WGD018 LIMITED
Overview
| Company Name | WGD018 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC095273 |
| 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 WGD018 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WGD018 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 WGD018 LIMITED?
| Company Name | From | Until |
|---|---|---|
| G.T.C. GAS TURBINE LIMITED | Jan 01, 1997 | Jan 01, 1997 |
| WOOD GROUP HEAVY INDUSTRIAL TURBINES LIMITED | Nov 01, 1996 | Nov 01, 1996 |
| PRIME MOVER COMPONENT REPAIRS LIMITED | Nov 07, 1985 | Nov 07, 1985 |
| BESTTIME LIMITED | Sep 26, 1985 | Sep 26, 1985 |
What are the latest accounts for WGD018 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WGD018 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 | ||||||||||||||
Amended total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AAMD | ||||||||||||||
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 | ||||||||||||||
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 | 5 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 | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed G.T.C. gas turbine LIMITED\certificate issued on 04/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 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 | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 19, 2011 | 2 pages | CH01 | ||||||||||||||
Who are the officers of WGD018 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 | 204043680001 | |||||||
| 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 | 153837540001 | |||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Secretary | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | British | 102664100004 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| BROWN, Charles Nicholas | Director | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | Scotland | British | 36752260001 | |||||
| BROWN, Robert Muirhead Birnie | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | Scotland | British | 153830110002 | |||||
| CARR, William Hadden | Director | Collieston Hall AB41 8RS Collieston Aberdeenshire | British | 100270001 | ||||||
| DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | 122057970001 | |||||
| DRON, Alexander | Director | 11 Hillview Crescent Westhill Aberdeen | British | 63998700001 | ||||||
| GARRETT, Edwin Charles | Director | The Beeches Banchory Devenick AB12 5YD Aberdeen Aberdeenshire | British | 38811750002 | ||||||
| GIBSON, Hugh Fleming | Director | 3 Kirkton Road Westhill AB32 6LF Skene Aberdeenshire | British | 35256610001 | ||||||
| GOOD, Graham | Director | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| 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 | ||||||
| MOTHERWELL, Thomas | Director | Durris Stables Durris AB31 3BD Banchory Kincardineshire | British | 647700002 | ||||||
| PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | 101338970002 | |||||
| WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 |
Who are the persons with significant control of WGD018 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
| |||||||||||||
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