Aberdeen
AB11 6EQ
Scotland
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Current |
Appointed | 18 December 2015(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Charles Webster |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Craig Shanaghey |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Andrew James Findlay |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(67 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Ellis Steven Renforth |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(67 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | William Douglas Bertram |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(34 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 August 1989) |
Role | Manager |
Correspondence Address | 264 Queens Road Aberdeen AB15 8DR Scotland |
Director Name | William Hadden Carr |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Collieston Hall Collieston Aberdeenshire AB41 8RS Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(34 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 August 1989) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Thomas Motherwell |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Durris Stables Durris Banchory Kincardineshire AB31 3BD Scotland |
Secretary Name | Mr Charles Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Craigentoul 16 Hillhead Road, Bieldside Aberdeen AB15 9EJ Scotland |
Director Name | Robert Sommerville Drummond |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 1996) |
Role | Managing Director |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Stuart Hall |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Newlyn Huntly Road Aboyne Aberdeenshire AB34 5HE Scotland |
Director Name | David Archibald Macfarlane |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Rosebery Street Aberdeen AB2 4LL Scotland |
Director Name | Dr Frederick John Chadwick |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 26 Lawson Avenue Banchory Kincardineshire AB31 3TW Scotland |
Director Name | William Edgar |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnie View Westhill Aberdeen Aberdeenshire AB32 6NB Scotland |
Director Name | Ian Millar Bill |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 1998) |
Role | Engineer |
Correspondence Address | 4 Walnut Close Sonning Common Reading Berkshire RG4 9DH |
Director Name | Mr Derek Stuart Blackwood |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2054 Diamond Springs Drive Houston Texas 77077-1939 United States |
Director Name | Mr Brian Clarke Nixon |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2001) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Denside Croft Durris Banchory Kincardineshire AB31 6DT Scotland |
Director Name | Neil Harvie |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(42 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Christopher John Field |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(42 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 February 2009) |
Role | Director Of Corporate |
Correspondence Address | 9 Soleoak Drive Sevenoaks Kent TN13 1QD |
Director Name | Mr Charles Nicholas Brown |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(42 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2013) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Mr Kenneth Allan McCombie |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(43 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Derek Stuart Blackwood |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2054 Diamond Springs Drive Houston Texas 77077-1939 United States |
Director Name | Mr George Alexander Brown |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Queens Den Aberdeen Aberdeenshire AB15 8BW Scotland |
Director Name | Mr James Walter Andrew Ewen |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Bruce Middleton |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(53 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(54 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Timothy John Ingram |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Stephen James Nicol |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Anthony Maplesden |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr David Buchan |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Website | woodgroup.com |
---|
Registered Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
980k at £1 | Wood Group Engineering & Operations Support LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £222,228,000 |
Gross Profit | £20,134,000 |
Net Worth | £12,784,000 |
Cash | £20,687,000 |
Current Liabilities | £10,017,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
6 January 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
---|---|
22 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
22 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (224 pages) |
19 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 October 2021 | Termination of appointment of David Arthur Stewart as a director on 1 October 2021 (1 page) |
26 January 2021 | Appointment of Mr Craig Shanaghey as a director on 26 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of David Buchan as a director on 26 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
19 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages) |
19 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 November 2020 | Termination of appointment of Stephen James Nicol as a director on 6 November 2020 (1 page) |
9 November 2020 | Appointment of Mr Andrew Charles Webster as a director on 6 November 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
31 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages) |
31 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
31 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
9 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
9 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
9 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
9 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 May 2015 | Termination of appointment of Anthony Maplesden as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Anthony Maplesden as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Anthony Maplesden as a director on 1 May 2015 (1 page) |
11 February 2015 | Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Charles Brown as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Charles Brown as a director (1 page) |
22 August 2013 | Amended full accounts made up to 31 December 2012 (26 pages) |
