Aberdeen
AB11 6EQ
Scotland
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Sir Ian Clark Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 1990) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 42 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BB Scotland |
Director Name | Hugh Drummond Duncan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 1990) |
Role | Company Director |
Correspondence Address | Rivendell Netherley Stonehaven AB3 2QN Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 1990) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Gerald Thomas Hocking |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Stockwell 15 Fore Street North Tawton Devon |
Secretary Name | Mr Charles Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Charles Adam Morrison |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(28 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 1990) |
Role | General Manager |
Correspondence Address | 26 Cormorant Brae Cove Aberdeen Aberdeenshire AB1 4WH Scotland |
Director Name | William Hadden Carr |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Collieston Hall Collieston Aberdeenshire AB41 8RS Scotland |
Director Name | Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 November 2003) |
Role | Finance Director |
Correspondence Address | 3 Bayview Road Aberdeen AB15 4EY Scotland |
Director Name | Mr Charles Nicholas Brown |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1998) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Graham Good |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Christopher Edward Milne Watson |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2003) |
Role | Group Financial Controller |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Argyll Place Aberdeen AB25 2HU Scotland |
Director Name | Mr Michael Dear |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Polmuir Gardens Aberdeen AB11 7WE Scotland |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Website | woodgroup.com |
---|
Registered Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | John Wood Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,248 |
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Statement of capital on 7 March 2017
|
7 March 2017 | Statement of capital on 7 March 2017
|
2 March 2017 | Statement by Directors (1 page) |
2 March 2017 | Statement by Directors (1 page) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
2 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
2 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2015 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 2 June 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Company name changed aberdeen instrumentation and mechanical safety LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Company name changed aberdeen instrumentation and mechanical safety LIMITED\certificate issued on 04/02/13
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (1 page) |
10 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
23 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
23 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
23 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
23 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
20 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
2 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
5 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members
|
1 February 2004 | Return made up to 31/12/03; full list of members
|
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (7 pages) |
6 October 1999 | New secretary appointed;new director appointed (7 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
18 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (7 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (7 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
17 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 September 1995 | Director resigned;new director appointed (6 pages) |
19 September 1995 | Director resigned;new director appointed (6 pages) |
1 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
1 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
5 April 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
5 April 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
20 October 1976 | Accounts made up to 31 December 1975 (4 pages) |
20 October 1976 | Accounts made up to 31 December 1975 (4 pages) |