This company is commonly known as Wood Group Management Services Limited. The company was founded 26 years ago and was given the registration number SC178510. The firm's registered office is in ABERDEEN. You can find them at 15 Justice Mill Lane, , Aberdeen, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WOOD GROUP MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | SC178510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 September 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 Justice Mill Lane, Aberdeen, AB11 6EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Justice Mill Lane, Aberdeen, AB11 6EQ | Secretary | 18 December 2015 | Active |
15, Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 30 April 2015 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 10 December 2019 | Active |
15, Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 16 November 2009 | Active |
Stoneyards Farm, Menie, By Balmedie, Aberdeen, | Nominee Secretary | 03 September 1997 | Active |
15, Justice Mill Lane, Aberdeen Ab11 6eq, Scotland, | Secretary | 01 September 2010 | Active |
22 Gladstone Place, Aberdeen, AB10 6XA | Secretary | 23 March 1998 | Active |
John Wood House, Greenwell Road, Aberdeen, AB12 3AX | Secretary | 24 November 2003 | Active |
77 Fountainhall Road, Aberdeen, AB15 4EA | Secretary | 01 October 1999 | Active |
15, Justice Mill Lane, Aberdeen Ab11 6eq, Scotland, | Director | 01 November 2012 | Active |
John Wood House, Greenwell Road, Aberdeen, AB12 3AX | Director | 01 September 2010 | Active |
15, Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 18 December 2015 | Active |
25 Polmuir Gardens, Aberdeen, AB11 7WE | Director | 22 November 2006 | Active |
3 Cairnie View, Westhill, Aberdeen, AB32 6NB | Director | 01 October 1999 | Active |
96 Stanley Street, Aberdeen, AB10 6UQ | Nominee Director | 03 September 1997 | Active |
The Beeches, Banchory Devenick, Aberdeen, AB12 5YD | Director | 31 December 2000 | Active |
22 Gladstone Place, Aberdeen, AB10 6XA | Director | 02 April 1999 | Active |
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ | Director | 02 April 1999 | Active |
Durris Stables, Durris, Banchory, AB31 3BD | Director | 01 October 1999 | Active |
Ferndell 17 Milner Drive, Cobham, KT11 2EZ | Director | 19 May 2004 | Active |
55 Argyll Place, Aberdeen, AB25 2HU | Director | 21 March 2005 | Active |
2506 Sara Ridge, Katy, Usa, | Director | 01 August 2000 | Active |
68 Rubislaw Den North, Aberdeen, AB15 4AN | Director | 01 May 2007 | Active |
31 Deeview Road South, Cults, Aberdeen, AB15 9NA | Director | 19 May 2004 | Active |
77 Fountainhall Road, Aberdeen, AB15 4EA | Director | 01 October 1999 | Active |
Marchmont 42 Rubislaw Den South, Aberdeen, AB15 4BB | Director | 01 October 1999 | Active |
John Wood Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-22 | Dissolution | Dissolution application strike off company. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Other | Legacy. | Download |
2019-08-13 | Other | Legacy. | Download |
2019-08-13 | Accounts | Legacy. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Capital | Capital statement capital company with date currency figure. | Download |
2017-11-21 | Insolvency | Legacy. | Download |
2017-11-21 | Capital | Legacy. | Download |
2017-11-21 | Resolution | Resolution. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type full. | Download |
2016-01-19 | Officers | Appoint person director company with name date. | Download |
2016-01-09 | Officers | Appoint person secretary company with name date. | Download |
2016-01-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.