WGPSN (HOLDINGS) LIMITED

WGPSN (HOLDINGS) LIMITED

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

    Company NameWGPSN (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC288570
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WGPSN (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WGPSN (HOLDINGS) LIMITED located?

    Registered Office Address
    Sir Ian Wood House Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WGPSN (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRODUCTION SERVICES NETWORK LIMITEDSep 16, 2005Sep 16, 2005
    LEDGE 879 LIMITEDAug 08, 2005Aug 08, 2005

    What are the latest accounts for WGPSN (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WGPSN (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for WGPSN (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC2885700006, created on Dec 03, 2025

    29 pagesMR01

    Registration of charge SC2885700005, created on Dec 03, 2025

    54 pagesMR01

    Satisfaction of charge SC2885700003 in full

    1 pagesMR04

    Satisfaction of charge SC2885700004 in full

    1 pagesMR04

    Registration of charge SC2885700004, created on Sep 05, 2025

    29 pagesMR01

    Registration of charge SC2885700003, created on Sep 05, 2025

    52 pagesMR01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 03, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Registered office address changed from C/O Wood Group 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 pagesAD01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Notification of Jwgusa Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Jwgusa Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew James Findlay on Mar 29, 2021

    2 pagesCH01

    Who are the officers of WGPSN (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    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
    324772770001
    FINDLAY, Andrew James
    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
    ScotlandBritish232386510002
    NICOL, Stephen James
    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
    ScotlandBritish162632260012
    BROWN, Robert Muirhead Birnie
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    British160016590001
    JONES, Iain Angus
    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
    204043850001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    KEILLER, Robert
    22 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    Director
    22 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    ScotlandBritish121316480001
    KEMP, David Miller
    Greenwell Road
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritish137890440001
    MACKAY, Charles Dorsey
    8 Alexander Square
    SW3 2AY London
    Director
    8 Alexander Square
    SW3 2AY London
    EnglandBritish25328050001
    MCGREGOR, Alister James
    Greenwell Road
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritish188107020001
    MOORE, Nigel Sandford Johnson
    Vinesgate
    Brasted Chart
    TN16 1LR Westerham
    Kent
    Director
    Vinesgate
    Brasted Chart
    TN16 1LR Westerham
    Kent
    United KingdomBritish93294300001
    SKINNER, Duncan Ross
    Vevey 109 North Deeside Road
    Bieldside
    AB15 9DS Aberdeen
    Grampian
    Director
    Vevey 109 North Deeside Road
    Bieldside
    AB15 9DS Aberdeen
    Grampian
    ScotlandBritish41408590001
    WATKINS, George Edward
    12 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    12 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritish36504190001
    WEBSTER, Andrew Charles
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish175337170001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Who are the persons with significant control of WGPSN (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jwgusa 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
    Legal AuthorityCompanies Act 2006
    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.
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Apr 06, 2016
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc178512
    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