Advanced company searchLink opens in new window

WOOD GROUP INTEGRITY MANAGEMENT UK LIMITED

Company number SC331597

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
28 Oct 2016 TM01 Termination of appointment of Mark Linton as a director on 11 October 2016
28 Oct 2016 AP01 Appointment of Mark Linton as a director on 11 October 2016
28 Oct 2016 TM01 Termination of appointment of Stephen Peet as a director on 11 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Stephen Peet on 11 October 2016
24 Oct 2016 TM01 Termination of appointment of Mark Linton as a director on 11 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
01 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2016 CC04 Statement of company's objects
09 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
09 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
19 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
19 Oct 2015 CH01 Director's details changed for Mr Bruce Middleton on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015
02 Jul 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AP01 Appointment of Mr Robert Alexander Macdonald as a director on 30 April 2015
05 May 2015 TM01 Termination of appointment of Stephen John Wayman as a director on 30 April 2015
23 Dec 2014 CH01 Director's details changed for Mr Stephen John Wayman on 23 December 2014
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
02 Jul 2014 AA Full accounts made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
15 Jul 2013 AA Full accounts made up to 31 December 2012