WGD031 LIMITED
Overview
Company Name | WGD031 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC148872 |
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 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 Address | No |
What were the previous names of WGD031 LIMITED?
Company Name | From | Until |
---|---|---|
WOOD GROUP POWER SYSTEMS LIMITED | Aug 01, 1996 | Aug 01, 1996 |
TURBO HITEC LIMITED | May 31, 1994 | May 31, 1994 |
ZANDET LIMITED | Feb 07, 1994 | Feb 07, 1994 |
What are the latest accounts for WGD031 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WGD031 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 | ||||||||||||||
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 | ||||||||||||||
| ||||||||||||||||
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 Rd Tullos 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 | 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 | ||||||||||||||
Certificate of change of name Company name changed wood group power systems LIMITED\certificate issued on 04/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 20, 2011 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Johnson as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Robert Muirhead Birnie Brown as a secretary | 1 pages | AP03 | ||||||||||||||
Who are the officers of WGD031 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 | 204043800001 | |||||||
SETTER, William George | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | United Kingdom | British | Company Director | 147116630001 | ||||
BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
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 | 153906520001 | |||||||
GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
JOHNSON, Ian | Secretary | John Wood House Greenwell Rd AB12 3AX Tullos Aberdeen | British | Solicitor | 102664100004 | |||||
SMITH, Kevin David | Secretary | 12 West Park Crescent Inverbervie DD10 0TX Montrose Angus | British | Company Secretary | 39075720001 | |||||
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, Robert Muirhead Birnie | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | Scotland | British | Solicitor | 153830110002 | ||||
CROSSAN, Finlay George | Director | 42 Bedford Place AB2 3NX Aberdeen Aberdeenshire Scotland | British | Director | 35503670001 | |||||
DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | Company Director | 122057970001 | ||||
DUNCAN, Hugh Drummond | Director | Rivendell Netherley AB3 2QN Stonehaven | British | Director | 11880730001 | |||||
JOHNSON, Ian | Director | John Wood House Greenwell Rd AB12 3AX Tullos Aberdeen | Scotland | British | Solicitor | 102664100004 | ||||
LANGLANDS, Allister Gordon | Director | 3 Bayview Road AB15 4EY Aberdeen | British | Finance Director | 34145910002 | |||||
MCGREGOR, Alister James | Director | 13 Hilton Walk AB24 4LJ Aberdeen Aberdeenshire | Scotland | British | Company Director | 188107020001 | ||||
MOTHERWELL, Thomas | Director | Durris Stables Durris AB31 3BD Banchory Kincardineshire | British | Company Director | 647700002 | |||||
PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | Chartered Accountant | 101338970002 | ||||
REID, William Mungall | Director | 25 Royal Drive ML3 7DJ Hamilton Lanarkshire | British | Company Director | 35277110003 | |||||
ROBERTSON, Thomas Pryde | Director | 3 Dunnyfell Road Muchalls AB3 2RP Stonehaven Kincardineshire | British | Company Director | 30497980001 | |||||
SMITH, Kevin David | Director | 12 West Park Crescent Inverbervie DD10 0TX Montrose Angus | British | Company Secretary | 39075720001 | |||||
WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | Chartered Accountant | 60315030001 | |||||
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