WOOD GROUP ENGINEERING CONTRACTORS LIMITED

WOOD GROUP ENGINEERING CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWOOD GROUP ENGINEERING CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC056559
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WOOD GROUP ENGINEERING CONTRACTORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WOOD GROUP ENGINEERING CONTRACTORS LIMITED located?

    Registered Office Address
    15 Justice Mill Lane
    AB11 6EQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of WOOD GROUP ENGINEERING CONTRACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOD GROUP ENGINEERING OFFSHORE LIMITEDJan 05, 1987Jan 05, 1987
    OFFSHORE PLATFORM MAINTENANCE LIMITEDOct 24, 1974Oct 24, 1974

    What are the latest accounts for WOOD GROUP ENGINEERING CONTRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WOOD GROUP ENGINEERING CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    S8HCY0K2

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend be declared and paid on such date as the directors may determine 01/11/2019
    RES13

    Notification of Wood Group Holdings (International) Limited as a person with significant control on Nov 01, 2019

    2 pagesPSC02
    X8HAYYXL

    Cessation of John Wood Group Plc as a person with significant control on Nov 01, 2019

    1 pagesPSC07
    X8HAYXEH

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    13 pagesAA
    S8CUDSBK

    legacy

    176 pagesPARENT_ACC
    S8BIV4S9

    legacy

    1 pagesAGREEMENT2
    S8BIV49F

    legacy

    3 pagesGUARANTEE2
    S8BIV4OX

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01
    X7WEELQG

    Full accounts made up to Dec 31, 2017

    18 pagesAA
    S7F8H8YD

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01
    X6WUCSAZ

    Full accounts made up to Dec 31, 2016

    17 pagesAA
    S67M2AB6

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01
    X5ZRNKYI

    Full accounts made up to Dec 31, 2015

    17 pagesAA
    S58C4UN7

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 2
    SH01
    X4YMZQI8

    Appointment of Mr Carl Anthony Chatfield as a director on Dec 18, 2015

    2 pagesAP01
    X4YMZQI0

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03
    X4Y7DP34

    Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015

    1 pagesTM01
    X4Y7DP5K

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02
    X4Y7DP5C

    Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on Sep 01, 2015

    1 pagesAD01
    X4F02C6O

    Full accounts made up to Dec 31, 2014

    17 pagesAA
    S48AFEZT

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 2
    SH01
    X3Z878YW

    Full accounts made up to Dec 31, 2013

    18 pagesAA
    S39CSI4X

    Who are the officers of WOOD GROUP ENGINEERING CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    204043960001
    CHATFIELD, Carl Anthony
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritishDirector204223570001
    SETTER, William George
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    United KingdomBritishCompany Director147116630001
    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
    153874200001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    BritishCompany Secretary57781370001
    JOHNSON, Ian
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Secretary
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    BritishSolicitor102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishGroup Financial Controller60315030001
    BERTRAM, William Douglas
    264 Queens Road
    AB15 8DR Aberdeen
    Director
    264 Queens Road
    AB15 8DR Aberdeen
    BritishManager52906160001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Director
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    ScotlandBritishChartered Secretary36752260001
    BROWN, Robert Muirhead Birnie
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritishSolicitor153830110002
    BUTLER, Trevor James
    2 Kingshill Road
    AB15 5JY Aberdeen
    Director
    2 Kingshill Road
    AB15 5JY Aberdeen
    ScotlandBritishDirector60728340001
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    BritishCompany Director100270001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritishCompany Director122057970001
    DRUMMOND, Robert Sommerville
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    BritishDirector50682230001
    EDGAR, William
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    Director
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    ScotlandBritishDirector109447840001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    BritishChartered Secretary38811750002
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    BritishCompany Secretary57781370001
    HALL, Stuart
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    Director
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    BritishChartered Accountant37727490001
    HARVIE, Neil
    11 Westhill Grange
    Westhill
    AB32 6QJ Skene
    Aberdeenshire
    Director
    11 Westhill Grange
    Westhill
    AB32 6QJ Skene
    Aberdeenshire
    BritishCompany Director56564320001
    HOGG, Richard
    38 Deeside Crescent
    AB1 7PT Aberdeen
    Aberdeenshire
    Director
    38 Deeside Crescent
    AB1 7PT Aberdeen
    Aberdeenshire
    BritishCompany Director801670001
    IRONSIDE, Michael George
    15 Edgehill Road
    AB2 4JG Aberdeen
    Aberdeenshire
    Director
    15 Edgehill Road
    AB2 4JG Aberdeen
    Aberdeenshire
    BritishCommercial Director27178000001
    JOHNSON, Ian
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    ScotlandBritishSolicitor102664100004
    LANGLANDS, Allister Gordon
    3 Bayview Road
    AB15 4EY Aberdeen
    Director
    3 Bayview Road
    AB15 4EY Aberdeen
    BritishFinance Director34145910002
    LEE, John Arthur
    21 St Duthac Crescent
    AB31 3YW Banchory
    Kincardineshire
    Director
    21 St Duthac Crescent
    AB31 3YW Banchory
    Kincardineshire
    BritishElectrical Engineer51561330001
    MCSKIMMING, Ian Forbes
    89 Mavis Bank
    Newburgh
    AB41 0FB Ellon
    Aberdeenshire
    Director
    89 Mavis Bank
    Newburgh
    AB41 0FB Ellon
    Aberdeenshire
    BritishCompany Director649100001
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritishChartered Accountant101338970002
    RODGERS, Alexander Anthony
    South Court Bartholomew Close
    Saltwood
    CT21 4BS Hythe
    Kent
    Director
    South Court Bartholomew Close
    Saltwood
    CT21 4BS Hythe
    Kent
    BritishDirector27177990001
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Director
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    BritishCo Director365320001
    SMITH, Gordon William
    Glendoune
    Bridge Of Dee
    AB31 3HU Banchory
    Kincardineshire
    Director
    Glendoune
    Bridge Of Dee
    AB31 3HU Banchory
    Kincardineshire
    BritishCompany Director1364320003
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishChartered Accountant60315030001
    WOOD, Ian Clark, Sir
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director68160001

    Who are the persons with significant control of WOOD GROUP ENGINEERING CONTRACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Nov 01, 2019
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc169712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    John Wood Group Plc
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc036219
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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