AD01 |
Registered office address changed from C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 2023-11-30
filed on: 30th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 8th, November 2023
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, November 2023
|
accounts |
Free Download
(260 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 10th, October 2022
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
|
accounts |
Free Download
(239 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 4th, October 2021
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, October 2021
|
accounts |
Free Download
(223 pages)
|
CH01 |
On 2021-03-29 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 16th, November 2020
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2020-11-05
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-11-05
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, October 2020
|
accounts |
Free Download
(201 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 9th, September 2019
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 13th, August 2019
|
accounts |
Free Download
(176 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, June 2018
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2017-05-28
filed on: 29th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-28
filed on: 29th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 17th, May 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 27th, May 2016
|
accounts |
Free Download
(16 pages)
|
AP03 |
On 2015-12-18 - new secretary appointed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-12-18
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-25
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-25
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 2015-09-01
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-10 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 19th, May 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-01
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-10 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-23: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 5th, June 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2013-07-10 with full list of members
filed on: 22nd, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-22: 1 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-12-31
filed on: 25th, June 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2013-04-24
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-04-24
filed on: 24th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-10 with full list of members
filed on: 20th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 17th, July 2012
|
accounts |
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 14th, September 2011
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 14th, September 2011
|
auditors |
Free Download
(1 page)
|
CH03 |
On 2011-08-15 secretary's details were changed
filed on: 26th, August 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011-08-15 director's details were changed
filed on: 26th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-10 with full list of members
filed on: 26th, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-08-15 director's details were changed
filed on: 26th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2011-08-15
filed on: 15th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 13th, June 2011
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2011-05-17
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2011-05-06 - new secretary appointed
filed on: 6th, May 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2011-05-05
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-05-05
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-10 with full list of members
filed on: 26th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 13th, April 2010
|
accounts |
Free Download
(16 pages)
|
363a |
Annual return made up to 2009-07-30
filed on: 30th, July 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, November 2008
|
incorporation |
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, September 2008
|
incorporation |
Free Download
(16 pages)
|
288b |
On 2008-09-08 Appointment terminated director
filed on: 8th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-09-08 Director appointed
filed on: 8th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-09-08 Director appointed
filed on: 8th, September 2008
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 8th, September 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1510 LIMITEDcertificate issued on 29/08/08
filed on: 23rd, August 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2008
|
incorporation |
|