Company NameAirwave Application Services Limited
Company StatusDissolved
Company NumberSC230448
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NamesCharmzone Limited and Kelvin Connect Limited

Business Activity

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

Directors

Director NameMr Oscar Lynn Alexander Henken
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 27 June 2023)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Secretary NameDavid Jonathan Richard England
StatusClosed
Appointed20 February 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameMr Ian Alexander Waddell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2023)
RoleDirector Of Managed Services & Solutions
Country of ResidenceEngland
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameMr Fergus Andrew Otway Mayne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(19 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 27 June 2023)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameKatherine Ann Maher
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address500 W Monroe Street
Chicago
Illinois
60661
Director NameDr Martin Gardner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuart Cottage
Limepark
Isle Of Skye
IV49 9AE
Scotland
Director NameDr Meurig Sage
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 19 February 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 27 Thornwood Road
Glasgow
G11 7RA
Scotland
Secretary NameWilliam Lawson Govan
NationalityBritish
StatusResigned
Appointed01 October 2002(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 02 February 2011)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address9 Field Grove
Busby Clarkston
Glasgow
Lanarkshire
G76 8SN
Scotland
Director NamePhilip Douglas Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(9 months, 1 week after company formation)
Appointment Duration8 years (resigned 02 February 2011)
RoleLecturer
Country of ResidenceScotland
Correspondence Address21 Simpson Street
Glasgow
G20 6XZ
Scotland
Director NameMr David Samuel Brant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 Lancaster Gardens
Ealing
London
W13 9JY
Director NameMr Simon James Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 February 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressQueens House 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Christopher Elliot
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 2016)
RoleDir. Of Business Transformation
Country of ResidenceEngland
Correspondence AddressQueens House 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Michael Sangster
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirwave Solutions Ltd Charter Court
50 Windsor Road
Slough
Berkshire
SL1 2EJ
Director NameMr Nigel Llewellyn Rees
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirwave Solutions Limited Charter Court
50 Windsor Road
Slough
Berkshire
SL1 2EJ
Director NameMr Adam Campbell McClelland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueens House 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMs Stephanie Delores Cameron-Chileshe
StatusResigned
Appointed02 February 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2013)
RoleCompany Director
Correspondence AddressAirwave Solutions Ltd Charter Court
50 Windsor Road
Slough
Berkshire
SL1 2EJ
Secretary NameLouise Bryson
StatusResigned
Appointed02 February 2011(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 19 February 2016)
RoleCompany Director
Correspondence AddressAirwave Solutions Ltd Charter Court
50 Windsor Road
Slough
Berkshire
SL1 2EJ
Director NameMs Janette Susan Berry
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr John Charles Lewis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court 50 Windsor Road
Slough
SL1 2EJ
Director NameMr David Handel Euros Evans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressQueens House 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Tetyana Vasylevska
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr John Kenneth Wozniak
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameVincent Kennedy
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2016(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Ian McCullagh
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2016(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameJoanne Bamber
StatusResigned
Appointed19 February 2016(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 February 2020)
RoleCompany Director
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Ian Alexander Waddell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameMr Daniel George Pekofske
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2018(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2022)
RoleCorporate Vice President And Chief Accounting Offi
Country of ResidenceUnited States
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameNigel Ian Hardaker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(18 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2021)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitekelvinconnect.com
Telephone0800 0113399
Telephone regionFreephone

Location

Registered AddressCaledonian Exchange, 1st Floor
19a Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

115.9k at £0.001Airwave Solutions LTD
69.86%
Ordinary
50k at £0.001Airwave Solutions LTD
30.14%
Ordinary A

Financials

Year2014
Turnover£950,000
Gross Profit-£176,000
Net Worth-£6,464,000
Cash£333,000
Current Liabilities£942,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 May 2003Delivered on: 2 June 2003
Satisfied on: 15 February 2011
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.
Fully Satisfied

