JOHN WOOD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJOHN WOOD GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC036219
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JOHN WOOD GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN WOOD GROUP PLC?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for JOHN WOOD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    270 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Approval of scheme of arrangement dated 11 september 2025 17/11/2025
    RES13

    Registration of charge SC0362190014, created on Dec 03, 2025

    29 pagesMR01

    Registration of charge SC0362190012, created on Dec 03, 2025

    46 pagesMR01

    Registration of charge SC0362190013, created on Dec 03, 2025

    30 pagesMR01

    Registration of charge SC0362190011, created on Dec 03, 2025

    54 pagesMR01

    Satisfaction of charge SC0362190009 in full

    1 pagesMR04

    Satisfaction of charge SC0362190008 in full

    1 pagesMR04

    Satisfaction of charge SC0362190010 in full

    1 pagesMR04

    Memorandum and Articles of Association

    61 pagesMA

    Termination of appointment of Adrian Marsh as a director on Nov 18, 2025

    1 pagesTM01

    Termination of appointment of Brenda Reichelderfer as a director on Nov 18, 2025

    1 pagesTM01

    Termination of appointment of Kenneth Gilmartin as a director on Nov 18, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mr Kenneth Gilmartin on Apr 18, 2025

    2 pagesCH01

    Registration of charge SC0362190009, created on Sep 05, 2025

    29 pagesMR01

    Registration of charge SC0362190010, created on Sep 05, 2025

    28 pagesMR01

    Registration of charge SC0362190008, created on Sep 05, 2025

    52 pagesMR01

    Registration of charge SC0362190007, created on Aug 13, 2025

    10 pagesMR01

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Appointment of Paul Philip O’Donnell as a director on Jul 28, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 701 authorisation to make market purchases of ordinary shares in the capital of the company 18/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Catherine Elisa Michel as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of Susan Steele as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of David Charles Lockwood as a director on Jun 18, 2025

    1 pagesTM01

    Who are the officers of JOHN WOOD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HABGOOD, John Alan
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    329975180001
    BRINCH MADSEN, Birgitte
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    DenmarkDanish267778430001
    FRANKLIN, Roy Alexander
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish238790650001
    MILLS, Nigel Gordon
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish28385060001
    O’DONNELL, Paul Philip
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    IrelandIrish338946490001
    TORRENS, Iain William
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish120015110002
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    BROWN, Robert Muirhead Birnie
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    153923500001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    Secretary
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    British102664100004
    MCINTYRE, Martin James
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    241416090001
    RASMUSON, Michael
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    324697330001
    SETTER, William George
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    British147116630002
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    ADAMANY, Linda Louise
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    United StatesAmerican238789200001
    BALAN, Arvind Philip
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish321877490001
    BOTTS, Thomas
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    United StatesAmerican174825760002
    BRILL-EDWARDS, Harry
    1100 Arcadian Way
    Fortlee
    New Jersey 07024
    Usa
    Director
    1100 Arcadian Way
    Fortlee
    New Jersey 07024
    Usa
    American73217080001
    BROOKS, Wendell
    23203 Meadow Cross Lane
    Katy
    77494 Texas
    Director
    23203 Meadow Cross Lane
    Katy
    77494 Texas
    American62342650002
    BROWN, Ewan
    Brucenocke
    9 Belmont Drive
    EH12 6JW Edinburgh
    Director
    Brucenocke
    9 Belmont Drive
    EH12 6JW Edinburgh
    United KingdomBritish63394750003
    BROWN, Janice Margaret
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish117048670002
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    British100270001
    CONTIE, Michel Jean Marcel, Mr.
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    Director
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    FranceFrench70625610003
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritish929150002
    DOBLER, Mark Stephen
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    Director
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    United StatesAmerican158697600001
    DUNCAN, Hugh Drummond
    Rivendell
    Netherley
    AB3 2QN Stonehaven
    Director
    Rivendell
    Netherley
    AB3 2QN Stonehaven
    British11880730001
    EDGAR, William
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    Director
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    ScotlandBritish109447840001
    FERGUSON, Jacqueline
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish245789210001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    British38811750002
    GILMARTIN, Kenneth
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    United StatesIrish297665100002
    HOWSON, Richard John
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    EnglandBritish147650310001
    JONES, John Derek Prichard
    9018 Fm 1383
    78945 La Grange
    Texas
    Usa
    Director
    9018 Fm 1383
    78945 La Grange
    Texas
    Usa
    Us Citizen Naturalis27236600001
    KEILLER, Robert
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish121316480001
    KEMP, David Miller
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish197523510001
    LANGLANDS, Allister Gordon
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    Director
    John Wood House
    Greenwell Road
    AB12 3AX East Tullos
    Aberdeen
    ScotlandBritish34145910003

    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