WGD026 LIMITED
Overview
Company Name | WGD026 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC071858 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WGD026 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WGD026 LIMITED located?
Registered Office Address | Ground Floor, 15 Justice Mill Lane AB11 6EQ Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WGD026 LIMITED?
Company Name | From | Until |
---|---|---|
SELLA NESS SERVICE COMPANY LIMITED | Jun 16, 1980 | Jun 16, 1980 |
What are the latest accounts for WGD026 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WGD026 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 | ||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
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 | 3 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 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
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 | ||||||||||||||
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 | ||||||||||||||
Certificate of change of name Company name changed sella ness service company LIMITED\certificate issued on 04/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
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 19, 2011 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 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 | ||||||||||||||
Who are the officers of WGD026 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | 204043730001 | |||||||
SETTER, William George | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | United Kingdom | British | Company Director | 147116630001 | ||||
BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
BROWN, Robert Muirhead Birnie | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | 153901870001 | |||||||
GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | Company Secretary | 57781370001 | |||||
JOHNSON, Ian | Secretary | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | British | Solicitor | 102664100004 | |||||
WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | Group Financial Controller | 60315030001 | |||||
BROWN, Charles Nicholas | Director | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | Scotland | British | Chartered Secretary | 36752260001 | ||||
BROWN, Robert Muirhead Birnie | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | Scotland | British | Solicitor | 153830110002 | ||||
CARR, William Hadden | Director | Collieston Hall AB41 8RS Collieston Aberdeenshire | British | Company Director | 100270001 | |||||
DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | Company Director | 122057970001 | ||||
GARVEN, John | Director | 50 Newtonhill Road Newtonhill AB3 2PS Stonehaven Kincardineshire | British | General Manger | 35110940002 | |||||
GOOD, Graham | Director | 22 Gladstone Place AB10 6XA Aberdeen | British | Company Secretary | 57781370001 | |||||
HARRIS, William Ivor | Director | Ythan Bank House Ythan Bank Ellon Aberdeenshire | British | Manager | 649110001 | |||||
JOHNSON, Ian | Director | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | Scotland | British | Solicitor | 102664100004 | ||||
LANGLANDS, Allister Gordon | Director | 3 Bayview Road AB15 4EY Aberdeen | British | Finance Director | 34145910002 | |||||
MCSKIMMING, Ian Forbes | Director | 89 Mavis Bank Newburgh AB41 0FB Ellon Aberdeenshire | British | Company Director | 649100001 | |||||
MOTHERWELL, Thomas | Director | Durris Stables Durris AB31 3BD Banchory Kincardineshire | British | Managing Director | 647700002 | |||||
PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | Chartered Accountant | 101338970002 | ||||
SMITH, Gordon William | Director | Glendoune Bridge Of Dee AB31 3HU Banchory Kincardineshire | British | Director | 1364320003 | |||||
WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | Chartered Accountant | 60315030001 | |||||
WOOD, Ian Clark, Sir | Director | Marchmont 42 Rubislaw Den South AB15 4BB Aberdeen Aberdeenshire | United Kingdom | British | Managing Director | 68160001 |
Who are the persons with significant control of WGD026 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Wood Group Plc | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WGD026 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Letter of offset | Created On Nov 26, 1982 Delivered On Dec 15, 1982 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Letter of offset by the company allowing compensating rates of interest as between the several bank accounts kept with the bank of scotland. | ||||
Persons Entitled
| ||||
Transactions
|
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