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2023Registered office address changed from 3 Melville Street Edinburgh EH3 7PE Scotland to Caledonian Exchange, 1st Floor 19a Canning Street Edinburgh Scotland EH3 8EG on 23 January 2023 (1 page)
20 December 2022Director's details changed for Katherine Ann Maher on 20 December 2022 (2 pages)
15 November 2022Voluntary strike-off action has been suspended (1 page)
27 October 2022Director's details changed for Mr Oscar Lynn Alexander Henken on 4 October 2022 (2 pages)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
5 September 2022Application to strike the company off the register (2 pages)
29 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
29 April 2022Director's details changed for Katherine Ann Maher on 31 March 2022 (2 pages)
29 April 2022Director's details changed for Katherine Ann Maher on 14 March 2022 (2 pages)
14 March 2022Appointment of Katherine Ann Maher as a director on 28 February 2022 (2 pages)
14 March 2022Termination of appointment of Daniel George Pekofske as a director on 28 February 2022 (1 page)
6 October 2021Termination of appointment of Ian Mccullagh as a director on 30 June 2021 (1 page)
6 October 2021Appointment of Mr Fergus Andrew Otway Mayne as a director on 1 July 2021 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (18 pages)
23 August 2021Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages)
7 May 2021Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
9 April 2021Appointment of Mr Ian Alexander Waddell as a director on 31 March 2021 (2 pages)
9 April 2021Termination of appointment of Nigel Ian Hardaker as a director on 31 March 2021 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (17 pages)
22 June 2020Termination of appointment of Vincent Kennedy as a director on 27 May 2020 (1 page)
22 June 2020Appointment of Nigel Ian Hardaker as a director on 27 May 2020 (2 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
28 February 2020Appointment of David Jonathan Richard England as a secretary on 20 February 2020 (2 pages)
28 February 2020Termination of appointment of Joanne Bamber as a secretary on 20 February 2020 (1 page)
23 December 2019Full accounts made up to 31 December 2018 (20 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
12 April 2019Appointment of Oscar Lynn Alexander Henken as a director on 1 April 2019 (2 pages)
25 February 2019Termination of appointment of Ian Alexander Waddell as a director on 31 January 2019 (1 page)
5 November 2018Appointment of Daniel George Pekofske as a director on 31 October 2018 (2 pages)
5 November 2018Termination of appointment of John Kenneth Wozniak as a director on 31 October 2018 (1 page)
25 October 2018Full accounts made up to 31 December 2017 (26 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
31 July 2017Change of details for Airwave Solutions Limited as a person with significant control on 30 June 2017 (2 pages)
31 July 2017Change of details for Airwave Solutions Limited as a person with significant control on 30 June 2017 (2 pages)
26 June 2017Full accounts made up to 31 December 2015 (36 pages)
26 June 2017Full accounts made up to 31 December 2015 (36 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 March 2017Termination of appointment of Tetyana Vasylevska as a director on 10 March 2017 (1 page)
21 March 2017Appointment of Ian Alexander Waddell as a director on 10 March 2017 (2 pages)
21 March 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
21 March 2017Appointment of Ian Alexander Waddell as a director on 10 March 2017 (2 pages)
21 March 2017Termination of appointment of Tetyana Vasylevska as a director on 10 March 2017 (1 page)
21 March 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
28 November 2016Registered office address changed from C/O C/O Pinsent Masons Llp Queens House 13 Queens Road Aberdeen AB15 4YL to 3 Melville Street Edinburgh EH3 7PE on 28 November 2016 (1 page)
28 November 2016Registered office address changed from C/O C/O Pinsent Masons Llp Queens House 13 Queens Road Aberdeen AB15 4YL to 3 Melville Street Edinburgh EH3 7PE on 28 November 2016 (1 page)
6 May 2016Auditor's resignation (1 page)
6 May 2016Auditor's resignation (1 page)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 165.9
(6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 165.9
(6 pages)
23 February 2016Termination of appointment of Adam Campbell Mcclelland as a director on 19 February 2016 (1 page)
23 February 2016Termination of appointment of John Charles Lewis as a director on 19 February 2016 (1 page)
