WG POWER US LIMITED
Overview
| Company Name | WG POWER US LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC106951 |
| 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 WG POWER US LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WG POWER US LIMITED located?
| Registered Office Address | 15 Justice Mill Lane AB11 6EQ Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WG POWER US LIMITED?
| Company Name | From | Until |
|---|---|---|
| TALENTWORX LIMITED | Mar 18, 2016 | Mar 18, 2016 |
| WOOD GROUP PRODUCTION TECHNOLOGY LIMITED | Mar 30, 1989 | Mar 30, 1989 |
| WOOD GROUP PDR LIMITED | Apr 26, 1988 | Apr 26, 1988 |
| VALSTAR P.D.R. LIMITED | Dec 10, 1987 | Dec 10, 1987 |
| BATEPARK LIMITED | Oct 02, 1987 | Oct 02, 1987 |
What are the latest accounts for WG POWER US LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WG POWER US 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 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Statement of capital on Jun 23, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed talentworx LIMITED\certificate issued on 31/05/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed wood group production technology LIMITED\certificate issued on 18/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Carl Anthony Chatfield as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
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 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 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Who are the officers of WG POWER US 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 15 Scotland | 204044130001 | |||||||
| CHATFIELD, Carl Anthony | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 204223570001 | |||||
| SETTER, William George | Director | Justice Mill Lane AB11 6EQ Aberdeen 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 15 Scotland | 153907000001 | |||||||
| 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, Robert Muirhead Birnie | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 153830110002 | |||||
| DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | 122057970001 | |||||
| DRON, Alexander | Director | 11 Hillview Crescent Westhill Aberdeen | British | 63998700001 | ||||||
| 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 | |||||
| JONES, John Paul | Director | 8805 Fm 1383 7894558 La Grange Texas United States | British | 35110960002 | ||||||
| LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | 34145910003 | |||||
| MCKEE, Peter Martin | Director | Aspen Sourfield AB51 7HT Monymusk Aberdeenshire | British | 461950001 | ||||||
| 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 | |||||
| SEMPLE, Mitchell Scott | Director | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | 365320001 | ||||||
| WATKINS, Paul | Director | 20 Hillview Drive Cults AB1 9SA Aberdeen Aberdeenshire | British | 1381880001 | ||||||
| WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 |
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