About

Registered Number: SC203210
Date of Incorporation: 21/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 11 months ago)
Registered Address: 15 Justice Mill Lane, Aberdeen, AB11 6EQ,

 

Founded in 2000, Wood Group Gas Turbines Ltd has its registered office in Aberdeen, it has a status of "Dissolved". This company has 2 directors listed as Jones, Iain Angus, Brown, Robert Muirhead Birnie at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 04 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 09 January 2016
AP03 - Appointment of secretary 09 January 2016
TM02 - Termination of appointment of secretary 09 January 2016
AA - Annual Accounts 12 August 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 08 February 2011
TM02 - Termination of appointment of secretary 23 September 2010
AP03 - Appointment of secretary 06 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 29 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 05 March 2004
363a - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 18 October 2002
363a - Annual Return 07 May 2002
AA - Annual Accounts 29 September 2001
363a - Annual Return 26 January 2001
CERTNM - Change of name certificate 22 December 2000
225 - Change of Accounting Reference Date 04 November 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.