23 February 2016Appointment of Mrs Tetyana Vasylevska as a director on 19 February 2016 (2 pages)
23 February 2016Termination of appointment of Adam Campbell Mcclelland as a director on 19 February 2016 (1 page)
23 February 2016Appointment of Vincent Kennedy as a director on 19 February 2016 (2 pages)
23 February 2016Termination of appointment of John Charles Lewis as a director on 19 February 2016 (1 page)
23 February 2016Appointment of Mrs Tetyana Vasylevska as a director on 19 February 2016 (2 pages)
23 February 2016Appointment of Vincent Kennedy as a director on 19 February 2016 (2 pages)
23 February 2016Termination of appointment of Meurig Sage as a director on 19 February 2016 (1 page)
23 February 2016Termination of appointment of Meurig Sage as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of David Handel Euros Evans as a director on 19 February 2016 (1 page)
22 February 2016Full accounts made up to 30 June 2015 (36 pages)
22 February 2016Appointment of John Kenneth Wozniak as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of John Kenneth Wozniak as a director on 19 February 2016 (2 pages)
22 February 2016Termination of appointment of Christopher Elliot as a director on 19 February 2016 (1 page)
22 February 2016Appointment of Joanne Bamber as a secretary on 19 February 2016 (2 pages)
22 February 2016Termination of appointment of Simon James Hardy as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Janette Susan Berry as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Janette Susan Berry as a director on 19 February 2016 (1 page)
22 February 2016Appointment of Mr Ian Mccullagh as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mr Ian Mccullagh as a director on 19 February 2016 (2 pages)
22 February 2016Termination of appointment of Simon James Hardy as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Louise Bryson as a secretary on 19 February 2016 (1 page)
22 February 2016Termination of appointment of David Handel Euros Evans as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Louise Bryson as a secretary on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Christopher Elliot as a director on 19 February 2016 (1 page)
22 February 2016Appointment of Joanne Bamber as a secretary on 19 February 2016 (2 pages)
22 February 2016Full accounts made up to 30 June 2015 (36 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 165.9
(9 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 165.9
(9 pages)
24 April 2015Company name changed kelvin connect LIMITED\certificate issued on 24/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2015Company name changed kelvin connect LIMITED\certificate issued on 24/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-26
  • RES15 ‐ Change company name resolution on 2015-03-26
(2 pages)
24 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-26
(2 pages)
30 March 2015Full accounts made up to 30 June 2014 (36 pages)
30 March 2015Full accounts made up to 30 June 2014 (36 pages)
10 February 2015Termination of appointment of Nigel Llewellyn Rees as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Nigel Llewellyn Rees as a director on 31 January 2015 (1 page)
21 November 2014Director's details changed for Mr Christopher Elliot on 21 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Simon James Hardy on 21 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Christopher Elliot on 21 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Simon James Hardy on 21 November 2014 (2 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 165.9
(11 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 165.9
(11 pages)
3 April 2014Full accounts made up to 30 June 2013 (34 pages)
3 April 2014Full accounts made up to 30 June 2013 (34 pages)
18 June 2013Termination of appointment of Stephanie Cameron-Chileshe as a secretary (1 page)
18 June 2013Termination of appointment of Stephanie Cameron-Chileshe as a secretary (1 page)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (12 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (12 pages)
7 May 2013Director's details changed for Mr Adam Campbell Mcclelland on 10 August 2012 (2 pages)
7 May 2013Director's details changed for Mr Adam Campbell Mcclelland on 10 August 2012 (2 pages)
7 May 2013Director's details changed for Ms Janette Susan Berry on 10 August 2012 (2 pages)
7 May 2013Director's details changed for Ms Janette Susan Berry on 10 August 2012 (2 pages)
3 April 2013Full accounts made up to 30 June 2012 (38 pages)
3 April 2013Full accounts made up to 30 June 2012 (38 pages)
