UKBizDB.co.uk

WOOD GROUP ENGINEERING (NORTH SEA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wood Group Engineering (north Sea) Limited. The company was founded 69 years ago and was given the registration number SC030715. The firm's registered office is in ABERDEEN. You can find them at 15 Justice Mill Lane, , Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:WOOD GROUP ENGINEERING (NORTH SEA) LIMITED
Company Number:SC030715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1955
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:15 Justice Mill Lane, Aberdeen, AB11 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Secretary18 December 2015Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director08 February 2023Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director08 February 2023Active
Stoneyards Farm, Menie By Balmedie, Aberdeen, AB41 0YJ

Secretary-Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary01 September 2010Active
22 Gladstone Place, Aberdeen, AB10 6XA

Secretary23 March 1998Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Secretary24 November 2003Active
77 Fountainhall Road, Aberdeen, AB15 4EA

Secretary01 October 1999Active
264 Queens Road, Aberdeen, AB15 8DR

Director-Active
4 Walnut Close, Sonning Common, Reading, RG4 9DH

Director30 June 1996Active
2054 Diamond Springs Drive, Houston, United States,

Director28 November 2003Active
2054 Diamond Springs Drive, Houston, United States,

Director15 July 1996Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director01 March 1998Active
36 Queens Den, Aberdeen, AB15 8BW

Director01 October 2005Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director01 February 2012Active
Collieston Hall, Collieston, AB41 8RS

Director-Active
26 Lawson Avenue, Banchory, AB31 3TW

Director07 November 1994Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director14 April 2009Active
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Director01 October 1992Active
3 Cairnie View, Westhill, Aberdeen, AB32 6NB

Director01 September 1995Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director01 February 2009Active
9 Soleoak Drive, Sevenoaks, TN13 1QD

Director15 January 1998Active
The Beeches, Banchory Devenick, Aberdeen, AB12 5YD

Director-Active
Newlyn Huntly Road, Aboyne, AB34 5HE

Director01 October 1992Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director14 January 1998Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director23 August 2010Active
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director19 March 1992Active
4 Rosebery Street, Aberdeen, AB2 4LL

Director05 January 1994Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director01 February 2012Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director21 April 1998Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director01 February 2009Active
Durris Stables, Durris, Banchory, AB31 3BD

Director-Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director01 February 2012Active
Denside Croft, Durris, Banchory, AB31 6DT

Director01 August 1997Active
40 Braemar Place, Aberdeen, AB1 6ER

Director02 April 1991Active

People with Significant Control

Wood Group Engineering & Operations Support Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-03Accounts

Legacy.

Download
2023-11-03Other

Legacy.

Download
2023-11-03Other

Legacy.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-17Accounts

Legacy.

Download
2022-10-17Other

Legacy.

Download
2022-10-17Other

Legacy.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-22Accounts

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.