BW GROUP LIMITED - ABERDEEN, ABERDEENSHIRE


Company Profile Company Filings

Overview

BW GROUP LIMITED is a Private Limited Company from ABERDEEN, ABERDEENSHIRE SCOTLAND and has the status: Dissolved - no longer trading.
BW GROUP LIMITED was incorporated 28 years ago on 26/07/1995 and has the registered number: SC159419. The accounts status is FULL.

BW GROUP LIMITED - ABERDEEN, ABERDEENSHIRE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COLIN DAVID BEDDALL Jul 1970 British Director 2021-12-06 CURRENT
MR CHRISTOPHER ALLAN WALKER Jul 1984 American Director 2022-08-18 CURRENT
MR SIMON SMOKER Jul 1962 British Director 2016-11-03 UNTIL 2020-05-29 RESIGNED
ANDREW WILLIAM WALLIS British Director 1995-12-15 UNTIL 2000-06-30 RESIGNED
MR JOHN ROBERT SANDS May 1966 British Director 2000-05-17 UNTIL 2001-08-21 RESIGNED
ROGER SINCLAIR SAMWAYS Dec 1951 British Director 2001-08-21 UNTIL 2011-11-01 RESIGNED
MR IAN CHRISTOPHER WARD Nov 1957 British Director 1995-12-15 UNTIL 1998-12-31 RESIGNED
MR DAVID RIPLEY Jan 1956 British Director 1995-10-13 UNTIL 1999-11-26 RESIGNED
MR ANDREW POPPLESTONE Dec 1956 British Director 2000-05-17 UNTIL 2001-08-21 RESIGNED
GARY PARK Mar 1963 British Director 2020-05-29 UNTIL 2022-07-31 RESIGNED
BRIAN SINCLAIR MONTGOMERY Jun 1972 British Director 2003-01-17 UNTIL 2004-05-18 RESIGNED
MR PAUL DOMINIC PIA Mar 1947 British Secretary 2001-08-21 UNTIL 2005-05-01 RESIGNED
MR SIMON SMOKER Secretary 2016-01-01 UNTIL 2020-05-29 RESIGNED
MR DONALD GORMLEY Aug 1962 British Secretary 2005-05-01 UNTIL 2010-06-01 RESIGNED
MR MICHAEL JOHN LAWRENCE SALTER May 1947 British Director 1998-06-27 UNTIL 2001-08-21 RESIGNED
MR COLIN JUDD May 1953 British Secretary 1997-02-28 UNTIL 1998-06-27 RESIGNED
ROBERT LEWIS KENNEDY Secretary 2010-06-01 UNTIL 2011-02-11 RESIGNED
MARK ROMAN HIGGINS Secretary 2020-05-29 UNTIL 2021-07-30 RESIGNED
MRS LINDA GORDON Nov 1958 British Secretary 1995-12-15 UNTIL 1997-02-28 RESIGNED
ALEC WILLIAM JAMES BANYARD Feb 1942 British Secretary 1998-06-27 UNTIL 2001-08-21 RESIGNED
MR COLIN JUDD May 1953 British Director 1997-02-28 UNTIL 1999-10-29 RESIGNED
PAULINE DROY MOORE Secretary 2011-02-11 UNTIL 2015-12-31 RESIGNED
ROLAND WESSEL Apr 1953 British,Dutch Director 1996-01-29 UNTIL 1998-06-27 RESIGNED
MR JIM ANDREWS Apr 1967 British Director 2011-09-19 UNTIL 2015-01-01 RESIGNED
BRIAN SIM CAMPBELL Feb 1956 British Director 2000-05-17 UNTIL 2001-08-21 RESIGNED
DENIS FORBES CHRISTIE Jun 1952 British Director 1995-07-26 UNTIL 1995-10-13 RESIGNED
WILLIAM IAN ALEXANDER GIBB Mar 1959 British Director 2006-05-29 UNTIL 2010-06-01 RESIGNED
MRS LINDA GORDON Nov 1958 British Director 1995-10-13 UNTIL 1997-02-28 RESIGNED
MR DONALD GORMLEY Aug 1962 British Director 2010-06-01 UNTIL 2011-07-01 RESIGNED
MARK ROMAN HIGGINS Mar 1971 British Director 2019-03-29 UNTIL 2021-07-30 RESIGNED
MRS GISELLE EVETTE VARN Apr 1965 American Director 2021-01-18 UNTIL 2022-08-04 RESIGNED
MR RYAN ALEXANDER KIDD Jan 1980 British Director 2015-01-01 UNTIL 2016-11-03 RESIGNED
MR ALASDAIR JAMES DOUGALL LOCKE Aug 1953 British Director 1998-06-27 UNTIL 2001-08-21 RESIGNED
STEVEN HENRY MACDONALD Jan 1954 British Director 2001-08-21 UNTIL 2002-10-25 RESIGNED
