About

Registered Number: SC401058
Date of Incorporation: 06/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 11 Dudhope Terrace, Dundee, DD3 6TS,

 

Wave 102 Help for Kids was registered on 06 June 2011 and has its registered office in Dundee. There are 14 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, Malcolm Steven 09 March 2017 - 1
LORD, Dave 23 March 2019 - 1
LUMSDEN, Craig 01 October 2019 - 1
MILLER, Derek 23 March 2019 - 1
FISHER, Susan Catherine 06 June 2011 31 July 2019 1
FOREMAN, Angela 13 June 2014 30 June 2016 1
MCCABE, Alan Robert 13 June 2018 27 June 2019 1
MCPHAIL, Dennis 31 March 2012 18 February 2020 1
PRICE, David George 06 June 2011 30 June 2016 1
SMITH, Alistair George 06 June 2011 13 June 2018 1
SULLIVAN, Gaynor 02 May 2012 28 October 2016 1
TAYLOR, Alastair 06 June 2011 04 November 2011 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Lesley 13 June 2018 13 June 2018 1
MCDOWALL, Laura 02 May 2012 13 June 2018 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
AA - Annual Accounts 05 April 2019
TM02 - Termination of appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP03 - Appointment of secretary 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
CS01 - N/A 14 June 2018
AD01 - Change of registered office address 06 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 07 July 2017
PSC08 - N/A 07 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CH01 - Change of particulars for director 08 June 2017
CH01 - Change of particulars for director 08 June 2017
AP01 - Appointment of director 07 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 26 March 2015
AP01 - Appointment of director 24 December 2014
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 24 December 2012
AP03 - Appointment of secretary 12 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 26 January 2012
AD01 - Change of registered office address 26 January 2012
NEWINC - New incorporation documents 06 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.