WOOD MACKENZIE LIMITED
DMWS 518 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC222302
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 30 December 2016 GBP 17,909,541.50 ; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of WOOD MACKENZIE LIMITED are www.woodmackenzie.co.uk, and www.wood-mackenzie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Wood Mackenzie Limited is a Private Limited Company. The company registration number is SC222302. Wood Mackenzie Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Wood Mackenzie Limited is 16 Charlotte Square Edinburgh 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 ALLISON, Thomas Eardley has been resigned. Director BOWMAN, Stuart has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director GREGORY, Paul Duncan has been resigned. Director GREGORY, Paul Duncan has been resigned. Director HALL, James Robert has been resigned. Director HENSHALL, Fiona has been resigned. Director KAMEN, Nicholas has been resigned. Director MARSHALL, Philip Anthony has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
AIRD, Brian
Appointed Date: 12 December 2001

Director
AIRD, Brian
Appointed Date: 12 December 2001
58 years old

Director
HALLIDAY, Stephen James
Appointed Date: 12 December 2001
61 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 12 December 2001
Appointed Date: 17 August 2001

Director
ALLISON, Thomas Eardley
Resigned: 03 June 2005
Appointed Date: 27 May 2002
77 years old

Director
BOWMAN, Stuart
Resigned: 20 August 2002
Appointed Date: 12 December 2001
66 years old

Director
FAULDS, James Joseph Michael
Resigned: 03 June 2005
Appointed Date: 27 May 2002
72 years old

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

Director
GREGORY, Paul Duncan
Resigned: 15 August 2007
Appointed Date: 12 December 2001
70 years old

Director
HALL, James Robert
Resigned: 28 October 2004
Appointed Date: 09 September 2003
69 years old

Director
HENSHALL, Fiona
Resigned: 05 March 2004
Appointed Date: 12 December 2001
68 years old

Director
KAMEN, Nicholas
Resigned: 07 December 2005
Appointed Date: 19 July 2004
58 years old

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

Nominee Director
DM DIRECTOR LIMITED
Resigned: 12 December 2001
Appointed Date: 17 August 2001

Persons With Significant Control

Wood Mackenzie Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOD MACKENZIE LIMITED Events

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 17,909,541.50

25 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
25 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
25 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 103 more events
18 Dec 2001
Director resigned
18 Dec 2001
New director appointed
18 Dec 2001
New director appointed
18 Dec 2001
New secretary appointed
17 Aug 2001
Incorporation

WOOD MACKENZIE LIMITED Charges

4 September 2013
Charge code SC22 2302 0012
Delivered: 14 September 2013
Status: Satisfied on 15 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Shares, the accruals and all and any others shares…
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…
8 January 2010
Debenture
Delivered: 19 January 2010
Status: Satisfied on 9 August 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Floating charge
Delivered: 9 December 2009
Status: Satisfied on 9 August 2012
Persons entitled: Bank of Scotland 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…
19 December 2006
Assignation of keyman life policies
Delivered: 29 December 2006
Status: Satisfied on 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assignors entire reversionary right, title and interest…
13 December 2006
Floating charge
Delivered: 21 December 2006
Status: Satisfied on 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 July 2005
Assignation of keyman life policies
Delivered: 19 July 2005
Status: Satisfied on 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assignors entire right, title and interest (present and…
1 July 2005
Floating charge
Delivered: 8 July 2005
Status: Satisfied on 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 December 2001
Floating charge
Delivered: 7 January 2002
Status: Satisfied on 9 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…