Company Information for WOOD GROUP ENGINEERING (NORTH SEA) LIMITED
SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
|
Company Registration Number
SC030715
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WOOD GROUP ENGINEERING (NORTH SEA) LIMITED | |||
Legal Registered Office | |||
SIR IAN WOOD HOUSE HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE Other companies in AB12 | |||
| |||
Company Number | SC030715 | |
---|---|---|
Company ID Number | SC030715 | |
Date formed | 1955-04-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 16:46:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN ANGUS JONES |
||
DAVID BUCHAN |
||
STEPHEN JAMES NICOL |
||
DAVID ARTHUR STEWART |
||
ROBIN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MUIRHEAD BIRNIE BROWN |
Company Secretary | ||
ANTHONY MAPLESDEN |
Director | ||
CHARLES NICHOLAS BROWN |
Director | ||
BRUCE MIDDLETON |
Director | ||
NEIL HARVIE |
Director | ||
KENNETH ALLAN MCCOMBIE |
Director | ||
JAMES WALTER ANDREW EWEN |
Director | ||
TIMOTHY JOHN INGRAM |
Director | ||
ALAN THOMAS CURRAN |
Director | ||
IAN JOHNSON |
Company Secretary | ||
GEORGE ALEXANDER BROWN |
Director | ||
DEREK STUART BLACKWOOD |
Director | ||
CHRISTOPHER JOHN FIELD |
Director | ||
WILLIAM EDGAR |
Director | ||
DEREK STUART BLACKWOOD |
Director | ||
ALLISTER GORDON LANGLANDS |
Director | ||
CHRISTOPHER EDWARD MILNE WATSON |
Company Secretary | ||
BRIAN CLARKE NIXON |
Director | ||
THOMAS MOTHERWELL |
Director | ||
GRAHAM GOOD |
Company Secretary | ||
IAN MILLAR BILL |
Director | ||
CHARLES NICHOLAS BROWN |
Company Secretary | ||
FREDERICK JOHN CHADWICK |
Director | ||
STUART HALL |
Director | ||
ROBERT SOMMERVILLE DRUMMOND |
Director | ||
DEREK RANDALL |
Director | ||
DAVID ARCHIBALD MACFARLANE |
Director | ||
WILLIAM HADDEN CARR |
Director | ||
WILLIAM DOUGLAS BERTRAM |
Director | ||
EDWIN CHARLES GARRETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMEC FOSTER WHEELER ENERGY LIMITED | Director | 2018-06-30 | CURRENT | 1978-04-03 | Active | |
AMEC FOSTER WHEELER GROUP LIMITED | Director | 2017-11-30 | CURRENT | 2002-12-09 | Active | |
QED INTERNATIONAL (UK) LIMITED | Director | 2017-11-30 | CURRENT | 1987-09-07 | Active | |
KAEFER INDUSTRIAL SERVICES LIMITED | Director | 2017-08-03 | CURRENT | 2004-06-22 | Active | |
ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE | Director | 2015-06-17 | CURRENT | 1877-11-03 | Active | |
PRODUCTION SERVICES NETWORK CORPORATE LIMITED | Director | 2015-02-01 | CURRENT | 2007-10-22 | Dissolved 2017-11-28 | |
ENTERPRISE ENGINEERING SERVICES LIMITED | Director | 2015-02-01 | CURRENT | 2007-10-22 | Dissolved 2017-11-28 | |
ENTERPRISE FABRICATION SERVICES LIMITED | Director | 2015-02-01 | CURRENT | 2008-09-19 | Dissolved 2017-11-28 | |
WOOD GROUP PRODUCTION SERVICES UK LIMITED | Director | 2015-02-01 | CURRENT | 2005-01-11 | Active | |
WGPSN (HOLDINGS) LIMITED | Director | 2015-02-01 | CURRENT | 2005-08-08 | Active | |
PSN (ANGOLA) LIMITED | Director | 2015-02-01 | CURRENT | 2006-11-06 | Active | |
PSN (PHILIPPINES) LIMITED | Director | 2015-02-01 | CURRENT | 2008-07-10 | Active | |
WGPSN EURASIA LIMITED | Director | 2015-02-01 | CURRENT | 2014-02-20 | Active | |
PRODUCTION SERVICES NETWORK (UK) LIMITED | Director | 2015-02-01 | CURRENT | 2005-11-10 | Active | |
PSN OVERSEAS LIMITED | Director | 2015-02-01 | CURRENT | 2007-03-26 | Active | |
PRODUCTION SERVICES NETWORK BANGLADESH LIMITED | Director | 2015-02-01 | CURRENT | 1988-01-27 | Active | |
LEADGATE PLANT HIRE LIMITED | Director | 2013-12-16 | CURRENT | 2011-12-15 | Dissolved 2016-01-12 | |
WOOD GROUP UK LIMITED | Director | 2013-09-01 | CURRENT | 2006-02-07 | Active | |
WOOD GROUP HR LIMITED | Director | 2013-08-01 | CURRENT | 2011-01-10 | Dissolved 2017-11-14 | |
NORTHERN INTEGRATED SERVICES LIMITED | Director | 2012-05-21 | CURRENT | 1999-04-27 | Dissolved 2018-01-09 | |
HFA LIMITED | Director | 2012-02-08 | CURRENT | 1991-01-15 | Active | |
SIGMA 3 (NORTH SEA) LIMITED | Director | 2011-05-16 | CURRENT | 2001-10-26 | Dissolved 2018-03-20 | |
THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED | Director | 2015-04-14 | CURRENT | 1973-06-25 | Active | |
