WGD016 LIMITED
Overview
| Company Name | WGD016 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC082945 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WGD016 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WGD016 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 WGD016 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORSAC LIMITED | Dec 15, 1986 | Dec 15, 1986 |
| FORSAC VALVES LIMITED | May 03, 1983 | May 03, 1983 |
What are the latest accounts for WGD016 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WGD016 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 | ||||||||||||||
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 forsac 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 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
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 | ||||||||||||||
Who are the officers of WGD016 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 | 204019570001 | |||||||
| SETTER, William George | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | United Kingdom | British | 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 | 153990650001 | |||||||
| DAY, Michael | Secretary | 6 Yarl Meadow LA13 9SJ Barrow In Furness Cumbria | British | 14087360001 | ||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| HEAMAN, Jennifer Anne | Secretary | Beta Beta Post Office Lane, Flax Bourton BS48 3PZ Bristol | British | 1034220003 | ||||||
| JENKINS, Sarah Elizabeth | Secretary | 125 Orchard Road Kingswood BS15 2TZ Bristol Avon | British | 1066820001 | ||||||
| JOHNSON, Ian | Secretary | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | British | 102664100004 | ||||||
| LAVITT, Helen Bowers | Secretary | 14 Windsor Drive Dunipace FK6 6NL Denny | British | 27436070001 | ||||||
| MACDONALD, Neil | Secretary | Parkboro 133 Hyndford Road ML11 9BB Lanark | British | 50518840002 | ||||||
| TAGGART, Kenneth Andrew Wade | Secretary | 6 Dalmellington Court G74 4XD East Kilbride Strathclyde | British | 74781230001 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| BELL, John Maclean | Director | Tower House Charlton Road, Holcombe BA3 5EW Bath Avonmouth | British | 34179480001 | ||||||
| BROOKS, Wendell | Director | 23203 Meadow Cross Lane Katy 77494 Texas | American | 62342650002 | ||||||
| BROWN, Robert Muirhead Birnie | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | Scotland | British | 153830110002 | |||||
| DAVIES, Charles Noel, Sir | Director | Downshires West End RG10 0NN Waltham St Lawrence Berkshire | British | 637660001 | ||||||
| DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | 122057970001 | |||||
| GEIGEL, Patrick | Director | 15200 Park Row Apt 410 77084 Houston Texas Usa | American | 50459280001 | ||||||
| GOOD, Graham | Director | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| HART, Craig | Director | 21 Weaver Place G75 8SH East Kilbride Lanarkshire | British | 100056190001 | ||||||
| HOLDEN, Robert David | Director | 7 Avocet Crescent Parklands LA16 7HP Askam In Furness Cumbria | British | 49681430002 | ||||||
| JOHNSON, Ian | Director | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | Scotland | British | 102664100004 | |||||
| LANGLANDS, Allister Gordon | Director | 3 Bayview Road AB15 4EY Aberdeen | British | 34145910002 | ||||||
| MACDONALD, Alexander Alister | Director | 4 Millburn Drive PA13 4JF Kilmacolm | Scotland | British | 35579400001 | |||||
| MACDONALD, Neil | Director | Parkboro 133 Hyndford Road ML11 9BB Lanark | Scotland | British | 50518840002 | |||||
| MASON, James Brown | Director | 2 Harviestoun Lane FK14 7HE Dollar Clackmannanshire | British | 818720001 | ||||||
| MATHIESON, Neil Andrew | Director | 8 Kent Avenue Yate BS37 7RY Bristol Avon | British | 32111960001 | ||||||
| NEEN, William Thomas | Director | Fouracres Backwell BS19 3PL Bristol | British | 1034210001 | ||||||
| PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | 101338970002 | |||||
| SMEDLEY, Roger William | Director | 5 Stoke Paddock Road Stoke Bishop BS9 2DJ Bristol Avon | United Kingdom | British | 1034190001 | |||||
| TURNOCK, Stephen Barry | Director | 8 Millwood Close Withnell Fold PR6 8AR Chorley Lancashire | England | British | 107764580001 | |||||
| WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| WILKINSON, Terry | Director | 4 Red House Lane BS9 3RY Westbury On Trym Avon | British | 33959840001 | ||||||
| WILSON, Michael Anthony | Director | 32 Julian Road BS9 1LB Bristol Avon | British | 42925580001 |
Who are the persons with significant control of WGD016 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wgd005 | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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