WGD016 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWGD016 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC082945
    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 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 AddressNo

    What were the previous names of WGD016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORSAC LIMITEDDec 15, 1986Dec 15, 1986
    FORSAC VALVES LIMITEDMay 03, 1983May 03, 1983

    What are the latest accounts for WGD016 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WGD016 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

    Statement of capital on Mar 07, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    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 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 250,000
    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 250,000
    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 250,000
    SH01

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

    3 pagesAA

    Certificate of change of name

    Company name changed forsac 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

    4 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

    4 pagesAA

    Who are the officers of WGD016 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
    204019570001
    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 KingdomBritish147116630001
    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
    153990650001
    DAY, Michael
    6 Yarl Meadow
    LA13 9SJ Barrow In Furness
    Cumbria
    Secretary
    6 Yarl Meadow
    LA13 9SJ Barrow In Furness
    Cumbria
    British14087360001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    HEAMAN, Jennifer Anne
    Beta
    Beta Post Office Lane, Flax Bourton
    BS48 3PZ Bristol
    Secretary
    Beta
    Beta Post Office Lane, Flax Bourton
    BS48 3PZ Bristol
    British1034220003
    JENKINS, Sarah Elizabeth
    125 Orchard Road
    Kingswood
    BS15 2TZ Bristol
    Avon
    Secretary
    125 Orchard Road
    Kingswood
    BS15 2TZ Bristol
    Avon
    British1066820001
    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
    British102664100004
    LAVITT, Helen Bowers
    14 Windsor Drive
    Dunipace
    FK6 6NL Denny
    Secretary
    14 Windsor Drive
    Dunipace
    FK6 6NL Denny
    British27436070001
    MACDONALD, Neil
    Parkboro 133 Hyndford Road
    ML11 9BB Lanark
    Secretary
    Parkboro 133 Hyndford Road
    ML11 9BB Lanark
    British50518840002
    TAGGART, Kenneth Andrew Wade
    6 Dalmellington Court
    G74 4XD East Kilbride
    Strathclyde
    Secretary
    6 Dalmellington Court
    G74 4XD East Kilbride
    Strathclyde
    British74781230001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    BELL, John Maclean
    Tower House
    Charlton Road, Holcombe
    BA3 5EW Bath
    Avonmouth
    Director
    Tower House
    Charlton Road, Holcombe
    BA3 5EW Bath
    Avonmouth
    British34179480001
    BROOKS, Wendell
    23203 Meadow Cross Lane
    Katy
    77494 Texas
    Director
    23203 Meadow Cross Lane
    Katy
    77494 Texas
    American62342650002
    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
    ScotlandBritish153830110002
    DAVIES, Charles Noel, Sir
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    Director
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    British637660001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritish122057970001
    GEIGEL, Patrick
    15200 Park Row Apt 410
    77084 Houston
    Texas
    Usa
    Director
    15200 Park Row Apt 410
    77084 Houston
    Texas
    Usa
    American50459280001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    HART, Craig
    21 Weaver Place
    G75 8SH East Kilbride
    Lanarkshire
    Director
    21 Weaver Place
    G75 8SH East Kilbride
    Lanarkshire
    British100056190001
    HOLDEN, Robert David
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    Director
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    British49681430002
    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
    ScotlandBritish102664100004
    LANGLANDS, Allister Gordon
    3 Bayview Road
    AB15 4EY Aberdeen
    Director
    3 Bayview Road
    AB15 4EY Aberdeen
    British34145910002
    MACDONALD, Alexander Alister
    4 Millburn Drive
    PA13 4JF Kilmacolm
    Director
    4 Millburn Drive
    PA13 4JF Kilmacolm
    ScotlandBritish35579400001
    MACDONALD, Neil
    Parkboro 133 Hyndford Road
    ML11 9BB Lanark
    Director
    Parkboro 133 Hyndford Road
    ML11 9BB Lanark
    ScotlandBritish50518840002
    MASON, James Brown
    2 Harviestoun Lane
    FK14 7HE Dollar
    Clackmannanshire
    Director
    2 Harviestoun Lane
    FK14 7HE Dollar
    Clackmannanshire
    British818720001
    MATHIESON, Neil Andrew
    8 Kent Avenue
    Yate
    BS37 7RY Bristol
    Avon
    Director
    8 Kent Avenue
    Yate
    BS37 7RY Bristol
    Avon
    British32111960001
    NEEN, William Thomas
    Fouracres
    Backwell
    BS19 3PL Bristol
    Director
    Fouracres
    Backwell
    BS19 3PL Bristol
    British1034210001
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritish101338970002
    SMEDLEY, Roger William
    5 Stoke Paddock Road
    Stoke Bishop
    BS9 2DJ Bristol
    Avon
    Director
    5 Stoke Paddock Road
    Stoke Bishop
    BS9 2DJ Bristol
    Avon
    United KingdomBritish1034190001
    TURNOCK, Stephen Barry
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    EnglandBritish107764580001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    WILKINSON, Terry
    4 Red House Lane
    BS9 3RY Westbury On Trym
    Avon
    Director
    4 Red House Lane
    BS9 3RY Westbury On Trym
    Avon
    British33959840001
    WILSON, Michael Anthony
    32 Julian Road
    BS9 1LB Bristol
    Avon
    Director
    32 Julian Road
    BS9 1LB Bristol
    Avon
    British42925580001

    Who are the persons with significant control of WGD016 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wgd005
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc106505
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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