Aberdeen
AB11 6EQ
Scotland
Director Name | Mr Carl Anthony Chatfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 November 2017) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Ian Johnson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Osprey House Place Of Tilliefoure, Monymusk Inverurie Aberdeenshire AB51 7JB Scotland |
Secretary Name | Miss Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Burnside St Katherines Fyvie Turriff Aberdeenshire AB53 8QY Scotland |
Director Name | Mr Derek Stuart Blackwood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2054 Diamond Springs Drive Houston Texas 77077-1939 United States |
Director Name | Mr Kenneth Allan McCombie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lochinch Road Cove Bay Aberdeen Aberdeenshire AB12 3SL Scotland |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Deeview Road South Cults Aberdeen AB15 9NA Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB12 3AX Scotland |
Director Name | Mr Charles Nicholas Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2007) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Mr Michael Dear |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 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 Ian Johnson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB12 3AX Scotland |
Director Name | Mr Raymond Agnew Kelly |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB12 3AX Scotland |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Website | conceptproductions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 894242 |
Telephone region | Aberdeen |
Registered Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
101 at £1 | Wood Group Us Holdings Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
22 March 2017 | Solvency Statement dated 15/03/17 (1 page) |
22 March 2017 | Statement by Directors (1 page) |
22 March 2017 | Statement of capital on 22 March 2017
|
22 March 2017 | Resolutions
|
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 January 2016 | Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
1 September 2015 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Termination of appointment of Raymond Kelly as a director (1 page) |
20 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Raymond Agnew Kelly on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Raymond Agnew Kelly on 1 October 2009 (2 pages) |
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 (13 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 March 2009 | Ad 06/08/08\gbp si 100@1=100\gbp ic 1/101\ (1 page) |
23 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
11 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
20 July 2007 | New director appointed (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | New director appointed (1 page) |
24 April 2006 | Resolutions
|
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (1 page) |
18 April 2006 | Company name changed jwg shelf 28 LIMITED\certificate issued on 18/04/06 (2 pages) |
3 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 March 2006 | Incorporation (16 pages) |