WGD004 LIMITED
Overview
Company Name | WGD004 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC075301 |
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 WGD004 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WGD004 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 WGD004 LIMITED?
Company Name | From | Until |
---|---|---|
WOOD ELECTRICAL (FALKIRK) LIMITED | Feb 13, 1990 | Feb 13, 1990 |
VALSTAR TECHNICAL SYSTEMS LIMITED | Oct 11, 1984 | Oct 11, 1984 |
VALTOS TECHNICAL SYSTEMS LIMITED | Jun 18, 1981 | Jun 18, 1981 |
What are the latest accounts for WGD004 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WGD004 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 | ||||||||||||||
Statement of capital on Mar 07, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
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 01, 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 electrical (falkirk) 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 | 4 pages | AA | ||||||||||||||
Who are the officers of WGD004 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 | 204013300001 | |||||||
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 | 153901340001 | |||||||
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 | |||||
BOOKER, Bernard | Director | The Beeches Newseat Meikle Wartle AB51 5BP Inverurie Aberdeenshire | Scotland | British | Company Director | 47995180001 | ||||
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 | ||||
DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | Company Director | 122057970001 | ||||
DRON, Alexander | Director | 11 Hillview Crescent Westhill Aberdeen | British | Company Secretary | 63998700001 | |||||
GARRETT, Edwin Charles | Director | The Beeches Banchory Devenick AB12 5YD Aberdeen Aberdeenshire | British | Chartered Secretary | 38811750002 | |||||
GOOD, Graham | Director | 22 Gladstone Place AB10 6XA Aberdeen | British | Company Secretary | 57781370001 | |||||
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 | |||||
MCKEE, Peter Martin | Director | Aspen Sourfield AB51 7HT Monymusk Aberdeenshire | British | Business Development Manager | 461950001 | |||||
MOTHERWELL, Thomas | Director | Durris Stables Durris AB31 3BD Banchory Kincardineshire | British | Company Director | 647700002 | |||||
PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | Chartered Accountant | 101338970002 | ||||
SEMPLE, Mitchell Scott | Director | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | Company Director | 365320001 | |||||
SPENCE, James Ramsay | Director | Alt-Na-Dee 233 North Deeside Road Cults AB1 9 Aberdeen | British | Company Director | 59374370001 | |||||
WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | Chartered Accountant | 60315030001 |
Who are the persons with significant control of WGD004 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 WGD004 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Aug 18, 1983 Delivered On Aug 31, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Aug 18, 1983 Delivered On Aug 31, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jun 24, 1982 Delivered On Jul 06, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Apr 09, 1982 Delivered On Apr 21, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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