WOOD GROUP LIMITED
Overview
| Company Name | WOOD GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC278251 |
| 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 WOOD GROUP LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is WOOD GROUP LIMITED located?
| Registered Office Address | Sir Ian Wood House Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOOD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOOD GROUP INTERNATIONAL LIMITED | Mar 30, 2006 | Mar 30, 2006 |
| JWG SHELF 26 LIMITED | Jan 11, 2005 | Jan 11, 2005 |
What are the latest accounts for WOOD GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WOOD GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2025 |
| Overdue | No |
What are the latest filings for WOOD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC2782510002, created on Dec 03, 2025 | 54 pages | MR01 | ||||||||||
Satisfaction of charge SC2782510001 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC2782510001, created on Sep 05, 2025 | 52 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Dominic John Beever as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain William Torrens as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain William Torrens as a director on May 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Webster as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Grant Rae Angus as a director on May 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of William George Setter as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for John Wood Group Holdings Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Appointment of Ms Sarah Marion Macrury as a secretary on Jul 08, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr William George Setter on Sep 30, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Charles Webster as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Miller Kemp as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on Nov 30, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WOOD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACRURY, Sarah Marion | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 324936110001 | |||||||
| ANGUS, Grant Rae | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 197743170001 | |||||
| BEEVER, Dominic John | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | United Kingdom | British | 334519930001 | |||||
| BROWN, Robert Muirhead Birnie | Secretary | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 153906300001 | |||||||
| JOHNSON, Ian | Secretary | John Wood House Greenwell Road AB12 3AX Aberdeen | British | 102664100004 | ||||||
| JONES, Iain Angus | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 204044050001 | |||||||
| SPROULE, Lorraine | Secretary | St Katherines Fyvie AB53 8QY Turriff Burnside Aberdeenshire United Kingdom | British | 129407890001 | ||||||
| BROWN, Robert Muirhead Birnie | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 153830110002 | |||||
| DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | 122057970001 | |||||
| JOHNSON, Ian | Director | John Wood House Greenwell Road AB12 3AX Aberdeen | Scotland | British | 102664100004 | |||||
| KELLY, Raymond Agnew | Director | John Wood House Greenwell Road AB12 3AX Aberdeen | United Kingdom | British | 75464100003 | |||||
| KEMP, David Miller | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 197523510001 | |||||
| PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | 101338970002 | |||||
| SEMPLE, Alan George | Director | 2506 Sara Ridge Katy Texas Tx77450 Usa | Usa | British | 71276550006 | |||||
| SETTER, William George | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 147116630004 | |||||
| TORRENS, Iain William | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 120015110002 | |||||
| WEBSTER, Andrew Charles | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 322671140001 |
Who are the persons with significant control of WOOD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Wood Group Holdings Limited | Nov 04, 2019 | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Wood Group Plc | 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