WGD003 LIMITED
Overview
| Company Name | WGD003 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128262 |
| 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 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 Address | No |
What were the previous names of WGD003 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MECH-TOOL WOOD GROUP LIMITED | Mar 18, 1991 | Mar 18, 1991 |
| FUTUREVITAL LIMITED | Nov 06, 1990 | Nov 06, 1990 |
What are the latest accounts for WGD003 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WGD003 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 Aug 16, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
| ||||||||||||||||
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 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
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 | ||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed mech-tool wood group LIMITED\certificate issued on 05/12/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Who are the officers of WGD003 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 | 204013150001 | |||||||
| 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 | 153900360001 | |||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Secretary | John Wood House Greenwell Road AB12 3AX East Tullos Aberdeen | British | 102664100004 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| 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 | |||||
| DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | 122057970001 | |||||
| FRIER, Gavin Austin | Director | Old Carpenters Ewshot GU10 5BS Farnham | British | 692610001 | ||||||
| GOOD, Graham | Director | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Director | John Wood House Greenwell Road AB12 3AX East Tullos Aberdeen | Scotland | British | 102664100004 | |||||
| LANGLANDS, Allister Gordon | Director | 3 Bayview Road AB15 4EY Aberdeen | British | 34145910002 | ||||||
| MCSKIMMING, Ian Forbes | Director | 89 Mavis Bank Newburgh AB41 0FB Ellon Aberdeenshire | British | 649100001 | ||||||
| PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | 101338970002 | |||||
| PRENTICE, Peter Dalziel | Director | 2 Balmoral Wynd AB41 9GT Ellon Aberdeenshire | British | 1359520001 | ||||||
| RANDALL, Derek William | Director | 69 Clifton Hill St Johns Wood NW8 0JN London | British | 1364300001 | ||||||
| RISHWORTH, James | Director | 307 Coniscliffe Road DL3 8AH Darlington County Durham | British | 1364310001 | ||||||
| SMITH, Gordon William | Director | Glendoune Bridge Of Dee AB31 3HU Banchory Kincardineshire | British | 1364320003 | ||||||
| WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| WATSON, Derek | Director | 68 Woodvale Coulby Newham TS8 0SJ Middlesbrough Cleveland | England | British | 6396340001 | |||||
| JORDANS (SCOTLAND) LIMITED | 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