NEW WAVE (SCOTLAND) LIMITED

Myreton Veg Store Myreton Veg Store, Longniddry, EH32 0PZ, East Lothian, Scotland
StatusACTIVE
Company No.SC520558
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 5 months, 28 days
JurisdictionScotland

SUMMARY

NEW WAVE (SCOTLAND) LIMITED is an active private limited company with number SC520558. It was incorporated 8 years, 5 months, 28 days ago, on 18 November 2015. The company address is Myreton Veg Store Myreton Veg Store, Longniddry, EH32 0PZ, East Lothian, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Old address: 60 Constitution Street Edinburgh EH6 6RR Scotland

New address: Myreton Veg Store Aberlady Longniddry East Lothian EH32 0PZ

Change date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-19

Officer name: Miss Alicia Kayle Rebecca Brown

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-26

Officer name: Christopher Alexander Mair

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mr Christopher Alexander Mair

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2021

Action Date: 29 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-29

Charge number: SC5205580002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-20

Old address: 4 Hope Street Edinburgh EH2 4DB Scotland

New address: 60 Constitution Street Edinburgh EH6 6RR

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5205580001

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 20 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Broom House Investments Limited

Notification date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Clay

Appointment date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alec Jason Kendrick

Appointment date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Clay

Appointment date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Robert Graeme Arnott

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Wightman

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Gordon Iain Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caledonian Heritable Limited

Cessation date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Christopher Alexander Mair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 27 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Alexander Mair

Change date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2015

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5205580001

Charge creation date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

New address: 4 Hope Street Edinburgh EH2 4DB

Old address: 26 George Square Edinburgh Midlothian EH8 9LD Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Wightman

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Christopher Alexander Mair

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Robert Graeme Arnott

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 200.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enno 1506 (distribution) LIMITED\certificate issued on 02/12/15

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIANO SOLUTIONS LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL021316
Status:ACTIVE
Category:Limited Partnership

GOLF DEDICATION CENTRE LIMITED

GOLF DEDEICATION CENTRE,LOSSIEMOUTH,IV31 6SP

Number:SC214077
Status:ACTIVE
Category:Private Limited Company

GRAND ENTERPRISES LIMITED

17 CHANDOS AVENUE,LEEDS,LS8 1QU

Number:06901429
Status:ACTIVE
Category:Private Limited Company

INGRAM CONSULTANCY LIMITED

HOLLY COTTAGE LOWER STREET,SHEPTON MALLET,BA4 6BB

Number:03800902
Status:ACTIVE
Category:Private Limited Company

MANBORO CONSTRUCTION LIMITED

102 HIGH STREET,TRING,HP23 4AF

Number:05687405
Status:ACTIVE
Category:Private Limited Company

SAMUEL WOOD LIMITED

2 SHOPLATCH,SHREWSBURY,SY1 1HF

Number:11322377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source