Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BW GROUP UNLIMITED
Company Information for

BW GROUP UNLIMITED

1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEEN, ABERDEENSHIRE, SCOTLAND, AB32 6TQ,
Company Registration Number
SC159419
Private Unlimited Company
Active

Company Overview

About Bw Group Unlimited
BW GROUP UNLIMITED was founded on 1995-07-26 and has its registered office in Aberdeen, Aberdeenshire. The organisation's status is listed as "Active". Bw Group Unlimited is a Private Unlimited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BW GROUP UNLIMITED
 
Legal Registered Office
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
WESTHILL
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
Other companies in AB32
 
Filing Information
Company Number SC159419
Company ID Number SC159419
Date formed 1995-07-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 22:48:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BW GROUP UNLIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BW GROUP UNLIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
DAVID MARSH
Director 2016-11-03
SIMON SMOKER
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JACK
Director 2011-11-01 2018-08-10
RYAN ALEXANDER KIDD
Director 2015-01-01 2016-11-03
PAULINE DROY MOORE
Company Secretary 2011-02-11 2015-12-31
JIM ANDREWS
Director 2011-09-19 2015-01-01
ROGER SINCLAIR SAMWAYS
Director 2001-08-21 2011-11-01
DONALD GORMLEY
Director 2010-06-01 2011-07-01
ROBERT LEWIS KENNEDY
Company Secretary 2010-06-01 2011-02-11
DONALD GORMLEY
Company Secretary 2005-05-01 2010-06-01
WILLIAM IAN ALEXANDER GIBB
Director 2006-05-29 2010-06-01
PAUL DOMINIC PIA
Company Secretary 2001-08-21 2005-05-01
BRIAN SINCLAIR MONTGOMERY
Director 2003-01-17 2004-05-18
STEVEN HENRY MACDONALD
Director 2001-08-21 2002-10-25
ALEC WILLIAM JAMES BANYARD
Company Secretary 1998-06-27 2001-08-21
BRIAN SIM CAMPBELL
Director 2000-05-17 2001-08-21
ALASDAIR JAMES DOUGALL LOCKE
Director 1998-06-27 2001-08-21
PETER JOHN MILNE
Director 1998-06-27 2001-08-21
ANDREW POPPLESTONE
Director 2000-05-17 2001-08-21
MICHAEL JOHN LAWRENCE SALTER
Director 1998-06-27 2001-08-21
JOHN ROBERT SANDS
Director 2000-05-17 2001-08-21
ANDREW WILLIAM WALLIS
Director 1995-12-15 2000-06-30
DAVID RIPLEY
Director 1995-10-13 1999-11-26
COLIN JUDD
Director 1997-02-28 1999-10-29
IAN CHRISTOPHER WARD
Director 1995-12-15 1998-12-31
COLIN JUDD
Company Secretary 1997-02-28 1998-06-27
GORDON MCCRUM MCLELLAN
Director 1995-12-15 1998-06-27
ROLAND WESSEL
Director 1996-01-29 1998-06-27
LINDA GORDON
Company Secretary 1995-12-15 1997-02-28
LINDA GORDON
Director 1995-10-13 1997-02-28
STRONACHS
Nominated Secretary 1995-07-26 1995-12-15
DENIS FORBES CHRISTIE
Director 1995-07-26 1995-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Diss by c/order
2024-01-30Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-21Diss by c/order
2023-12-21Dissolution by c/order effective 21/12/23 manual gazette issued
2023-12-21Final Gazette dissolved via compulsory strike-off
2023-12-05Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-05Diss by c/order
2023-11-22Resolutions passed:<ul><li>Resolution Amalgamation between the company and schlumberger uk holdings LIMITED 17/11/2023</ul>
2023-10-24Resolutions passed:<ul><li>Resolution Cancelling share premium account 12/10/2023<li>Resolution reduction in capital</ul>
2023-10-04FORM OF ASSENT TO RE-REGISTRATION
2023-10-04Re-registration of memorandum and articles of association
2023-10-04Certificate of re-registration from Limited Company to Unlimited
2023-10-04Application by a private limited company for re-registration as a private unlimited company
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07AP01DIRECTOR APPOINTED COLIN DAVID BEDDALL
2021-09-06TM02Termination of appointment of Mark Roman Higgins on 2021-07-30
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-19CH01Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL
2021-03-02AP01DIRECTOR APPOINTED MRS GISELLE EVETTE VARN
2020-12-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-12TM02Termination of appointment of Simon Smoker on 2020-05-29
2020-06-12AP03Appointment of Mark Roman Higgins as company secretary on 2020-05-29
2020-06-12AP01DIRECTOR APPOINTED GARY PARK
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2020-06-12CH01Director's details changed for Mr Mark Roman Higgins on 2020-06-12
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED MARK ROMAN HIGGINS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACK
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1025300
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1025300
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2016-11-04AP01DIRECTOR APPOINTED MR SIMON SMOKER
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ALEXANDER KIDD
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1025300
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1025300
2016-06-24AR0121/06/16 FULL LIST
2016-06-24AR0121/06/16 FULL LIST
2016-01-14CH01Director's details changed for Mr Ryan Alexander Kidd on 2015-05-01
2016-01-06AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2016-01-06TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2015-10-23CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2015-10-23
2015-10-23CH01Director's details changed for Mr Ian Jack on 2015-10-23
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1025300
2015-07-28AR0126/07/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JIM ANDREWS
2015-01-19AP01DIRECTOR APPOINTED MR RYAN ALEXANDER KIDD
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1025300
2014-07-29AR0126/07/14 ANNUAL RETURN FULL LIST
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEEN ABERDEENSHIRE AB32 6TQ SCOTLAND
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACK / 30/04/2013
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0126/07/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0126/07/12 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAMWAYS
2011-11-04AP01DIRECTOR APPOINTED MR IAN JACK
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AP01DIRECTOR APPOINTED MR JIM ANDREWS
2011-08-02AR0126/07/11 FULL LIST
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORMLEY
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM MCGRIGORS JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KENNEDY
2011-03-09AP03SECRETARY APPOINTED PAULINE DROY
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORMLEY / 01/02/2011
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AP01DIRECTOR APPOINTED DONALD GORMLEY
2010-09-16AP03SECRETARY APPOINTED ROBERT LEWIS KENNEDY
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY DONALD GORMLEY
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBB
2010-09-09AR0126/07/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GIBB / 01/01/2009
2008-08-13363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-08363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: C/O LEDINGHAM CHALMERS JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27ELRESS386 DISP APP AUDS 23/10/06
2006-10-27ELRESS366A DISP HOLDING AGM 23/10/06
2006-09-14363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-09-14288aNEW DIRECTOR APPOINTED
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31288bSECRETARY RESIGNED
2005-10-31363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O LEDINGHAM CHALMERS JOHNSTON HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2005-09-22244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-03288aNEW SECRETARY APPOINTED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 50 LOTHIAN ROAD,FESTIVAL SQUARE EDINBURGH EH3 9WJ
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-06-16288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-07-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-07-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-07-30RES02REREG PLC-PRI 30/07/03
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/03
2003-06-21363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2003-05-20288cSECRETARY'S PARTICULARS CHANGED
2003-05-07363aRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-18288aNEW DIRECTOR APPOINTED
2002-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BW GROUP UNLIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BW GROUP UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1999-10-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1995-11-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of BW GROUP UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BW GROUP UNLIMITED
Trademarks
We have not found any records of BW GROUP UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BW GROUP UNLIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BW GROUP UNLIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BW GROUP UNLIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BW GROUP UNLIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BW GROUP UNLIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.