JWG INVESTMENTS LIMITED

Sir Ian Wood House Hareness Road Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE, Scotland
StatusACTIVE
Company No.SC484872
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 8 months, 26 days
JurisdictionScotland

SUMMARY

JWG INVESTMENTS LIMITED is an active private limited company with number SC484872. It was incorporated 9 years, 8 months, 26 days ago, on 21 August 2014. The company address is Sir Ian Wood House Hareness Road Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

New address: Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE

Change date: 2023-11-30

Old address: C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wood Group Investments Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Wood Group Investments Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 09 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 09 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr Andrew Stuart Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Carl Anthony Chatfield

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Legacy

Date: 13 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 13 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 13 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jwg norway investments LIMITED\certificate issued on 10/04/17

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr Carl Anthony Chatfield

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Robert Muirhead Birnie Brown

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Angus Jones

Appointment date: 2015-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-18

Officer name: Robert Muirhead Birnie Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ

Old address: John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AREA 25 CIC

25 BETTS AVENUE,IPSWICH,IP5 3RH

Number:08275781
Status:ACTIVE
Category:Community Interest Company

CITIZENS ADVICE DIRECT LIMITED

BRUNSWICK HOUSE,GLASGOW,G1 1UZ

Number:SC430026
Status:ACTIVE
Category:Private Limited Company

I C PUBLICATIONS LIMITED

7 COLDBATH SQUARE,,EC1R 4LQ

Number:01346440
Status:ACTIVE
Category:Private Limited Company

LOVE DAISY LTD.

12 FARMSTEAD ROAD,DUNFERMLINE,KY11 9HW

Number:SC584187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRICEFAIR (KENT) LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:08050404
Status:ACTIVE
Category:Private Limited Company

SLAY FITNESS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11229141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source