About

Registered Number: SC178510
Date of Incorporation: 03/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 15 Justice Mill Lane, Aberdeen, AB11 6EQ

 

Based in Aberdeen, Wood Group Management Services Ltd was registered on 03 September 1997, it's status is listed as "Active". There are 5 directors listed as Jones, Iain Angus, Brown, Charles Nicholas, Brown, Robert Muirhead Birnie, Chatfield, Carl Anthony, Fraser, Hugh for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATFIELD, Carl Anthony 18 December 2015 10 December 2019 1
FRASER, Hugh 03 September 1997 02 April 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 18 December 2015 - 1
BROWN, Charles Nicholas 03 September 1997 23 March 1998 1
BROWN, Robert Muirhead Birnie 01 September 2010 18 December 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 22 September 2020
CS01 - N/A 07 September 2020
MR04 - N/A 19 August 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 09 September 2019
GUARANTEE2 - N/A 13 August 2019
AGREEMENT2 - N/A 13 August 2019
PARENT_ACC - N/A 13 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 03 September 2018
RESOLUTIONS - N/A 21 November 2017
SH19 - Statement of capital 21 November 2017
CAP-SS - N/A 21 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 09 June 2016
AP01 - Appointment of director 19 January 2016
AP03 - Appointment of secretary 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
TM02 - Termination of appointment of secretary 09 January 2016
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 11 May 2015
MR01 - N/A 26 November 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 04 August 2011
TM02 - Termination of appointment of secretary 23 September 2010
AR01 - Annual Return 17 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP03 - Appointment of secretary 06 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 04 August 2010
CH03 - Change of particulars for secretary 29 December 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 24 October 2005
363a - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 07 September 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
123 - Notice of increase in nominal capital 04 August 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
AUD - Auditor's letter of resignation 04 March 2003
AA - Annual Accounts 30 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2002
363a - Annual Return 28 August 2002
AA - Annual Accounts 29 September 2001
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
363a - Annual Return 07 September 1999
CERTNM - Change of name certificate 13 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
AA - Annual Accounts 24 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
363a - Annual Return 03 September 1998
225 - Change of Accounting Reference Date 24 June 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.