BW GROUP UNLIMITED

Register to unlock more data on OkredoRegister

BW GROUP UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC159419

Incorporation date

26/07/1995

Size

Full

Contacts

Registered address

Registered address

1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland AB32 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1995)
dot icon21/12/2023
Court order
dot icon21/12/2023
Court order
dot icon21/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/11/2023
Resolutions
dot icon24/10/2023
Resolutions
dot icon04/10/2023
Re-registration assent
dot icon04/10/2023
Re-registration of Memorandum and Articles
dot icon04/10/2023
Certificate of re-registration from Limited to Unlimited
dot icon04/10/2023
Re-registration from a private limited company to a private unlimited company
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon05/05/2023
Full accounts made up to 2021-12-31
dot icon19/08/2022
Appointment of Mr Christopher Allan Walker as a director on 2022-08-18
dot icon05/08/2022
Termination of appointment of Giselle Evette Varn as a director on 2022-08-04
dot icon02/08/2022
Termination of appointment of Gary Park as a director on 2022-07-31
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon07/12/2021
Appointment of Colin David Beddall as a director on 2021-12-06
dot icon06/09/2021
Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30
dot icon06/09/2021
Termination of appointment of Mark Roman Higgins as a director on 2021-07-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon19/03/2021
Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
dot icon15/03/2021
Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 2021-03-15
dot icon02/03/2021
Appointment of Mrs Giselle Evette Varn as a director on 2021-01-18
dot icon13/12/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon12/06/2020
Termination of appointment of Simon Smoker as a secretary on 2020-05-29
dot icon12/06/2020
Appointment of Mark Roman Higgins as a secretary on 2020-05-29
dot icon12/06/2020
Appointment of Gary Park as a director on 2020-05-29
dot icon12/06/2020
Termination of appointment of Simon Smoker as a director on 2020-05-29
dot icon12/06/2020
Director's details changed for Mr Mark Roman Higgins on 2020-06-12
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon01/04/2019
Appointment of Mark Roman Higgins as a director on 2019-03-29
dot icon01/04/2019
Termination of appointment of David Marsh as a director on 2019-03-29
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Termination of appointment of Ian Jack as a director on 2018-08-10
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/11/2016
Appointment of Mr David Marsh as a director on 2016-11-03
dot icon04/11/2016
Appointment of Mr Simon Smoker as a director on 2016-11-03
dot icon04/11/2016
Termination of appointment of Ryan Alexander Kidd as a director on 2016-11-03
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Ryan Alexander Kidd on 2015-05-01
dot icon06/01/2016
Appointment of Mr Simon Smoker as a secretary on 2016-01-01
dot icon06/01/2016
Termination of appointment of Pauline Droy Moore as a secretary on 2015-12-31
dot icon23/10/2015
Secretary's details changed for Pauline Droy Moore on 2015-10-23
dot icon23/10/2015
Director's details changed for Mr Ian Jack on 2015-10-23
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon01/05/2015
Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 2015-05-01
dot icon19/01/2015
Termination of appointment of Jim Andrews as a director on 2015-01-01
dot icon19/01/2015
Appointment of Mr Ryan Alexander Kidd as a director on 2015-01-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon18/03/2014
Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland on 2014-03-18
dot icon21/01/2014
Director's details changed for Mr Ian Jack on 2013-04-30
dot icon08/01/2014
Secretary's details changed for Pauline Droy Moore on 2014-01-07
dot icon07/01/2014
Secretary's details changed for Pauline Droy on 2014-01-07
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon07/12/2011
Termination of appointment of Roger Samways as a director
dot icon04/11/2011
Appointment of Mr Ian Jack as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Appointment of Mr Jim Andrews as a director
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Donald Gormley as a director
dot icon09/03/2011
Registered office address changed from Mcgrigors Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2011-03-09
dot icon09/03/2011
Termination of appointment of Robert Kennedy as a secretary
dot icon09/03/2011
Appointment of Pauline Droy as a secretary
dot icon07/02/2011
Director's details changed for Donald Gormley on 2011-02-01
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Appointment of Donald Gormley as a director
dot icon16/09/2010
Appointment of Robert Lewis Kennedy as a secretary
dot icon16/09/2010
Termination of appointment of Donald Gormley as a secretary
dot icon16/09/2010
Termination of appointment of William Gibb as a director
dot icon09/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 26/07/09; full list of members
dot icon14/04/2009
Director's change of particulars / william gibb / 01/01/2009
dot icon13/08/2008
Return made up to 26/07/08; full list of members
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon08/09/2007
Return made up to 26/07/07; full list of members
dot icon05/04/2007
Registered office changed on 05/04/07 from: c/o ledingham chalmers johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon14/09/2006
Return made up to 26/07/06; full list of members
dot icon14/09/2006
New director appointed
