Advanced company searchLink opens in new window

WGD003 LIMITED

Company number SC128262

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
16 Aug 2016 SH19 Statement of capital on 16 August 2016
  • GBP 1
16 Aug 2016 SH20 Statement by Directors
16 Aug 2016 CAP-SS Solvency Statement dated 09/08/16
16 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 120,000
08 Jan 2016 TM01 Termination of appointment of a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
08 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
08 Jan 2016 TM01 Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015
08 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
01 Jun 2015 AD01 Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 June 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 120,000
23 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 120,000
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Dec 2012 CERTNM Company name changed mech-tool wood group LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
19 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Jul 2011 CH01 Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011