WOOD MACKENZIE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC222302. The registration start date is August 17, 2001. The current status is Active.
Company Number | SC222302 |
Company Name | WOOD MACKENZIE LIMITED |
Registered Address |
16 Charlotte Square Edinburgh EH2 4DF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-08-17 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-09-14 |
Returns Last Update | 2015-08-17 |
Confirmation Statement Due Date | 2021-08-23 |
Confirmation Statement Last Update | 2020-08-09 |
Mortgage Charges | 12 |
Mortgage Satisfied | 12 |
Information Source | source link |
SIC Code | Industry |
---|---|
09100 | Support activities for petroleum and natural gas extraction |
Address |
16 CHARLOTTE SQUARE EDINBURGH |
Post Code | EH2 4DF |
Entity Name | Office Address |
---|---|
CIRCULARITY EUROPEAN GROWTH I (FEEDER) LP | 18 Charlotte Square, Edinburgh, EH2 4DF |
ARTHURIAN LIFE SCIENCES CARRIED INTEREST PARTNER LP | Dickson Minto, 16 Charlotte Square, Edinburgh, EH2 4DF |
ATEP 2007 LIMITED PARTNERSHIP | Dickson Minto W.s., 16 Charlotte Square, Edinburgh, EH2 4DF |
CORNELIAN RESIDENTIAL PROPERTY FUND LP | 21 Charlotte Square, Edinburgh, EH2 4DF |
THE ADAM & COMPANY PROPERTY PARTNERSHIP | 22 Charlotte Square, Edinburgh, EH2 4DF |
CARRON CONSTRUCTION SERVICES LIMITED | 18 Charlotte Square, Edinburgh, EH2 4DF |
G2G EDUCATION SERVICES LIMITED | 18 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom |
CIRCULARITY FEEDER GP I LLP | 18 Charlotte Square, Edinburgh, EH2 4DF, Scotland |
G2G COACHING LIMITED | 18 Charlotte Square, Edinburgh, EH2 4DF, Scotland |
CIRCULARITY I FP LP | 18 Charlotte Square, Edinburgh, EH2 4DF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
AIRD, Brian | Secretary (Active) | Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL | / 12 December 2001 |
/ |
|
AIRD, Brian | Director (Active) | Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL | February 1967 / 12 December 2001 |
British / Scotland |
Director |
HALLIDAY, Stephen James | Director (Active) | Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL | September 1964 / 12 December 2001 |
British / Scotland |
Banker |
DM COMPANY SERVICES LIMITED | Nominee Secretary (Resigned) | 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF | / 17 August 2001 |
/ |
|
ALLISON, Thomas Eardley | Director (Resigned) | Rockdale Lodge, 23 Park Place, Stirling, Scotland, FK7 9JR | March 1948 / 27 May 2002 |
British / United Kingdom |
Director |
BOWMAN, Stuart | Director (Resigned) | 54 Belgrave Road, Edinburgh, Midlothian, EH12 6NQ | October 1958 / 12 December 2001 |
British / |
Director |
FAULDS, James Joseph Michael | Director (Resigned) | 6 Woodside Terrace, Glasgow, G3 7UY | November 1952 / 27 May 2002 |
British / |
Director |
GREGORY, Paul Duncan | Director (Resigned) | Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL | December 1954 / 16 January 2013 |
British / Scotland |
Director |
GREGORY, Paul Duncan | Director (Resigned) | 25 Greenhill Gardens, Edinburgh, Scotland, EH10 4BL | December 1954 / 12 December 2001 |
British / Scotland |
Banker |
HALL, James Robert | Director (Resigned) | 5 Clapp Road, Scituate, Ma, Usa, 02066 | December 1955 / 9 September 2003 |
American Citizen / |
Director Of Life Sciences |
HENSHALL, Fiona | Director (Resigned) | Mossgiel, Venlaw Quarry Road, Peebles, EH45 8RJ | January 1957 / 12 December 2001 |
British / Scotland |
Director |
KAMEN, Nicholas | Director (Resigned) | The Cart House, 9a Letham Mains, Haddington, Midlothian, EH41 4NW | April 1967 / 19 July 2004 |
British / |
Company Director |
MARSHALL, Philip Anthony | Director (Resigned) | 1 Finsbury Square, London, England, EC2A 1AE | April 1970 / 28 April 2014 |
British / United Kingdom |
Group Chief Financial Officer |
DM DIRECTOR LIMITED | Nominee Director (Resigned) | 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF | / 17 August 2001 |
/ |
Post Code | EH2 4DF |
SIC Code | 09100 - Support activities for petroleum and natural gas extraction |
Please provide details on WOOD MACKENZIE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.