WGD003 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWGD003 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128262
    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 WGD003 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WGD003 LIMITED located?

    Registered Office Address
    Ground Floor, 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of WGD003 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MECH-TOOL WOOD GROUP LIMITEDMar 18, 1991Mar 18, 1991
    FUTUREVITAL LIMITEDNov 06, 1990Nov 06, 1990

    What are the latest accounts for WGD003 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WGD003 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 Aug 16, 2016

    • 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

    Amended total exemption small company accounts made up to Dec 31, 2015

    3 pagesAAMD

    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 120,000
    SH01

    Termination of appointment of a director

    1 pagesTM01
    Annotations
    DateAnnotation
    May 09, 2016Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.

    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

    2 pagesTM01

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on Jun 01, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 120,000
    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 120,000
    SH01

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

    3 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed mech-tool wood group LIMITED\certificate issued on 05/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2012

    Change company name resolution on Nov 09, 2012

    RES15
    change-of-nameDec 05, 2012

    Change of name by resolution

    NM01

    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

    Who are the officers of WGD003 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
    204013150001
    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
    153900360001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    Secretary
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    British102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Director
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    ScotlandBritish36752260001
    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
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritish122057970001
    FRIER, Gavin Austin
    Old Carpenters
    Ewshot
    GU10 5BS Farnham
    Director
    Old Carpenters
    Ewshot
    GU10 5BS Farnham
    British692610001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    Director
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    ScotlandBritish102664100004
    LANGLANDS, Allister Gordon
    3 Bayview Road
    AB15 4EY Aberdeen
    Director
    3 Bayview Road
    AB15 4EY Aberdeen
    British34145910002
    MCSKIMMING, Ian Forbes
    89 Mavis Bank
    Newburgh
    AB41 0FB Ellon
    Aberdeenshire
    Director
    89 Mavis Bank
    Newburgh
    AB41 0FB Ellon
    Aberdeenshire
    British649100001
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritish101338970002
    PRENTICE, Peter Dalziel
    2 Balmoral Wynd
    AB41 9GT Ellon
    Aberdeenshire
    Director
    2 Balmoral Wynd
    AB41 9GT Ellon
    Aberdeenshire
    British1359520001
    RANDALL, Derek William
    69 Clifton Hill
    St Johns Wood
    NW8 0JN London
    Director
    69 Clifton Hill
    St Johns Wood
    NW8 0JN London
    British1364300001
    RISHWORTH, James
    307 Coniscliffe Road
    DL3 8AH Darlington
    County Durham
    Director
    307 Coniscliffe Road
    DL3 8AH Darlington
    County Durham
    British1364310001
    SMITH, Gordon William
    Glendoune
    Bridge Of Dee
    AB31 3HU Banchory
    Kincardineshire
    Director
    Glendoune
    Bridge Of Dee
    AB31 3HU Banchory
    Kincardineshire
    British1364320003
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    WATSON, Derek
    68 Woodvale
    Coulby Newham
    TS8 0SJ Middlesbrough
    Cleveland
    Director
    68 Woodvale
    Coulby Newham
    TS8 0SJ Middlesbrough
    Cleveland
    EnglandBritish6396340001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    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