About

Registered Number: SC088858
Date of Incorporation: 11/07/1984 (40 years and 9 months ago)
Company Status: Active
Registered Address: Gremista Industrial Estate, Lerwick, Isle Of Shetland, ZE1 0PX

 

J.W.G. Plc was registered on 11 July 1984, it's status is listed as "Active". We don't know the number of employees at the company. There are 4 directors listed as Hepburn, Anna Mary, Hepburn, George Garland, Johnston, Iain Robert, Foggo, Thomas Clark for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPBURN, Anna Mary N/A - 1
HEPBURN, George Garland N/A - 1
JOHNSTON, Iain Robert 01 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FOGGO, Thomas Clark N/A 23 November 2009 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 01 August 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 31 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 28 January 2010
TM02 - Termination of appointment of secretary 17 December 2009
AP04 - Appointment of corporate secretary 09 December 2009
363a - Annual Return 12 August 2009
353 - Register of members 12 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 24 February 2005
410(Scot) - N/A 10 December 2004
410(Scot) - N/A 10 December 2004
410(Scot) - N/A 10 December 2004
419a(Scot) - N/A 29 September 2004
419a(Scot) - N/A 29 September 2004
419a(Scot) - N/A 29 September 2004
419a(Scot) - N/A 29 September 2004
410(Scot) - N/A 16 September 2004
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 06 August 2002
410(Scot) - N/A 07 June 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 02 March 1998
287 - Change in situation or address of Registered Office 30 October 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 15 February 1996
AAMD - Amended Accounts 05 January 1996
363s - Annual Return 27 July 1995
410(Scot) - N/A 17 July 1995
410(Scot) - N/A 18 April 1995
AA - Annual Accounts 08 April 1995
363s - Annual Return 19 July 1994
419a(Scot) - N/A 22 April 1994
419a(Scot) - N/A 22 April 1994
419a(Scot) - N/A 08 April 1994
410(Scot) - N/A 28 March 1994
410(Scot) - N/A 28 March 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 20 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1993
MISC - Miscellaneous document 29 June 1993
353 - Register of members 21 June 1993
AA - Annual Accounts 21 April 1993
CERT5 - Re-registration of a company from private to public 28 January 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 12 December 1991
363 - Annual Return 04 September 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 22 February 1991
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 August 1990
123 - Notice of increase in nominal capital 20 August 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 19 December 1989
410(Scot) - N/A 05 June 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 03 February 1989
410(Scot) - N/A 04 November 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 28 April 1988
410(Scot) - N/A 06 November 1987
AA - Annual Accounts 11 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1987
363 - Annual Return 04 August 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 16 June 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 26 November 2004 Outstanding

N/A

Standard security 26 November 2004 Outstanding

N/A

Standard security 26 November 2004 Outstanding

N/A

Bond & floating charge 10 September 2004 Outstanding

N/A

Standard security 23 May 2002 Fully Satisfied

N/A

Standard security 28 June 1995 Outstanding

N/A

Standard security 06 April 1995 Outstanding

N/A

Standard security 21 March 1994 Fully Satisfied

N/A

Standard security 21 March 1994 Fully Satisfied

N/A

Standard security 31 May 1989 Fully Satisfied

N/A

Standard security 26 October 1988 Fully Satisfied

N/A

Standard security 02 November 1987 Fully Satisfied

N/A

Floating charge 29 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.