WGPSN (HOLDINGS) LIMITED
Overview
| Company Name | WGPSN (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC288570 |
| 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 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 Address | No |
What were the previous names of WGPSN (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRODUCTION SERVICES NETWORK LIMITED | Sep 16, 2005 | Sep 16, 2005 |
| LEDGE 879 LIMITED | Aug 08, 2005 | Aug 08, 2005 |
What are the latest accounts for WGPSN (HOLDINGS) 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 WGPSN (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for WGPSN (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC2885700006, created on Dec 03, 2025 | 29 pages | MR01 | ||||||||||
Registration of charge SC2885700005, created on Dec 03, 2025 | 54 pages | MR01 | ||||||||||
Satisfaction of charge SC2885700003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2885700004 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC2885700004, created on Sep 05, 2025 | 29 pages | MR01 | ||||||||||
Registration of charge SC2885700003, created on Sep 05, 2025 | 52 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Jwgusa Holdings Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sarah Marion Macrury as a secretary on Jul 03, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Jwgusa Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Jwgusa Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew James Findlay on Mar 29, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of WGPSN (HOLDINGS) 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 | 324772770001 | |||||||
| FINDLAY, Andrew James | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 232386510002 | |||||
| NICOL, Stephen James | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 162632260012 | |||||
| BROWN, Robert Muirhead Birnie | Secretary | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | British | 160016590001 | ||||||
| JONES, Iain Angus | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 204043850001 | |||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| KEILLER, Robert | Director | 22 Springdale Road Bieldside AB15 9FA Aberdeen Aberdeenshire | Scotland | British | 121316480001 | |||||
| KEMP, David Miller | Director | Greenwell Road AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | 137890440001 | |||||
| MACKAY, Charles Dorsey | Director | 8 Alexander Square SW3 2AY London | England | British | 25328050001 | |||||
| MCGREGOR, Alister James | Director | Greenwell Road AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | 188107020001 | |||||
| MOORE, Nigel Sandford Johnson | Director | Vinesgate Brasted Chart TN16 1LR Westerham Kent | United Kingdom | British | 93294300001 | |||||
| SKINNER, Duncan Ross | Director | Vevey 109 North Deeside Road Bieldside AB15 9DS Aberdeen Grampian | Scotland | British | 41408590001 | |||||
| WATKINS, George Edward | Director | 12 Rubislaw Den South AB15 4BB Aberdeen Aberdeenshire | United Kingdom | British | 36504190001 | |||||
| WEBSTER, Andrew Charles | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 175337170001 | |||||
| LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
Who are the persons with significant control of WGPSN (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jwgusa Holdings Limited | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jwgusa Holdings Limited | Apr 06, 2016 | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | No | ||||||||||
| |||||||||||||
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