Company NameSocial Wave Limited
DirectorRuaridh Ian Kilgour
Company StatusActive
Company NumberSC452155
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Previous NameStudent Sponge Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Ruaridh Ian Kilgour
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Contact

Websitestudentsponge.com
Email address[email protected]
Telephone0800 6890245
Telephone regionFreephone

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ruaridh Ian Kilgour
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,572
Current Liabilities£7,769

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

29 January 2021Change of details for Mr Ruaridh Ian Kilgour as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Ruaridh Ian Kilgour on 29 January 2021 (2 pages)
18 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
18 October 2019Change of share class name or designation (2 pages)
19 September 2019Particulars of variation of rights attached to shares (2 pages)
19 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 September 2019Change of share class name or designation (2 pages)
22 July 2019Director's details changed for Mr Ruaridh Ian Kilgour on 19 July 2019 (2 pages)
22 July 2019Registered office address changed from 2/8 Lower Gilmore Bank Edinburgh EH3 9QP Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 22 July 2019 (1 page)
2 July 2019Registered office address changed from Flat 17 2 Lower Gilmore Bank Edinburgh EH3 9QP Scotland to 2/8 Lower Gilmore Bank Edinburgh EH3 9QP on 2 July 2019 (1 page)
2 July 2019Director's details changed for Mr Ruaridh Ian Kilgour on 2 July 2019 (2 pages)
2 July 2019Change of details for Mr Ruaridh Ian Kilgour as a person with significant control on 2 July 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
2 May 2019Registered office address changed from 4 Easter Dalry Rigg Edinburgh EH11 2TL Scotland to Flat 17 2 Lower Gilmore Bank Edinburgh EH3 9QP on 2 May 2019 (1 page)
2 May 2019Director's details changed for Mr Ruaridh Ian Kilgour on 22 January 2019 (2 pages)
2 May 2019Change of details for Mr Ruaridh Ian Kilgour as a person with significant control on 22 January 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 July 2018Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to 4 Easter Dalry Rigg Edinburgh EH11 2TL on 5 July 2018 (1 page)
2 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
24 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
24 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
7 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
6 July 2017Notification of Ruaridh Ian Kilgour as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Ruaridh Ian Kilgour as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Ruaridh Ian Kilgour as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Director's details changed for Mr Ruaridh Ian Kilgour on 4 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Ruaridh Ian Kilgour on 4 January 2017 (2 pages)
18 August 2016Director's details changed for Mr Ruaridh Ian Kilgour on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Ruaridh Ian Kilgour on 17 August 2016 (2 pages)
4 August 2016Micro company accounts made up to 30 June 2016 (6 pages)
4 August 2016Micro company accounts made up to 30 June 2016 (6 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200
(6 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200
(6 pages)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Change of share class name or designation (2 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
15 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 200
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 200
(3 pages)
3 March 2016Director's details changed for Mr Ruaridh Ian Kilgour on 1 February 2016 (2 pages)
3 March 2016Director's details changed for Mr Ruaridh Ian Kilgour on 1 February 2016 (2 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
21 October 2014Company name changed student sponge LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
21 October 2014Company name changed student sponge LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
12 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(22 pages)
12 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(22 pages)