Dissolved
Dissolved 2016-02-09
Company Information for WGP (ABERDEEN) LIMITED
50-54 ROSE STREET, ABERDEEN, AB10,
|
Company Registration Number
SC395100
Private Limited Company
Dissolved Dissolved 2016-02-09 |
Company Name | ||||
---|---|---|---|---|
WGP (ABERDEEN) LIMITED | ||||
Legal Registered Office | ||||
50-54 ROSE STREET ABERDEEN | ||||
Previous Names | ||||
|
Company Number | SC395100 | |
---|---|---|
Date formed | 2011-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-02-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 10:40:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY SIMON LAI |
||
JEREMY SIMON LAI |
||
ALLAN JAMES MERRITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN SLOWEY |
Director | ||
BURNETT & REID LLP |
Company Secretary | ||
BURNETT & REID LLP |
Company Secretary | ||
MARK JAMES CAVANAGH |
Director | ||
VICTORIA CAVANAGH |
Director | ||
IRENE SUSAN DEBOTH |
Director | ||
PETERKINS SERVICES LIMITED |
Company Secretary | ||
THOMAS GEORGE RENNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSOLUTELY RELATIVE LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
NEXUS AB HOLDINGS LIMITED | Director | 2014-05-30 | CURRENT | 2011-06-03 | Dissolved 2016-02-09 | |
ARNLEA NEXUS LIMITED | Director | 2014-05-30 | CURRENT | 2010-04-13 | Active | |
ARNLEA SYSTEMS LIMITED | Director | 2014-05-30 | CURRENT | 2001-05-22 | Active | |
NEXUS AB HOLDINGS LIMITED | Director | 2014-05-30 | CURRENT | 2011-06-03 | Dissolved 2016-02-09 | |
ARNLEA NEXUS LIMITED | Director | 2014-05-30 | CURRENT | 2010-04-13 | Active | |
ARNLEA HOLDINGS LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
ARNLEA SYSTEMS LIMITED | Director | 2013-05-02 | CURRENT | 2001-05-22 | Active | |
OTTICA LIMITED | Director | 2005-10-10 | CURRENT | 2005-10-03 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3951000001 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 09/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SLOWEY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM SECOND FLOOR (EAST SUITE) JOHNSTONE HOUSE 32/34 ROSE STREET ABERDEEN AB10 1UP SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 13 ALBYN TERRACE ABERDEEN AB10 1YP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BURNETT & REID LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BURNETT & REID LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA CAVANAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE DEBOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CAVANAGH | |
AP03 | SECRETARY APPOINTED JEREMY SIMON LAI | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN SLOWEY | |
AP01 | DIRECTOR APPOINTED JEREMY SIMON LAI | |
AP01 | DIRECTOR APPOINTED ALLAN JAMES MERRITT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 15 GOLDEN SQUARE ABERDEEN AB10 1WF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3951000001 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | 21/03/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 09/03/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED BURNETT & REID LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETERKINS SERVICES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED BURNETT & REID LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 100 UNION STREET ABERDEEN AB10 1QR | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AR01 | 09/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED IRENE SUSAN DEBOTH | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ARNLEA HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/10/11 | |
RES15 | CHANGE OF NAME 05/10/2011 | |
RES15 | CHANGE OF NAME 05/10/2011 | |
SH01 | 24/03/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE | |
RES01 | ADOPT ARTICLES 24/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED VICTORIA CAVANAGH | |
AP01 | DIRECTOR APPOINTED MARK JAMES CAVANAGH | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PLACE D'OR 702 LIMITED CERTIFICATE ISSUED ON 01/04/11 | |
RES15 | CHANGE OF NAME 24/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NVM PRIVATE EQUITY LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 790,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 662,585 |
Creditors Due Within One Year | 2012-12-31 | £ 205,112 |
Creditors Due Within One Year | 2011-12-31 | £ 383,342 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WGP (ABERDEEN) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,443 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 13,212 |
Current Assets | 2012-12-31 | £ 2,354 |
Current Assets | 2011-12-31 | £ 56,812 |
Debtors | 2011-12-31 | £ 43,600 |
Shareholder Funds | 2012-12-31 | £ 5,434 |
Shareholder Funds | 2011-12-31 | £ 9,077 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WGP (ABERDEEN) LIMITED are:
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. |