AD01 |
New registered office address Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE. Change occurred on November 30, 2023. Company's previous address: C/O C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ.
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 12, 2022 new director was appointed.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 13th, August 2019
| accounts
|
Free Download
(176 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 23, 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 18, 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 18, 2015) of a secretary
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ. Change occurred on June 1, 2015. Company's previous address: John Wood House Greenwell Road Aberdeen AB12 3AX.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 20, 2011 secretary's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 14th, September 2011
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 13th, September 2011
| auditors
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 15, 2011. Old Address: Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 6, 2011) of a secretary
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2009
filed on: 27th, January 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to December 31, 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 |
Period up to November 20, 2008 - Annual return with full member list
filed on: 20th, November 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 3rd, September 2008
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed production services network (ang ola) LIMITEDcertificate issued on 20/02/08
filed on: 20th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed production services network (ang ola) LIMITEDcertificate issued on 20/02/08
filed on: 20th, February 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to December 10, 2007 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to December 10, 2007 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 25th, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 25th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 25th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 25th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 25th, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 25th, October 2007
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(4 pages)
|
288a |
On January 16, 2007 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
288b |
On January 16, 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, January 2007
| incorporation
|
Free Download
(11 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
288b |
On January 16, 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 16, 2007 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, January 2007
| incorporation
|
Free Download
(11 pages)
|
287 |
Registered office changed on 16/01/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pacific shelf 1402 LIMITEDcertificate issued on 15/01/07
filed on: 15th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pacific shelf 1402 LIMITEDcertificate issued on 15/01/07
filed on: 15th, January 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(17 pages)
|