About

Registered Number: SC366873
Date of Incorporation: 15/10/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

 

Hostwave Ltd was founded on 15 October 2009 and are based in Paisley in Renfrewshire. There are 2 directors listed as Flynn, Thomas John, Claxton, Jenny Constance for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAXTON, Jenny Constance 01 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Thomas John 19 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
MR04 - N/A 15 February 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 27 November 2017
PSC02 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 02 October 2015
CH03 - Change of particulars for secretary 02 October 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 27 October 2014
466(Scot) - N/A 26 August 2014
MR01 - N/A 09 August 2014
AA - Annual Accounts 24 July 2014
MR01 - N/A 30 May 2014
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 29 October 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 January 2011
SH01 - Return of Allotment of shares 10 May 2010
AP01 - Appointment of director 10 May 2010
AD01 - Change of registered office address 22 December 2009
AP01 - Appointment of director 19 October 2009
AD01 - Change of registered office address 19 October 2009
AP03 - Appointment of secretary 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2014 Fully Satisfied

N/A

A registered charge 27 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.