About

Registered Number: SC282604
Date of Incorporation: 04/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

 

Established in 2005, Wood Mackenzie Group Ltd have registered office in Midlothian, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 April 2017
RESOLUTIONS - N/A 25 January 2017
SH01 - Return of Allotment of shares 25 January 2017
RESOLUTIONS - N/A 24 January 2017
SH01 - Return of Allotment of shares 24 January 2017
RESOLUTIONS - N/A 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
RESOLUTIONS - N/A 16 January 2017
SH01 - Return of Allotment of shares 16 January 2017
AA - Annual Accounts 25 November 2016
PARENT_ACC - N/A 25 November 2016
AGREEMENT2 - N/A 25 November 2016
GUARANTEE2 - N/A 25 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 16 June 2015
MR04 - N/A 15 June 2015
AR01 - Annual Return 30 May 2015
MR04 - N/A 22 May 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 30 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 05 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 09 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 09 August 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 May 2011
SH01 - Return of Allotment of shares 29 December 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 16 July 2009
419a(Scot) - N/A 03 July 2009
419a(Scot) - N/A 03 July 2009
410(Scot) - N/A 02 July 2009
410(Scot) - N/A 02 July 2009
RESOLUTIONS - N/A 30 June 2009
363a - Annual Return 13 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2009
466(Scot) - N/A 09 September 2008
AA - Annual Accounts 22 August 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363s - Annual Return 28 May 2008
466(Scot) - N/A 22 April 2008
RESOLUTIONS - N/A 14 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 25 October 2007
RESOLUTIONS - N/A 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
MEM/ARTS - N/A 25 May 2007
RESOLUTIONS - N/A 09 May 2007
363s - Annual Return 09 May 2007
MEM/ARTS - N/A 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
410(Scot) - N/A 21 December 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 29 June 2006
RESOLUTIONS - N/A 14 June 2006
MEM/ARTS - N/A 14 June 2006
363s - Annual Return 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
225 - Change of Accounting Reference Date 01 February 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 05 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
SA - Shares agreement 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
123 - Notice of increase in nominal capital 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
123 - Notice of increase in nominal capital 10 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2005
410(Scot) - N/A 08 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
CERTNM - Change of name certificate 25 May 2005
RESOLUTIONS - N/A 09 May 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
Security accesssion deed 23 August 2012 Fully Satisfied

N/A

Floating charge 23 August 2012 Fully Satisfied

N/A

Floating charge 19 June 2009 Fully Satisfied

N/A

Deed of accession 19 June 2009 Fully Satisfied

N/A

Floating charge 13 December 2006 Fully Satisfied

N/A

Floating charge 03 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.