WGD031 LIMITED

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

    Company NameWGD031 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148872
    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 WGD031 LIMITED?

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

    Where is WGD031 LIMITED located?

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

    What were the previous names of WGD031 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOD GROUP POWER SYSTEMS LIMITEDAug 01, 1996Aug 01, 1996
    TURBO HITEC LIMITEDMay 31, 1994May 31, 1994
    ZANDET LIMITEDFeb 07, 1994Feb 07, 1994

    What are the latest accounts for WGD031 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WGD031 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
    S5D9PN5M

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

    3 pagesAAMD
    S5B46G6I

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA
    X56V43CB

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 2
    SH01
    X4ZFJO9Z

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03
    X4Y7DOKB

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

    1 pagesTM01
    X4Y7DOCW

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

    1 pagesTM02
    X4Y7DOG3

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

    3 pagesAA
    X4DMQLGI

    Registered office address changed from John Wood House Greenwell Rd Tullos Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on Jun 02, 2015

    1 pagesAD01
    X48PO41K

    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 2
    SH01
    X3YXQL5S

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA
    X39VH3LT

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01
    X2YZ6K00

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

    3 pagesAA
    X24XPNYY

    Certificate of change of name

    Company name changed wood group power systems LIMITED\certificate issued on 04/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2013

    Change company name resolution on Jan 30, 2013

    RES15
    change-of-nameFeb 04, 2013

    Change of name by resolution

    NM01
    X21HHI8Y

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

    4 pagesAR01
    X1ZC17OA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01
    X11XB04H

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA
    X117HNP2

    Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 20, 2011

    2 pagesCH01
    X8SGKVZR

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA
    XS2OTRPO

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01
    XI0P4QVT

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01
    XB1SBNGF

    Termination of appointment of Ian Johnson as a secretary

    1 pagesTM02
    XB1T5NGA

    Appointment of Mr Robert Muirhead Birnie Brown as a secretary

    1 pagesAP03
    X6JKGN6F

    Who are the officers of WGD031 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
    204043800001
    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 KingdomBritishCompany Director147116630001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    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
    153906520001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    John Wood House
    Greenwell Rd
    AB12 3AX Tullos
    Aberdeen
    Secretary
    John Wood House
    Greenwell Rd
    AB12 3AX Tullos
    Aberdeen
    BritishSolicitor102664100004
    SMITH, Kevin David
    12 West Park Crescent
    Inverbervie
    DD10 0TX Montrose
    Angus
    Secretary
    12 West Park Crescent
    Inverbervie
    DD10 0TX Montrose
    Angus
    BritishCompany Secretary39075720001
    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, Robert Muirhead Birnie
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    ScotlandBritishSolicitor153830110002
    CROSSAN, Finlay George
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    Director
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    BritishDirector35503670001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritishCompany Director122057970001
    DUNCAN, Hugh Drummond
    Rivendell
    Netherley
    AB3 2QN Stonehaven
    Director
    Rivendell
    Netherley
    AB3 2QN Stonehaven
    BritishDirector11880730001
    JOHNSON, Ian
    John Wood House
    Greenwell Rd
    AB12 3AX Tullos
    Aberdeen
    Director
    John Wood House
    Greenwell Rd
    AB12 3AX Tullos
    Aberdeen
    ScotlandBritishSolicitor102664100004
    LANGLANDS, Allister Gordon
    3 Bayview Road
    AB15 4EY Aberdeen
    Director
    3 Bayview Road
    AB15 4EY Aberdeen
    BritishFinance Director34145910002
    MCGREGOR, Alister James
    13 Hilton Walk
    AB24 4LJ Aberdeen
    Aberdeenshire
    Director
    13 Hilton Walk
    AB24 4LJ Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director188107020001
    MOTHERWELL, Thomas
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    Director
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    BritishCompany Director647700002
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritishChartered Accountant101338970002
    REID, William Mungall
    25 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    Director
    25 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    BritishCompany Director35277110003
    ROBERTSON, Thomas Pryde
    3 Dunnyfell Road
    Muchalls
    AB3 2RP Stonehaven
    Kincardineshire
    Director
    3 Dunnyfell Road
    Muchalls
    AB3 2RP Stonehaven
    Kincardineshire
    BritishCompany Director30497980001
    SMITH, Kevin David
    12 West Park Crescent
    Inverbervie
    DD10 0TX Montrose
    Angus
    Director
    12 West Park Crescent
    Inverbervie
    DD10 0TX Montrose
    Angus
    BritishCompany Secretary39075720001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishChartered Accountant60315030001
    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