Company NameRulewave (Scotland) Limited
Company StatusDissolved
Company NumberSC373454
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Barry Cyril Whiteley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(2 years after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelden House 76a Shenfield Place
Shenfield
Essex
CM15 9AJ
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Franciscus Thomas Jozef Rosier
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed23 February 2012(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRulewave (Uk) Limited 2nd Floor
2 Devonshire Square
London
EC2M 4UJ
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed23 February 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Energy Express Holdings B.v.
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (1 page)
13 May 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
2 May 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
15 March 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
12 March 2018Change of details for Mr Barry Cyril Whiteley as a person with significant control on 21 November 2017 (2 pages)
12 March 2018Director's details changed for Mr Barry Cyril Whiteley on 21 November 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Barry Cyril Whiteley on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Barry Cyril Whiteley on 14 March 2017 (2 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
15 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
12 November 2014Termination of appointment of Franciscus Thomas Jozef Rosier as a director on 24 September 2014 (1 page)
12 November 2014Termination of appointment of Franciscus Thomas Jozef Rosier as a director on 24 September 2014 (1 page)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
10 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
10 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
28 February 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 February 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012Termination of appointment of P & W Directors Limited as a director (1 page)
24 February 2012Termination of appointment of James Stark as a director (1 page)
24 February 2012Termination of appointment of P & W Directors Limited as a director (1 page)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 February 2012Termination of appointment of James Stark as a director (1 page)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 February 2012Appointment of Mr Barry Cyril Whiteley as a director (2 pages)
24 February 2012Appointment of Mr Franciscus Thomas Jozef Rosier as a director (2 pages)
24 February 2012Appointment of Mr Barry Cyril Whiteley as a director (2 pages)
24 February 2012Appointment of Mr Franciscus Thomas Jozef Rosier as a director (2 pages)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)