THIRDWAVE SCOTLAND LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Registered office address changed from 19 Rutland Square Edinburgh Midlothian EH1 2BB to 21/1 Boswall Road Edinburgh EH5 3RR on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS COURTNEY HYDE PEYTON / 20/03/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 GBP IC 750/500 12/05/09 GBP SR 250@1=250

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COURTNEY PEYTON / 15/03/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COURTNEY PEYTON / 07/10/2008

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COURTNEY PEYTON / 07/10/2008

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 8 MARITIME STREET EDINBURGH EH6 6SB

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 £ IC 1000/750 05/11/04 £ SR 250@1=250

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/049 November 2004 AGREEMENT APP 05/11/04

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

25/05/0225 May 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 REGISTERED OFFICE CHANGED ON 25/05/02 FROM: C/O STRONACHS CORPORATE 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

21/06/9921 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/994 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 COMPANY NAME CHANGED THIRD WAVE SCOTLAND LIMITED CERTIFICATE ISSUED ON 11/05/98

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED MOUNTWEST 153 LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

23/02/9823 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company