CS01 |
Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th Nov 2023. New Address: Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE. Previous address: C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
filed on: 30th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 22nd, November 2023
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, November 2023
|
other |
Free Download
(3 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 8th, November 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, September 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
|
accounts |
Free Download
(239 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, September 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Feb 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 2nd Jan 2022
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Sun, 2nd Jan 2022
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(2 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, October 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 4th, October 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, April 2021
|
accounts |
Free Download
(22 pages)
|
CH01 |
On Mon, 29th Mar 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Feb 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 5th Nov 2020 new director was appointed.
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 5th Nov 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 13th, August 2019
|
other |
Free Download
(3 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 13th, August 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sun, 28th May 2017 - the day director's appointment was terminated
filed on: 29th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 28th May 2017 new director was appointed.
filed on: 29th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(4 pages)
|
TM02 |
Fri, 18th Dec 2015 - the day secretary's appointment was terminated
filed on: 9th, January 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 18th Dec 2015
filed on: 9th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Sep 2015. New Address: C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ. Previous address: John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 2.00 GBP
|
capital |
|
TM01 |
Sun, 1st Feb 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Feb 2015 new director was appointed.
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 28th Feb 2015 to Wed, 31st Dec 2014
filed on: 3rd, March 2014
|
accounts |
Free Download
(1 page)
|