TRANSCANADA TURBINES (UK) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6EQ

Company number SC212499
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address WOOD GROUP, 15 JUSTICE MILL LANE, ABERDEEN, SCOTLAND, AB11 6EQ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Terry Joseph Bennett as a director on 16 July 2015. The most likely internet sites of TRANSCANADA TURBINES (UK) LIMITED are www.transcanadaturbinesuk.co.uk, and www.transcanada-turbines-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve 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.Transcanada Turbines Uk Limited is a Private Limited Company. The company registration number is SC212499. Transcanada Turbines Uk Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Transcanada Turbines Uk Limited is Wood Group 15 Justice Mill Lane Aberdeen Scotland Ab11 6eq. . JONES, Iain Angus is a Secretary of the company. BENNETT, Terry Joseph is a Director of the company. GILMAN, Nicholas Charles is a Director of the company. GOULET, Corey is a Director of the company. WILCOX, Timothy George is a Director of the company. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary CAMERON, Linda May has been resigned. Secretary JOHNSON, Ian has been resigned. Secretary RYLANCE, Glenis Elaine has been resigned. Director BAGGS, James has been resigned. Director BROADLEY, Stuart Richard has been resigned. Director POURBAIX, Alexander John has been resigned. Director STEPHEN, Gary Laird has been resigned. Director STEWART, Beverly has been resigned. Director TATE, Kenneth has been resigned. Director TAYLOR, William has been resigned. Director WATSON, Christopher Edward Milne has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
JONES, Iain Angus
Appointed Date: 18 December 2015

Director
BENNETT, Terry Joseph
Appointed Date: 16 July 2015
67 years old

Director
GILMAN, Nicholas Charles
Appointed Date: 01 April 2014
57 years old

Director
GOULET, Corey
Appointed Date: 15 December 2015
62 years old

Director
WILCOX, Timothy George
Appointed Date: 02 December 2014
64 years old

Resigned Directors

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

Secretary
CAMERON, Linda May
Resigned: 02 May 2003
Appointed Date: 02 November 2000

Secretary
JOHNSON, Ian
Resigned: 01 September 2010
Appointed Date: 23 March 2004

Secretary
RYLANCE, Glenis Elaine
Resigned: 23 March 2004
Appointed Date: 02 May 2003

Director
BAGGS, James
Resigned: 15 December 2015
Appointed Date: 28 February 2014
63 years old

Director
BROADLEY, Stuart Richard
Resigned: 22 December 2004
Appointed Date: 02 November 2000
58 years old

Director
POURBAIX, Alexander John
Resigned: 01 December 2011
Appointed Date: 12 January 2001
60 years old

Director
STEPHEN, Gary Laird
Resigned: 24 March 2010
Appointed Date: 12 January 2001
73 years old

Director
STEWART, Beverly
Resigned: 02 December 2014
Appointed Date: 01 December 2011
57 years old

Director
TATE, Kenneth
Resigned: 02 January 2015
Appointed Date: 24 March 2010
60 years old

Director
TAYLOR, William
Resigned: 16 July 2015
Appointed Date: 02 January 2015
61 years old

Director
WATSON, Christopher Edward Milne
Resigned: 01 April 2014
Appointed Date: 22 December 2004
58 years old

Persons With Significant Control

John Wood Group Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Transcanada Pipelines Limtied
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TRANSCANADA TURBINES (UK) LIMITED Events

07 Nov 2016
Confirmation statement made on 2 November 2016 with updates
25 Jun 2016
Full accounts made up to 31 December 2015
19 Feb 2016
Appointment of Mr Terry Joseph Bennett as a director on 16 July 2015
19 Feb 2016
Termination of appointment of William Taylor as a director on 16 July 2015
08 Jan 2016
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
...
... and 69 more events
04 Nov 2001
Return made up to 02/11/01; full list of members
04 May 2001
New director appointed
08 Feb 2001
New director appointed
30 Nov 2000
Accounting reference date extended from 30/11/01 to 31/12/01
02 Nov 2000
Incorporation

TRANSCANADA TURBINES (UK) LIMITED Charges

6 December 2006
Guarantee
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: The company assigned to the bank all debts and liabilities…
6 December 2006
Floating charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: Undertaking and all property and assets present and future…