AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED

AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED

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

    Company NameAMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202031
    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 AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED located?

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

    What were the previous names of AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOD INTERNATIONAL LIMITEDAug 30, 2017Aug 30, 2017
    WOOD GROUP OPERATIONS HOLDINGS LIMITEDJan 05, 2000Jan 05, 2000
    WOOD GROUP LOGISTICS HOLDINGS LIMITEDDec 01, 1999Dec 01, 1999

    What are the latest accounts for AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS 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

    1 pagesDS01

    Certificate of change of name

    Company name changed wood international LIMITED\certificate issued on 30/07/20
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 30, 2020

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2020

    RES15

    Confirmation statement made on Jan 05, 2020 with updates

    4 pagesCS01

    Termination of appointment of Carl Anthony Chatfield as a director on Dec 09, 2019

    1 pagesTM01

    Appointment of Mr Andrew Stuart Mclean as a director on Dec 09, 2019

    2 pagesAP01

    Notification of John Wood Group Holdings Limited as a person with significant control on Nov 04, 2019

    2 pagesPSC02

    Cessation of John Wood Group Plc as a person with significant control on Nov 04, 2019

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    13 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 05, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 30, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 29, 2017

    RES15

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Statement of capital on May 30, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Who are the officers of AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS 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
    204044100001
    MCLEAN, Andrew Stuart
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish262737780001
    SETTER, William George
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    United KingdomBritish147116630001
    BROWN, Robert Muirhead Birnie
    Justice Mill Lane
    Aberdeen Ab11 6eq
    15
    Select State
    Scotland
    Secretary
    Justice Mill Lane
    Aberdeen Ab11 6eq
    15
    Select State
    Scotland
    153906490001
    JOHNSON, Ian
    John Wood House
    Greenwell Road, East
    AB12 3AX Tullos Industri, Aberdeen
    Aberdeenshire
    Secretary
    John Wood House
    Greenwell Road, East
    AB12 3AX Tullos Industri, Aberdeen
    Aberdeenshire
    British102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    BROWN, Robert Muirhead Birnie
    Justice Mill Lane
    Aberdeen Ab11 6eq
    15
    Select State
    Scotland
    Director
    Justice Mill Lane
    Aberdeen Ab11 6eq
    15
    Select State
    Scotland
    ScotlandBritish153830110002
    CHATFIELD, Carl Anthony
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish204223570001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritish122057970001
    FRASER, Hugh
    Emtri Suite
    Capitol Hotel, Al Mina Road
    33228 Dubai
    United Arab Emirates
    United Arab Emirates
    Director
    Emtri Suite
    Capitol Hotel, Al Mina Road
    33228 Dubai
    United Arab Emirates
    United Arab Emirates
    British88813290001
    JOHNSON, Ian
    John Wood House
    Greenwell Road, East
    AB12 3AX Tullos Industri, Aberdeen
    Aberdeenshire
    Director
    John Wood House
    Greenwell Road, East
    AB12 3AX Tullos Industri, Aberdeen
    Aberdeenshire
    ScotlandBritish102664100004
    LANGLANDS, Allister Gordon
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    Director
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    ScotlandBritish34145910003
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritish101338970002
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001

    Who are the persons with significant control of AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Nov 04, 2019
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc642609
    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 Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In Scotland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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