Advanced company searchLink opens in new window

RWG (REPAIR & OVERHAULS) LIMITED

Company number SC120673

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)
16 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
04 Jun 2020 AP01 Appointment of Mr Alan James Johnstone as a director on 3 June 2020
04 Jun 2020 TM01 Termination of appointment of George Alexander Brown as a director on 3 June 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
17 Dec 2019 AP01 Appointment of Mr Matthias Philipp Schlelein as a director on 12 December 2019
17 Dec 2019 TM01 Termination of appointment of Thorbjoern Leif Fors as a director on 12 December 2019
09 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
06 Mar 2019 AP03 Appointment of Mr Antonio Vincenzo Dinozzi as a secretary on 1 March 2019
06 Mar 2019 TM01 Termination of appointment of Nicholas Charles Gilman as a director on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Antonio Vincenzo Dinozzi as a director on 1 March 2019
06 Mar 2019 TM02 Termination of appointment of Nicholas Charles Gilman as a secretary on 1 March 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
16 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
03 Jul 2018 AP01 Appointment of Mr Richard Jaros as a director on 20 June 2018
03 Jul 2018 TM01 Termination of appointment of Brian Dara Byrne as a director on 20 June 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
03 Jan 2018 PSC02 Notification of Jwg Investments Limited as a person with significant control on 4 May 2017
03 Jan 2018 PSC07 Cessation of Wood Group Gas Turbine Services Holdings Limited as a person with significant control on 4 May 2017
17 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,002,054
07 Jan 2016 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 7 January 2016
23 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
05 Jun 2015 AP01 Appointment of Mr Thorbjoern Leif Fors as a director on 4 June 2015