You are here: bizstats.co.uk > a-z index > P list > PN list

Pneumowave Limited EDINBURGH


Pneumowave Limited is a private limited company located at 12 Hope Street, Edinburgh EH2 4DB. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-02-16, this 6-year-old company is run by 6 directors.
Director Nicola B., appointed on 01 November 2023. Director Thomas Y., appointed on 27 September 2023. Director Richie B., appointed on 01 September 2023.
The company is categorised as "other human health activities" (SIC code: 86900). According to Companies House records there was a change of name on 2021-10-08 and their previous name was Altair Medical Ltd.
The latest confirmation statement was filed on 2022-12-07 and the date for the subsequent filing is 2023-12-21. What is more, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Pneumowave Limited Address / Contact

Office Address 12 Hope Street
Town Edinburgh
Post code EH2 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC589011
Date of Incorporation Fri, 16th Feb 2018
Industry Other human health activities
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Nicola B.

Position: Director

Appointed: 01 November 2023

Thomas Y.

Position: Director

Appointed: 27 September 2023

Richie B.

Position: Director

Appointed: 01 September 2023

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 22 April 2021

Stewart W.

Position: Director

Appointed: 31 March 2021

Christopher W.

Position: Director

Appointed: 01 May 2019

Bruce H.

Position: Director

Appointed: 16 February 2018

Jonathan G.

Position: Director

Appointed: 16 February 2018

Resigned: 30 April 2023

Sanjay R.

Position: Director

Appointed: 16 February 2018

Resigned: 24 September 2018

Alexander A.

Position: Director

Appointed: 16 February 2018

Resigned: 01 March 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Scottish Investments Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bruce H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Scottish Investments Limited

Waverley Gate 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc681617
Notified on 23 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Bruce H.

Notified on 16 February 2018
Ceased on 23 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan G.

Notified on 1 March 2019
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Altair Medical October 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  1 729 360648 8515 102 626
Current Assets50 33035 1511 766 654687 7585 174 283
Debtors  37 29438 90771 657
Net Assets Liabilities-61 043-171 8431 741 930  
Other Debtors  37 29437 94771 657
Property Plant Equipment  70519 04515 286
Other
Accumulated Depreciation Impairment Property Plant Equipment  5337 09815 095
Average Number Employees During Period6651417
Creditors112 315207 70025 429225 490249 192
Fixed Assets942706705  
Increase From Depreciation Charge For Year Property Plant Equipment   6 5657 997
Net Current Assets Liabilities-61 985-172 5491 741 225462 2684 925 091
Other Creditors  7 575162 557167 341
Other Taxation Social Security Payable  10 57425 67940 873
Property Plant Equipment Gross Cost  1 23826 14330 381
Total Additions Including From Business Combinations Property Plant Equipment   24 9054 238
Total Assets Less Current Liabilities-61 043-171 8431 741 930481 3134 940 377
Trade Creditors Trade Payables  7 28037 25440 978
Trade Debtors Trade Receivables   960 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, January 2024
Free Download (9 pages)

Company search