Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WGPSN EURASIA LIMITED
Company Information for

WGPSN EURASIA LIMITED

SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC470501
Private Limited Company
Active

Company Overview

About Wgpsn Eurasia Ltd
WGPSN EURASIA LIMITED was founded on 2014-02-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Wgpsn Eurasia 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
WGPSN EURASIA LIMITED
 
Legal Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Filing Information
Company Number SC470501
Company ID Number SC470501
Date formed 2014-02-20
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 20/02/2016
Return next due 20/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 10:44:53
Primary Source:Companies House
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 WGPSN EURASIA LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
ANDREW JAMES FINDLAY
Director 2017-05-28
STEPHEN JAMES NICOL
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES WEBSTER
Director 2014-02-20 2017-05-28
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2014-02-20 2015-12-18
DAVID MILLER KEMP
Director 2014-02-20 2015-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES FINDLAY KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-06-27 CURRENT 2004-06-22 Active
ANDREW JAMES FINDLAY PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2017-05-28 CURRENT 2007-10-22 Dissolved 2017-11-28
ANDREW JAMES FINDLAY ENTERPRISE ENGINEERING SERVICES LIMITED Director 2017-05-28 CURRENT 2007-10-22 Dissolved 2017-11-28
ANDREW JAMES FINDLAY ENTERPRISE FABRICATION SERVICES LIMITED Director 2017-05-28 CURRENT 2008-09-19 Dissolved 2017-11-28
ANDREW JAMES FINDLAY WGPSN (HOLDINGS) LIMITED Director 2017-05-28 CURRENT 2005-08-08 Active
ANDREW JAMES FINDLAY WOOD GROUP UK LIMITED Director 2017-05-28 CURRENT 2006-02-07 Active
ANDREW JAMES FINDLAY PSN (PHILIPPINES) LIMITED Director 2017-05-28 CURRENT 2008-07-10 Active
ANDREW JAMES FINDLAY PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2017-05-28 CURRENT 2005-11-10 Active
ANDREW JAMES FINDLAY PSN OVERSEAS LIMITED Director 2017-05-28 CURRENT 2007-03-26 Active
ANDREW JAMES FINDLAY PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2017-05-28 CURRENT 1988-01-27 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 WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2015-02-01 CURRENT 2005-01-11 Active
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 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 C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
2023-11-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-24CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-01-10CESSATION OF MIKHAIL EZERSKY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Change of details for Wgpsn (Holdings) Limited as a person with significant control on 2022-01-02
2022-01-10PSC05Change of details for Wgpsn (Holdings) Limited as a person with significant control on 2022-01-02
2022-01-10PSC07CESSATION OF MIKHAIL EZERSKY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-14CH01Director's details changed for Mr Andrew James Findlay on 2021-03-29
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL
2020-11-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-05-29AP01DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WEBSTER
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0120/02/16 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 East Tullos Industrial Estate Aberdeen AB12 3AX
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER KEMP
2014-03-03AA01Current accounting period shortened from 28/02/15 TO 31/12/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-02-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WGPSN EURASIA 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 WGPSN EURASIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WGPSN EURASIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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.

Intangible Assets
Patents
We have not found any records of WGPSN EURASIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WGPSN EURASIA LIMITED
Trademarks
We have not found any records of WGPSN EURASIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WGPSN EURASIA 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 (64209 - Activities of other holding companies n.e.c.) as WGPSN EURASIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WGPSN EURASIA 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 WGPSN EURASIA 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 WGPSN EURASIA 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.