Company NameWavelength (Scotland) Limited
Company StatusDissolved
Company NumberSC531882
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Leonard Hayward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Peter William Milne Saunders
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2016(same day as company formation)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Laurie Mackay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(6 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
16 January 2017Termination of appointment of Laurie Mackay as a director on 14 January 2017 (1 page)
16 January 2017Termination of appointment of Laurie Mackay as a director on 14 January 2017 (1 page)
31 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
31 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
27 October 2016Appointment of Mr Laurie Mackay as a director on 24 October 2016 (2 pages)
27 October 2016Appointment of Mr Laurie Mackay as a director on 24 October 2016 (2 pages)
24 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 100
(3 pages)
24 October 2016Appointment of Simon Henry Dyer Cowie as a director on 24 October 2016 (2 pages)
24 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 100
(3 pages)
24 October 2016Appointment of Simon Henry Dyer Cowie as a director on 24 October 2016 (2 pages)
17 October 2016Appointment of Mr Peter William Milne Saunders as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr Peter William Milne Saunders as a director on 17 October 2016 (2 pages)
17 April 2016Appointment of Mr Graham Leonard Hayward as a director on 6 April 2016 (2 pages)
17 April 2016Termination of appointment of Simon Henry Dyer Cowie as a director on 6 April 2016 (1 page)
17 April 2016Termination of appointment of Simon Henry Dyer Cowie as a director on 6 April 2016 (1 page)
17 April 2016Appointment of Mr Graham Leonard Hayward as a director on 6 April 2016 (2 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)