MR DAVID MARSH Jan 1962 British Director 2016-11-03 UNTIL 2019-03-29 RESIGNED
IAN JACK Sep 1963 British Director 2011-11-01 UNTIL 2018-08-10 RESIGNED
PETER JOHN MILNE May 1954 British Director 1998-06-27 UNTIL 2001-08-21 RESIGNED
MR GORDON MCCRUM MCLELLAN May 1944 British Director 1995-12-15 UNTIL 1998-06-27 RESIGNED
STRONACHS Corporate Nominee Secretary 1995-07-26 UNTIL 1995-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
M-I Holdings (Uk) Limited 2016-04-06 Aberdeenshire   Scotland Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAR ENERGY OIL & GAS LIMITED LONDON ENGLAND Dissolved... DORMANT 06100 - Extraction of crude petroleum
PETRONAS ENERGY TRADING LIMITED LONDON ENGLAND Active FULL 35230 - Trade of gas through mains
STAR ENERGY LIMITED LINCOLN ENGLAND Active AUDIT EXEMPTION SUBSI 06200 - Extraction of natural gas
STAR ENERGY (EAST MIDLANDS) LIMITED LONDON Dissolved... DORMANT 06200 - Extraction of natural gas
DRAGON LNG LIMITED MILFORD HAVEN Active FULL 35210 - Manufacture of gas
HUMBLY GROVE ENERGY LIMITED ALTON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
IGAS ENERGY LIMITED LINCOLN ENGLAND Active AUDIT EXEMPTION SUBSI 06100 - Extraction of crude petroleum
HUMBLY GROVE ENERGY SERVICES LIMITED ALTON UNITED KINGDOM Active FULL 35220 - Distribution of gaseous fuels through mains
DRAGON LNG GROUP LIMITED MILFORD HAVEN Active GROUP 70100 - Activities of head offices
STAR ENERGY WEALD BASIN LIMITED LINCOLN ENGLAND Active AUDIT EXEMPTION SUBSI 06100 - Extraction of crude petroleum
SEFTON MANAGEMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WESSEL SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CMR ENERGY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
TRANS EUROPEAN OIL & GAS LIMITED LONDON Active TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
SYNERGIA ENERGY CCS LIMITED LONDON Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
STAR ENERGY OIL UK LIMITED ABERDEEN Dissolved... FULL 06100 - Extraction of crude petroleum
DAILEY IDS LIMITED ABERDEEN Dissolved... DORMANT 06100 - Extraction of crude petroleum
TARGET ENERGY GROUP LIMITED ABERDEEN UNITED KINGDOM Dissolved... GROUP 09100 - Support activities for petroleum and natural gas extraction
INNOVA DRILLING AND INTERVENTION LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHAP (HOLDINGS) LIMITED ABERDEENSHIRE Active GROUP 70100 - Activities of head offices
CHAP GROUP (ABERDEEN) LTD ABERDEENSHIRE Active FULL 41100 - Development of building projects
JFD LIMITED WESTHILL Active FULL 32990 - Other manufacturing n.e.c.
DEEP CASING TOOLS LIMITED WESTHILL SCOTLAND Active SMALL 09100 - Support activities for petroleum and natural gas extraction
WESTHILL CARS LIMITED WESTHILL Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
DIVEX LIMITED WESTHILL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
KINCLUNY DEVELOPMENT TRUST WESTHILL Active DORMANT 68209 - Other letting and operating of own or leased real estate
CHAP CONSTRUCTION LIMITED WESTHILL Active DORMANT 41100 - Development of building projects
DJ AUTOMOTIVE ENGINEERING LTD WESTHILL SCOTLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
RENE AESTHETICS LTD WESTHILL UNITED KINGDOM Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities