Advanced company searchLink opens in new window

WOOD GROUP PROPERTIES LIMITED

Company number SC178511

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2019 DS01 Application to strike the company off the register
26 Sep 2019 SH19 Statement of capital on 26 September 2019
  • GBP 1.00
26 Sep 2019 CAP-SS Solvency Statement dated 26/09/19
26 Sep 2019 SH20 Statement by Directors
26 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
13 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
13 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
13 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Sep 2018 AA Full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
15 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
12 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
10 Jun 2016 AA Full accounts made up to 31 December 2015
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
21 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000,000
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
30 May 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AP01 Appointment of Mr David Miller Kemp as a director on 30 April 2015
11 May 2015 TM01 Termination of appointment of Alan George Semple as a director on 30 April 2015