Company NameW L S Holdings Limited
Company StatusDissolved
Company NumberSC074963
CategoryPrivate Limited Company
Incorporation Date27 May 1981(42 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameWood Group Logging Services Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(28 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Carl Anthony Chatfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(34 years, 7 months after company formation)
Appointment Duration2 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(34 years, 7 months after company formation)
Appointment Duration2 years (closed 19 December 2017)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameWilliam Bennett Murphy
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(8 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 1989)
RoleCompany Director
Correspondence Address70 Murray Terrace
Aberdeen
Aberdeenshire
AB1 2SB
Scotland
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 April 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(8 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 06 August 1989)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed27 July 1989(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameGraham Paterson Birkett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1989(8 years, 2 months after company formation)
Appointment Duration4 months (resigned 04 December 1989)
RoleManager
Correspondence AddressCrannog Cottage
Lochton Of Leys
Banchory
Kincardineshire
Director NamePaul Watkins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1989(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 1991)
RoleGeneral Manager
Correspondence Address20 Hillview Drive
Cults
Aberdeen
Aberdeenshire
AB1 9SA
Scotland
Director NameMitchell Scott Semple
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1989(8 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 August 1991)
RoleCompany Director
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameAlexander Dron
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1991)
RoleCompany Director
Correspondence Address11 Hillview Crescent
Westhill
Aberdeen
Director NameThomas Motherwell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressDurris Stables
Durris
Banchory
Kincardineshire
AB31 3BD
Scotland
Director NameJames Ramsay Spence
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressAlt-Na-Dee 233 North Deeside Road
Cults
Aberdeen
Ab1 9
Director NameJames Ramsay Spence
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressAlt-Na-Dee 233 North Deeside Road
Cults
Aberdeen
Ab1 9
Director NameAllister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 November 2003)
RoleChartered Accountant
Correspondence Address3 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameJohn Paul Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(12 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 1993)
RoleGeneral Manager
Correspondence AddressDen House
Nether Anguston
Aberdeen
AB1 0PN
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed23 March 1998(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameGraham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1999(17 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 October 1999)
RoleSecretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameChristopher Edward Milne Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2005)
RoleChartered Accountant
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleGroup Financial Controller
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Director NameMr Ian Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House
Greenwell Road
East Tullos
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House
Greenwell Road
East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address55 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMr Michael Dear
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(25 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Polmuir Gardens
Aberdeen
AB11 7WE
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland

Contact

Websitewoodgroup.com

Location

Registered Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

4.1m at £1John Wood Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£14,761,000
Current Liabilities£7,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (18 pages)
7 June 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Solvency Statement dated 16/05/17 (1 page)
30 May 2017Statement by Directors (1 page)
30 May 2017Statement of capital on 30 May 2017
  • GBP 1
(3 pages)
30 May 2017Solvency Statement dated 16/05/17 (1 page)
30 May 2017Statement by Directors (1 page)
30 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2017Statement of capital on 30 May 2017
  • GBP 1
(3 pages)
30 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
17 August 2016Second filing of the annual return made up to 31 December 2012 (18 pages)
17 August 2016Second filing of the annual return made up to 31 December 2010 (25 pages)
17 August 2016Second filing for the appointment of Mr William George Setter as a director (6 pages)
17 August 2016Second filing of the annual return made up to 31 December 2011 (18 pages)
17 August 2016Second filing of the annual return made up to 31 December 2014 (16 pages)
17 August 2016Second filing of the annual return made up to 31 December 2013 (15 pages)
17 August 2016Second filing of the annual return made up to 31 December 2009 (22 pages)
17 August 2016Second filing of the annual return made up to 31 December 2011 (18 pages)
17 August 2016Second filing of the annual return made up to 31 December 2015 (18 pages)
17 August 2016Second filing of the annual return made up to 31 December 2009 (22 pages)
17 August 2016Second filing of the annual return made up to 31 December 2010 (25 pages)
17 August 2016Second filing of the annual return made up to 31 December 2014 (16 pages)
17 August 2016Second filing of the annual return made up to 31 December 2015 (18 pages)
17 August 2016Second filing for the appointment of Mr William George Setter as a director (6 pages)
17 August 2016Second filing of the annual return made up to 31 December 2012 (18 pages)
17 August 2016Second filing of the annual return made up to 31 December 2013 (15 pages)
10 June 2016Full accounts made up to 31 December 2015 (18 pages)
10 June 2016Full accounts made up to 31 December 2015 (18 pages)
26 January 2016Annual return
Statement of capital on 2016-01-26
  • GBP 4,080,600

Statement of capital on 2016-08-17
  • GBP 4,080,600
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
26 January 2016Annual return
Statement of capital on 2016-01-26
  • GBP 4,080,600

