Company NameWave Tek Limited
DirectorBarry Alexander Waddell
Company StatusActive
Company NumberSC215916
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Alexander Waddell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleMarine Surveyor
Country of ResidenceScotland
Correspondence Address26a Polwarth Gardens
Edinburgh
EH11 1LW
Scotland
Director NamePeter Quentin Barlow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2002)
RoleConsultant
Correspondence Address3 Victoria Terrace
Musselburgh
East Lothian
EH21 7LW
Scotland
Director NameMr Barry Alexander Waddell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2009)
RoleAv Engineer
Country of ResidenceScotland
Correspondence Address26a Polwarth Gardens
Edinburgh
EH11 1LW
Scotland
Director NameMr Allan Philip George Peacock
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2001(1 week, 1 day after company formation)
Appointment Duration21 years, 9 months (resigned 30 November 2022)
RoleAv Programmer
Country of ResidenceScotland
Correspondence AddressThe Lodge, 19 Markle Steading
East Linton
East Lothian
EH40 3EB
Scotland
Secretary NameJan Waddell
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address26a Polwarth Gardens
Edinburgh
EH11 1LW
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address26a Polwarth Gardens
Edinburgh
EH11 1LW
Scotland
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£4,218
Cash£13,584
Current Liabilities£37,974

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

6 March 2023Cessation of Allan Philip George Peacock as a person with significant control on 22 February 2023 (1 page)
6 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
13 January 2023Micro company accounts made up to 30 September 2022 (7 pages)
8 December 2022Termination of appointment of Allan Philip George Peacock as a director on 30 November 2022 (1 page)
28 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
24 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
22 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
23 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
19 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 March 2018Registered office address changed from The Lodge 19 Markle Steading East Linton East Lothian EH40 3EB to Unit a2 Midlothian Innovation Centre Roslin Midlothian EH25 9RE on 5 March 2018 (1 page)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8
(4 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 8
(4 pages)
15 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 8
(4 pages)
10 October 2014Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
10 October 2014Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 8
(3 pages)
10 October 2014Appointment of Mr Barry Alexander Waddell as a director on 1 October 2014 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 8
(3 pages)
10 October 2014Appointment of Mr Barry Alexander Waddell as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Barry Alexander Waddell as a director on 1 October 2014 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 8
(3 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(3 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 March 2010Director's details changed for Allan Philip George Peacock on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Allan Philip George Peacock on 10 March 2010 (2 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Barry Waddell as a director (1 page)
18 January 2010Termination of appointment of Jan Waddell as a secretary (1 page)
18 January 2010Termination of appointment of Jan Waddell as a secretary (1 page)
18 January 2010Termination of appointment of Barry Waddell as a director (1 page)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 June 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
30 June 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
30 April 2009Registered office changed on 30/04/2009 from unit B7 midlothian innovation centre roslin midlothian EH25 9RE (1 page)
30 April 2009Registered office changed on 30/04/2009 from unit B7 midlothian innovation centre roslin midlothian EH25 9RE (1 page)
19 March 2009Return made up to 19/02/09; full list of members (4 pages)
19 March 2009Return made up to 19/02/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 March 2008Return made up to 19/02/08; full list of members (4 pages)
28 March 2008Return made up to 19/02/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: unit B3 midlothian innovation centre roslin midlothian EH25 9RE (1 page)
22 January 2007Registered office changed on 22/01/07 from: unit B3 midlothian innovation centre roslin midlothian EH25 9RE (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 April 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 June 2004Registered office changed on 21/06/04 from: 65 lorne street edinburgh midlothian EH6 8QG (1 page)
21 June 2004Registered office changed on 21/06/04 from: 65 lorne street edinburgh midlothian EH6 8QG (1 page)
16 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 April 2003Return made up to 19/02/03; full list of members (7 pages)
3 April 2003Return made up to 19/02/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 May 2002Return made up to 19/02/02; full list of members (7 pages)
31 May 2002Return made up to 19/02/02; full list of members (7 pages)
11 March 2002Ad 11/02/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Ad 11/02/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Ad 27/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/02/01
(1 page)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Ad 27/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/02/01
(1 page)
5 March 2001New director appointed (2 pages)
19 February 2001Incorporation (16 pages)
19 February 2001Incorporation (16 pages)