Company NameHarwood Production Services Limited
Company StatusDissolved
Company NumberSC299838
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameJWG Shelf 28 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(3 years, 7 months after company formation)
Appointment Duration8 years (closed 14 November 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(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 14 November 2017)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameIan Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleSolicitor
Correspondence AddressOsprey House
Place Of Tilliefoure, Monymusk
Inverurie
Aberdeenshire
AB51 7JB
Scotland
Secretary NameMiss Lorraine Sproule
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBurnside St Katherines
Fyvie
Turriff
Aberdeenshire
AB53 8QY
Scotland
Director NameMr Derek Stuart Blackwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2054 Diamond Springs Drive
Houston
Texas 77077-1939
United States
Director NameMr Kenneth Allan McCombie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochinch Road
Cove Bay
Aberdeen
Aberdeenshire
AB12 3SL
Scotland
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Deeview Road South
Cults
Aberdeen
AB15 9NA
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed11 April 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
AB12 3AX
Scotland
Director NameMr Charles Nicholas Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2007)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameMr Michael Dear
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Polmuir Gardens
Aberdeen
AB11 7WE
Scotland
Director NameMr Ian Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
AB12 3AX
Scotland
Director NameMr Raymond Agnew Kelly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
AB12 3AX
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 years, 5 months 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(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland

Contact

Websiteconceptproductions.co.uk
Email address[email protected]
Telephone01224 894242
Telephone regionAberdeen

Location

Registered Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Wood Group Us Holdings Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 March 2017Solvency Statement dated 15/03/17 (1 page)
22 March 2017Statement by Directors (1 page)
22 March 2017Statement of capital on 22 March 2017
  • GBP 1
(3 pages)
22 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account of the company be cancelled 15/03/2017
(1 page)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 101
(4 pages)
18 January 2016Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101
(4 pages)
14 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 101
(4 pages)
16 May 2013Full accounts made up to 31 December 2012 (13 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
23 May 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
6 April 2012Termination of appointment of Raymond Kelly as a director (1 page)
20 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages)
10 June 2011Full accounts made up to 31 December 2010 (13 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Raymond Agnew Kelly on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Raymond Agnew Kelly on 1 October 2009 (2 pages)
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 (13 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
27 March 2009Ad 06/08/08\gbp si 100@1=100\gbp ic 1/101\ (1 page)
23 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
11 September 2008Full accounts made up to 31 December 2007 (10 pages)
4 April 2008Return made up to 29/03/08; full list of members (4 pages)
20 July 2007New director appointed (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
10 July 2006Secretary's particulars changed (1 page)
27 April 2006New director appointed (1 page)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (1 page)
18 April 2006Company name changed jwg shelf 28 LIMITED\certificate issued on 18/04/06 (2 pages)
3 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 March 2006Incorporation (16 pages)