(AD01) Change of registered address from C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland on 30th November 2023 to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 7th February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2022
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 24th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, December 2020
| accounts
|
Free Download
(201 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, September 2019
| accounts
|
Free Download
(176 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 26th July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st March 2016: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 18th December 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 18th December 2015, company appointed a new person to the position of a secretary
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from John Wood House Greenwell Road Aberdeen AB12 3AX on 1st September 2015 to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 14th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th February 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(15 pages)
|
(CH03) On 22nd February 2012 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd February 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AUD) Resignation of an auditor
filed on: 14th, September 2011
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 14th, September 2011
| auditors
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15th August 2011
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 6th May 2011, company appointed a new person to the position of a secretary
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 9th March 2009 with complete member list
filed on: 9th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 3rd, September 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 14th March 2008 with complete member list
filed on: 14th, March 2008
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Election resolution
filed on: 25th, October 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 25th, October 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 25th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 25th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 25th, October 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 25th, October 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(4 pages)
|
(288b) On 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(4 pages)
|
(288a) On 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/03/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed pacific shelf 1415 LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pacific shelf 1415 LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/03/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(17 pages)
|