AIRWAVE APPLICATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRWAVE APPLICATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC230448

Incorporation date

17/04/2002

Size

Full

Contacts

Registered address

Registered address

Caledonian Exchange, 1st Floor, 19a Canning Street, Edinburgh, Scotland EH3 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2023
Registered office address changed from 3 Melville Street Edinburgh EH3 7PE Scotland to Caledonian Exchange, 1st Floor 19a Canning Street Edinburgh Scotland EH3 8EG on 2023-01-23
dot icon20/12/2022
Director's details changed for Katherine Ann Maher on 2022-12-20
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon27/10/2022
Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon05/09/2022
Application to strike the company off the register
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon29/04/2022
Director's details changed for Katherine Ann Maher on 2022-03-14
dot icon29/04/2022
Director's details changed for Katherine Ann Maher on 2022-03-31
dot icon14/03/2022
Appointment of Katherine Ann Maher as a director on 2022-02-28
dot icon14/03/2022
Termination of appointment of Daniel George Pekofske as a director on 2022-02-28
dot icon06/10/2021
Appointment of Mr Fergus Andrew Otway Mayne as a director on 2021-07-01
dot icon06/10/2021
Termination of appointment of Ian Mccullagh as a director on 2021-06-30
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
dot icon07/05/2021
Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon09/04/2021
Appointment of Mr Ian Alexander Waddell as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Nigel Ian Hardaker as a director on 2021-03-31
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Termination of appointment of Vincent Kennedy as a director on 2020-05-27
dot icon22/06/2020
Appointment of Nigel Ian Hardaker as a director on 2020-05-27
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon28/02/2020
Appointment of David Jonathan Richard England as a secretary on 2020-02-20
dot icon28/02/2020
Termination of appointment of Joanne Bamber as a secretary on 2020-02-20
dot icon23/12/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon12/04/2019
Appointment of Oscar Lynn Alexander Henken as a director on 2019-04-01
dot icon25/02/2019
Termination of appointment of Ian Alexander Waddell as a director on 2019-01-31
dot icon05/11/2018
Appointment of Daniel George Pekofske as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of John Kenneth Wozniak as a director on 2018-10-31
dot icon25/10/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Change of details for Airwave Solutions Limited as a person with significant control on 2017-06-30
dot icon26/06/2017
Full accounts made up to 2015-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon21/03/2017
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon21/03/2017
Appointment of Ian Alexander Waddell as a director on 2017-03-10
dot icon21/03/2017
Termination of appointment of Tetyana Vasylevska as a director on 2017-03-10
dot icon28/11/2016
Registered office address changed from C/O C/O Pinsent Masons Llp Queens House 13 Queens Road Aberdeen AB15 4YL to 3 Melville Street Edinburgh EH3 7PE on 2016-11-28
dot icon06/05/2016
Auditor's resignation
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon23/02/2016
Termination of appointment of John Charles Lewis as a director on 2016-02-19
dot icon23/02/2016
Appointment of Vincent Kennedy as a director on 2016-02-19
dot icon23/02/2016
Appointment of Mrs Tetyana Vasylevska as a director on 2016-02-19
dot icon23/02/2016
Termination of appointment of Meurig Sage as a director on 2016-02-19
dot icon23/02/2016
Termination of appointment of Adam Campbell Mcclelland as a director on 2016-02-19
dot icon22/02/2016
Appointment of John Kenneth Wozniak as a director on 2016-02-19
dot icon22/02/2016
Appointment of Mr Ian Mccullagh as a director on 2016-02-19
dot icon22/02/2016
Appointment of Joanne Bamber as a secretary on 2016-02-19
dot icon22/02/2016
Termination of appointment of David Handel Euros Evans as a director on 2016-02-19
dot icon22/02/2016
Termination of appointment of Simon James Hardy as a director on 2016-02-19
dot icon22/02/2016
Termination of appointment of Christopher Elliot as a director on 2016-02-19
dot icon22/02/2016
Termination of appointment of Louise Bryson as a secretary on 2016-02-19
dot icon22/02/2016
Termination of appointment of Janette Susan Berry as a director on 2016-02-19
dot icon22/02/2016
Full accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon24/04/2015
Certificate of change of name
dot icon24/04/2015
Resolutions
dot icon30/03/2015
Full accounts made up to 2014-06-30
dot icon10/02/2015
Termination of appointment of Nigel Llewellyn Rees as a director on 2015-01-31
dot icon21/11/2014
Director's details changed for Mr Simon James Hardy on 2014-11-21
dot icon21/11/2014
Director's details changed for Mr Christopher Elliot on 2014-11-21
dot icon14/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon18/06/2013
Termination of appointment of Stephanie Cameron-Chileshe as a secretary
dot icon07/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon07/05/2013
Director's details changed for Ms Janette Susan Berry on 2012-08-10
dot icon07/05/2013
Director's details changed for Mr Adam Campbell Mcclelland on 2012-08-10
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon11/09/2012
Appointment of Mr David Handel Euros Evans as a director
dot icon16/08/2012
Registered office address changed from Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 2012-08-16
