About

Registered Number: SC151519
Date of Incorporation: 21/06/1994 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: WOOD GROUP, 15 Justice Mill Lane, Aberdeen, AB11 6EQ

 

J W G Trustees Ltd was founded on 21 June 1994 and are based in Aberdeen, it has a status of "Dissolved". J W G Trustees Ltd has 5 directors listed as Jones, Iain Angus, Setter, William George, Brown, Robert Muirhead Birnie, Brown, Robert Muirhead Birnie, Dear, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SETTER, William George 16 November 2009 - 1
DEAR, Michael 22 November 2006 16 November 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 18 December 2015 - 1
BROWN, Robert Muirhead Birnie 01 September 2010 18 December 2015 1
BROWN, Robert Muirhead Birnie 01 September 2010 01 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 11 February 2020
RESOLUTIONS - N/A 07 February 2020
SH19 - Statement of capital 07 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 February 2020
CAP-SS - N/A 07 February 2020
SH01 - Return of Allotment of shares 04 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 13 January 2016
AP03 - Appointment of secretary 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 15 September 2011
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AP03 - Appointment of secretary 09 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP03 - Appointment of secretary 03 September 2010
AP01 - Appointment of director 03 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
AAMD - Amended Accounts 17 April 2004
AAMD - Amended Accounts 17 April 2004
AAMD - Amended Accounts 17 April 2004
AAMD - Amended Accounts 17 April 2004
AAMD - Amended Accounts 17 April 2004
AAMD - Amended Accounts 17 April 2004
AAMD - Amended Accounts 17 April 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 31 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
AUD - Auditor's letter of resignation 04 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 29 September 2001
363a - Annual Return 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 05 October 1999
363a - Annual Return 24 January 1999
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
AUD - Auditor's letter of resignation 15 October 1998
AA - Annual Accounts 08 October 1998
363a - Annual Return 23 January 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 13 May 1997
AA - Annual Accounts 23 September 1996
363x - Annual Return 23 May 1996
AA - Annual Accounts 13 October 1995
363x - Annual Return 19 July 1995
288 - N/A 15 January 1995
288 - N/A 02 October 1994
288 - N/A 02 October 1994
288 - N/A 02 October 1994
287 - Change in situation or address of Registered Office 02 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1994
RESOLUTIONS - N/A 02 September 1994
CERTNM - Change of name certificate 28 June 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.