WGD010 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWGD010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC052968
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WGD010 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WGD010 LIMITED located?

    Registered Office Address
    Ground Floor, 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of WGD010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOD-WAY ENGINEERING SERVICES LIMITEDApr 30, 1973Apr 30, 1973

    What are the latest accounts for WGD010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WGD010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 07, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on Jun 02, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed wood-way engineering services LIMITED\certificate issued on 06/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2012

    Change company name resolution on Nov 09, 2012

    RES15
    change-of-nameDec 06, 2012

    Change of name by resolution

    NM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 20, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of WGD010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    204018380001
    SETTER, William George
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    United KingdomBritish147116630001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    BROWN, Robert Muirhead Birnie
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    153917830001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    Secretary
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    British102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    BERTRAM, William Douglas
    264 Queens Road
    AB15 8DR Aberdeen
    Director
    264 Queens Road
    AB15 8DR Aberdeen
    British52906160001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Director
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    ScotlandBritish36752260001
    BROWN, Robert Muirhead Birnie
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    ScotlandBritish153830110002
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    British100270001
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    British100270001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritish122057970001
    DEY, John Foster Fraser
    67 St Ronans Drive
    Peterculter
    AB1 0RD Aberdeen
    Aberdeenshire
    Director
    67 St Ronans Drive
    Peterculter
    AB1 0RD Aberdeen
    Aberdeenshire
    British26879210001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    British38811750002
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    HALL, Stuart
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    Director
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    British37727490001
    JOHNSON, Ian
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    Director
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    ScotlandBritish102664100004
    LANGLANDS, Allister Gordon
    3 Bayview Road
    AB15 4EY Aberdeen
    Director
    3 Bayview Road
    AB15 4EY Aberdeen
    British34145910002
    MOTHERWELL, Thomas
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    Director
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    British647700002
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritish101338970002
    RAMSAY, Gordon Dyke
    1 Corrichie Place
    AB31 3WB Banchory
    Kincardineshire
    Director
    1 Corrichie Place
    AB31 3WB Banchory
    Kincardineshire
    British26879470001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    WOOD, Ian Clark, Sir
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritish68160001

    Who are the persons with significant control of WGD010 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Wood Group Plc
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In Scotland
    Registration NumberSc036219
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0