LEWIS WAVE POWER LIMITED

Register to unlock more data on OkredoRegister

LEWIS WAVE POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC392898

Incorporation date

04/02/2011

Size

-

Contacts

Registered address

Registered address

Elder House, 24 Elder Street, Edinburgh EH1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2011)
dot icon20/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2016
First Gazette notice for voluntary strike-off
dot icon26/06/2016
Application to strike the company off the register
dot icon23/04/2016
Compulsory strike-off action has been suspended
dot icon11/03/2016
Termination of appointment of Patrick Jude O'kane as a director on 2016-01-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon17/08/2015
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2015-07-31
dot icon17/08/2015
Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 2015-08-17
dot icon27/03/2015
Appointment of Dr Patrick Jude O'kane as a director on 2015-02-23
dot icon27/03/2015
Termination of appointment of Charlotte Taylor as a secretary on 2015-02-23
dot icon27/03/2015
Termination of appointment of Martin Patrick Mcadam as a director on 2014-10-01
dot icon03/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon20/08/2014
Appointment of Mr Douglas Stewart Robb as a director on 2014-08-12
dot icon20/08/2014
Termination of appointment of Richard Calvin Round as a director on 2014-07-31
dot icon25/07/2014
Full accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon26/03/2013
Termination of appointment of Matthias Haag as a director
dot icon04/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon04/03/2013
Director's details changed for Matthias Haag on 2013-02-26
dot icon13/08/2012
Full accounts made up to 2012-03-31
dot icon04/07/2012
Termination of appointment of Sian George as a director
dot icon06/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon06/03/2012
Appointment of Dr Sian Lee George as a director
dot icon11/07/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon29/03/2011
Termination of appointment of Vindex Services Limited as a director
dot icon29/03/2011
Termination of appointment of Vindex Limited as a director
dot icon29/03/2011
Appointment of Charlotte Taylor as a secretary
dot icon29/03/2011
Appointment of Mr Richard Calvin Round as a director
dot icon29/03/2011
Appointment of Matthias Haag as a director
dot icon29/03/2011
Appointment of Martin Patrick Mcadam as a director
dot icon29/03/2011
Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2011-03-29
dot icon29/03/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon29/03/2011
Certificate of change of name
dot icon10/03/2011
Termination of appointment of Christine Truesdale as a director
dot icon04/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robb, Douglas Stewart
Director
12/08/2014 - Present
6
MACLAY MURRAY & SPENS LLP
Corporate Secretary
04/02/2011 - 31/07/2015
214
VINDEX LIMITED
Corporate Director
04/02/2011 - 29/03/2011
243
VINDEX SERVICES LIMITED
Corporate Director
04/02/2011 - 29/03/2011
239
Haag, Matthias
Director
29/03/2011 - 22/03/2013
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS WAVE POWER LIMITED

LEWIS WAVE POWER LIMITED is an(a) Active company incorporated on 04/02/2011 with the registered office located at Elder House, 24 Elder Street, Edinburgh EH1 3DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LEWIS WAVE POWER LIMITED?

toggle

LEWIS WAVE POWER LIMITED is currently Active. It was registered on 04/02/2011 and dissolved on 20/09/2016.

Where is LEWIS WAVE POWER LIMITED located?

toggle

LEWIS WAVE POWER LIMITED is registered at Elder House, 24 Elder Street, Edinburgh EH1 3DX.

What does LEWIS WAVE POWER LIMITED do?

toggle

LEWIS WAVE POWER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEWIS WAVE POWER LIMITED?

toggle

The latest filing was on 20/09/2016: Final Gazette dissolved via voluntary strike-off.