Active
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 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 | ||
|
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 |
Last Datalog update: | 2024-02-05 06:35:59 |
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 |
||
GRANT RAE ANGUS |
||
ALAN JAMES JOHNSTONE |
||
STEPHEN JAMES NICOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LACHLAN JOHN WYNNE |
Director | ||
ROBERT MUIRHEAD BIRNIE BROWN |
Company Secretary | ||
DAVID MILLER KEMP |
Director | ||
NICHOLAS GRAY |
Director | ||
JEROME PAUL LYNCH |
Director | ||
DEREK STUART BLACKWOOD |
Director | ||
JOHN GLITHERO |
Director | ||
KENNETH ALLAN MCCOMBIE |
Director | ||
GARY DALE PUGH |
Director | ||
GRAHAM RODNEY LEVETT-PRINSEP |
Director | ||
IAN JOHNSON |
Company Secretary | ||
LORRAINE SPROULE |
Company Secretary | ||
IAN JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDER HUNT INTERNATIONAL LIMITED | Director | 2018-06-30 | CURRENT | 1988-10-14 | Active | |
ATTRIC LTD | Director | 2018-05-31 | CURRENT | 2007-03-02 | Active - Proposal to Strike off | |
WOOD FINANCE UK LIMITED | Director | 2017-11-30 | CURRENT | 1999-03-03 | Active | |
JOHN BROWN E & C LTD | Director | 2017-05-31 | CURRENT | 1999-02-12 | Active - Proposal to Strike off | |
WG INTETECH HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2013-05-15 | Active - Proposal to Strike off | |
WOOD GROUP KENNY CORPORATE LIMITED | Director | 2017-05-31 | CURRENT | 1993-11-02 | Active | |
SGURRENERGY LIMITED | Director | 2017-05-31 | CURRENT | 2003-03-17 | Active | |
SGURRCONTROL LIMITED | Director | 2017-05-31 | CURRENT | 2013-09-17 | Active - Proposal to Strike off | |
MCS KENNY INTERNATIONAL (UK) LIMITED | Director | 2017-05-31 | CURRENT | 1994-06-01 | Active - Proposal to Strike off | |
WOOD GROUP KENNY LIMITED | Director | 2017-05-31 | CURRENT | 1978-11-07 | Active | |
WOOD GROUP KENNY UK LIMITED | Director | 2017-05-31 | CURRENT | 1988-12-29 | Active | |
MUSTANG ENGINEERING LIMITED | Director | 2016-07-19 | CURRENT | 2004-09-17 | Active | |
SD FORTYFIVE LIMITED | Director | 2016-02-23 | CURRENT | 1989-02-02 | Active - Proposal to Strike off | |
PSN (ANGOLA) LIMITED | Director | 2016-02-23 | CURRENT | 2006-11-06 | Active | |
WOOD GROUP/OTS LIMITED | Director | 2016-02-23 | CURRENT | 1981-08-11 | Active | |
WOOD GROUP UK LIMITED | Director | 2015-05-04 | CURRENT | 2006-02-07 | Active | |
PYEROY LIMITED | Director | 2015-05-04 | CURRENT | 1973-08-02 | Active | |
SULZER (ABERDEEN) LIMITED | Director | 2017-12-01 | CURRENT | 1993-12-09 | Active | |
SHIP SUPPORT SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
KAEFER INDUSTRIAL SERVICES LIMITED | Director | 2017-06-27 | CURRENT | 2004-06-22 | Active | |
WOOD GROUP UK LIMITED | Director | 2017-02-16 | CURRENT | 2006-02-07 | Active | |
PRODUCTION SERVICES NETWORK (UK) LIMITED | Director | 2017-02-16 | CURRENT | 2005-11-10 | Active | |
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 | |
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 | |
WOOD GROUP ENGINEERING (NORTH SEA) LIMITED | Director | 2012-02-01 | CURRENT | 1955-04-07 | Active | |
SIGMA 3 (NORTH SEA) LIMITED | Director | 2011-05-16 | CURRENT | 2001-10-26 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/11/23 FROM 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES JOHNSTONE | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES JOHNSTONE | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR GRANT RAE ANGUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LACHLAN JOHN WYNNE | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18 | |
TM02 | Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House Greenwell Road Aberdeen AB12 3AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER KEMP | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES NICOL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR LACHLAN JOHN WYNNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAY | |
AP01 | DIRECTOR APPOINTED MR DAVID MILLER KEMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME LYNCH | |
AR01 | 11/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JEREMIAH PAUL LYNCH | |
AP01 | DIRECTOR APPOINTED NICHOLAS GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCOMBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GLITHERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BLACKWOOD | |
AR01 | 11/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEVETT-PRINSEP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON | |
AP03 | SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN | |
AP01 | DIRECTOR APPOINTED MR GARY DALE PUGH | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RODNEY LEVETT-PRINSEP / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLITHERO / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALLAN MCCOMBIE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 15/02/06 | |
ELRES | S366A DISP HOLDING AGM 15/02/06 | |
CERTNM | COMPANY NAME CHANGED JWG SHELF 27 LIMITED CERTIFICATE ISSUED ON 17/02/06 | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 09100 - Support activities for petroleum and natural gas extraction
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:
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. |