11 September 2012Appointment of Mr David Handel Euros Evans as a director (2 pages)
11 September 2012Appointment of Mr David Handel Euros Evans as a director (2 pages)
16 August 2012Registered office address changed from Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 16 August 2012 (1 page)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
4 May 2012Appointment of Mr John Charles Lewis as a director (2 pages)
4 May 2012Appointment of Mr John Charles Lewis as a director (2 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
27 April 2012Termination of appointment of David Sangster as a director (1 page)
27 April 2012Termination of appointment of David Sangster as a director (1 page)
20 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
25 November 2011Appointment of Ms Janette Susan Berry as a director (2 pages)
25 November 2011Appointment of Ms Janette Susan Berry as a director (2 pages)
21 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
21 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
13 May 2011Secretary's details changed for Ms Stephanie Delores Cameron-Chileshe on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Christopher Elliot on 12 May 2011 (2 pages)
13 May 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr Nigel Llewellyn Rees on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Christopher Elliot on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Mr David Michael Sangster on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Nigel Llewellyn Rees on 12 May 2011 (2 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
13 May 2011Director's details changed for Mr David Michael Sangster on 12 May 2011 (2 pages)
13 May 2011Secretary's details changed for Louise Bryson on 12 May 2011 (2 pages)
13 May 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland on 13 May 2011 (1 page)
13 May 2011Secretary's details changed for Louise Bryson on 12 May 2011 (2 pages)
13 May 2011Secretary's details changed for Ms Stephanie Delores Cameron-Chileshe on 12 May 2011 (2 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
6 May 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 135
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 135
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 135
(3 pages)
29 March 2011Appointment of Louise Bryson as a secretary (2 pages)
29 March 2011Appointment of Louise Bryson as a secretary (2 pages)
14 March 2011Appointment of Adam Campbell Mcclelland as a director (2 pages)
14 March 2011Appointment of Adam Campbell Mcclelland as a director (2 pages)
4 March 2011Appointment of Mr Nigel Llewellyn Rees as a director (2 pages)
4 March 2011Appointment of Ms Stephanie Delores Cameron-Chileshe as a secretary (2 pages)
4 March 2011Appointment of Ms Stephanie Delores Cameron-Chileshe as a secretary (2 pages)
4 March 2011Appointment of Mr David Michael Sangster as a director (2 pages)
4 March 2011Appointment of Mr David Michael Sangster as a director (2 pages)
4 March 2011Appointment of Mr Nigel Llewellyn Rees as a director (2 pages)
25 February 2011Termination of appointment of Martin Gardner as a director (1 page)
25 February 2011Termination of appointment of William Govan as a secretary (1 page)
25 February 2011Termination of appointment of Philip Gray as a director (1 page)
25 February 2011Registered office address changed from C/O W L Govan Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2011 (1 page)
25 February 2011Registered office address changed from C/O W L Govan Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2011 (1 page)
25 February 2011Termination of appointment of Philip Gray as a director (1 page)
25 February 2011Termination of appointment of William Govan as a secretary (1 page)
25 February 2011Termination of appointment of Martin Gardner as a director (1 page)
16 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 January 2011Appointment of Mr Christopher Elliot as a director (2 pages)
21 January 2011Appointment of Mr Christopher Elliot as a director (2 pages)
21 January 2011Termination of appointment of David Brant as a director (1 page)
21 January 2011Termination of appointment of David Brant as a director (1 page)
20 January 2011Sub-division of shares on 10 December 2009 (5 pages)
20 January 2011Sub-division of shares on 10 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Director's details changed for Philip Douglas Gray on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Doctor Martin Gardner on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Dr Meurig Sage on 1 November 2009 (2 pages)
