Wgd028 Limited

General information

Name:

Wgd028 Ltd

Office Address:

Ground Floor, 15 Justice Mill Lane AB11 6EQ Aberdeen

Number: SC136216

Incorporation date: 1992-01-27

Dissolution date: 2022-02-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Wgd028 came into being in 1992 as a company enlisted under no SC136216, located at AB11 6EQ Aberdeen at Ground Floor, 15. This company's last known status was dissolved. Wgd028 had been on the market for at least thirty years. Wgd028 Limited was listed 11 years ago as Tubular Ultrasound.

According to the company's directors directory, there were thirteen directors to name just a few: Andrew M. and William S..

The companies with significant control over this firm were: Wood Group Engineering & Operations Support Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Aberdeen at Justice Mill Lane, AB11 6EQ and was registered as a PSC under the reg no Sc159149.

  • Previous company's names
  • Wgd028 Limited 2013-02-04
  • Tubular Ultrasound Limited 1992-01-27

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 09 December 2019

Latest update: 8 June 2023

Iain J.

Role: Secretary

Appointed: 18 December 2015

Latest update: 8 June 2023

William S.

Role: Director

Appointed: 16 November 2009

Latest update: 8 June 2023

People with significant control

Wood Group Engineering & Operations Support Limited
Address: 15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies In Scotland
Registration number Sc159149
Notified on 18 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 January 2022
Confirmation statement last made up date 31 December 2020
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 March 2013
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 June 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 July 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Other Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019 (AA)
filed on: 16th, November 2020
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
30
Company Age

Similar companies nearby

Closest companies