Bw Group Unlimited ABERDEEN, ABERDEENSHIRE


Bw Group Unlimited started in year 1995 as Private Unlimited Company with registration number SC159419. The Bw Group Unlimited company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Aberdeen, Aberdeenshire at 1 Enterprise Drive, Westhill Industrial Estate. Postal code: AB32 6TQ. Since Friday 22nd November 1996 Bw Group Unlimited is no longer carrying the name Mountwest 51.

The company has 2 directors, namely Christopher W., Colin B.. Of them, Colin B. has been with the company the longest, being appointed on 6 December 2021 and Christopher W. has been with the company for the least time - from 18 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bw Group Unlimited Address / Contact

Office Address 1 Enterprise Drive, Westhill Industrial Estate
Office Address2 Westhill
Town Aberdeen, Aberdeenshire
Post code AB32 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159419
Date of Incorporation Wed, 26th Jul 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 18 August 2022

Colin B.

Position: Director

Appointed: 06 December 2021

Giselle V.

Position: Director

Appointed: 18 January 2021

Resigned: 04 August 2022

Mark H.

Position: Secretary

Appointed: 29 May 2020

Resigned: 30 July 2021

Gary P.

Position: Director

Appointed: 29 May 2020

Resigned: 31 July 2022

Mark H.

Position: Director

Appointed: 29 March 2019

Resigned: 30 July 2021

David M.

Position: Director

Appointed: 03 November 2016

Resigned: 29 March 2019

Simon S.

Position: Director

Appointed: 03 November 2016

Resigned: 29 May 2020

Simon S.

Position: Secretary

Appointed: 01 January 2016

Resigned: 29 May 2020

Ryan K.

Position: Director

Appointed: 01 January 2015

Resigned: 03 November 2016

Ian J.

Position: Director

Appointed: 01 November 2011

Resigned: 10 August 2018

Jim A.

Position: Director

Appointed: 19 September 2011

Resigned: 01 January 2015

Pauline D.

Position: Secretary

Appointed: 11 February 2011

Resigned: 31 December 2015

Robert K.

Position: Secretary

Appointed: 01 June 2010

Resigned: 11 February 2011

Donald G.

Position: Director

Appointed: 01 June 2010

Resigned: 01 July 2011

William G.

Position: Director

Appointed: 29 May 2006

Resigned: 01 June 2010

Donald G.

Position: Secretary

Appointed: 01 May 2005

Resigned: 01 June 2010

Brian M.

Position: Director

Appointed: 17 January 2003

Resigned: 18 May 2004

Paul P.

Position: Secretary

Appointed: 21 August 2001

Resigned: 01 May 2005

Steven M.

Position: Director

Appointed: 21 August 2001

Resigned: 25 October 2002

Brian C.

Position: Director

Appointed: 17 May 2000

Resigned: 21 August 2001

Andrew P.

Position: Director

Appointed: 17 May 2000

Resigned: 21 August 2001

John S.

Position: Director

Appointed: 17 May 2000

Resigned: 21 August 2001

Michael S.

Position: Director

Appointed: 27 June 1998

Resigned: 21 August 2001

Peter M.

Position: Director

Appointed: 27 June 1998

Resigned: 21 August 2001

Alasdair L.

Position: Director

Appointed: 27 June 1998

Resigned: 21 August 2001

Alec B.

Position: Secretary

Appointed: 27 June 1998

Resigned: 21 August 2001

Colin J.

Position: Director

Appointed: 28 February 1997

Resigned: 29 October 1999

Colin J.

Position: Secretary

Appointed: 28 February 1997

Resigned: 27 June 1998

Roland W.

Position: Director

Appointed: 29 January 1996

Resigned: 27 June 1998

Linda G.

Position: Secretary

Appointed: 15 December 1995

Resigned: 28 February 1997

Ian W.

Position: Director

Appointed: 15 December 1995

Resigned: 31 December 1998

Andrew W.

Position: Director

Appointed: 15 December 1995

Resigned: 30 June 2000

Gordon M.

Position: Director

Appointed: 15 December 1995

Resigned: 27 June 1998

Linda G.

Position: Director

Appointed: 13 October 1995

Resigned: 28 February 1997

David R.

Position: Director

Appointed: 13 October 1995

Resigned: 26 November 1999

Denis C.

Position: Director

Appointed: 26 July 1995

Resigned: 13 October 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is M-I Holdings (Uk) Limited from Aberdeenshire, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

M-I Holdings (Uk) Limited

Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL, Scotland

Legal authority United Kingdom (Scotland)
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc235399
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mountwest 51 November 22, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 5th, May 2023
Free Download (16 pages)

Company search