Company NameGe Oil & Gas Esp Limited
Company StatusDissolved
Company NumberSC216322
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NamesJWG Shelf 9 Limited and Wood Group Esp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Saunders
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 11 July 2017)
RoleFunctional Leader
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
Secretary NameMr John Andrew Hamilton
StatusClosed
Appointed06 May 2011(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 11 July 2017)
RoleCompany Director
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
Director NameChristopher Edward Milne Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameLinda May Cameron
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Derbeth Park
Kingswells
Aberdeen
AB15 8TU
Scotland
Secretary NameGlenis Elaine Rylance
NationalityBritish
StatusResigned
Appointed02 May 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2004)
RoleCompany Director
Correspondence Address67 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed23 March 2004(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
Aberdeenshire
AB12 3AX
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(4 years 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(5 years, 8 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 William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
Aberdeenshire
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2011)
RoleCompany Director
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
Aberdeenshire
AB12 3AX
Scotland

Contact

Websitevolkswagen.co.uk
Telephone07 206811871
Telephone regionMobile

Location

Registered AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

1 at £1Ge Uk Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
23 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
18 April 2016Annual return made up to 2 March 2016
Statement of capital on 2016-04-18
  • GBP 1
(19 pages)
17 September 2015Full accounts made up to 31 December 2014 (11 pages)
7 April 2015Annual return made up to 2 March 2015
Statement of capital on 2015-04-07
  • GBP 1
(14 pages)
7 April 2015Annual return made up to 2 March 2015
Statement of capital on 2015-04-07
  • GBP 1
(14 pages)
10 July 2014Full accounts made up to 31 December 2013 (12 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(14 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(14 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
11 March 2013Annual return made up to 2 March 2013 (14 pages)
11 March 2013Annual return made up to 2 March 2013 (14 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
5 December 2011Section 519 - auditors resignation (1 page)
2 December 2011Section 519 auditors statement (1 page)
10 June 2011Full accounts made up to 31 December 2010 (15 pages)
18 May 2011Appointment of Mr Neil Saunders as a director (2 pages)
17 May 2011Registered office address changed from John Wood House Greenwell Road Aberdeen Aberdeenshire AB12 3AX on 17 May 2011 (1 page)
16 May 2011Termination of appointment of William Setter as a director (1 page)
16 May 2011Termination of appointment of Robert Brown as a secretary (1 page)
16 May 2011Appointment of Mr John Andrew Hamilton as a secretary (1 page)
10 May 2011Auditor's resignation (2 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
(1 page)
4 May 2011Company name changed wood group esp LIMITED\certificate issued on 04/05/11
  • CONNOT ‐
(3 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 November 2009Termination of appointment of Michael Dear as a director (1 page)
23 November 2009Appointment of Mr William George Setter as a director (2 pages)
13 May 2009Full accounts made up to 31 December 2008 (14 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
14 July 2008Full accounts made up to 31 December 2007 (13 pages)
7 March 2008Return made up to 02/03/08; full list of members (3 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
10 April 2007Return made up to 02/03/07; full list of members (2 pages)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2006Secretary's particulars changed (1 page)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
14 December 2005Director's particulars changed (1 page)
7 October 2005Full accounts made up to 31 December 2004 (11 pages)
14 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
30 March 2005Return made up to 02/03/05; full list of members (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
24 February 2004Return made up to 02/03/04; full list of members (6 pages)
29 January 2004Secretary's particulars changed (1 page)
5 January 2004Amended full accounts made up to 31 December 2002 (10 pages)
6 November 2003Amended full accounts made up to 31 December 2002 (10 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned (1 page)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 March 2003Return made up to 02/03/03; full list of members (6 pages)
6 September 2002Company name changed jwg shelf 9 LIMITED\certificate issued on 06/09/02 (2 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 April 2002Return made up to 02/03/02; full list of members (6 pages)
30 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 March 2001Incorporation (17 pages)