WGD009 LIMITED: Filings
Overview
| Company Name | WGD009 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC065587 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WGD009 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed wood group structural coatings LIMITED\certificate issued on 06/12/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 20, 2011 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Ian Johnson as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Muirhead Birnie Brown as a secretary | 1 pages | AP03 | ||||||||||||||
Appointment of Mr Robert Muirhead Birnie Brown as a director | 2 pages | AP01 | ||||||||||||||
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