Background WavePink WaveYellow Wave

WAVE ENERGY SCOTLAND LIMITED (SC493764)

WAVE ENERGY SCOTLAND LIMITED (SC493764) is an active UK company. incorporated on 19 December 2014. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. WAVE ENERGY SCOTLAND LIMITED has been registered for 11 years. Current directors include OXLEY, David Joseph, WHEELHOUSE, Paul Richard William.

Company Number
SC493764
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2014
Age
11 years
Address
An Lochran, Inverness, IV2 5NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
OXLEY, David Joseph, WHEELHOUSE, Paul Richard William
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE ENERGY SCOTLAND LIMITED

WAVE ENERGY SCOTLAND LIMITED is an active company incorporated on 19 December 2014 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. WAVE ENERGY SCOTLAND LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

SC493764

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

An Lochran 10 Inverness Campus Inverness, IV2 5NA,

Previous Addresses

Fraser House Friar's Lane Inverness IV1 1BA
From: 19 December 2014To: 2 May 2016
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Apr 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OXLEY, David Joseph

Active
10 Inverness Campus, InvernessIV2 5NA
Born December 1965
Director
Appointed 08 Sept 2016

WHEELHOUSE, Paul Richard William

Active
Ettrick Riverside, SelkirkTD7 5EB
Born June 1970
Director
Appointed 27 Oct 2022

SKENE, Ayla

Resigned
4b Druimchat View, DingwallIV15 9XL
Secretary
Appointed 19 Dec 2014
Resigned 19 Jun 2015

DUTHIE, Forbes Cameron

Resigned
Fraser House, InvernessIV1 1BA
Born December 1956
Director
Appointed 19 Dec 2014
Resigned 31 Mar 2017

HARRISON, Graeme Boath

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born September 1961
Director
Appointed 19 Aug 2015
Resigned 02 Apr 2025

KENTON, Nicholas Bryan

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born April 1966
Director
Appointed 29 Aug 2017
Resigned 18 Aug 2022

MACDONALD, Lewis John

Resigned
An Lochran, InvernessIV2 5NA
Born April 1971
Director
Appointed 16 Jan 2023
Resigned 31 Jul 2025

WRIGHT, Charlotte Christine Strudwick

Resigned
Fraser House, InvernessIV1 1BA
Born February 1963
Director
Appointed 19 Dec 2014
Resigned 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Resolution
26 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2014
NEWINCIncorporation