Company NameLewis Wave Power Limited
Company StatusDissolved
Company NumberSC392898
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameMM&S (5643) 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 Douglas Stewart Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameSian George
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2012)
RoleHead Of Commercial Development
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Matthias Haag
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed29 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2014)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Martin Patrick McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameCharlotte Taylor
NationalityBritish
StatusResigned
Appointed29 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2015)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Patrick Jude O'Kane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2015(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteaquamarinepower.com

Location

Registered AddressElder House
24 Elder Street
Edinburgh
EH1 3DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Aquamarine Power LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,326
Current Liabilities£2,350

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
23 April 2016Compulsory strike-off action has been suspended (1 page)
23 April 2016Compulsory strike-off action has been suspended (1 page)
11 March 2016Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 (2 pages)
11 March 2016Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
17 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
27 March 2015Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages)
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages)
27 March 2015Termination of appointment of Charlotte Taylor as a secretary on 23 February 2015 (2 pages)
27 March 2015Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages)
27 March 2015Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages)
27 March 2015Termination of appointment of Charlotte Taylor as a secretary on 23 February 2015 (2 pages)
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
20 August 2014Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages)
20 August 2014Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages)
20 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages)
20 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages)
25 July 2014Full accounts made up to 31 March 2014 (13 pages)
25 July 2014Full accounts made up to 31 March 2014 (13 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
16 July 2013Full accounts made up to 31 March 2013 (13 pages)
16 July 2013Full accounts made up to 31 March 2013 (13 pages)
26 March 2013Termination of appointment of Matthias Haag as a director (2 pages)
26 March 2013Termination of appointment of Matthias Haag as a director (2 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Matthias Haag on 26 February 2013 (2 pages)
4 March 2013Director's details changed for Matthias Haag on 26 February 2013 (2 pages)
13 August 2012Full accounts made up to 31 March 2012 (13 pages)
13 August 2012Full accounts made up to 31 March 2012 (13 pages)
4 July 2012Termination of appointment of Sian George as a director (2 pages)
4 July 2012Termination of appointment of Sian George as a director (2 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
6 March 2012Appointment of Dr Sian Lee George as a director (3 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
6 March 2012Appointment of Dr Sian Lee George as a director (3 pages)
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
29 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 29 March 2011 (2 pages)
29 March 2011Appointment of Martin Patrick Mcadam as a director (3 pages)
29 March 2011Appointment of Matthias Haag as a director (3 pages)
29 March 2011Company name changed mm&s (5643) LIMITED\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
29 March 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
29 March 2011Appointment of Charlotte Taylor as a secretary (3 pages)
29 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 29 March 2011 (2 pages)
29 March 2011Appointment of Mr Richard Calvin Round as a director (3 pages)
29 March 2011Appointment of Martin Patrick Mcadam as a director (3 pages)
29 March 2011Termination of appointment of Vindex Limited as a director (2 pages)
29 March 2011Appointment of Matthias Haag as a director (3 pages)
29 March 2011Appointment of Mr Richard Calvin Round as a director (3 pages)
29 March 2011Company name changed mm&s (5643) LIMITED\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
29 March 2011Appointment of Charlotte Taylor as a secretary (3 pages)
29 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
29 March 2011Termination of appointment of Vindex Limited as a director (2 pages)
29 March 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
29 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
10 March 2011Termination of appointment of Christine Truesdale as a director (1 page)
10 March 2011Termination of appointment of Christine Truesdale as a director (1 page)
4 February 2011Incorporation (42 pages)
4 February 2011Incorporation (42 pages)