WOOD GROUP PROPERTIES LIMITED
ABERDEEN AB11 6EQ JWG SHELF 4 LIMITED

Company number SC178511
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address 15 JUSTICE MILL LANE, ABERDEEN AB11 6EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015. The most likely internet sites of WOOD GROUP PROPERTIES LIMITED are www.woodgroupproperties.co.uk, and www.wood-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Wood Group Properties Limited is a Private Limited Company. The company registration number is SC178511. Wood Group Properties Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of Wood Group Properties Limited is 15 Justice Mill Lane Aberdeen Ab11 6eq. . JONES, Iain Angus is a Secretary of the company. KEMP, David Miller is a Director of the company. SETTER, William George is a Director of the company. Nominee Secretary BROWN, Charles Nicholas has been resigned. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary GOOD, Graham has been resigned. Secretary JOHNSON, Ian has been resigned. Secretary WATSON, Christopher Edward Milne has been resigned. Director DEAR, Michael has been resigned. Nominee Director FRASER, Hugh has been resigned. Director GOOD, Graham has been resigned. Director LANGLANDS, Allister Gordon has been resigned. Director PARK, George Graeme has been resigned. Director SEMPLE, Alan George has been resigned. Director SMITH, Gordon William has been resigned. Director WATSON, Christopher Edward Milne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JONES, Iain Angus
Appointed Date: 18 December 2015

Director
KEMP, David Miller
Appointed Date: 30 April 2015
55 years old

Director
SETTER, William George
Appointed Date: 16 November 2009
50 years old

Resigned Directors

Nominee Secretary
BROWN, Charles Nicholas
Resigned: 23 March 1998
Appointed Date: 03 September 1997

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

Secretary
GOOD, Graham
Resigned: 01 October 1999
Appointed Date: 23 March 1998

Secretary
JOHNSON, Ian
Resigned: 31 August 2010
Appointed Date: 24 November 2003

Secretary
WATSON, Christopher Edward Milne
Resigned: 24 November 2003
Appointed Date: 01 October 1999

Director
DEAR, Michael
Resigned: 16 November 2009
Appointed Date: 22 November 2006
54 years old

Nominee Director
FRASER, Hugh
Resigned: 02 April 1999
Appointed Date: 03 September 1997
63 years old

Director
GOOD, Graham
Resigned: 01 October 1999
Appointed Date: 23 March 1998
76 years old

Director
LANGLANDS, Allister Gordon
Resigned: 28 November 2003
Appointed Date: 02 April 1999
67 years old

Director
PARK, George Graeme
Resigned: 22 November 2006
Appointed Date: 21 March 2005
56 years old

Director
SEMPLE, Alan George
Resigned: 30 April 2015
Appointed Date: 28 November 2003
66 years old

Director
SMITH, Gordon William
Resigned: 30 August 2008
Appointed Date: 01 May 2000
87 years old

Director
WATSON, Christopher Edward Milne
Resigned: 21 March 2005
Appointed Date: 01 October 1999
59 years old

Persons With Significant Control

John Wood Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOD GROUP PROPERTIES LIMITED Events

12 Sep 2016
Confirmation statement made on 3 September 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
09 Jan 2016
Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
09 Jan 2016
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
21 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000,000

...
... and 82 more events
26 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1998
Accounting reference date extended from 30/09/98 to 31/12/98
08 Apr 1998
New director appointed
08 Apr 1998
Director resigned
03 Sep 1997
Incorporation

WOOD GROUP PROPERTIES LIMITED Charges

6 July 2004
Standard security
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Matrix Kirkhill Limited
Description: That piece of ground extending to 8.33 acres lying to the…
6 July 2004
Standard security
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in the lease over site 70 kirkhill…