PNEUMOWAVE LIMITED

Register to unlock more data on OkredoRegister

PNEUMOWAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC589011

Incorporation date

16/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2022)
dot icon09/04/2026
Court order in a winding-up (& Court Order attachment)
dot icon02/04/2026
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2026-04-02
dot icon31/03/2026
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon17/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon03/12/2025
Termination of appointment of Graeme Smith as a director on 2025-11-30
dot icon20/11/2025
Termination of appointment of William Rutan as a director on 2025-11-11
dot icon23/10/2025
Termination of appointment of Christopher Thomas Wardhaugh as a director on 2025-10-04
dot icon23/10/2025
Termination of appointment of Paul Molloy as a director on 2025-10-22
dot icon01/08/2025
Appointment of Mr James Gruskin as a director on 2025-07-24
dot icon01/08/2025
Appointment of Mr William Rutan as a director on 2025-07-24
dot icon01/08/2025
Appointment of Mr Paul Molloy as a director on 2025-07-24
dot icon02/07/2025
Resolutions
dot icon24/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2024
Alterations to floating charge SC5890110003
dot icon04/12/2024
Alterations to floating charge SC5890110006
dot icon02/12/2024
Alterations to floating charge SC5890110003
dot icon29/11/2024
Alterations to floating charge SC5890110004
dot icon29/11/2024
Alterations to floating charge SC5890110005
dot icon28/11/2024
Registration of charge SC5890110006, created on 2024-11-25
dot icon27/11/2024
Registration of charge SC5890110004, created on 2024-11-25
dot icon27/11/2024
Registration of charge SC5890110005, created on 2024-11-25
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Registration of charge SC5890110003, created on 2024-11-25
dot icon10/09/2024
Satisfaction of charge SC5890110002 in full
dot icon06/09/2024
Termination of appointment of Thomas Young as a director on 2024-08-23
dot icon29/02/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon27/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon14/11/2023
Appointment of Miss Nicola Ann Broughton as a director on 2023-11-01
dot icon04/10/2023
Appointment of Thomas Young as a director on 2023-09-27
dot icon11/09/2023
Appointment of Richie Bavasso as a director on 2023-09-01
dot icon23/08/2023
Satisfaction of charge SC5890110001 in full
dot icon16/08/2023
Registration of charge SC5890110002, created on 2023-08-02
dot icon01/05/2023
Termination of appointment of Jonathan Guthrie as a director on 2023-04-30
dot icon15/01/2023
Notification of Scottish Investments Limited as a person with significant control on 2022-12-23
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon12/01/2023
Cessation of Bruce Colin Henderson as a person with significant control on 2022-12-23
dot icon06/01/2023
Resolutions
dot icon06/01/2023
Memorandum and Articles of Association
dot icon09/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.74M
-
0.00
-
-
2022
14
462.27K
-
0.00
648.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PNEUMOWAVE LIMITED

PNEUMOWAVE LIMITED is an(a) Liquidation company incorporated on 16/02/2018 with the registered office located at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There are currently 6 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 PNEUMOWAVE LIMITED?

toggle

PNEUMOWAVE LIMITED is currently Liquidation. It was registered on 16/02/2018 .

Where is PNEUMOWAVE LIMITED located?

toggle

PNEUMOWAVE LIMITED is registered at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does PNEUMOWAVE LIMITED do?

toggle

PNEUMOWAVE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PNEUMOWAVE LIMITED?

toggle

The latest filing was on 09/04/2026: Court order in a winding-up (& Court Order attachment).