UKBizDB.co.uk

WOOD GROUP MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Wood Group Management Services Limited. The company was founded 26 years ago and was given the registration number SC178510. The firm's registered office is in ABERDEEN. You can find them at 15 Justice Mill Lane, , Aberdeen, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WOOD GROUP MANAGEMENT SERVICES LIMITED
Company Number:SC178510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 September 1997
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

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
15, Justice Mill Lane, Aberdeen, AB11 6EQ

Secretary18 December 2015Active
15, Justice Mill Lane, Aberdeen, AB11 6EQ

Director30 April 2015Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director10 December 2019Active
15, Justice Mill Lane, Aberdeen, AB11 6EQ

Director16 November 2009Active
Stoneyards Farm, Menie, By Balmedie, Aberdeen,

Nominee Secretary03 September 1997Active
15, Justice Mill Lane, Aberdeen Ab11 6eq, Scotland,

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

Secretary23 March 1998Active
John Wood House, Greenwell Road, Aberdeen, AB12 3AX

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

Secretary01 October 1999Active
15, Justice Mill Lane, Aberdeen Ab11 6eq, Scotland,

Director01 November 2012Active
John Wood House, Greenwell Road, Aberdeen, AB12 3AX

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

Director18 December 2015Active
25 Polmuir Gardens, Aberdeen, AB11 7WE

Director22 November 2006Active
3 Cairnie View, Westhill, Aberdeen, AB32 6NB

Director01 October 1999Active
96 Stanley Street, Aberdeen, AB10 6UQ

Nominee Director03 September 1997Active
The Beeches, Banchory Devenick, Aberdeen, AB12 5YD

Director31 December 2000Active
22 Gladstone Place, Aberdeen, AB10 6XA

Director02 April 1999Active
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director02 April 1999Active
Durris Stables, Durris, Banchory, AB31 3BD

Director01 October 1999Active
Ferndell 17 Milner Drive, Cobham, KT11 2EZ

Director19 May 2004Active
55 Argyll Place, Aberdeen, AB25 2HU

Director21 March 2005Active
2506 Sara Ridge, Katy, Usa,

Director01 August 2000Active
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
Marchmont 42 Rubislaw Den South, Aberdeen, AB15 4BB

Director01 October 1999Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Other

Legacy.

Download
2019-08-13Other

Legacy.

Download
2019-08-13Accounts

Legacy.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Capital

Capital statement capital company with date currency figure.

Download
2017-11-21Insolvency

Legacy.

Download
2017-11-21Capital

Legacy.

Download
2017-11-21Resolution

Resolution.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type full.

Download
2016-01-19Officers

Appoint person director company with name date.

Download
2016-01-09Officers

Appoint person secretary company with name date.

Download
2016-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.