UKBizDB.co.uk

WOOD GROUP HOLDINGS (INTERNATIONAL) LIMITED

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

This company is commonly known as Wood Group Holdings (international) Limited. The company was founded 27 years ago and was given the registration number SC169712. The firm's registered office is in ABERDEEN. You can find them at 15 Justice Mill Lane, , Aberdeen, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WOOD GROUP HOLDINGS (INTERNATIONAL) LIMITED
Company Number:SC169712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

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
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director09 December 2019Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director16 November 2009Active
Stoneyards Farm, Menie By Balmedie, Aberdeen, AB41 0YJ

Secretary12 November 1996Active
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, Aberdeen, AB12 3AX

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

Secretary01 October 1999Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director01 September 2010Active
15, Justice Mill Lane, Aberdeen, AB11 6EQ

Director01 December 2016Active
42 Bedford Place, Aberdeen, Scotland, AB2 3NX

Director12 November 1996Active
25 Polmuir Gardens, Aberdeen, AB11 7WE

Director14 February 2007Active
3 Cairnie View, Westhill, Aberdeen, AB32 6NB

Director19 May 2004Active
3 Cairnie View, Westhill, Aberdeen, AB32 6NB

Director13 January 2003Active
22 Gladstone Place, Aberdeen, AB10 6XA

Director07 January 1999Active
John Wood House Greenwell Road, East Tullos, Aberdeen, AB12 3AX

Director02 February 2004Active
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director11 September 2007Active
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director03 March 2004Active
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director07 January 1999Active
Ferndell 17 Milner Drive, Cobham, KT11 2EZ

Director19 May 2004Active
15, Justice Mill Lane, Aberdeen, AB11 6EQ

Director18 December 2015Active
68 Rubislaw Den North, Aberdeen, AB15 4AN

Director01 May 2007Active
31 Deeview Road South, Cults, Aberdeen, AB15 9NA

Director19 May 2004Active
77 Fountainhall Road, Aberdeen, AB15 4EA

Director01 October 1999Active
77 Fountainhall Road, Aberdeen, AB15 4EA

Director07 September 1998Active

People with Significant Control

John Wood Group Holdings Limited
Notified on:04 November 2019
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
  • Right to appoint and remove directors
John Wood Group Plc
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Address

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

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Capital

Second filing capital allotment shares.

Download
2019-10-10Capital

Legacy.

Download
2019-10-10Insolvency

Legacy.

Download
2019-10-10Resolution

Resolution.

Download
2019-10-10Capital

Capital allotment shares.

Download
2019-10-10Resolution

Resolution.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-26Capital

Capital allotment shares.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.