WOOD GROUP PROPERTIES LIMITED

WOOD GROUP PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWOOD GROUP PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178511
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOOD GROUP PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WOOD GROUP PROPERTIES LIMITED located?

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

    What were the previous names of WOOD GROUP PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JWG SHELF 4 LIMITEDSep 03, 1997Sep 03, 1997

    What are the latest accounts for WOOD GROUP PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WOOD GROUP PROPERTIES 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 Sep 26, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    176 pagesPARENT_ACC

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    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 secretary on Dec 18, 2015

    1 pagesTM02

    Annual return made up to Sep 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 1,000,000
    SH01

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

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Appointment of Mr David Miller Kemp as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Alan George Semple as a director on Apr 30, 2015

    1 pagesTM01

    Who are the officers of WOOD GROUP PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    204044150001
    KEMP, David Miller
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    ScotlandBritishCompany Director197523510001
    SETTER, William George
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    United KingdomBritishCompany Director147116630001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie, By Balmedie
    Aberdeen
    Aberdeenshire
    Nominee Secretary
    Stoneyards Farm
    Menie, By Balmedie
    Aberdeen
    Aberdeenshire
    British900016560001
    BROWN, Robert Muirhead Birnie
    Justice Mill Lane
    Aberdeen Ab11 6eq
    15
    Scotland
    Secretary
    Justice Mill Lane
    Aberdeen Ab11 6eq
    15
    Scotland
    153906720001
    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 Aberdeen
    Secretary
    John Wood House
    Greenwell Road
    AB12 3AX Aberdeen
    British102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishGroup Financial Controller60315030001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritishCompany Director122057970001
    FRASER, Hugh
    96 Stanley Street
    AB10 6UQ Aberdeen
    Aberdeenshire
    Nominee Director
    96 Stanley Street
    AB10 6UQ Aberdeen
    Aberdeenshire
    British900016550001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    BritishCompany Secretary57781370001
    LANGLANDS, Allister Gordon
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    Director
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    ScotlandBritishFinance Director34145910003
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritishChartered Accountant101338970002
    SEMPLE, Alan George
    2506 Sara Ridge
    Katy
    Texas Tx77450
    Usa
    Director
    2506 Sara Ridge
    Katy
    Texas Tx77450
    Usa
    UsaBritishFinance Director71276550006
    SMITH, Gordon William
    Glendoune
    Bridge Of Dee
    AB31 3HU Banchory
    Kincardineshire
    Director
    Glendoune
    Bridge Of Dee
    AB31 3HU Banchory
    Kincardineshire
    BritishChartered Secretary1364320003
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishGroup Financial Controller60315030001

    Who are the persons with significant control of WOOD GROUP PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Wood Group Plc
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WOOD GROUP PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 06, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    Obligations under and by virtue of the option agreement
    Short particulars
    That piece of ground extending to 8.33 acres lying to the west of dyce drive, kirkhill, aberdeen known as site 70 kirkhill industrial estate, dyce, aberdeen (title number ABN73598).
    Persons Entitled
    • Matrix Kirkhill Limited
    Transactions
    • Jul 20, 2004Registration of a charge (410)
    Standard security
    Created On Jul 06, 2004
    Delivered On Jul 17, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over site 70 kirkhill industrial estate, dyce, aberdeen ABN73329.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2004Registration of a charge (410)

    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