dot icon04/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon04/05/2012
Appointment of Mr John Charles Lewis as a director
dot icon27/04/2012
Termination of appointment of David Sangster as a director
dot icon20/03/2012
Accounts for a small company made up to 2011-06-30
dot icon25/11/2011
Appointment of Ms Janette Susan Berry as a director
dot icon21/07/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon13/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon13/05/2011
Director's details changed for Mr Nigel Llewellyn Rees on 2011-05-12
dot icon13/05/2011
Director's details changed for Mr Christopher Elliot on 2011-05-12
dot icon13/05/2011
Secretary's details changed for Ms Stephanie Delores Cameron-Chileshe on 2011-05-12
dot icon13/05/2011
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland on 2011-05-13
dot icon13/05/2011
Director's details changed for Mr David Michael Sangster on 2011-05-12
dot icon13/05/2011
Secretary's details changed for Louise Bryson on 2011-05-12
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon29/03/2011
Appointment of Louise Bryson as a secretary
dot icon14/03/2011
Appointment of Adam Campbell Mcclelland as a director
dot icon04/03/2011
Appointment of Ms Stephanie Delores Cameron-Chileshe as a secretary
dot icon04/03/2011
Appointment of Mr Nigel Llewellyn Rees as a director
dot icon04/03/2011
Appointment of Mr David Michael Sangster as a director
dot icon25/02/2011
Termination of appointment of Martin Gardner as a director
dot icon25/02/2011
Termination of appointment of William Govan as a secretary
dot icon25/02/2011
Termination of appointment of Philip Gray as a director
dot icon25/02/2011
Registered office address changed from C/O W L Govan Festival Business Centre 150 Brand Street Glasgow G51 1DH on 2011-02-25
dot icon16/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon21/01/2011
Appointment of Mr Christopher Elliot as a director
dot icon21/01/2011
Termination of appointment of David Brant as a director
dot icon20/01/2011
Sub-division of shares on 2009-12-10
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon14/05/2010
Director's details changed for Doctor Martin Gardner on 2009-11-01
dot icon14/05/2010
Director's details changed for Dr Meurig Sage on 2009-11-01
dot icon14/05/2010
Director's details changed for Philip Douglas Gray on 2009-11-01
dot icon14/05/2010
Director's details changed for David Samuel Brant on 2009-11-01
dot icon26/01/2010
Sub-division of shares on 2009-12-10
dot icon01/12/2009
Annual return made up to 2009-04-17 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 17/04/09; full list of members
dot icon08/07/2009
Director appointed mr simon hardy
dot icon18/02/2009
Ad 02/02/09\gbp si [email protected]=25\gbp ic 110/135\
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/09/2008
Director appointed david samuel brant
dot icon10/09/2008
Ad 02/09/08\gbp si [email protected]=25\gbp ic 85/110\
dot icon10/09/2008
Nc inc already adjusted 02/09/08
dot icon10/09/2008
Resolutions
dot icon10/09/2008
Resolutions
dot icon20/05/2008
Return made up to 17/04/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Statement of affairs
dot icon31/05/2007
Ad 11/04/07--------- £ si [email protected]
dot icon31/05/2007
Return made up to 17/04/07; change of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 17/04/06; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 17/04/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 17/04/04; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/06/2003
Partic of mort/charge *
dot icon13/05/2003
Return made up to 17/04/03; full list of members
dot icon29/01/2003
New director appointed
dot icon07/01/2003
Particulars of contract relating to shares
dot icon07/01/2003
Ad 29/11/02--------- £ si [email protected]=60 £ ic 20/80
dot icon07/01/2003
Ad 29/11/02--------- £ si [email protected]=19 £ ic 1/20
dot icon07/01/2003
Conve 25/11/02
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
£ nc 100/105 25/11/02
dot icon04/12/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Certificate of change of name
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Registered office changed on 16/10/02 from: 19 glasgow road paisley PA1 3QX
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon17/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayne, Fergus Andrew Otway
Director
01/07/2021 - Present
9
Evans, David Handel Euros
Director
10/09/2012 - 19/02/2016
2
Lewis, John Charles
Director
30/04/2012 - 19/02/2016
12
Hardy, Simon James
Director
02/09/2008 - 19/02/2016
7
Henken, Oscar Lynn Alexander
Director
01/04/2019 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRWAVE APPLICATION SERVICES LIMITED

AIRWAVE APPLICATION SERVICES LIMITED is an(a) Dissolved company incorporated on 17/04/2002 with the registered office located at Caledonian Exchange, 1st Floor, 19a Canning Street, Edinburgh, Scotland EH3 8EG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRWAVE APPLICATION SERVICES LIMITED?

toggle

AIRWAVE APPLICATION SERVICES LIMITED is currently Dissolved. It was registered on 17/04/2002 and dissolved on 27/06/2023.

Where is AIRWAVE APPLICATION SERVICES LIMITED located?

toggle

AIRWAVE APPLICATION SERVICES LIMITED is registered at Caledonian Exchange, 1st Floor, 19a Canning Street, Edinburgh, Scotland EH3 8EG.

What does AIRWAVE APPLICATION SERVICES LIMITED do?

toggle

AIRWAVE APPLICATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRWAVE APPLICATION SERVICES LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.