Advanced company searchLink opens in new window

WOOD GROUP ENGINEERING CONTRACTORS LIMITED

Company number SC056559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2019 DS01 Application to strike the company off the register
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend be declared and paid on such date as the directors may determine 01/11/2019
01 Nov 2019 PSC02 Notification of Wood Group Holdings (International) Limited as a person with significant control on 1 November 2019
01 Nov 2019 PSC07 Cessation of John Wood Group Plc as a person with significant control on 1 November 2019
30 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
13 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
13 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
13 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
07 Jun 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jun 2016 AA Full accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 Jan 2016 AP01 Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015
09 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
09 Jan 2016 TM01 Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015
09 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
01 Sep 2015 AD01 Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015
30 May 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
05 Jun 2014 AA Full accounts made up to 31 December 2013