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.
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 | : |
|
Registered Address | : | 15 Justice Mill Lane, Aberdeen, AB11 6EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE | Secretary | 18 December 2015 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 09 December 2019 | Active |
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE | Director | 16 November 2009 | Active |
Stoneyards Farm, Menie By Balmedie, Aberdeen, AB41 0YJ | Secretary | 12 November 1996 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 01 September 2010 | Active |
22 Gladstone Place, Aberdeen, AB10 6XA | Secretary | 23 March 1998 | Active |
John Wood House Greenwell Road, East Tullos, Aberdeen, AB12 3AX | Secretary | 24 November 2003 | Active |
77 Fountainhall Road, Aberdeen, AB15 4EA | Secretary | 01 October 1999 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 01 September 2010 | Active |
15, Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 01 December 2016 | Active |
42 Bedford Place, Aberdeen, Scotland, AB2 3NX | Director | 12 November 1996 | Active |
25 Polmuir Gardens, Aberdeen, AB11 7WE | Director | 14 February 2007 | Active |
3 Cairnie View, Westhill, Aberdeen, AB32 6NB | Director | 19 May 2004 | Active |
3 Cairnie View, Westhill, Aberdeen, AB32 6NB | Director | 13 January 2003 | Active |
22 Gladstone Place, Aberdeen, AB10 6XA | Director | 07 January 1999 | Active |
John Wood House Greenwell Road, East Tullos, Aberdeen, AB12 3AX | Director | 02 February 2004 | Active |
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ | Director | 11 September 2007 | Active |
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ | Director | 03 March 2004 | Active |
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ | Director | 07 January 1999 | Active |
Ferndell 17 Milner Drive, Cobham, KT11 2EZ | Director | 19 May 2004 | Active |
15, Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 18 December 2015 | Active |
68 Rubislaw Den North, Aberdeen, AB15 4AN | Director | 01 May 2007 | Active |
31 Deeview Road South, Cults, Aberdeen, AB15 9NA | Director | 19 May 2004 | Active |
77 Fountainhall Road, Aberdeen, AB15 4EA | Director | 01 October 1999 | Active |
77 Fountainhall Road, Aberdeen, AB15 4EA | Director | 07 September 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Capital | Second filing capital allotment shares. | Download |
2019-10-10 | Capital | Legacy. | Download |
2019-10-10 | Insolvency | Legacy. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-10-10 | Capital | Capital allotment shares. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Capital | Capital allotment shares. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.