- Company Overview for WG INTETECH HOLDINGS LIMITED (SC450095)
- Filing history for WG INTETECH HOLDINGS LIMITED (SC450095)
- People for WG INTETECH HOLDINGS LIMITED (SC450095)
- More for WG INTETECH HOLDINGS LIMITED (SC450095)
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 | TM01 | Termination of appointment of Robert Alexander Macdonald as a director on 11 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Stephen John Wayman as a director on 11 October 2016 | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
08 Jan 2016 | AP03 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 | |
08 Jan 2016 | TM02 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 | |
02 Oct 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
01 Sep 2015 | AD01 | Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 | |
14 Aug 2015 | AA | Total exemption small company 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 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
05 May 2015 | AP01 | Appointment of Mr Robert Alexander Macdonald as a director on 30 April 2015 | |
23 Dec 2014 | CH01 | Director's details changed for Mr Stephen John Wayman on 23 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | CH01 | Director's details changed for Mr John Michael Smith on 20 July 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Dr Liane Margaret Smith on 20 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
04 Apr 2014 | TM01 | Termination of appointment of Kenneth Mccombie as a director | |
04 Apr 2014 | AP01 | Appointment of Mr William George Setter as a director | |
21 Nov 2013 | CH01 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 | |
10 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
07 Jun 2013 | AP01 | Appointment of Mr John Michael Smith as a director | |
07 Jun 2013 | AP01 | Appointment of Dr Liane Margaret Smith as a director | |
07 Jun 2013 | AP01 | Appointment of Mr Mark Linton as a director | |
07 Jun 2013 | AP01 | Appointment of Mr Gerwyn James Maxwell Williams as a director |