Company NameFirst Wave Finance Limited
DirectorJohn Bannerman
Company StatusActive
Company NumberSC271376
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Bannerman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/3 Fettes Rise
Edinburgh
Midlothian
EH4 1QH
Scotland
Secretary NameAda Georgina Louise Bannerman
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address4/3 Fettes Rise
Edinburgh
Midlothian
EH4 1QH
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1John Bannerman
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 31 July 2020 (5 pages)
7 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 July 2019 (4 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
5 December 2018Registered office address changed from C/O Linklaters Ca 6 Darnaway Street Edinburgh EH3 6BG to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page)
9 August 2018Micro company accounts made up to 31 July 2018 (4 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
10 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
20 August 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
17 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
3 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for John Bannerman on 29 July 2010 (2 pages)
17 August 2010Director's details changed for John Bannerman on 29 July 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 29/07/09; full list of members (3 pages)
10 August 2009Return made up to 29/07/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
11 November 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
28 August 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
28 August 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
26 August 2008Return made up to 29/07/08; full list of members (3 pages)
26 August 2008Return made up to 29/07/08; full list of members (3 pages)
28 August 2007Return made up to 29/07/07; full list of members (2 pages)
28 August 2007Return made up to 29/07/07; full list of members (2 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
10 August 2006Return made up to 29/07/06; full list of members (2 pages)
10 August 2006Return made up to 29/07/06; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 January 2006Registered office changed on 06/01/06 from: 7 brandon street edinburgh midlothian EH3 5DX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 brandon street edinburgh midlothian EH3 5DX (1 page)
28 November 2005Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page)
28 November 2005Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page)
24 August 2005Return made up to 29/07/05; full list of members (2 pages)
24 August 2005Return made up to 29/07/05; full list of members (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
4 August 2004Ad 29/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Ad 29/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2004Incorporation (16 pages)
29 July 2004Incorporation (16 pages)