Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
Secretary Name | Mr John Andrew Hamilton |
---|---|
Status | Closed |
Appointed | 06 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 July 2017) |
Role | Company Director |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeen City AB23 8GD Scotland |
Director Name | Christopher Edward Milne Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Linda May Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Derbeth Park Kingswells Aberdeen AB15 8TU Scotland |
Secretary Name | Glenis Elaine Rylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 67 Elmfield Avenue Teddington Middlesex TW11 8BX |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road Aberdeen Aberdeenshire 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(4 years 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(5 years, 8 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 William George Setter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road Aberdeen Aberdeenshire AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2011) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road Aberdeen Aberdeenshire AB12 3AX Scotland |
Website | volkswagen.co.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeen City AB23 8GD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
1 at £1 | Ge Uk Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
23 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
18 April 2016 | Annual return made up to 2 March 2016 Statement of capital on 2016-04-18
|
17 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 April 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-04-07
|
10 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 March 2013 | Annual return made up to 2 March 2013 (14 pages) |
11 March 2013 | Annual return made up to 2 March 2013 (14 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
5 December 2011 | Section 519 - auditors resignation (1 page) |
2 December 2011 | Section 519 auditors statement (1 page) |
10 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 May 2011 | Appointment of Mr Neil Saunders as a director (2 pages) |
17 May 2011 | Registered office address changed from John Wood House Greenwell Road Aberdeen Aberdeenshire AB12 3AX on 17 May 2011 (1 page) |
16 May 2011 | Termination of appointment of William Setter as a director (1 page) |
16 May 2011 | Termination of appointment of Robert Brown as a secretary (1 page) |
16 May 2011 | Appointment of Mr John Andrew Hamilton as a secretary (1 page) |
10 May 2011 | Auditor's resignation (2 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Company name changed wood group esp LIMITED\certificate issued on 04/05/11
|
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
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 (15 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
23 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
23 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
14 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
7 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
24 February 2004 | Return made up to 02/03/04; full list of members (6 pages) |
29 January 2004 | Secretary's particulars changed (1 page) |
5 January 2004 | Amended full accounts made up to 31 December 2002 (10 pages) |
6 November 2003 | Amended full accounts made up to 31 December 2002 (10 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
6 September 2002 | Company name changed jwg shelf 9 LIMITED\certificate issued on 06/09/02 (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
30 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 March 2001 | Incorporation (17 pages) |