- Company Overview for JOHN WOOD GROUP PLC (SC036219)
- Filing history for JOHN WOOD GROUP PLC (SC036219)
- People for JOHN WOOD GROUP PLC (SC036219)
- Charges for JOHN WOOD GROUP PLC (SC036219)
- More for JOHN WOOD GROUP PLC (SC036219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2016 | CH01 | Director's details changed for Mr Ian Derek Marchant on 20 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
09 Aug 2016 | AD02 | Register inspection address has been changed from Equiniti Limited 34 South Gyle Crescent South Gyle Business Park Edinburgh EH11 9EB to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ | |
16 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | AP01 | Appointment of Mr Richard Howson as a director on 12 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of David Keith Woodward as a director on 11 May 2016 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 March 2016
|
|
06 Jan 2016 | TM01 | Termination of appointment of Robert Keiller as a director on 31 December 2015 | |
05 Jan 2016 | TM02 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015 | |
05 Jan 2016 | AP03 | Appointment of Mr William George Setter as a secretary on 1 January 2016 | |
16 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 16 November 2015
|
|
01 Sep 2015 | AD01 | Registered office address changed from , John Wood House, Greenwell Road, East Tullos, Aberdeen, AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 no member list
Statement of capital on 2015-08-06
|
|
04 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 May 2015 | AP01 | Appointment of Mr David Miller Kemp as a director on 13 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Alan George Semple as a director on 13 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Michel Jean Marcel Contie as a director on 13 May 2015 | |
13 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Thomas Botts on 28 January 2015 | |
08 Oct 2014 | CH01 | Director's details changed for Mr Ian Derek Marchant on 6 October 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Michael Straughen as a director on 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 no member list
Statement of capital on 2014-09-02
|
|
04 Aug 2014 | CH01 | Director's details changed for Mr Ian Derek Marchant on 1 July 2014 |