Aberdeen
AB11 6EQ
Scotland
Director Name | Mr Carl Anthony Chatfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2015(34 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 19 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(34 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | William Bennett Murphy |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 1989) |
Role | Company Director |
Correspondence Address | 70 Murray Terrace Aberdeen Aberdeenshire AB1 2SB Scotland |
Director Name | Sir Ian Clark Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 April 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 42 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BB Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 August 1989) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Secretary Name | Mr Charles Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (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 | Graham Paterson Birkett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1989(8 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 04 December 1989) |
Role | Manager |
Correspondence Address | Crannog Cottage Lochton Of Leys Banchory Kincardineshire |
Director Name | Paul Watkins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1989(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 1991) |
Role | General Manager |
Correspondence Address | 20 Hillview Drive Cults Aberdeen Aberdeenshire AB1 9SA Scotland |
Director Name | Mitchell Scott Semple |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1989(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 August 1991) |
Role | Company Director |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | Alexander Dron |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 1991) |
Role | Company Director |
Correspondence Address | 11 Hillview Crescent Westhill Aberdeen |
Director Name | Thomas Motherwell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Durris Stables Durris Banchory Kincardineshire AB31 3BD Scotland |
Director Name | James Ramsay Spence |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Alt-Na-Dee 233 North Deeside Road Cults Aberdeen Ab1 9 |
Director Name | James Ramsay Spence |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Alt-Na-Dee 233 North Deeside Road Cults Aberdeen Ab1 9 |
Director Name | Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayview Road Aberdeen AB15 4EY Scotland |
Director Name | John Paul Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(12 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 1993) |
Role | General Manager |
Correspondence Address | Den House Nether Anguston Aberdeen AB1 0PN Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Graham Good |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(17 years, 10 months after company formation) |
Appointment Duration | 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(18 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(18 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(22 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 Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(22 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 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(23 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(25 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(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Website | woodgroup.com |
---|
Registered Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
4.1m at £1 | John Wood Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,761,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Solvency Statement dated 16/05/17 (1 page) |
30 May 2017 | Statement by Directors (1 page) |
30 May 2017 | Statement of capital on 30 May 2017
|
30 May 2017 | Solvency Statement dated 16/05/17 (1 page) |
30 May 2017 | Statement by Directors (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Statement of capital on 30 May 2017
|
30 May 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2012 (18 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2010 (25 pages) |
17 August 2016 | Second filing for the appointment of Mr William George Setter as a director (6 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2011 (18 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2014 (16 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2013 (15 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2009 (22 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2011 (18 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2015 (18 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2009 (22 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2010 (25 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2014 (16 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2015 (18 pages) |
17 August 2016 | Second filing for the appointment of Mr William George Setter as a director (6 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2012 (18 pages) |
17 August 2016 | Second filing of the annual return made up to 31 December 2013 (15 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 January 2016 | Annual return Statement of capital on 2016-01-26
Statement of capital on 2016-08-17
|
26 January 2016 | Annual return Statement of capital on 2016-01-26
Statement of capital on 2016-08-17
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
19 January 2016 | Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Carl Anthony Chatfield as a director 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 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) |
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 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
1 September 2015 | Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
30 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (18 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
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
16 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
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
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
15 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 20 July 2011 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
12 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 secretary (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders
|
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders
|
24 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
24 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
24 November 2009 | Appointment of Mr William George Setter as a director
|
24 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
24 November 2009 | Appointment of Mr William George Setter as a director
|
24 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
23 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) |
14 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (13 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) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
7 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 August 2004 | New secretary appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New secretary appointed (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members
|
31 January 2004 | Return made up to 31/12/03; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
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) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 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) |
28 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2001 | Company name changed wood group logging services hold ings LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed wood group logging services hold ings LIMITED\certificate issued on 26/10/01 (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 February 2000 | Particulars of contract relating to shares (4 pages) |
4 February 2000 | Ad 31/12/99--------- £ si 3780600@1 (2 pages) |
4 February 2000 | Particulars of contract relating to shares (4 pages) |
4 February 2000 | Ad 31/12/99--------- £ si 3780600@1 (2 pages) |
31 January 2000 | Company name changed wood group drilling + production services LIMITED\certificate issued on 01/02/00 (2 pages) |
31 January 2000 | Company name changed wood group drilling + production services LIMITED\certificate issued on 01/02/00 (2 pages) |
30 January 2000 | Ad 31/12/99--------- £ si 3780600@1=3780600 £ ic 300000/4080600 (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
30 January 2000 | Ad 31/12/99--------- £ si 3780600@1=3780600 £ ic 300000/4080600 (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
30 January 2000 | Particulars of contract relating to shares (3 pages) |
30 January 2000 | Particulars of contract relating to shares (3 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
30 January 2000 | £ nc 2000000/5000000 31/12/99 (1 page) |
30 January 2000 | £ nc 2000000/5000000 31/12/99 (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (7 pages) |
6 October 1999 | New secretary appointed;new director appointed (7 pages) |
5 May 1999 | New director appointed (10 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (10 pages) |
5 May 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 31/12/98; full list of members (15 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
7 July 1998 | Amended full accounts made up to 31 December 1996 (12 pages) |
7 July 1998 | Amended full accounts made up to 31 December 1996 (12 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (12 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (12 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
13 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
13 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 August 1995 | Return made up to 02/07/95; full list of members (12 pages) |
21 August 1995 | Return made up to 02/07/95; full list of members (12 pages) |
19 June 1995 | Ad 30/05/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages) |
19 June 1995 | Ad 30/05/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages) |
26 May 1995 | Director's particulars changed (4 pages) |
26 May 1995 | Director's particulars changed (4 pages) |
25 September 1990 | Memorandum and Articles of Association (3 pages) |
25 September 1990 | Resolutions
|
25 September 1990 | Resolutions
|
25 September 1990 | Memorandum and Articles of Association (3 pages) |
8 March 1982 | Company name changed\certificate issued on 08/03/82 (6 pages) |
8 March 1982 | Company name changed\certificate issued on 08/03/82 (6 pages) |
27 May 1981 | Certificate of incorporation (1 page) |
27 May 1981 | Certificate of incorporation (1 page) |