Company NameNew Ways Agency Limited
Company StatusDissolved
Company NumberSC256854
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NameNew Wave Agency Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Anne New
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGall Robertson Ca
Tweedside Park
Galashiels
TD1 3TE
Scotland
Secretary NameSusan Morrison Ramage
NationalityBritish
StatusClosed
Appointed18 April 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 14 November 2014)
RoleCompany Director
Correspondence Address50 Glebe Park
Gordon
Berwickshire
TD3 6LP
Scotland
Secretary NameSheila Ritchie Forsyth
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Glenfield Avenue
Galashiels
TD1 2AP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGall Robertson Ca
Tweedside Park
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

1 at £1Mrs Anne New
100.00%
Ordinary

Financials

Year2014
Net Worth-£975
Current Liabilities£20,707

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Voluntary strike-off action has been suspended (1 page)
10 January 2014Voluntary strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (5 pages)
5 November 2013Application to strike the company off the register (5 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(3 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Mrs Anne New on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Mrs Anne New on 30 September 2011 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 October 2010Director's details changed for Anne New on 4 May 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Anne New on 4 May 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Anne New on 4 May 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Director's change of particulars / anne new / 30/05/2008 (1 page)
9 October 2008Director's change of particulars / anne new / 30/05/2008 (1 page)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Registered office changed on 10/10/05 from: gail robertson ca tweedside park galashiels TD1 3TE (1 page)
10 October 2005Registered office changed on 10/10/05 from: gail robertson ca tweedside park galashiels TD1 3TE (1 page)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: little fordel abbey street melrose TD6 9PX (1 page)
22 April 2005Registered office changed on 22/04/05 from: little fordel abbey street melrose TD6 9PX (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
14 October 2003Memorandum and Articles of Association (14 pages)
14 October 2003Memorandum and Articles of Association (14 pages)
2 October 2003Company name changed new wave agency LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed new wave agency LIMITED\certificate issued on 02/10/03 (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Incorporation (17 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Incorporation (17 pages)