General information

Name:

Wavecycle Ltd

Office Address:

38 Manse Road EH49 6AR Linlithgow

Number: SC365867

Incorporation date: 2009-09-22

Dissolution date: 2022-07-12

End of financial year: 26 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the launching of Wavecycle Limited, a company that was situated at 38 Manse Road, in Linlithgow. The company was started on 2009-09-22. Its registered no. was SC365867 and the company post code was EH49 6AR. This firm had been present on the British market for about 13 years up until 2022-07-12.

Peter K. was this specific enterprise's director, chosen to lead the company in 2009 in September.

Executives who had control over the firm were as follows: Lauren K. owned 1/2 or less of company shares. Peter K. owned 1/2 or less of company shares. Lauren K. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter K.

Role: Director

Appointed: 22 September 2009

Latest update: 8 October 2023

People with significant control

Lauren K.
Notified on 22 September 2016
Nature of control:
1/2 or less of shares
Peter K.
Notified on 22 September 2016
Nature of control:
1/2 or less of shares
Lauren K.
Notified on 22 September 2017
Nature of control:
1/2 or less of shares
Peter K.
Notified on 22 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 20 September 2022
Account last made up date 30 September 2020
Confirmation statement next due date 06 October 2022
Confirmation statement last made up date 22 September 2021
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 March 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6 Ethel Terrace

Post code:

EH10 5NB

City / Town:

Edinburgh

HQ address,
2013

Address:

6 Ethel Terrace

Post code:

EH10 5NB

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
12
Company Age

Similar companies nearby

Closest companies