Statement of capital on 2016-08-17
  • GBP 4,080,600
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,080,600
(4 pages)
19 January 2016Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages)
19 January 2016Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages)
8 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
8 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
8 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
8 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
8 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
8 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (18 pages)
30 May 2015Full accounts made up to 31 December 2014 (18 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,080,600
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,080,600
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,080,600
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,080,600
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,080,600
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,080,600
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
16 May 2013Full accounts made up to 31 December 2012 (15 pages)
16 May 2013Full accounts made up to 31 December 2012 (15 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(3 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(3 pages)
15 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 20 July 2011 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (14 pages)
30 June 2010Full accounts made up to 31 December 2009 (14 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
24 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
24 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
24 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
24 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
24 November 2009Termination of appointment of Michael Dear as a director (1 page)
24 November 2009Appointment of Mr William George Setter as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/08/2016
(2 pages)
24 November 2009Appointment of Mr William George Setter as a director (2 pages)
24 November 2009Appointment of Mr William George Setter as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/08/2016
(2 pages)
24 November 2009Termination of appointment of Michael Dear as a director (1 page)
13 May 2009Full accounts made up to 31 December 2008 (14 pages)
13 May 2009Full accounts made up to 31 December 2008 (14 pages)
23 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
23 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 July 2008Full accounts made up to 31 December 2007 (13 pages)
14 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Full accounts made up to 31 December 2005 (14 pages)
16 June 2006Full accounts made up to 31 December 2005 (14 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
7 October 2005Full accounts made up to 31 December 2004 (12 pages)
7 October 2005Full accounts made up to 31 December 2004 (12 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 August 2004New secretary appointed (1 page)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
19 August 2004New secretary appointed (1 page)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Full accounts made up to 31 December 2000 (12 pages)
28 November 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2001Company name changed wood group logging services hold ings LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed wood group logging services hold ings LIMITED\certificate issued on 26/10/01 (2 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 February 2000Particulars of contract relating to shares (4 pages)
4 February 2000Ad 31/12/99--------- £ si 3780600@1 (2 pages)
4 February 2000Particulars of contract relating to shares (4 pages)
4 February 2000Ad 31/12/99--------- £ si 3780600@1 (2 pages)
31 January 2000Company name changed wood group drilling + production services LIMITED\certificate issued on 01/02/00 (2 pages)
31 January 2000Company name changed wood group drilling + production services LIMITED\certificate issued on 01/02/00 (2 pages)
30 January 2000Ad 31/12/99--------- £ si 3780600@1=3780600 £ ic 300000/4080600 (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (5 pages)
30 January 2000Ad 31/12/99--------- £ si 3780600@1=3780600 £ ic 300000/4080600 (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (5 pages)
30 January 2000Particulars of contract relating to shares (3 pages)
30 January 2000Particulars of contract relating to shares (3 pages)
30 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 January 2000£ nc 2000000/5000000 31/12/99 (1 page)
30 January 2000£ nc 2000000/5000000 31/12/99 (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed;new director appointed (7 pages)
6 October 1999New secretary appointed;new director appointed (7 pages)
5 May 1999New director appointed (10 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (10 pages)
5 May 1999Director resigned (1 page)
18 January 1999Return made up to 31/12/98; full list of members (15 pages)
18 January 1999Return made up to 31/12/98; full list of members (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
7 July 1998Amended full accounts made up to 31 December 1996 (12 pages)
7 July 1998Amended full accounts made up to 31 December 1996 (12 pages)
6 May 1998Full accounts made up to 31 December 1996 (12 pages)
6 May 1998Full accounts made up to 31 December 1996 (12 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
23 January 1998Return made up to 31/12/97; full list of members (9 pages)
23 January 1998Return made up to 31/12/97; full list of members (9 pages)
13 May 1997Return made up to 10/05/97; full list of members (8 pages)
13 May 1997Return made up to 10/05/97; full list of members (8 pages)
23 September 1996Full accounts made up to 31 December 1995 (11 pages)
23 September 1996Full accounts made up to 31 December 1995 (11 pages)
23 May 1996Return made up to 10/05/96; full list of members (6 pages)
23 May 1996Return made up to 10/05/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
21 August 1995Return made up to 02/07/95; full list of members (12 pages)
21 August 1995Return made up to 02/07/95; full list of members (12 pages)
19 June 1995Ad 30/05/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages)
19 June 1995Ad 30/05/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages)
26 May 1995Director's particulars changed (4 pages)
26 May 1995Director's particulars changed (4 pages)
25 September 1990Memorandum and Articles of Association (3 pages)
25 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 September 1990Memorandum and Articles of Association (3 pages)
8 March 1982Company name changed\certificate issued on 08/03/82 (6 pages)
8 March 1982Company name changed\certificate issued on 08/03/82 (6 pages)
27 May 1981Certificate of incorporation (1 page)
27 May 1981Certificate of incorporation (1 page)