JOHN WOOD GROUP PLC
Overview
| Company Name | JOHN WOOD GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC036219 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN WOOD GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JOHN WOOD GROUP PLC located?
| Registered Office Address | Sir Ian Wood House Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN WOOD GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN WOOD GROUP PLC?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for JOHN WOOD GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 270 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge SC0362190014, created on Dec 03, 2025 | 29 pages | MR01 | ||||||||||||||||||
Registration of charge SC0362190012, created on Dec 03, 2025 | 46 pages | MR01 | ||||||||||||||||||
Registration of charge SC0362190013, created on Dec 03, 2025 | 30 pages | MR01 | ||||||||||||||||||
Registration of charge SC0362190011, created on Dec 03, 2025 | 54 pages | MR01 | ||||||||||||||||||
Satisfaction of charge SC0362190009 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge SC0362190008 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge SC0362190010 in full | 1 pages | MR04 | ||||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||||||
Termination of appointment of Adrian Marsh as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Brenda Reichelderfer as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kenneth Gilmartin as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Kenneth Gilmartin on Apr 18, 2025 | 2 pages | CH01 | ||||||||||||||||||
Registration of charge SC0362190009, created on Sep 05, 2025 | 29 pages | MR01 | ||||||||||||||||||
Registration of charge SC0362190010, created on Sep 05, 2025 | 28 pages | MR01 | ||||||||||||||||||
Registration of charge SC0362190008, created on Sep 05, 2025 | 52 pages | MR01 | ||||||||||||||||||
Registration of charge SC0362190007, created on Aug 13, 2025 | 10 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Paul Philip O’Donnell as a director on Jul 28, 2025 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Catherine Elisa Michel as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Susan Steele as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Charles Lockwood as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of JOHN WOOD GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HABGOOD, John Alan | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 329975180001 | |||||||
| BRINCH MADSEN, Birgitte | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Denmark | Danish | 267778430001 | |||||
| FRANKLIN, Roy Alexander | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 238790650001 | |||||
| MILLS, Nigel Gordon | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 28385060001 | |||||
| O’DONNELL, Paul Philip | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Ireland | Irish | 338946490001 | |||||
| TORRENS, Iain William | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 120015110002 | |||||
| BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
| BROWN, Robert Muirhead Birnie | Secretary | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 153923500001 | |||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Secretary | John Wood House Greenwell Road AB12 3AX East Tullos Aberdeen | British | 102664100004 | ||||||
| MCINTYRE, Martin James | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 241416090001 | |||||||
| RASMUSON, Michael | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 324697330001 | |||||||
| SETTER, William George | Secretary | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | British | 147116630002 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| ADAMANY, Linda Louise | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United States | American | 238789200001 | |||||
| BALAN, Arvind Philip | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 321877490001 | |||||
| BOTTS, Thomas | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United States | American | 174825760002 | |||||
| BRILL-EDWARDS, Harry | Director | 1100 Arcadian Way Fortlee New Jersey 07024 Usa | American | 73217080001 | ||||||
| BROOKS, Wendell | Director | 23203 Meadow Cross Lane Katy 77494 Texas | American | 62342650002 | ||||||
| BROWN, Ewan | Director | Brucenocke 9 Belmont Drive EH12 6JW Edinburgh | United Kingdom | British | 63394750003 | |||||
| BROWN, Janice Margaret | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 117048670002 | |||||
| CARR, William Hadden | Director | Collieston Hall AB41 8RS Collieston Aberdeenshire | British | 100270001 | ||||||
| CONTIE, Michel Jean Marcel, Mr. | Director | John Wood House Greenwell Road AB12 3AX East Tullos Aberdeen | France | French | 70625610003 | |||||
| COOPER, James | Director | 7 Kirkstyle Avenue ML8 5AQ Carluke Lanarkshire | Scotland | British | 929150002 | |||||
| DOBLER, Mark Stephen | Director | John Wood House Greenwell Road AB12 3AX East Tullos Aberdeen | United States | American | 158697600001 | |||||
| DUNCAN, Hugh Drummond | Director | Rivendell Netherley AB3 2QN Stonehaven | British | 11880730001 | ||||||
| EDGAR, William | Director | 3 Cairnie View Westhill AB32 6NB Aberdeen Aberdeenshire | Scotland | British | 109447840001 | |||||
| FERGUSON, Jacqueline | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 245789210001 | |||||
| GARRETT, Edwin Charles | Director | The Beeches Banchory Devenick AB12 5YD Aberdeen Aberdeenshire | British | 38811750002 | ||||||
| GILMARTIN, Kenneth | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | United States | Irish | 297665100002 | |||||
| HOWSON, Richard John | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | England | British | 147650310001 | |||||
| JONES, John Derek Prichard | Director | 9018 Fm 1383 78945 La Grange Texas Usa | Us Citizen Naturalis | 27236600001 | ||||||
| KEILLER, Robert | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 121316480001 | |||||
| KEMP, David Miller | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 197523510001 | |||||
| LANGLANDS, Allister Gordon | Director | John Wood House Greenwell Road AB12 3AX East Tullos Aberdeen | Scotland | British | 34145910003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0