Advanced company searchLink opens in new window

WGP (ABERDEEN) LIMITED

Company number SC395100

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 MR04 Satisfaction of charge SC3951000001 in full
06 May 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 75
03 Feb 2015 TM01 Termination of appointment of Martin John Slowey as a director on 28 January 2015
04 Sep 2014 AD01 Registered office address changed from Second Floor (East Suite) Johnstone House 32/34 Rose Street Aberdeen AB10 1UP Scotland to Johnstone House 50-54 Rose Street Aberdeen AB10 1UD on 4 September 2014
09 Jul 2014 AD01 Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP on 9 July 2014
27 Jun 2014 TM02 Termination of appointment of Burnett & Reid Llp as a secretary
18 Jun 2014 TM02 Termination of appointment of Burnett & Reid Llp as a secretary
18 Jun 2014 TM01 Termination of appointment of Irene Deboth as a director
18 Jun 2014 TM01 Termination of appointment of Victoria Cavanagh as a director
18 Jun 2014 TM01 Termination of appointment of Mark Cavanagh as a director
13 Jun 2014 AP03 Appointment of Jeremy Simon Lai as a secretary
13 Jun 2014 AP01 Appointment of Mr Martin John Slowey as a director
13 Jun 2014 AP01 Appointment of Jeremy Simon Lai as a director
13 Jun 2014 AP01 Appointment of Allan James Merritt as a director
13 Jun 2014 AD01 Registered office address changed from 15 Golden Square Aberdeen AB10 1WF on 13 June 2014
12 Jun 2014 MR01 Registration of charge 3951000001
04 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 SH02 Statement of capital on 21 March 2014
  • GBP 100
21 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
21 Mar 2014 AP04 Appointment of Burnett & Reid Llp as a secretary