UKBizDB.co.uk

WOODWARD-CLYDE LIMITED

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

This company is commonly known as Woodward-clyde Limited. The company was founded 32 years ago and was given the registration number SC136353. The firm's registered office is in GLASGOW. You can find them at 7th Floor Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:WOODWARD-CLYDE LIMITED
Company Number:SC136353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:02 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:7th Floor Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, Scotland, G2 7EA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA

Secretary27 December 2018Active
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA

Director30 October 2020Active
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA

Director21 August 2017Active
12, Chalkpit Terrace, Dorking, United Kingdom, RH4 1HX

Secretary24 November 2008Active
5 Combemartin Road, Southfields, London, SW18 5PP

Secretary30 June 2002Active
8 Roxburgh Drive, Bearsden, Glasgow, G61 3LH

Secretary02 November 1998Active
18 Hartshill Close, Hillingdon, Uxbridge, UB10 9LH

Secretary15 August 2000Active
Kinneil House, 243 West George Street, Glasgow, Scotland, G2 4QE

Secretary10 March 2011Active
Mayfield, Tandlehill Road, Kilbarchan, PA10 2DD

Secretary01 May 1992Active
130 St Vincent Street, Glasgow, G2 5SE

Corporate Secretary30 August 1996Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary31 January 1992Active
14 Acacia Avenue, Kentfield, Usa, 94904

Director29 January 1999Active
Bewlridge House, Flimwell Grange, Hadhurst,

Director01 May 1992Active
84 Tyne Crescent, Brickhill, Bedford, MK41 7UL

Director01 October 2007Active
10, Gartenstrasse, Bad Soden Am Taunus, Germany, 65812

Director24 November 2008Active
Paternoster House Barnhall Road, Tolleshunt Knights, Maldon, CM9 8HA

Director01 May 1995Active
Flat 6 Astonbury Manor, Aston Lane Aston, Stevenage, SG2 7EH

Director01 May 1995Active
Walnut Acre Tandridge Road, Warlingham, CR6 9LS

Director01 May 1995Active
5 Combemartin Road, Southfields, London, SW18 5PP

Director30 June 2002Active
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

Director14 December 2015Active
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

Director12 May 2015Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director12 December 2013Active
8 Roxburgh Drive, Bearsden, Glasgow, G61 3LH

Director02 November 1998Active
16, Warrawee Avenue, Warrawee, Australia, 2074

Director08 November 2011Active
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA

Director03 October 2018Active
2 Academy Road, Irvine, KA12 8RL

Director01 November 1996Active
59 Broadway Court, The Broadway, Wimbledon, SW19 1RG

Director29 January 1999Active
18 Hartshill Close, Hillingdon, Uxbridge, UB10 9LH

Director15 August 2000Active
Mayfield, Tandlehill Road, Kilbarchan, PA10 2DD

Director01 May 1992Active
Dalzell Stables, Manse Road, Motherwell, ML1 2DF

Director01 May 1995Active
Box Tree House, Beverley Lane, Kingston Upon Thames, KT2 7EE

Director01 July 2004Active
Strathdene, 62 Townhead Street, Strathaven, ML10 6DJ

Director01 May 1992Active
31 Goose Green, Hook, RG27 9QY

Director06 October 1992Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director31 January 1992Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director31 January 1992Active

People with Significant Control

Urs Europe Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Gazette

Gazette dissolved liquidation.

Download
2023-06-21Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-02-15Resolution

Resolution.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-26Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.