Company NameWavelift Limited
Company StatusDissolved
Company NumberSC529315
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)
Dissolution Date8 April 2020 (4 years ago)
Previous NamesPark Pumps Limited and Pontos Pumps Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Hugh Edward Fisher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Stuart Crawford Brown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 08 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Hugo Ivan Alexander Fisher
Date of BirthMay 1979 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed24 October 2016(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Stephen Edmund Bruce
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 08 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower Canning Street
Edinburgh
EH8 9BU
Scotland
Director NameMr Simon Munro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 08 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 April 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Final account prior to dissolution in MVL (final account attached) (15 pages)
8 March 2018Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 11a Dublin Street Edinburgh EH1 3PG on 8 March 2018 (2 pages)
8 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-21
(1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Notification of Dorothy Helen Fisher as a person with significant control on 19 September 2017 (4 pages)
20 November 2017Notification of Dorothy Helen Fisher as a person with significant control on 19 September 2017 (4 pages)
20 November 2017Cessation of Hugh Edward Fisher as a person with significant control on 19 September 2017 (3 pages)
20 November 2017Cessation of Hugh Edward Fisher as a person with significant control on 19 September 2017 (3 pages)
24 October 2017Appointment of Mr Simon Munro as a director on 1 July 2017 (3 pages)
24 October 2017Appointment of Mr Simon Munro as a director on 1 July 2017 (3 pages)
24 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 137.2383
(8 pages)
24 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 137.2383
(8 pages)
22 June 2017Second filing for the appointment of Mr Stephen Edmund Bruce as a director (6 pages)
22 June 2017Second filing for the appointment of Mr Stephen Edmund Bruce as a director (6 pages)
30 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 112.49
(8 pages)
30 May 2017Sub-division of shares on 5 May 2017 (6 pages)
30 May 2017Sub-division of shares on 5 May 2017 (6 pages)
30 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 112.49
(8 pages)
21 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
12 April 2017Appointment of Mr Stephen Edmund Bruce as a director on 12 April 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/06/2017
(2 pages)
12 April 2017Appointment of Mr Stephen Edmund Bruce as a director on 12 April 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/06/2017
(2 pages)
31 October 2016Appointment of Mr Hugo Ivan Alexander Fisher as a director on 24 October 2016 (3 pages)
31 October 2016Appointment of Mr Hugo Ivan Alexander Fisher as a director on 24 October 2016 (3 pages)
31 October 2016Appointment of Mr Stuart Crawford Brown as a director on 24 October 2016 (3 pages)
31 October 2016Appointment of Mr Stuart Crawford Brown as a director on 24 October 2016 (3 pages)
20 September 2016Registered office address changed from Dunree Farm Cotatge Dalrymple Ayr Ayr Ayrshire KA6 6BA Scotland to Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 September 2016 (2 pages)
20 September 2016Registered office address changed from Dunree Farm Cotatge Dalrymple Ayr Ayr Ayrshire KA6 6BA Scotland to Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 September 2016 (2 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)