RWG (REPAIR & OVERHAULS) LIMITED

RWG (REPAIR & OVERHAULS) LIMITED

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

    Company NameRWG (REPAIR & OVERHAULS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC120673
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RWG (REPAIR & OVERHAULS) LIMITED?

    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing

    Where is RWG (REPAIR & OVERHAULS) LIMITED located?

    Registered Office Address
    Rwg (Repair & Overhauls) Limited Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RWG (REPAIR & OVERHAULS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLLS WOOD GROUP (REPAIR & OVERHAULS) LIMITEDMar 21, 1990Mar 21, 1990
    ROLESPEC LIMITEDOct 09, 1989Oct 09, 1989

    What are the latest accounts for RWG (REPAIR & OVERHAULS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for RWG (REPAIR & OVERHAULS) LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for RWG (REPAIR & OVERHAULS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ross Llyod Keyzer-Dean as a director on Apr 24, 2026

    2 pagesAP01

    Appointment of Mr Philip Paul O'brien as a director on Apr 24, 2026

    2 pagesAP01

    Appointment of Mr Darren John Davidson as a director on Apr 24, 2026

    2 pagesAP01

    Termination of appointment of Michael Paul Gray as a director on Apr 24, 2026

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2025

    53 pagesAA

    Registered office address changed from Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland to Rwg (Repair & Overhauls) Limited Kirkhill Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0EU on Jan 13, 2026

    1 pagesAD01

    Termination of appointment of Darren Murray Anderson as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Jay Blaskoski as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Grant Rae Angus as a director on Dec 31, 2025

    1 pagesTM01

    Cessation of Jwg Investments Limited as a person with significant control on Dec 31, 2025

    1 pagesPSC07

    Change of details for Siemens Energy Global Gmbh & Co. Kg as a person with significant control on Dec 31, 2025

    2 pagesPSC05

    Appointment of Mr Philip Paul O'brien as a secretary on Jan 12, 2026

    2 pagesAP03

    Termination of appointment of Grant Rae Angus as a secretary on Dec 31, 2025

    1 pagesTM02

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Darren Murray Anderson as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Martin Simmonite as a director on Jul 31, 2025

    1 pagesTM01

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

    51 pagesAA

    Change of details for Jwg Investments Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    50 pagesAA

    Appointment of Mr Martin Simmonite as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of Ellis Steven Renforth as a director on May 15, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Grant Rae Angus as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mr Grant Rae Angus as a secretary on Dec 31, 2023

