WOOD GROUP KENNY CORPORATE LIMITED
Company number SC147353
- Company Overview for WOOD GROUP KENNY CORPORATE LIMITED (SC147353)
- Filing history for WOOD GROUP KENNY CORPORATE LIMITED (SC147353)
- People for WOOD GROUP KENNY CORPORATE LIMITED (SC147353)
- More for WOOD GROUP KENNY CORPORATE LIMITED (SC147353)
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) |
---|---|---|---|
20 Oct 2016 | AP01 | Appointment of Alan Rae Fotheringham as a director on 11 October 2016 | |
27 Sep 2016 | AA | Full 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
|
|
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 | |
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 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
28 May 2015 | TM01 | Termination of appointment of Gerwyn James Maxwell Williams as a director on 25 May 2015 | |
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 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Stephen John Wayman on 23 December 2014 | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
21 Nov 2013 | CH01 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 | |
04 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Sep 2013 | CERTNM |
Company name changed j p kenny engineering LIMITED\certificate issued on 03/09/13
|
|
03 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 | |
03 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jul 2012 | AP01 | Appointment of Mr Bruce Middleton as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Roderick Mcintosh as a director | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Dec 2011 | TM01 | Termination of appointment of Michael Straughen as a director |