About

Registered Number: SC147952
Date of Incorporation: 09/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: WOOD GROUP, 15 Justice Mill Lane, Aberdeen, AB11 6EQ

 

Sulzer Wood Ltd was registered on 09 December 1993 with its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". There are 23 directors listed for the business. Currently we aren't aware of the number of employees at the Sulzer Wood Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWITZ, Philippe Andreas 25 October 2016 - 1
GILCHRIST, Thomas Armstrong 01 December 2017 - 1
PERCY, Andrew James 14 November 2007 - 1
BAILLIE, David Charles 18 September 2003 28 November 2003 1
BRADWELL, Garth Jeffrey 14 February 2002 18 February 2004 1
DICKIE, Graham 16 May 2007 06 November 2009 1
DOWLE, Keith 18 February 2004 01 July 2006 1
DRON, Alexander 14 February 2002 18 February 2004 1
HODGSON, Andrew 01 July 2006 14 November 2007 1
JESSIMAN, Scott 11 December 2009 31 December 2013 1
JONES, Wayne 18 February 2004 18 April 2005 1
JUKES, Robert Arthur 14 December 1994 01 July 1999 1
LITTLE, John 18 April 2005 16 May 2007 1
MURRAY, Iain 23 November 2010 31 December 2013 1
NADKARNI, Subodh Satchitanand 01 January 2014 25 October 2016 1
SLAVEN, John Stewart 28 January 1994 14 December 1994 1
SMITH, Gordon William 07 July 1998 31 December 2000 1
STEWART, David Arthur 01 January 2014 04 May 2015 1
THOMAS, Martyn Edmund 28 January 1994 14 February 2002 1
THORBURN, Robert Jamieson 01 January 2001 18 April 2005 1
WHITELEY, Richard William 01 July 1999 14 February 2002 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

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CH01 - Change of particulars for director 18 December 2019
CS01 - N/A 17 December 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 December 2017
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 30 December 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 09 June 2016
AP03 - Appointment of secretary 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
AR01 - Annual Return 24 December 2015
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 17 June 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
CH01 - Change of particulars for director 11 February 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 12 June 2014
CH01 - Change of particulars for director 09 January 2014
MISC - Miscellaneous document 08 January 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 05 October 2010
TM02 - Termination of appointment of secretary 21 September 2010
AP03 - Appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 24 December 2009
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 10 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 13 September 2007
410(Scot) - N/A 13 July 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
AA - Annual Accounts 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
363a - Annual Return 22 December 2002
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 29 September 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 22 December 1999
AAMD - Amended Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
363a - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
363a - Annual Return 23 January 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
363a - Annual Return 15 January 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
AA - Annual Accounts 23 September 1996
363x - Annual Return 26 February 1996
AA - Annual Accounts 04 October 1995
288 - N/A 13 February 1995
363x - Annual Return 06 February 1995
RESOLUTIONS - N/A 06 February 1994
RESOLUTIONS - N/A 06 February 1994
RESOLUTIONS - N/A 06 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1994
287 - Change in situation or address of Registered Office 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1994
123 - Notice of increase in nominal capital 06 February 1994
MEM/ARTS - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
CERTNM - Change of name certificate 07 January 1994
CERTNM - Change of name certificate 07 January 1994
NEWINC - New incorporation documents 09 December 1993

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.