    2 pagesAP03

    Who are the officers of RWG (REPAIR & OVERHAULS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Philip Paul
    Kirkhill Drive
    Dyce
    AB21 0EU Aberdeen
    Rwg (Repair & Overhauls) Limited
    Scotland
    Secretary
    Kirkhill Drive
    Dyce
    AB21 0EU Aberdeen
    Rwg (Repair & Overhauls) Limited
    Scotland
    344205080001
    DAVIDSON, Darren John
    C A Parsons Works
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    Siemens Energy Limited
    England
    Director
    C A Parsons Works
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    Siemens Energy Limited
    England
    EnglandBritish317612200001
    JAROS, Richard
    The Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Siemens Itcl
    England
    Director
    The Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Siemens Itcl
    England
    EnglandNorwegian242719440002
    KEYZER-DEAN, Ross Llyod
    C A Parsons Works
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    Siemens Energy Limited
    England
    Director
    C A Parsons Works
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    Siemens Energy Limited
    England
    EnglandBritish241326130002
    O'BRIEN, Philip Paul
    C A Parsons Works
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    Siemens Energy Limited
    England
    Director
    C A Parsons Works
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    Siemens Energy Limited
    England
    EnglandBritish300691850002
    SCHLELEIN, Matthias Philipp
    70-80 Franken Str
    Nuernberg, 90461
    Siemens Ag
    Germany
    Director
    70-80 Franken Str
    Nuernberg, 90461
    Siemens Ag
    Germany
    GermanyGerman265390110001
    ANGUS, Grant Rae
    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
    317619570001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    CASTRO, Carolina De Camargo Bicudo De
    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
    178040690001
    DINOZZI, Antonio Vincenzo
    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
    256050240001
    GILMAN, Nicholas Charles
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    183995830001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    SPENCE, Stuart
    42 Oakhill Road
    AB15 5ES Aberdeen
    Secretary
    42 Oakhill Road
    AB15 5ES Aberdeen
    British94023190001
    WATSON, Christopher Edward Milne
    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
    British60315030002
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    ANDERSON, Darren Murray
    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
    ScotlandBritish120565070002
    ANGUS, Grant Rae
    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
    ScotlandBritish197743170001
    BAILLIE, David Charles
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Director
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Great BritainBritish89636000001
    BANKS, Craig
    Mains Of Grandholm
    Danestone
    AB22 8AR Aberdeen
    Director
    Mains Of Grandholm
    Danestone
    AB22 8AR Aberdeen
    British72547540002
    BEAUMONT, Christopher William
    Wingrove House
    St Helens Lane
    NE45 5JD Corbridge
    Northumberland
    Director
    Wingrove House
    St Helens Lane
    NE45 5JD Corbridge
    Northumberland
    British11513850001
    BLASKOSKI, Nicholas Jay
    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 StatesAmerican188001180001
    BLASKOSKI, Nicholas Jay
    277 Larkspur Court
    Zionville
    46077 Indianapolis
    Indiana
    Usa
    Director
    277 Larkspur Court
    Zionville
    46077 Indianapolis
    Indiana
    Usa
    American58522870001
    BODY, Rex John
    Englewood
    Westbury-On-Trym
    Bristol
    Director
    Englewood
    Westbury-On-Trym
    Bristol
    British1023130001
    BONSEY, David Anthony Yerburgh
    18 Field Close
    West Haddon
    NN6 7AB Northampton
    Director
    18 Field Close
    West Haddon
    NN6 7AB Northampton
    British12706220001
    BOURGON, Paul Andre
    611 Walpole Avenue
    H3R ZA5 Mount Royal
    Quebec
    Canada
    Director
    611 Walpole Avenue
    H3R ZA5 Mount Royal
    Quebec
    Canada
    Canadian65341180001
    BRADY, Keith James
    5 Westhill Heights
    AB32 6RY Westhill
    Aberdeenshire
    Director
    5 Westhill Heights
    AB32 6RY Westhill
    Aberdeenshire
    British63389850001
    BRADY, Keith James
    5 Westhill Heights
    AB32 6RY Westhill
    Aberdeenshire
    Director
    5 Westhill Heights
    AB32 6RY Westhill
    Aberdeenshire
    British63389850001
    BROADLEY, Stuart Richard
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritish96818620001
    BROADLEY, Stuart Richard
    Invercrynoch Steading
    Maryculter
    AB12 5GX Aberdeen
    Aberdeenshire
    Director
    Invercrynoch Steading
    Maryculter
    AB12 5GX Aberdeen
    Aberdeenshire
    ScotlandBritish96818620001
    BROCKLEHURST, James Edwin
    32 Valentine Drive
    Danestone
    AB22 8YF Aberdeen
    Aberdeenshire
    Director
    32 Valentine Drive
    Danestone
    AB22 8YF Aberdeen
    Aberdeenshire
    British27208990001
    BROWN, George Alexander
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish108641360001
    BROWN, Peter Edward
    78 Old School Drive
    The Oaks
    ST16 1RL Stafford
    Staffordshire
    Director
    78 Old School Drive
    The Oaks
    ST16 1RL Stafford
    Staffordshire
    United KingdomBritish82904610002
    BUXTON, Russell David
    3 Bagworth Road
    Newbold Heath
    LE9 9NB Leicester
    Director
    3 Bagworth Road
    Newbold Heath
    LE9 9NB Leicester
    British75701160001
    BYRNE, Brian Dara
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    The Iceni Centre
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    The Iceni Centre
    England
    United KingdomAmerican193205320001
    CALLENDER, Ian Alexander
    3 Park Terrace
    NG1 5DN Nottingham
    Nottinghamshire
    Director
    3 Park Terrace
    NG1 5DN Nottingham
    Nottinghamshire
    EnglandBritish127880140001

    Who are the persons with significant control of RWG (REPAIR & OVERHAULS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siemens Energy Global Gmbh & Co. Kg
    Otto-Hahn-Ring
    81739
    Munich
    6
    Germany
    Sep 21, 2020
    Otto-Hahn-Ring
    81739
    Munich
    6
    Germany
    No
    Legal FormLimited Partnership
    Country RegisteredGermany
    Legal AuthorityFederal Laws Of Germany
    Place RegisteredMunich
    Registration NumberHra 111200
    Search in German RegistrySiemens Energy Global Gmbh & Co. Kg
    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.
    Jwg Investments Limited
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    May 04, 2017
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityUnder The Laws Of Scotland
    Place RegisteredRegister Of Companies In Scotland
    Registration NumberSc484872
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Siemens Aktiengesellschaft
    Wittelsbacherplatz
    80333
    Munich
    2
    Germany
    Apr 06, 2016
    Wittelsbacherplatz
    80333
    Munich
    2
    Germany
    Yes
    Legal FormStock Corporation
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredBerlin And Munich
    Search in German RegistrySiemens Aktiengesellschaft
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wood Group Gas Turbine Services Holdings Limited
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc159160
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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