14 May 2010Director's details changed for David Samuel Brant on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Philip Douglas Gray on 1 November 2009 (2 pages)
14 May 2010Director's details changed for David Samuel Brant on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Philip Douglas Gray on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Doctor Martin Gardner on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Dr Meurig Sage on 1 November 2009 (2 pages)
14 May 2010Director's details changed for David Samuel Brant on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Doctor Martin Gardner on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Dr Meurig Sage on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
26 January 2010Sub-division of shares on 10 December 2009 (6 pages)
26 January 2010Sub-division of shares on 10 December 2009 (6 pages)
1 December 2009Annual return made up to 17 April 2009 with a full list of shareholders (7 pages)
1 December 2009Annual return made up to 17 April 2009 with a full list of shareholders (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 July 2009Return made up to 17/04/09; full list of members (6 pages)
9 July 2009Return made up to 17/04/09; full list of members (6 pages)
8 July 2009Director appointed mr simon hardy (1 page)
8 July 2009Director appointed mr simon hardy (1 page)
18 February 2009Ad 02/02/09\gbp si [email protected]=25\gbp ic 110/135\ (2 pages)
18 February 2009Ad 02/02/09\gbp si [email protected]=25\gbp ic 110/135\ (2 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Director appointed david samuel brant (2 pages)
22 September 2008Director appointed david samuel brant (2 pages)
10 September 2008Ad 02/09/08\gbp si [email protected]=25\gbp ic 85/110\ (2 pages)
10 September 2008Nc inc already adjusted 02/09/08 (2 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
10 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
10 September 2008Ad 02/09/08\gbp si [email protected]=25\gbp ic 85/110\ (2 pages)
10 September 2008Nc inc already adjusted 02/09/08 (2 pages)
10 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
20 May 2008Return made up to 17/04/08; full list of members (5 pages)
20 May 2008Return made up to 17/04/08; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2007Return made up to 17/04/07; change of members (7 pages)
31 May 2007Ad 11/04/07--------- £ si [email protected] (2 pages)
31 May 2007Statement of affairs (9 pages)
31 May 2007Statement of affairs (9 pages)
31 May 2007Ad 11/04/07--------- £ si [email protected] (2 pages)
31 May 2007Return made up to 17/04/07; change of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 17/04/06; full list of members (8 pages)
17 May 2006Return made up to 17/04/06; full list of members (8 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2005Return made up to 17/04/05; full list of members (8 pages)
10 June 2005Return made up to 17/04/05; full list of members (8 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(8 pages)
13 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(8 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 June 2003Partic of mort/charge * (6 pages)
2 June 2003Partic of mort/charge * (6 pages)
13 May 2003Return made up to 17/04/03; full list of members (7 pages)
13 May 2003Return made up to 17/04/03; full list of members (7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 January 2003Ad 29/11/02--------- £ si [email protected]=60 £ ic 20/80 (2 pages)
7 January 2003Conve 25/11/02 (1 page)
7 January 2003Particulars of contract relating to shares (4 pages)
7 January 2003£ nc 100/105 25/11/02 (1 page)
7 January 2003Conve 25/11/02 (1 page)
7 January 2003Ad 29/11/02--------- £ si [email protected]=60 £ ic 20/80 (2 pages)
7 January 2003Particulars of contract relating to shares (4 pages)
7 January 2003£ nc 100/105 25/11/02 (1 page)
7 January 2003Ad 29/11/02--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
7 January 2003Ad 29/11/02--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
4 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 October 2002Company name changed charmzone LIMITED\certificate issued on 23/10/02 (2 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2002Company name changed charmzone LIMITED\certificate issued on 23/10/02 (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 glasgow road paisley PA1 3QX (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 glasgow road paisley PA1 3QX (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
17 April 2002Incorporation (17 pages)
17 April 2002Incorporation (17 pages)