Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director Name | Peter Scott Byles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | 11 Westfield Grove Gosforth Newcastle Upon Tyne NE3 4YA |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 9 months (resigned 20 October 2014) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 7 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Website | www.wspgroup.com |
---|
Registered Address | 7 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Wsp Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 March 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Wsp Group Limited 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland on 25 March 2013 (1 page) |
25 March 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Wsp Group Limited 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
2 November 2012 | Registered office address changed from C/O Wsp Group Plc 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from C/O Wsp Group Plc 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 2 November 2012 (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Registered office address changed from C/O Wsp Group Plc 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 2 November 2012 (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 May 2009 | Director appointed peter richard gill (3 pages) |
26 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
6 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members
|
11 May 2006 | Return made up to 24/03/06; full list of members
|
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: c/o wsp scotland LIMITED croythorne house 23 ravelston terrace edinburgh, EH4 3TP (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: c/o wsp scotland LIMITED croythorne house 23 ravelston terrace edinburgh, EH4 3TP (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
3 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 April 2003 | Return made up to 24/03/03; full list of members
|
9 April 2003 | Return made up to 24/03/03; full list of members
|
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
26 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
21 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members
|
8 February 1996 | Return made up to 31/12/95; no change of members
|
14 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 January 1995 | Registered office changed on 04/01/95 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
4 January 1995 | Registered office changed on 04/01/95 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
18 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
18 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
25 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
25 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
31 December 1992 | Incorporation (19 pages) |
31 December 1992 | Incorporation (19 pages) |