You are here: bizstats.co.uk > a-z index > W list > WG list

Wgd028 Limited ABERDEEN


Wgd028 Limited was formally closed on 2022-02-08. Wgd028 was a private limited company that was situated at Ground Floor, 15, Justice Mill Lane, Aberdeen, AB11 6EQ. Its total net worth was valued to be around 58200 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 1992-01-27) was run by 2 directors and 1 secretary.
Director Andrew M. who was appointed on 09 December 2019.
Director William S. who was appointed on 16 November 2009.
Moving on to the secretaries, we can name: Iain J. appointed on 18 December 2015.

The company was officially classified as "non-trading company" (74990). As stated in the Companies House database, there was a name alteration on 2013-02-04, their previous name was Tubular Ultrasound. The last confirmation statement was sent on 2020-12-31 and last time the annual accounts were sent was on 31 December 2019. 2015-12-31 is the date of the latest annual return.

Wgd028 Limited Address / Contact

Office Address Ground Floor, 15
Office Address2 Justice Mill Lane
Town Aberdeen
Post code AB11 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136216
Date of Incorporation Mon, 27th Jan 1992
Date of Dissolution Tue, 8th Feb 2022
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 14th Jan 2022
Last confirmation statement dated Thu, 31st Dec 2020

Company staff

Andrew M.

Position: Director

Appointed: 09 December 2019

Iain J.

Position: Secretary

Appointed: 18 December 2015

William S.

Position: Director

Appointed: 16 November 2009

Carl C.

Position: Director

Appointed: 12 May 2016

Resigned: 09 December 2019

Robert B.

Position: Secretary

Appointed: 01 September 2010

Resigned: 18 December 2015

Robert B.

Position: Director

Appointed: 01 September 2010

Resigned: 18 December 2015

Michael D.

Position: Director

Appointed: 22 November 2006

Resigned: 16 November 2009

George P.

Position: Director

Appointed: 21 March 2005

Resigned: 22 November 2006

Ian J.

Position: Director

Appointed: 24 November 2003

Resigned: 01 September 2010

Ian J.

Position: Secretary

Appointed: 24 November 2003

Resigned: 01 September 2010

Christopher W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 24 November 2003

Christopher W.

Position: Director

Appointed: 01 October 1999

Resigned: 21 March 2005

Graham G.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 October 1999

Graham G.

Position: Director

Appointed: 23 March 1998

Resigned: 01 October 1999

Charles B.

Position: Director

Appointed: 07 October 1994

Resigned: 23 March 1998

Allister L.

Position: Director

Appointed: 16 July 1993

Resigned: 24 November 2003

Eden R.

Position: Director

Appointed: 29 May 1992

Resigned: 07 October 1994

Charles B.

Position: Secretary

Appointed: 20 February 1992

Resigned: 23 March 1998

James S.

Position: Director

Appointed: 20 February 1992

Resigned: 16 July 1993

People with significant control

Wood Group Engineering & Operations Support Limited

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies In Scotland
Registration number Sc159149
Notified on 18 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tubular Ultrasound February 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth58 20058 20058 20058 20058 200
Balance Sheet
Current Assets58 20058 20058 20058 20058 200
Debtors58 20058 20058 20058 20058 200
Net Assets Liabilities Including Pension Asset Liability58 20058 20058 20058 20058 200
Reserves/Capital
Called Up Share Capital58 20058 20058 20058 20058 200
Shareholder Funds58 20058 20058 20058 20058 200
Other
Net Current Assets Liabilities58 20058 20058 20058 20058 200
Total Assets Less Current Liabilities58 20058 20058 20058 20058 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 16th, November 2020
Free Download (15 pages)

Company search

Advertisements