RWG (REPAIR & OVERHAULS) LIMITED
Overview
| Company Name | RWG (REPAIR & OVERHAULS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC120673 |
| 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 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 Address | No |
What were the previous names of RWG (REPAIR & OVERHAULS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROLLS WOOD GROUP (REPAIR & OVERHAULS) LIMITED | Mar 21, 1990 | Mar 21, 1990 |
| ROLESPEC LIMITED | Oct 09, 1989 | Oct 09, 1989 |
What are the latest accounts for RWG (REPAIR & OVERHAULS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for RWG (REPAIR & OVERHAULS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for RWG (REPAIR & OVERHAULS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Ross Llyod Keyzer-Dean as a director on Apr 24, 2026 | 2 pages | AP01 | ||
Appointment of Mr Philip Paul O'brien as a director on Apr 24, 2026 | 2 pages | AP01 | ||
Appointment of Mr Darren John Davidson as a director on Apr 24, 2026 | 2 pages | AP01 | ||
Termination of appointment of Michael Paul Gray as a director on Apr 24, 2026 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2025 | 53 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Darren Murray Anderson as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Jay Blaskoski as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Grant Rae Angus as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Cessation of Jwg Investments Limited as a person with significant control on Dec 31, 2025 | 1 pages | PSC07 | ||
Change of details for Siemens Energy Global Gmbh & Co. Kg as a person with significant control on Dec 31, 2025 | 2 pages | PSC05 | ||
Appointment of Mr Philip Paul O'brien as a secretary on Jan 12, 2026 | 2 pages | AP03 | ||
Termination of appointment of Grant Rae Angus as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren Murray Anderson as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Martin Simmonite as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 51 pages | AA | ||
Change of details for Jwg Investments Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 50 pages | AA | ||
Appointment of Mr Martin Simmonite as a director on May 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ellis Steven Renforth as a director on May 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Grant Rae Angus as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Grant Rae Angus as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||
Who are the officers of RWG (REPAIR & OVERHAULS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Philip Paul | Secretary | Kirkhill Drive Dyce AB21 0EU Aberdeen Rwg (Repair & Overhauls) Limited Scotland | 344205080001 | |||||||
| DAVIDSON, Darren John | Director | C A Parsons Works Shields Road NE6 2YL Newcastle Upon Tyne Siemens Energy Limited England | England | British | 317612200001 | |||||
| JAROS, Richard | Director | The Iceni Centre Warwick Technology Park CV34 6DA Warwick Siemens Itcl England | England | Norwegian | 242719440002 | |||||
| KEYZER-DEAN, Ross Llyod | Director | C A Parsons Works Shields Road NE6 2YL Newcastle Upon Tyne Siemens Energy Limited England | England | British | 241326130002 | |||||
| O'BRIEN, Philip Paul | Director | C A Parsons Works Shields Road NE6 2YL Newcastle Upon Tyne Siemens Energy Limited England | England | British | 300691850002 | |||||
| SCHLELEIN, Matthias Philipp | Director | 70-80 Franken Str Nuernberg, 90461 Siemens Ag Germany | Germany | German | 265390110001 | |||||
| ANGUS, Grant Rae | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 317619570001 | |||||||
| BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
| CASTRO, Carolina De Camargo Bicudo De | Secretary | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | 178040690001 | |||||||
| DINOZZI, Antonio Vincenzo | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 256050240001 | |||||||
| GILMAN, Nicholas Charles | Secretary | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 183995830001 | |||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| SPENCE, Stuart | Secretary | 42 Oakhill Road AB15 5ES Aberdeen | British | 94023190001 | ||||||
| WATSON, Christopher Edward Milne | Secretary | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | British | 60315030002 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| ANDERSON, Darren Murray | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 120565070002 | |||||
| ANGUS, Grant Rae | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 197743170001 | |||||
| BAILLIE, David Charles | Director | Birchbank AB51 5JU Burnhervie Aberdeenshire | Great Britain | British | 89636000001 | |||||
| BANKS, Craig | Director | Mains Of Grandholm Danestone AB22 8AR Aberdeen | British | 72547540002 | ||||||
| BEAUMONT, Christopher William | Director | Wingrove House St Helens Lane NE45 5JD Corbridge Northumberland | British | 11513850001 | ||||||
| BLASKOSKI, Nicholas Jay | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | United States | American | 188001180001 | |||||
| BLASKOSKI, Nicholas Jay | Director | 277 Larkspur Court Zionville 46077 Indianapolis Indiana Usa | American | 58522870001 | ||||||
| BODY, Rex John | Director | Englewood Westbury-On-Trym Bristol | British | 1023130001 | ||||||
| BONSEY, David Anthony Yerburgh | Director | 18 Field Close West Haddon NN6 7AB Northampton | British | 12706220001 | ||||||
| BOURGON, Paul Andre | Director | 611 Walpole Avenue H3R ZA5 Mount Royal Quebec Canada | Canadian | 65341180001 | ||||||
| BRADY, Keith James | Director | 5 Westhill Heights AB32 6RY Westhill Aberdeenshire | British | 63389850001 | ||||||
| BRADY, Keith James | Director | 5 Westhill Heights AB32 6RY Westhill Aberdeenshire | British | 63389850001 | ||||||
| BROADLEY, Stuart Richard | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | 96818620001 | |||||
| BROADLEY, Stuart Richard | Director | Invercrynoch Steading Maryculter AB12 5GX Aberdeen Aberdeenshire | Scotland | British | 96818620001 | |||||
| BROCKLEHURST, James Edwin | Director | 32 Valentine Drive Danestone AB22 8YF Aberdeen Aberdeenshire | British | 27208990001 | ||||||
| BROWN, George Alexander | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 108641360001 | |||||
| BROWN, Peter Edward | Director | 78 Old School Drive The Oaks ST16 1RL Stafford Staffordshire | United Kingdom | British | 82904610002 | |||||
| BUXTON, Russell David | Director | 3 Bagworth Road Newbold Heath LE9 9NB Leicester | British | 75701160001 | ||||||
| BYRNE, Brian Dara | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick The Iceni Centre England | United Kingdom | American | 193205320001 | |||||
| CALLENDER, Ian Alexander | Director | 3 Park Terrace NG1 5DN Nottingham Nottinghamshire | England | British | 127880140001 |
Who are the persons with significant control of RWG (REPAIR & OVERHAULS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Siemens Energy Global Gmbh & Co. Kg | Sep 21, 2020 | Otto-Hahn-Ring 81739 Munich 6 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Jwg Investments Limited | May 04, 2017 | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Siemens Aktiengesellschaft | Apr 06, 2016 | Wittelsbacherplatz 80333 Munich 2 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Wood Group Gas Turbine Services Holdings Limited | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
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