Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WOOD GROUP PRODUCTION SERVICES UK LIMITED
Company Information for

WOOD GROUP PRODUCTION SERVICES UK LIMITED

SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC278252
Private Limited Company
Active

Company Overview

About Wood Group Production Services Uk Ltd
WOOD GROUP PRODUCTION SERVICES UK LIMITED was founded on 2005-01-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Wood Group Production Services Uk Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WOOD GROUP PRODUCTION SERVICES UK LIMITED
 
Legal Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Previous Names
JWG SHELF 27 LIMITED17/02/2006
Filing Information
Company Number SC278252
Company ID Number SC278252
Date formed 2005-01-11
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 11/01/2016
Return next due 08/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB886683848  
Last Datalog update: 2024-02-05 06:35:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD GROUP PRODUCTION SERVICES UK LIMITED
Is this data useful to you?
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.

Company Officers of WOOD GROUP PRODUCTION SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
GRANT RAE ANGUS
Director 2016-02-23
ALAN JAMES JOHNSTONE
Director 2017-02-16
STEPHEN JAMES NICOL
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LACHLAN JOHN WYNNE
Director 2013-04-30 2016-02-23
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
DAVID MILLER KEMP
Director 2013-04-30 2015-02-01
NICHOLAS GRAY
Director 2012-06-15 2013-04-30
JEROME PAUL LYNCH
Director 2012-06-15 2013-04-30
DEREK STUART BLACKWOOD
Director 2006-02-15 2012-06-15
JOHN GLITHERO
Director 2006-02-15 2012-06-15
KENNETH ALLAN MCCOMBIE
Director 2006-02-15 2012-06-15
GARY DALE PUGH
Director 2009-12-31 2012-06-15
GRAHAM RODNEY LEVETT-PRINSEP
Director 2006-02-15 2011-12-31
IAN JOHNSON
Company Secretary 2006-02-15 2010-09-01
LORRAINE SPROULE
Company Secretary 2005-01-11 2006-02-15
IAN JOHNSON
Director 2005-01-11 2006-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active
ALAN JAMES JOHNSTONE SULZER (ABERDEEN) LIMITED Director 2017-12-01 CURRENT 1993-12-09 Active
ALAN JAMES JOHNSTONE SHIP SUPPORT SERVICES LIMITED Director 2017-06-29 CURRENT 2007-07-23 Active - Proposal to Strike off
ALAN JAMES JOHNSTONE KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-06-27 CURRENT 2004-06-22 Active
ALAN JAMES JOHNSTONE WOOD GROUP UK LIMITED Director 2017-02-16 CURRENT 2006-02-07 Active
ALAN JAMES JOHNSTONE PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2017-02-16 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER ENERGY LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
STEPHEN JAMES NICOL QED INTERNATIONAL (UK) LIMITED Director 2017-11-30 CURRENT 1987-09-07 Active
STEPHEN JAMES NICOL KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-08-03 CURRENT 2004-06-22 Active
STEPHEN JAMES NICOL ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE Director 2015-06-17 CURRENT 1877-11-03 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE ENGINEERING SERVICES LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE FABRICATION SERVICES LIMITED Director 2015-02-01 CURRENT 2008-09-19 Dissolved 2017-11-28
STEPHEN JAMES NICOL WGPSN (HOLDINGS) LIMITED Director 2015-02-01 CURRENT 2005-08-08 Active
STEPHEN JAMES NICOL PSN (ANGOLA) LIMITED Director 2015-02-01 CURRENT 2006-11-06 Active
STEPHEN JAMES NICOL PSN (PHILIPPINES) LIMITED Director 2015-02-01 CURRENT 2008-07-10 Active
STEPHEN JAMES NICOL WGPSN EURASIA LIMITED Director 2015-02-01 CURRENT 2014-02-20 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2015-02-01 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL PSN OVERSEAS LIMITED Director 2015-02-01 CURRENT 2007-03-26 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2015-02-01 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL LEADGATE PLANT HIRE LIMITED Director 2013-12-16 CURRENT 2011-12-15 Dissolved 2016-01-12
STEPHEN JAMES NICOL WOOD GROUP UK LIMITED Director 2013-09-01 CURRENT 2006-02-07 Active
STEPHEN JAMES NICOL WOOD GROUP HR LIMITED Director 2013-08-01 CURRENT 2011-01-10 Dissolved 2017-11-14
STEPHEN JAMES NICOL NORTHERN INTEGRATED SERVICES LIMITED Director 2012-05-21 CURRENT 1999-04-27 Dissolved 2018-01-09
STEPHEN JAMES NICOL HFA LIMITED Director 2012-02-08 CURRENT 1991-01-15 Active
STEPHEN JAMES NICOL WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2012-02-01 CURRENT 1955-04-07 Active
STEPHEN JAMES NICOL SIGMA 3 (NORTH SEA) LIMITED Director 2011-05-16 CURRENT 2001-10-26 Dissolved 2018-03-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-12AP01DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS
2022-01-18CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES JOHNSTONE
2020-11-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER
2020-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06AP01DIRECTOR APPOINTED MR ALAN JAMES JOHNSTONE
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LACHLAN JOHN WYNNE
2016-02-01AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-09AP03Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18
2016-01-09TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House Greenwell Road Aberdeen AB12 3AX
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER KEMP
2015-02-13AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0111/01/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0111/01/14 ANNUAL RETURN FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AP01DIRECTOR APPOINTED MR LACHLAN JOHN WYNNE
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAY
2013-05-13AP01DIRECTOR APPOINTED MR DAVID MILLER KEMP
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEROME LYNCH
2013-01-11AR0111/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AP01DIRECTOR APPOINTED JEREMIAH PAUL LYNCH
2012-06-18AP01DIRECTOR APPOINTED NICHOLAS GRAY
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY PUGH
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCOMBIE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLITHERO
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLACKWOOD
2012-02-03AR0111/01/12 FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEVETT-PRINSEP
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0111/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-06AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-06-01AP01DIRECTOR APPOINTED MR GARY DALE PUGH
2010-01-25AR0111/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RODNEY LEVETT-PRINSEP / 01/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLITHERO / 01/12/2009
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALLAN MCCOMBIE / 01/10/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2009-01-21363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-07288bSECRETARY RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-02-24225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-20ELRESS386 DISP APP AUDS 15/02/06
2006-02-20ELRESS366A DISP HOLDING AGM 15/02/06
2006-02-17CERTNMCOMPANY NAME CHANGED JWG SHELF 27 LIMITED CERTIFICATE ISSUED ON 17/02/06
2006-02-17363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to WOOD GROUP PRODUCTION SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOOD GROUP PRODUCTION SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOD GROUP PRODUCTION SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of WOOD GROUP PRODUCTION SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD GROUP PRODUCTION SERVICES UK LIMITED
Trademarks
We have not found any records of WOOD GROUP PRODUCTION SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD GROUP PRODUCTION SERVICES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as WOOD GROUP PRODUCTION SERVICES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOOD GROUP PRODUCTION SERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOD GROUP PRODUCTION SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOOD GROUP PRODUCTION SERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.