WOOD GROUP UK LIMITED | Director | 2013-01-18 | CURRENT | 2006-02-07 | Active | |
PRODUCTION SERVICES NETWORK (UK) LIMITED | Director | 2013-01-18 | CURRENT | 2005-11-10 | Active | |
JOHN WOOD GROUP PLC | Director | 2013-01-01 | CURRENT | 1961-03-17 | Active | |
HFA LIMITED | Director | 2012-02-08 | CURRENT | 1991-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM 15 Justice Mill Lane Aberdeen AB11 6EQ | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANAGHEY | ||
DIRECTOR APPOINTED MR ELLIS STEVEN RENFORTH | ||
DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WEBSTER | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WATSON | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR STEWART | |
AP01 | DIRECTOR APPOINTED MR CRAIG SHANAGHEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 980000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18 | |
AP03 | Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAPLESDEN | |
CH01 | Director's details changed for Mr Stephen James Nicol on 2015-01-31 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 980000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Stephen James Nicol on 2014-01-09 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 980000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWN | |
AAMD | Amended full accounts made up to 2012-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES NICOL | |
AP01 | DIRECTOR APPOINTED ANTHONY MAPLESDEN | |
AP01 | DIRECTOR APPOINTED DAVID ARTHUR STEWART | |
AP01 | DIRECTOR APPOINTED MR DAVID BUCHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HARVIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCOMBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CURRAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD WARD | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN INGRAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON | |
AP03 | SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ROBIN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS | |
AR01 | 31/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HUGH WARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER ANDREW EWEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH ROGERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARVIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS CURRAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MIDDLETON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALLAN MCCOMBIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS BROWN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLIE THOMAS | |
288a | DIRECTOR APPOINTED MR ALAN THOMAS CURRAN | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE BROWN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009 | |
288a | DIRECTOR APPOINTED MR JOHN JOSEPH ROGERS | |
288a | DIRECTOR APPOINTED MR GERARD HUGH WARD | |
288a | DIRECTOR APPOINTED MR BRUCE MIDDLETON | |
288a | DIRECTOR APPOINTED MR JAMES WALTER ANDREW EWEN | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK BLACKWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN STIRLING | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FIELD | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN WOOD | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
Director resigned | ||
Director resigned | ||
Director resigned;new director appointed | ||
Director resigned | ||
Director resigned |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
TECHNOLOGY AND CONSTRUCTION COURT | MR JUSTICE AKENHEAD | HT-2014-000241 | Seaway Heavy Lifting Contracting Limited v Wood Group Engineering (North Sea) Limited | |||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOOD GROUP ENGINEERING (NORTH SEA) LIMITED
WOOD GROUP ENGINEERING (NORTH SEA) LIMITED owns 1 domain names.
woodgroup.com
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WOOD GROUP ENGINEERING (NORTH SEA) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
90241019 | Electronic machines and appliances for testing the mechanical properties of metals (excl. for universal, tensile or hardness testing) | |||
84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |