WOOD GROUP GAS TURBINES LIMITED
Overview
| Company Name | WOOD GROUP GAS TURBINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC203210 |
| 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 WOOD GROUP GAS TURBINES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WOOD GROUP GAS TURBINES LIMITED located?
| Registered Office Address | 15 Justice Mill Lane AB11 6EQ Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOOD GROUP GAS TURBINES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JWG SHELF 6 LIMITED | Jan 21, 2000 | Jan 21, 2000 |
What are the latest accounts for WOOD GROUP GAS TURBINES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WOOD GROUP GAS TURBINES 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 | ||||||||||
Confirmation statement made on Jan 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 20, 2016 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 19, 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 Road Aberdeen Aberdeenshire AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on Jun 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 20, 2015 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 Jan 20, 2014 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 Jan 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr William George Setter as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Muirhead Birnie Brown as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Watson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Dobler as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stephen Dobler as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Papworth as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Who are the officers of WOOD GROUP GAS TURBINES 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 15 Scotland | 204044000001 | |||||||
| SETTER, William George | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | 147116630002 | |||||
| BROWN, Robert Muirhead Birnie | Secretary | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 153900580001 | |||||||
| JOHNSON, Ian | Secretary | John Wood House Greenwell Road AB12 3AX Aberdeen Aberdeenshire | British | 102664100004 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| BROWN, Robert Muirhead Birnie | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 153830110002 | |||||
| DOBLER, Mark Stephen | Director | John Wood House Greenwell Road AB12 3AX Aberdeen Aberdeenshire | United States | American | 158697600001 | |||||
| FRASER, Hugh | Director | 275 Zulal The Lakes Dubai United Arab Emirates | United Arab Emirates | British | 88813290002 | |||||
| LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | 34145910003 | |||||
| PAPWORTH, Mark Harry | Director | Pickhurst Road Chiddingfold GU8 4TG Godalming Tugley Farm Surrey United Kingdom | England | British | 103085690002 | |||||
| WATSON, Christopher Edward Milne | Director | John Wood House Greenwell Road AB12 3AX Aberdeen Aberdeenshire | United Kingdom | British | 60315030002 |
Who are the persons with significant control of WOOD GROUP GAS TURBINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Wood Group Plc | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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