WOOD GROUP GAS TURBINES LIMITED

WOOD GROUP GAS TURBINES LIMITED

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

    Company NameWOOD GROUP GAS TURBINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC203210
    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 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 AddressNo

    What were the previous names of WOOD GROUP GAS TURBINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JWG SHELF 6 LIMITEDJan 21, 2000Jan 21, 2000

    What are the latest accounts for WOOD GROUP GAS TURBINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WOOD GROUP GAS TURBINES 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

    Confirmation statement made on Jan 20, 2017 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1
    SH01

    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 director on Dec 19, 2015

    1 pagesTM01

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

    1 pagesTM02

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

    3 pagesAA

    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 pagesAD01

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr William George Setter as a director

    2 pagesAP01

    Appointment of Mr Robert Muirhead Birnie Brown as a director

    2 pagesAP01

    Termination of appointment of Christopher Watson as a director

    1 pagesTM01

    Termination of appointment of Mark Dobler as a director

    1 pagesTM01

    Appointment of Mr Mark Stephen Dobler as a director

    2 pagesAP01

    Termination of appointment of Mark Papworth as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jan 20, 2012 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Who are the officers of WOOD GROUP GAS TURBINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    204044000001
    SETTER, William George
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    United KingdomBritishCompany Director147116630002
    BROWN, Robert Muirhead Birnie
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    153900580001
    JOHNSON, Ian
    John Wood House
    Greenwell Road
    AB12 3AX Aberdeen
    Aberdeenshire
    Secretary
    John Wood House
    Greenwell Road
    AB12 3AX Aberdeen
    Aberdeenshire
    British102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    BROWN, Robert Muirhead Birnie
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritishCompany Director153830110002
    DOBLER, Mark Stephen
    John Wood House
    Greenwell Road
    AB12 3AX Aberdeen
    Aberdeenshire
    Director
    John Wood House
    Greenwell Road
    AB12 3AX Aberdeen
    Aberdeenshire
    United StatesAmericanCompany Director158697600001
    FRASER, Hugh
    275 Zulal
    The Lakes
    Dubai
    United Arab Emirates
    Director
    275 Zulal
    The Lakes
    Dubai
    United Arab Emirates
    United Arab EmiratesBritishSolicitor88813290002
    LANGLANDS, Allister Gordon
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    Director
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    ScotlandBritishDeputy Chief Executive34145910003
    PAPWORTH, Mark Harry
    Pickhurst Road
    Chiddingfold
    GU8 4TG Godalming
    Tugley Farm
    Surrey
    United Kingdom
    Director
    Pickhurst Road
    Chiddingfold
    GU8 4TG Godalming
    Tugley Farm
    Surrey
    United Kingdom
    EnglandBritishCompany Director103085690002
    WATSON, Christopher Edward Milne
    John Wood House
    Greenwell Road
    AB12 3AX Aberdeen
    Aberdeenshire
    Director
    John Wood House
    Greenwell Road
    AB12 3AX Aberdeen
    Aberdeenshire
    United KingdomBritishChartered Accountant60315030002

    Who are the persons with significant control of WOOD GROUP GAS TURBINES 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 FormPublic Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In Scotland
    Registration NumberSc036219
    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.

    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