Active
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 Name | |
---|---|
WGPSN EURASIA LIMITED | |
Legal Registered Office | |
SIR IAN WOOD HOUSE HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE Other companies in AB12 | |
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 |
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 |
||
ANDREW JAMES FINDLAY |
||
STEPHEN JAMES NICOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARLES WEBSTER |
Director | ||
ROBERT MUIRHEAD BIRNIE BROWN |
Company Secretary | ||
DAVID MILLER KEMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAEFER INDUSTRIAL SERVICES LIMITED | Director | 2017-06-27 | CURRENT | 2004-06-22 | Active | |
PRODUCTION SERVICES NETWORK CORPORATE LIMITED | Director | 2017-05-28 | CURRENT | 2007-10-22 | Dissolved 2017-11-28 | |
ENTERPRISE ENGINEERING SERVICES LIMITED | Director | 2017-05-28 | CURRENT | 2007-10-22 | Dissolved 2017-11-28 | |
ENTERPRISE FABRICATION SERVICES LIMITED | Director | 2017-05-28 | CURRENT | 2008-09-19 | Dissolved 2017-11-28 | |
WGPSN (HOLDINGS) LIMITED | Director | 2017-05-28 | CURRENT | 2005-08-08 | Active | |
WOOD GROUP UK LIMITED | Director | 2017-05-28 | CURRENT | 2006-02-07 | Active | |
PSN (PHILIPPINES) LIMITED | Director | 2017-05-28 | CURRENT | 2008-07-10 | Active | |
PRODUCTION SERVICES NETWORK (UK) LIMITED | Director | 2017-05-28 | CURRENT | 2005-11-10 | Active | |
PSN OVERSEAS LIMITED | Director | 2017-05-28 | CURRENT | 2007-03-26 | Active | |
PRODUCTION SERVICES NETWORK BANGLADESH LIMITED | Director | 2017-05-28 | CURRENT | 1988-01-27 | 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 | |
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 | |
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 C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts 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 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES | |
CESSATION OF MIKHAIL EZERSKY AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Wgpsn (Holdings) Limited as a person with significant control on 2022-01-02 | ||
PSC05 | Change of details for Wgpsn (Holdings) Limited as a person with significant control on 2022-01-02 | |
PSC07 | CESSATION OF MIKHAIL EZERSKY AS A PERSON OF SIGNIFICANT CONTROL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Andrew James Findlay on 2021-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WEBSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/16 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 East Tullos Industrial Estate Aberdeen AB12 3AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER KEMP | |
AA01 | Current accounting period shortened from 28/02/15 TO 31/12/14 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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.
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:
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. |