Advanced company searchLink opens in new window

JWG 64 LIMITED

Company number SC149890

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2016 DS01 Application to strike the company off the register
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
18 Jan 2016 AP01 Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015
07 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
07 Jan 2016 TM01 Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015
07 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AD01 Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 28 May 2015
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
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 2
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
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
14 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
16 Sep 2010 AP03 Appointment of Mr Robert Muirhead Birnie Brown as a secretary
08 Sep 2010 TM02 Termination of appointment of Ian Johnson as a secretary
08 Sep 2010 TM01 Termination of appointment of Ian Johnson as a director
02 Sep 2010 AP01 Appointment of Mr Robert Muirhead Birnie Brown as a director