MUSTANG ENGINEERING LIMITED
ABERDEEN JWG SHELF 21 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6EQ

Company number SC273548
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address WOOD GROUP, 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Appointment of Director Simon Wade as a director on 19 July 2016; Appointment of Director Grant Rae Angus as a director on 19 July 2016. The most likely internet sites of MUSTANG ENGINEERING LIMITED are www.mustangengineering.co.uk, and www.mustang-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mustang Engineering Limited is a Private Limited Company. The company registration number is SC273548. Mustang Engineering Limited has been working since 17 September 2004. The present status of the company is Active. The registered address of Mustang Engineering Limited is Wood Group 15 Justice Mill Lane Aberdeen Ab11 6eq. . JONES, Iain Angus is a Secretary of the company. ANGUS, Grant Rae, Director is a Director of the company. HARRIS, Simon, Director is a Director of the company. HINDER, Leslie John is a Director of the company. WADE, Simon, Director is a Director of the company. WILKES, Gary Stephen is a Director of the company. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary JOHNSON, Ian has been resigned. Secretary SPROULE, Lorraine has been resigned. Director BLYTHE, John Cecil has been resigned. Director CRUDDAS, Hamilton Maxwell has been resigned. Director JOHNSON, Ian has been resigned. Director KNOWLES, Steve has been resigned. Director MCCOMBIE, Kenneth Allan has been resigned. Director NOBLE, Trevor Mills has been resigned. Director SETTER, William George has been resigned. Director STIRLING, Ian Gordon has been resigned. Director STRAUGHEN, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Iain Angus
Appointed Date: 18 December 2015

Director
ANGUS, Grant Rae, Director
Appointed Date: 19 July 2016
55 years old

Director
HARRIS, Simon, Director
Appointed Date: 19 July 2016
54 years old

Director
HINDER, Leslie John
Appointed Date: 31 December 2009
69 years old

Director
WADE, Simon, Director
Appointed Date: 19 July 2016
67 years old

Director
WILKES, Gary Stephen
Appointed Date: 22 March 2013
67 years old

Resigned Directors

Secretary
BROWN, Robert Muirhead Birnie
Resigned: 18 December 2015
Appointed Date: 01 September 2010

Secretary
JOHNSON, Ian
Resigned: 31 August 2010
Appointed Date: 10 November 2004

Secretary
SPROULE, Lorraine
Resigned: 10 November 2004
Appointed Date: 17 September 2004

Director
BLYTHE, John Cecil
Resigned: 31 December 2015
Appointed Date: 22 March 2013
78 years old

Director
CRUDDAS, Hamilton Maxwell
Resigned: 22 September 2006
Appointed Date: 10 November 2004
73 years old

Director
JOHNSON, Ian
Resigned: 10 November 2004
Appointed Date: 17 September 2004
73 years old

Director
KNOWLES, Steve
Resigned: 22 March 2013
Appointed Date: 05 January 2012
63 years old

Director
MCCOMBIE, Kenneth Allan
Resigned: 28 February 2014
Appointed Date: 10 November 2004
59 years old

Director
NOBLE, Trevor Mills
Resigned: 30 April 2007
Appointed Date: 10 November 2004
78 years old

Director
SETTER, William George
Resigned: 30 November 2015
Appointed Date: 28 February 2014
50 years old

Director
STIRLING, Ian Gordon
Resigned: 22 March 2013
Appointed Date: 22 September 2006
68 years old

Director
STRAUGHEN, Michael
Resigned: 30 December 2011
Appointed Date: 01 May 2007
75 years old

Persons With Significant Control

Wood Group Engineering & Operations Support Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUSTANG ENGINEERING LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
02 Aug 2016
Appointment of Director Simon Wade as a director on 19 July 2016
02 Aug 2016
Appointment of Director Grant Rae Angus as a director on 19 July 2016
02 Aug 2016
Appointment of Director Simon Harris as a director on 19 July 2016
11 Jul 2016
Full accounts made up to 31 December 2015
...
... and 53 more events
18 Nov 2004
New secretary appointed
18 Nov 2004
New director appointed
15 Nov 2004
Company name changed jwg shelf 21 LIMITED\certificate issued on 15/11/04
19 Oct 2004
Accounting reference date extended from 30/09/05 to 31/12/05
17 Sep 2004
Incorporation