dot icon08/06/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Return made up to 26/07/05; full list of members
dot icon31/10/2005
Secretary resigned
dot icon31/10/2005
Registered office changed on 31/10/05 from: c/o ledingham chalmers johnston house 52-54 rose street aberdeen AB10 1HA
dot icon22/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/06/2005
New secretary appointed
dot icon16/05/2005
Registered office changed on 16/05/05 from: 50 lothian road,festival square edinburgh EH3 9WJ
dot icon12/04/2005
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 26/07/04; full list of members
dot icon16/06/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 26/07/03; full list of members
dot icon30/07/2003
Certificate of re-registration from Public Limited Company to Private
dot icon30/07/2003
Re-registration of Memorandum and Articles
dot icon30/07/2003
Application for reregistration from PLC to private
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon24/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/06/2003
Return made up to 26/07/02; full list of members
dot icon20/05/2003
Secretary's particulars changed
dot icon07/05/2003
Return made up to 26/02/02; full list of members
dot icon11/04/2003
Full accounts made up to 2001-12-31
dot icon18/03/2003
New director appointed
dot icon07/11/2002
Director resigned
dot icon06/11/2001
New secretary appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Registered office changed on 10/09/01 from: c/o abbot group PLC minto drive altens industrial estate, aberdeen AB12 3LW
dot icon10/09/2001
Secretary resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Dec mort/charge *
dot icon14/08/2001
Return made up to 26/07/01; full list of members
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon17/08/2000
Return made up to 26/07/00; full list of members
dot icon02/08/2000
Director resigned
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon29/03/2000
Dec mort/charge *
dot icon06/12/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon19/10/1999
Partic of mort/charge *
dot icon19/08/1999
Return made up to 26/07/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Registered office changed on 04/03/99 from: minto drive altens aberdeen AB12 3LW
dot icon25/01/1999
Director resigned
dot icon24/08/1998
Return made up to 26/07/98; full list of members
dot icon10/08/1998
New director appointed
dot icon23/07/1998
Resolutions
dot icon10/07/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon09/07/1998
Auditor's resignation
dot icon03/07/1998
Registered office changed on 03/07/98 from: investment house 6 union row aberdeen AB9 8DQ
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon15/05/1998
Secretary's particulars changed;director's particulars changed
dot icon14/01/1998
Secretary's particulars changed;director's particulars changed
dot icon08/12/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/12/1997
Miscellaneous
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon04/12/1997
Balance Sheet
dot icon04/12/1997
Auditor's statement
dot icon04/12/1997
Re-registration of Memorandum and Articles
dot icon04/12/1997
Application for reregistration from private to PLC
dot icon26/11/1997
Ad 21/10/97--------- £ si 13333@1=13333 £ ic 1011967/1025300
dot icon14/10/1997
Full group accounts made up to 1997-06-30
dot icon08/08/1997
Return made up to 26/07/97; full list of members
dot icon01/08/1997
Director's particulars changed
dot icon29/04/1997
Accounting reference date shortened from 31/08/97 to 30/06/97
dot icon28/04/1997
Full group accounts made up to 1996-08-31
dot icon14/03/1997
New secretary appointed;new director appointed
dot icon10/03/1997
Secretary resigned;director resigned
dot icon10/03/1997
Ad 03/03/97--------- £ si 20000@1=20000 £ ic 991967/1011967
dot icon21/11/1996
Certificate of change of name
dot icon18/10/1996
Return made up to 26/07/96; full list of members
dot icon18/10/1996
Secretary resigned
dot icon19/07/1996
Registered office changed on 19/07/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW
dot icon19/07/1996
Accounting reference date extended from 31/07/96 to 31/08/96
dot icon19/07/1996
Memorandum and Articles of Association
dot icon19/07/1996
Ad 21/11/95--------- £ si [email protected]=25300 £ ic 966667/991967
dot icon19/07/1996
Ad 21/11/95--------- £ si 666667@1=666667 £ ic 300000/966667
dot icon19/07/1996
Nc inc already adjusted 21/11/95
dot icon19/07/1996
Ad 20/11/95--------- £ si 299999@1=299999 £ ic 1/300000
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
£ nc 1000/333333 20/11/95
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Director resigned
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
New secretary appointed
dot icon10/01/1996
Secretary's particulars changed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW
dot icon24/11/1995
Partic of mort/charge *
dot icon26/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Christopher Allan
Director
18/08/2022 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BW GROUP UNLIMITED

BW GROUP UNLIMITED is an(a) Dissolved company incorporated on 26/07/1995 with the registered office located at 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland AB32 6TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BW GROUP UNLIMITED?

toggle

BW GROUP UNLIMITED is currently Dissolved. It was registered on 26/07/1995 .

Where is BW GROUP UNLIMITED located?

toggle

BW GROUP UNLIMITED is registered at 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland AB32 6TQ.

What does BW GROUP UNLIMITED do?

toggle

BW GROUP UNLIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BW GROUP UNLIMITED?

toggle

The latest filing was on 21/12/2023: Court order.