WOODWARD-CLYDE LIMITED
GLASGOW THORBURN COLQUHOUN INTERNATIONAL LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC136353
Status Active
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Accounts for a dormant company made up to 2 October 2015; Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015. The most likely internet sites of WOODWARD-CLYDE LIMITED are www.woodwardclyde.co.uk, and www.woodward-clyde.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodward Clyde Limited is a Private Limited Company. The company registration number is SC136353. Woodward Clyde Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of Woodward Clyde Limited is Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . FLAHERTY, Patrick Paul is a Director of the company. HEMSHALL, Rebecca Elizabeth is a Director of the company. Secretary COMBER, Lawrence David has been resigned. Secretary ELLIOTT FREY, Andrew has been resigned. Secretary MACKENZIE, Alan Lovat has been resigned. Secretary MONAGHAN, Paul has been resigned. Secretary PARRY-JONES, Alan has been resigned. Secretary PORTER, Derek has been resigned. Secretary BLP SECRETARIES LIMITED has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director AINSWORTH, Kent has been resigned. Director BEAMAN, John Quentin has been resigned. Director BENNISON, David James has been resigned. Director BETTENBUHL, Volker Helmut has been resigned. Director BRADLEY, Michael Henry has been resigned. Director DEACON, John Charlesworth has been resigned. Director DUNN, Michael John Arnold has been resigned. Director ELLIOTT FREY, Andrew has been resigned. Director HORGAN, John Bernard Gerard has been resigned. Director MACKENZIE, Alan Lovat has been resigned. Director MARRETT, Abraham Varghese has been resigned. Director MENZIES, Andrew Garland has been resigned. Director MILLER, James Raymond has been resigned. Director MONAGHAN, Paul has been resigned. Director PORTER, Derek has been resigned. Director REID, William Mitchell has been resigned. Director RICHARDS, Michael Charles has been resigned. Director THORBURN, John Quarrell has been resigned. Director WOTHERSPOON, Ian Andrew has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Director
FLAHERTY, Patrick Paul
Appointed Date: 14 December 2015
70 years old

Director
HEMSHALL, Rebecca Elizabeth
Appointed Date: 12 May 2015
50 years old

Resigned Directors

Secretary
COMBER, Lawrence David
Resigned: 10 March 2011
Appointed Date: 24 November 2008

Secretary
ELLIOTT FREY, Andrew
Resigned: 24 November 2008
Appointed Date: 30 June 2002

Secretary
MACKENZIE, Alan Lovat
Resigned: 15 August 2000
Appointed Date: 02 November 1998

Secretary
MONAGHAN, Paul
Resigned: 30 June 2002
Appointed Date: 15 August 2000

Secretary
PARRY-JONES, Alan
Resigned: 30 May 2012
Appointed Date: 10 March 2011

Secretary
PORTER, Derek
Resigned: 30 August 1996
Appointed Date: 01 May 1992

Secretary
BLP SECRETARIES LIMITED
Resigned: 02 November 1998
Appointed Date: 30 August 1996

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 01 May 1992
Appointed Date: 31 January 1992

Director
AINSWORTH, Kent
Resigned: 17 March 2006
Appointed Date: 29 January 1999
79 years old

Director
BEAMAN, John Quentin
Resigned: 06 October 1992
Appointed Date: 01 May 1992
93 years old

Director
BENNISON, David James
Resigned: 12 December 2013
Appointed Date: 01 October 2007
64 years old

Director
BETTENBUHL, Volker Helmut
Resigned: 10 November 2011
Appointed Date: 24 November 2008
64 years old

Director
BRADLEY, Michael Henry
Resigned: 03 May 2007
Appointed Date: 01 May 1995
78 years old

Director
DEACON, John Charlesworth
Resigned: 31 July 1998
Appointed Date: 01 May 1995
90 years old

Director
DUNN, Michael John Arnold
Resigned: 28 May 1999
Appointed Date: 01 May 1995
84 years old

Director
ELLIOTT FREY, Andrew
Resigned: 24 November 2008
Appointed Date: 30 June 2002
72 years old

Director
HORGAN, John Bernard Gerard
Resigned: 21 December 2015
Appointed Date: 12 December 2013
75 years old

Director
MACKENZIE, Alan Lovat
Resigned: 15 August 2000
Appointed Date: 02 November 1998
72 years old

Director
MARRETT, Abraham Varghese
Resigned: 12 May 2015
Appointed Date: 08 November 2011
74 years old

Director
MENZIES, Andrew Garland
Resigned: 30 October 1998
Appointed Date: 01 November 1996
66 years old

Director
MILLER, James Raymond
Resigned: 01 July 2004
Appointed Date: 29 January 1999
75 years old

Director
MONAGHAN, Paul
Resigned: 30 June 2002
Appointed Date: 15 August 2000
67 years old

Director
PORTER, Derek
Resigned: 07 June 1996
Appointed Date: 01 May 1992
72 years old

Director
REID, William Mitchell
Resigned: 08 November 1995
Appointed Date: 01 May 1995
80 years old

Director
RICHARDS, Michael Charles
Resigned: 01 October 2007
Appointed Date: 01 July 2004
76 years old

Director
THORBURN, John Quarrell
Resigned: 01 May 1995
Appointed Date: 01 May 1992
89 years old

Director
WOTHERSPOON, Ian Andrew
Resigned: 02 July 2002
Appointed Date: 06 October 1992
72 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 01 May 1992
Appointed Date: 31 January 1992

Nominee Director
QUILL SERVE LIMITED
Resigned: 01 May 1992
Appointed Date: 31 January 1992

WOODWARD-CLYDE LIMITED Events

07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

07 Jun 2016
Accounts for a dormant company made up to 2 October 2015
04 Jan 2016
Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015
15 Dec 2015
Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015
08 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

...
... and 127 more events
13 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 May 1992
Director resigned;new director appointed

17 Mar 1992
Company name changed metothena LIMITED\certificate issued on 18/03/92

17 Mar 1992
Company name changed\certificate issued on 17/03/92
31 Jan 1992
Incorporation

WOODWARD-CLYDE LIMITED Charges

25 July 1996
Bond & floating charge
Delivered: 31 July 1996
Status: Satisfied on 23 August 2000
Persons entitled: Dunedin Enterprise Investment Trust PLC
Description: Undertaking and all property and assets present and future…
25 July 1996
Bond & floating charge
Delivered: 31 July 1996
Status: Satisfied on 23 August 2000
Persons entitled: Murray Ventures PLC
Description: Undertaking and all property and assets present and future…
25 July 1996
Bond & floating charge
Delivered: 31 July 1996
Status: Satisfied on 23 August 2000
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
24 May 1993
Floating charge
Delivered: 9 June 1993
Status: Satisfied on 21 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…