About

Registered Number: SC143733
Date of Incorporation: 06/04/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: 15 Justice Mill Lane, Aberdeen, AB11 6EQ

 

Having been setup in 1993, Wood Group Asset Management Solutions Ltd have registered office in Aberdeen. The companies directors are Jones, Iain Angus, Brown, Robert Muirhead Birnie, Dobler, Mak Stephen. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBLER, Mak Stephen 29 June 2012 06 May 2014 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
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 12 January 2016
AP03 - Appointment of secretary 09 January 2016
TM02 - Termination of appointment of secretary 09 January 2016
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 16 June 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 12 January 2011
TM02 - Termination of appointment of secretary 21 September 2010
AA - Annual Accounts 08 September 2010
AP03 - Appointment of secretary 03 September 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 31 December 2009
TM01 - Termination of appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
363a - Annual Return 08 January 2009
MEM/ARTS - N/A 16 October 2008
CERTNM - Change of name certificate 09 October 2008
AA - Annual Accounts 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AAMD - Amended Accounts 30 October 2007
AA - Annual Accounts 24 October 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
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 03 October 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 23 June 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
363s - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
AA - Annual Accounts 30 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
288c - Notice of change of directors or secretaries or in their particulars 12 November 2001
AA - Annual Accounts 29 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
363a - Annual Return 26 January 2001
363(353) - N/A 26 January 2001
363(190) - N/A 26 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
CERTNM - Change of name certificate 22 December 2000
AA - Annual Accounts 29 September 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
363a - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
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
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
363a - Annual Return 18 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 07 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 02 November 1997
363a - Annual Return 21 April 1997
AA - Annual Accounts 23 September 1996
363x - Annual Return 17 April 1996
AA - Annual Accounts 04 October 1995
288 - N/A 26 May 1995
363x - Annual Return 26 April 1995
363(353) - N/A 26 April 1995
363(190) - N/A 26 April 1995
AA - Annual Accounts 01 September 1994
363x - Annual Return 12 May 1994
RESOLUTIONS - N/A 01 October 1993
MEM/ARTS - N/A 01 October 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
RESOLUTIONS - N/A 26 May 1993
CERTNM - Change of name certificate 26 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
NEWINC - New incorporation documents 06 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.