Company NameWood Group Oilfield Rentals Limited
Company StatusDissolved
Company NumberSC075983
CategoryPrivate Limited Company
Incorporation Date3 September 1981(42 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(28 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 12 September 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, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 12 September 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, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(7 years, 10 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
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameJames Ramsay Spence
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(7 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 1989)
RoleCompany Director
Correspondence AddressAlt-Na-Dee 233 North Deeside Road
Cults
Aberdeen
Ab1 9
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed27 July 1989(7 years, 10 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 NameAllister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 November 2003)
RoleChartered Accountant
Correspondence Address3 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameMr Charles Nicholas Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 1998)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameGraham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleSecretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed23 March 1998(16 years, 6 months after company formation)
Appointment Duration1 year, 6 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, 1 month 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, 1 month 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, 2 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 Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(22 years, 2 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 Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(23 years, 6 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, 2 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 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 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

97.5k at £1John Wood Group PLC
97.50%
Ordinary
2.5k at £1Edward Pawlik
2.50%
Ordinary

Financials

Year2014
Net Worth-£564
Current Liabilities£564

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
21 June 2017Application to strike the company off the register (3 pages)
21 June 2017Application to strike the company off the register (3 pages)
8 March 2017Statement of capital on 8 March 2017
  • GBP 1
(3 pages)
8 March 2017Statement of capital on 8 March 2017
  • GBP 1
(3 pages)
2 March 2017Statement by Directors (1 page)
2 March 2017Solvency Statement dated 27/02/17 (1 page)
2 March 2017Statement by Directors (1 page)
2 March 2017Solvency Statement dated 27/02/17 (1 page)
2 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages)
18 January 2016Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(4 pages)
9 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
9 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
9 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
9 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
9 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
9 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 2 June 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (4 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)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 September 2010Termination of appointment of Ian Johnson as a director (1 page)
16 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
16 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
16 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)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
29 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
29 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
24 November 2009Appointment of Mr William George Setter as a director (2 pages)
24 November 2009Appointment of Mr William George Setter as a director (2 pages)
24 November 2009Termination of appointment of Michael Dear as a director (1 page)
24 November 2009Termination of appointment of Michael Dear as a director (1 page)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (3 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 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
2 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 August 2004New director appointed (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004New director appointed (1 page)
5 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
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)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
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)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 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)
29 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (5 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed;new director appointed (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed;new director appointed (7 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1999Secretary resigned;director resigned (1 page)
18 January 1999Return made up to 31/12/98; full list of members (16 pages)
18 January 1999Return made up to 31/12/98; full list of members (16 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 July 1998Return made up to 10/05/98; full list of members (13 pages)
28 July 1998Return made up to 10/05/98; full list of members (13 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Return made up to 31/12/97; full list of members (14 pages)
12 February 1998Return made up to 31/12/97; full list of members (14 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
13 May 1997Return made up to 10/05/97; full list of members (11 pages)
13 May 1997Return made up to 10/05/97; full list of members (11 pages)
23 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996Return made up to 10/05/96; full list of members (7 pages)
23 May 1996Return made up to 10/05/96; full list of members (7 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
21 August 1995Return made up to 02/07/95; full list of members (14 pages)
21 August 1995Return made up to 02/07/95; full list of members (14 pages)
26 May 1995Director's particulars changed (4 pages)
26 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 July 1991Full accounts made up to 31 December 1990 (11 pages)
23 July 1991Full accounts made up to 31 December 1990 (11 pages)
23 February 1990Full accounts made up to 31 December 1988 (13 pages)
23 February 1990Full accounts made up to 31 December 1988 (13 pages)
22 August 1986Full accounts made up to 31 December 1985 (14 pages)
22 August 1986Full accounts made up to 31 December 1985 (14 pages)
13 December 1985Accounts made up to 31 December 1984 (13 pages)
13 December 1985Accounts made up to 31 December 1984 (13 pages)
3 April 1985Accounts made up to 31 December 1983 (3 pages)
3 April 1985Accounts made up to 31 December 1983 (3 pages)
22 July 1983Accounts made up to 31 December 1982 (4 pages)
22 July 1983Accounts made up to 31 December 1982 (4 pages)