UKBizDB.co.uk

WGD028 LIMITED

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

This company is commonly known as Wgd028 Limited. The company was founded 32 years ago and was given the registration number SC136216. The firm's registered office is in ABERDEEN. You can find them at Ground Floor, 15, Justice Mill Lane, Aberdeen, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WGD028 LIMITED
Company Number:SC136216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1992
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor, 15, Justice Mill Lane, Aberdeen, AB11 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary18 December 2015Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director09 December 2019Active
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director16 November 2009Active
Stoneyards Farm, Menie By Balmedie, Aberdeen, AB41 0YJ

Secretary20 February 1992Active
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary01 September 2010Active
22 Gladstone Place, Aberdeen, AB10 6XA

Secretary23 March 1998Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Secretary24 November 2003Active
77 Fountainhall Road, Aberdeen, AB15 4EA

Secretary01 October 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 January 1992Active
Stoneyards Farm, Menie By Balmedie, Aberdeen, AB41 0YJ

Director07 October 1994Active
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director01 September 2010Active
15 Justice Mill Lane, 15 Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director12 May 2016Active
25 Polmuir Gardens, Aberdeen, AB11 7WE

Director22 November 2006Active
22 Gladstone Place, Aberdeen, AB10 6XA

Director23 March 1998Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director24 November 2003Active
3 Bayview Road, Aberdeen, AB15 4EY

Director16 July 1993Active
55 Argyll Place, Aberdeen, AB25 2HU

Director21 March 2005Active
23 Denview Crescent, Potterton, Aberdeen, AB23 8ZN

Director29 May 1992Active
Alt-Na-Dee 233 North Deeside Road, Cults, Aberdeen, AB1 9

Director20 February 1992Active
77 Fountainhall Road, Aberdeen, AB15 4EA

Director01 October 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director27 January 1992Active

People with Significant Control

Wood Group Engineering & Operations Support Limited
Notified on:18 August 2016
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-17Dissolution

Dissolution application strike off company.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-28Accounts

Legacy.

Download
2020-10-28Other

Legacy.

Download
2020-10-28Other

Legacy.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Document replacement

Second filing of annual return with made up date.

Download
2016-08-17Document replacement

Second filing of annual return with made up date.

Download
2016-08-17Document replacement

Second filing of annual return with made up date.

Download
2016-08-17Document replacement

Second filing of annual return with made up date.

Download
2016-08-17Document replacement

Second filing of annual return with made up date.

Download
2016-08-17Document replacement

Second filing of annual return with made up date.

Download
2016-08-17Document replacement

Second filing of annual return with made up date.

Download
2016-08-17Document replacement

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.