UKBizDB.co.uk

BW GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bw Group Limited. The company was founded 28 years ago and was given the registration number SC159419. The firm's registered office is in ABERDEENSHIRE. You can find them at Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BW GROUP LIMITED
Company Number:SC159419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1995
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director06 December 2021Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 August 2022Active
17 Hampstead Gardens, Hockley, SS5 5HN

Secretary27 June 1998Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary11 February 2011Active
236 Abbotswell Crescent, Nigg, Aberdeen, AB1 4JT

Secretary15 December 1995Active
139 Blenheim Place, Aberdeen, AB25 2DL

Secretary01 May 2005Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 May 2020Active
82 Beaconsfield Place, Aberdeen, AB15 4AJ

Secretary28 February 1997Active
24, Allan Street, Aberdeen, AB10 6HE

Secretary01 June 2010Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Secretary21 August 2001Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Secretary01 January 2016Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary26 July 1995Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director19 September 2011Active
1 Bernham Terrace, Stonehaven, AB39 2WP

Director17 May 2000Active
12 Carden Place, Aberdeen, AB9 1FW

Director26 July 1995Active
Kinnaird, St Eunans Road, Aboyne, AB34 5HH

Director29 May 2006Active
236 Abbotswell Crescent, Nigg, Aberdeen, AB1 4JT

Director13 October 1995Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director01 June 2010Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director01 November 2011Active
82 Beaconsfield Place, Aberdeen, AB15 4AJ

Director28 February 1997Active
Schlumberger House, Buckingham Gate, Gatwick Airport, Gatwick, United Kingdom, RH6 ONZ

Director01 January 2015Active
Glenrinnes Lodge, Dufftown, Keith, Scotland, AB55 4BS

Director27 June 1998Active
35 Forest Avenue, Aberdeen, Scotland, AB15 4TU

Director21 August 2001Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director03 November 2016Active
33 Forest Road, Aberdeen, AB15 4BY

Director15 December 1995Active
Eastside Steading, Maryculter, Aberdeen, Scotland, AB12 5FA

Director27 June 1998Active
12 Sunnyside Gardens, Aberdeen, AB24 3LZ

Director17 January 2003Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
Haddo Villa 14 Urie Crescent, Stonehaven, AB39 2DY

Director17 May 2000Active
Heathfield, Netherley, Stonehaven, AB39 3QL

Director13 October 1995Active
Kingdom, Glassel, Banchory, AB31 4BY

Director27 June 1998Active
Moredun Lodge, Culter House Road, Milltimber, AB13 0NQ

Director21 August 2001Active
176 Mid Stocket Road, Aberdeen, AB15 5HS

Director17 May 2000Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director03 November 2016Active

People with Significant Control

M-I Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Peregrine House, Peregrine Road, Aberdeenshire, Scotland, AB32 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Miscellaneous

Court order.

Download
2023-12-21Miscellaneous

Court order.

Download
2023-12-21Gazette

Gazette dissolved compulsory.

Download
2023-11-22Resolution

Resolution.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-04Change of name

Reregistration assent.

Download
2023-10-04Incorporation

Re registration memorandum articles.

Download
2023-10-04Change of name

Certificate re registration limited to unlimited.

Download
2023-10-04Change of name

Reregistration private limited to private unlimited company.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-12-13Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.