WOOD GROUP UK LIMITED
Overview
Company Name | WOOD GROUP UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC296737 |
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 UK LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is WOOD GROUP UK 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 UK LIMITED?
Company Name | From | Until |
---|---|---|
WOOD GROUP PSN LIMITED | Jan 03, 2013 | Jan 03, 2013 |
PRODUCTION SERVICES NETWORK (ABERDEEN) LIMITED | Feb 15, 2006 | Feb 15, 2006 |
LEDGE 921 LIMITED | Feb 07, 2006 | Feb 07, 2006 |
What are the latest accounts for WOOD GROUP UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for WOOD GROUP UK LIMITED?
Last Confirmation Statement Made Up To | Aug 06, 2025 |
---|---|
Next Confirmation Statement Due | Aug 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 06, 2024 |
Overdue | No |
What are the latest filings for WOOD GROUP UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Wgpsn (Holdings) Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William George Setter on Nov 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Charles Webster on Nov 30, 2023 | 2 pages | CH01 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
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 | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of David Wilkie as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bryan Alexander Eunson as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 47 pages | AA | ||
Appointment of Mr Ellis Steven Renforth as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Grant Rae Angus as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bryan Alexander Eunson as a director on Jun 02, 2022 | 2 pages | AP01 | ||
Notification of Wgpsn (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Wgpsn (Holdings) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Termination of appointment of David Arthur Stewart as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Director's details changed for Mr Andrew James Findlay on Mar 29, 2021 | 2 pages | CH01 | ||
Appointment of Keith Gordon Dagleish as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark James Watson as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 48 pages | AA | ||
Who are the officers of WOOD GROUP UK 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 | 324938520001 | |||||||
DAGLEISH, Keith Gordon | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | Company Director | 278135160001 | ||||
FINDLAY, Andrew James | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Financial Controller | 232386510002 | ||||
NICOL, Stephen James | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 162632260012 | ||||
RENFORTH, Ellis Steven | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 82247330003 | ||||
SETTER, William George | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 147116630004 | ||||
WEBSTER, Andrew Charles | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 322671140001 | ||||
WILKIE, David | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 273756530001 | ||||
BROWN, Robert Muirhead Birnie | Secretary | Justice Mill Lane Aberdeen Ab11 6eq 15 Scotland | British | 159848430001 | ||||||
JONES, Iain Angus | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 204044160001 | |||||||
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 | |||||||
ANGUS, Grant Rae | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | Company Director | 197743170001 | ||||
BROWN, Robert Muirhead Birnie | Director | Justice Mill Lane Aberdeen Ab11 6eq 15 Scotland | Scotland | British | Company Secretary/Director | 153830110002 | ||||
CRAWFORD, James Duncan | Director | Justice Mill Lane Aberdeen Ab11 6eq 15 Scotland | Scotland | British | Company Director | 169953750001 | ||||
EUNSON, Bryan Alexander | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | Company Director | 296503930001 | ||||
JOHNSTONE, Alan James | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | Company Director | 108475490001 | ||||
KEILLER, Robert | Director | 22 Springdale Road Bieldside AB15 9FA Aberdeen Aberdeenshire | Scotland | British | Director | 121316480001 | ||||
KEMP, David Miller | Director | Greenwell Road AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | Company Director | 137890440001 | ||||
MCGREGOR, Alister James | Director | Greenwell Road AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | Financial Controller | 188107020001 | ||||
SETTER, William George | Director | Greenwell Road AB12 3AX Aberdeen John Wood House Scotland | United Kingdom | British | Company Director | 147116630002 | ||||
SKINNER, Duncan Ross | Director | Vevey 109 North Deeside Road Bieldside AB15 9DS Aberdeen Grampian | Scotland | British | Director | 41408590001 | ||||
STEWART, David Arthur | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | Company Director | 168841710001 | ||||
WATSON, Mark James | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | Director | 131162300002 | ||||
LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
Who are the persons with significant control of WOOD GROUP UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wgpsn (Holdings) Limited | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wgpsn (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