WGD022 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWGD022 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC065576
    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 WGD022 LIMITED?

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

    Where is WGD022 LIMITED located?

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

    What were the previous names of WGD022 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JWG 57 LIMITEDJul 24, 1996Jul 24, 1996
    WOOD GROUP HAVEN ENGINEERING LIMITEDAug 08, 1978Aug 08, 1978

    What are the latest accounts for WGD022 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WGD022 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

    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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 2
    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

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

    3 pagesAA

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

    1 pagesAD01

    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 2
    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 2
    SH01

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

    3 pagesAA

    Certificate of change of name

    Company name changed jwg 57 LIMITED\certificate issued on 04/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2013

    Change company name resolution on Feb 01, 2013

    RES15
    change-of-nameFeb 04, 2013

    Change of name by resolution

    NM01

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

    4 pagesAR01

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

    3 pagesAA

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

    3 pagesAR01

    Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 19, 2011

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Termination of appointment of Ian Johnson as a secretary

    1 pagesTM02

    Appointment of Mr Robert Muirhead Birnie Brown as a secretary

    1 pagesAP03

    Appointment of Mr Robert Muirhead Birnie Brown as a director

    2 pagesAP01

    Who are the officers of WGD022 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
    204043700001
    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 KingdomBritishCompany Director147116630001
    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
    153843930001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Secretary
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    BritishSolicitor102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishGroup Financial Controller60315030001
    BATE, David Charles
    7 Rosewood Cloase
    Brynoch
    Weath
    West Glamorgan
    Director
    7 Rosewood Cloase
    Brynoch
    Weath
    West Glamorgan
    BritishCo Accountant1238020001
    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
    ScotlandBritishSolicitor153830110002
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    BritishCompany Director100270001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritishCompany Director122057970001
    FRASER, Hugh
    275 Zulal
    The Lakes
    Dubai
    United Arab Emirates
    Director
    275 Zulal
    The Lakes
    Dubai
    United Arab Emirates
    United Arab EmiratesBritishDirector88813290002
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    BritishChartered Secretary38811750002
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    BritishCompany Secretary57781370001
    JOHNSON, Ian
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    ScotlandBritishSolicitor102664100004
    LANGLANDS, Allister Gordon
    3 Bayview Road
    AB15 4EY Aberdeen
    Director
    3 Bayview Road
    AB15 4EY Aberdeen
    BritishChartered Accountant34145910002
    MOTHERWELL, Thomas
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    Director
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    BritishCompany Director647700002
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritishChartered Accountant101338970002
    ROWLANDS, Kenneth Thomas
    51 Prospect Place
    CF42 6RE Treorchy
    Mid Glamorgan
    Director
    51 Prospect Place
    CF42 6RE Treorchy
    Mid Glamorgan
    BritishGeneral Manager1238030001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishChartered Accountant60315030001
    WILLIAMS, Alun
    68 Oaklands Avenue
    CF31 4ST Bridgend
    Mid Glamorgan
    Director
    68 Oaklands Avenue
    CF31 4ST Bridgend
    Mid Glamorgan
    BritishContracts Manager1238010001
    WOOD, Ian Clark, Sir
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director68160001

    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