99--------- £ si 419998@1=419998 £ ic 2/420000 (2 pages) |
6 June 1999 | Ad 26/05/99--------- £ si 419998@1=419998 £ ic 2/420000 (2 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
3 June 1999 | £ nc 100/419100 21/05/99 (1 page) |
3 June 1999 | Resolutions
|
3 June 1999 | £ nc 100/419100 21/05/99 (1 page) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 May 1999 | Partic of mort/charge * (6 pages) |
19 May 1999 | Partic of mort/charge * (6 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 8 south tay street, dundee, angus DD1 1PA (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 8 south tay street, dundee, angus DD1 1PA (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: number one, albert quay, leith, edinburgh EH6 7DN (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: number one, albert quay, leith, edinburgh EH6 7DN (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
3 September 1998 | Return made up to 26/08/98; no change of members (6 pages) |
3 September 1998 | Return made up to 26/08/98; no change of members (6 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 26/08/97; full list of members (8 pages) |
27 August 1997 | Return made up to 26/08/97; full list of members (8 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
16 December 1996 | Memorandum and Articles of Association (44 pages) |
16 December 1996 | Memorandum and Articles of Association (44 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Memorandum and Articles of Association (22 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Memorandum and Articles of Association (22 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
21 November 1996 | Resolutions
|
4 October 1996 | Resolutions
|
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed;new director appointed (3 pages) |
4 October 1996 | New director appointed (3 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: beaverbank office park 5 logie mill edinburgh EH7 4HH (1 page) |
4 October 1996 | Resolutions
|
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (3 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: beaverbank office park 5 logie mill edinburgh EH7 4HH (1 page) |
4 October 1996 | New secretary appointed;new director appointed (3 pages) |
4 October 1996 | Director resigned (1 page) |
19 September 1996 | Company name changed pinemist LIMITED\certificate issued on 20/09/96 (2 pages) |
19 September 1996 | Company name changed pinemist LIMITED\certificate issued on 20/09/96 (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
26 August 1996 | Incorporation (16 pages) |
26 August 1996 | Incorporation (16 pages) |