Company NameNew Wave (Scotland) Limited
Company StatusActive
Company NumberSC520558
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)
Previous NameENNO 1506 (Distribution) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Ian James Clay
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyreton Veg Store Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland
Director NameMr James Anthony Clay
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyreton Veg Store Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland
Director NameMr Alec Jason Kendrick
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyreton Veg Store Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland
Director NameMiss Alicia Kayle Rebecca Brown
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(8 years, 4 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJames Clay And Sons River Street
Brighouse
HD6 1LU
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressNew Charlotte House 4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Robert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameJamie Wightman
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Christopher Alexander Mair
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Edinburgh
EH6 6RR
Scotland

Location

Registered AddressMyreton Veg Store
Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

29 July 2021Delivered on: 9 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 15 December 2015
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Outstanding

Filing History

22 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
10 November 2021Director's details changed for Mr Christopher Alexander Mair on 5 November 2021 (2 pages)
9 August 2021Registration of charge SC5205580002, created on 29 July 2021 (16 pages)
20 July 2021Registered office address changed from 4 Hope Street Edinburgh EH2 4DB Scotland to 60 Constitution Street Edinburgh EH6 6RR on 20 July 2021 (1 page)
20 July 2021Satisfaction of charge SC5205580001 in full (1 page)
7 July 2021Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
20 May 2021Memorandum and Articles of Association (24 pages)
14 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 May 2021Change of share class name or designation (2 pages)
7 May 2021Appointment of Mr Ian James Clay as a director on 30 April 2021 (2 pages)
7 May 2021Appointment of Mr James Anthony Clay as a director on 30 April 2021 (2 pages)
7 May 2021Appointment of Mr Alec Jason Kendrick as a director on 30 April 2021 (2 pages)
7 May 2021Cessation of Caledonian Heritable Limited as a person with significant control on 30 April 2021 (1 page)
7 May 2021Termination of appointment of Robert Graeme Arnott as a director on 30 April 2021 (1 page)
7 May 2021Termination of appointment of Jamie Wightman as a director on 30 April 2021 (1 page)
7 May 2021Termination of appointment of Gordon Iain Russell as a director on 30 April 2021 (1 page)
7 May 2021Notification of Broom House Investments Limited as a person with significant control on 30 April 2021 (2 pages)
7 May 2021Cessation of Christopher Alexander Mair as a person with significant control on 30 April 2021 (1 page)
29 April 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 October 2018 (17 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Change of details for Mr Christopher Alexander Mair as a person with significant control on 27 May 2017 (2 pages)
17 November 2017Change of details for Mr Christopher Alexander Mair as a person with significant control on 27 May 2017 (2 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
22 December 2015Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
22 December 2015Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
15 December 2015Registration of charge SC5205580001, created on 1 December 2015 (16 pages)
15 December 2015Registration of charge SC5205580001, created on 1 December 2015 (16 pages)
8 December 2015Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD Scotland to 4 Hope Street Edinburgh EH2 4DB on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD Scotland to 4 Hope Street Edinburgh EH2 4DB on 8 December 2015 (1 page)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
7 December 2015Appointment of Jamie Wightman as a director on 1 December 2015 (3 pages)
7 December 2015Appointment of Mr Robert Graeme Arnott as a director on 1 December 2015 (3 pages)
7 December 2015Appointment of Mr Christopher Alexander Mair as a director on 1 December 2015 (3 pages)
7 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 December 2015Appointment of Mr Christopher Alexander Mair as a director on 1 December 2015 (3 pages)
7 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200.00
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200.00
(4 pages)
7 December 2015Change of share class name or designation (2 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
7 December 2015Appointment of Jamie Wightman as a director on 1 December 2015 (3 pages)
7 December 2015Change of share class name or designation (2 pages)
7 December 2015Appointment of Mr Robert Graeme Arnott as a director on 1 December 2015 (3 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
2 December 2015Company name changed enno 1506 (distribution) LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
2 December 2015Company name changed enno 1506 (distribution) LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)