WOOD MACKENZIE INVESTMENTS LIMITED
MIDLOTHIAN DMWS 866 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF
Company number SC334499
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, MIDLOTHIAN, EH2 4DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Statement of capital following an allotment of shares on 30 December 2016 GBP 43,882,198.69 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of WOOD MACKENZIE INVESTMENTS LIMITED are www.woodmackenzieinvestments.co.uk, and www.wood-mackenzie-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Wood Mackenzie Investments Limited is a Private Limited Company. The company registration number is SC334499. Wood Mackenzie Investments Limited has been working since 26 November 2007. The present status of the company is Active. The registered address of Wood Mackenzie Investments Limited is 16 Charlotte Square Edinburgh Midlothian Eh2 4df. . AIRD, Brian is a Secretary of the company. AIRD, Brian is a Director of the company. HALLIDAY, Stephen James is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BUCHAN, Colin Alexander Mason has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director GRAY, Ian James has been resigned. Director GREGORY, Paul Duncan has been resigned. Director GREGORY, Paul Duncan has been resigned. Director MARSHALL, Philip Anthony has been resigned. Director MATHEWSON, George Ross, Sir has been resigned. Director MERCER, Brian John has been resigned. Director NIMMO, Walter Sneddon, Professor has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AIRD, Brian
Appointed Date: 14 February 2008

Director
AIRD, Brian
Appointed Date: 14 February 2008
59 years old

Director
HALLIDAY, Stephen James
Appointed Date: 14 February 2008
61 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 February 2008
Appointed Date: 26 November 2007

Director
BUCHAN, Colin Alexander Mason
Resigned: 19 June 2009
Appointed Date: 28 May 2008
71 years old

Director
FAULDS, James Joseph Michael
Resigned: 19 June 2009
Appointed Date: 04 April 2008
73 years old

Director
GRAY, Ian James
Resigned: 19 June 2009
Appointed Date: 04 April 2008
64 years old

Director
GREGORY, Paul Duncan
Resigned: 19 May 2015
Appointed Date: 16 January 2013
71 years old

Director
GREGORY, Paul Duncan
Resigned: 19 August 2009
Appointed Date: 04 April 2008
71 years old

Director
MARSHALL, Philip Anthony
Resigned: 21 May 2015
Appointed Date: 28 April 2014
55 years old

Director
MATHEWSON, George Ross, Sir
Resigned: 19 June 2009
Appointed Date: 04 April 2008
85 years old

Director
MERCER, Brian John
Resigned: 19 June 2009
Appointed Date: 04 April 2008
69 years old

Director
NIMMO, Walter Sneddon, Professor
Resigned: 19 June 2009
Appointed Date: 04 April 2008
78 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 14 February 2008
Appointed Date: 26 November 2007

Persons With Significant Control

Charterhouse Nadia 5 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOD MACKENZIE INVESTMENTS LIMITED Events

19 Jan 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 43,882,198.69

19 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Jan 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 43,596,923.69

30 Nov 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 74 more events
26 Feb 2008
Curr ext from 30/11/2008 to 31/12/2008
26 Feb 2008
Appointment terminated secretary dm company services LIMITED
26 Feb 2008
Appointment terminated director dm director LIMITED
15 Feb 2008
Company name changed dmws 866 LIMITED\certificate issued on 15/02/08
26 Nov 2007
Incorporation

WOOD MACKENZIE INVESTMENTS LIMITED Charges

23 August 2012
Security accession deed
Delivered: 4 September 2012
Status: Satisfied on 15 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2012
Floating charge
Delivered: 4 September 2012
Status: Satisfied on 22 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
19 June 2009
Floating charge
Delivered: 2 July 2009
Status: Satisfied on 9 August 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 June 2009
Deed of accession
Delivered: 2 July 2009
Status: Satisfied on 9 August 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Floating charge
Delivered: 22 April 2008
Status: Satisfied on 2 July 2009
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…