22 August 2013 | Amended full accounts made up to 31 December 2012 (26 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 May 2012 | Appointment of Mr Stephen James Nicol as a director (2 pages) |
2 May 2012 | Appointment of Anthony Maplesden as a director (2 pages) |
2 May 2012 | Appointment of David Arthur Stewart as a director (2 pages) |
2 May 2012 | Appointment of Mr David Buchan as a director (2 pages) |
2 May 2012 | Termination of appointment of Neil Harvie as a director (1 page) |
2 May 2012 | Termination of appointment of Kenneth Mccombie as a director (1 page) |
2 May 2012 | Termination of appointment of James Ewen as a director (1 page) |
2 May 2012 | Termination of appointment of Bruce Middleton as a director (1 page) |
2 May 2012 | Appointment of Mr Stephen James Nicol as a director (2 pages) |
2 May 2012 | Appointment of Anthony Maplesden as a director (2 pages) |
2 May 2012 | Appointment of David Arthur Stewart as a director (2 pages) |
2 May 2012 | Appointment of Mr David Buchan as a director (2 pages) |
2 May 2012 | Termination of appointment of Neil Harvie as a director (1 page) |
2 May 2012 | Termination of appointment of Kenneth Mccombie as a director (1 page) |
2 May 2012 | Termination of appointment of James Ewen as a director (1 page) |
2 May 2012 | Termination of appointment of Bruce Middleton as a director (1 page) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of Timothy Ingram as a director (1 page) |
26 January 2012 | Termination of appointment of Timothy Ingram as a director (1 page) |
27 October 2011 | Termination of appointment of Alan Curran as a director (1 page) |
27 October 2011 | Termination of appointment of Alan Curran as a director (1 page) |
21 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 May 2011 | Termination of appointment of Gerard Ward as a director (1 page) |
16 May 2011 | Termination of appointment of Gerard Ward as a director (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Appointment of Mr Timothy John Ingram as a director (2 pages) |
18 November 2010 | Appointment of Mr Timothy John Ingram as a director (2 pages) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
9 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
9 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
15 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
21 June 2010 | Appointment of Mr Robin Watson as a director (2 pages) |
21 June 2010 | Termination of appointment of John Rogers as a director (1 page) |
21 June 2010 | Appointment of Mr Robin Watson as a director (2 pages) |
21 June 2010 | Termination of appointment of John Rogers as a director (1 page) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
24 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr James Walter Andrew Ewen on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Harvie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Joseph Rogers on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Bruce Middleton on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Kenneth Allan Mccombie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Charles Nicholas Brown on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr James Walter Andrew Ewen on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Harvie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Joseph Rogers on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Bruce Middleton on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Kenneth Allan Mccombie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Charles Nicholas Brown on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr James Walter Andrew Ewen on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Harvie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Joseph Rogers on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Bruce Middleton on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Kenneth Allan Mccombie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Charles Nicholas Brown on 1 October 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 May 2009 | Appointment terminated director leslie thomas (1 page) |
11 May 2009 | Director appointed mr alan thomas curran (1 page) |
11 May 2009 | Appointment terminated director george brown (1 page) |
11 May 2009 | Director appointed mr alan thomas curran (1 page) |
11 May 2009 | Appointment terminated director leslie thomas (1 page) |
11 May 2009 | Appointment terminated director george brown (1 page) |
23 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
23 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
3 February 2009 | Director appointed mr john joseph rogers (1 page) |
3 February 2009 | Director appointed mr gerard hugh ward (1 page) |
3 February 2009 | Director appointed mr bruce middleton (1 page) |
3 February 2009 | Director appointed mr james walter andrew ewen (1 page) |
3 February 2009 | Appointment terminated director ian stirling (1 page) |
3 February 2009 | Appointment terminated director christopher field (1 page) |
3 February 2009 | Appointment terminated director derek blackwood (1 page) |
3 February 2009 | Director appointed mr john joseph rogers (1 page) |
3 February 2009 | Director appointed mr gerard hugh ward (1 page) |
3 February 2009 | Director appointed mr bruce middleton (1 page) |
3 February 2009 | Director appointed mr james walter andrew ewen (1 page) |
3 February 2009 | Appointment terminated director christopher field (1 page) |
3 February 2009 | Appointment terminated director ian stirling (1 page) |
3 February 2009 | Appointment terminated director derek blackwood (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 July 2008 | Appointment terminated director ian wood (1 page) |
17 July 2008 | Appointment terminated director ian wood (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
24 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (4 pages) |
23 June 2004 | New director appointed (4 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Secretary resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
29 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
13 March 2001 | Company name changed wood group engineering LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed wood group engineering LIMITED\certificate issued on 13/03/01 (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | New director appointed (4 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | New director appointed (4 pages) |
24 February 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
6 October 1999 | New secretary appointed (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 October 1999 | New secretary appointed (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
16 April 1999 | Memorandum and Articles of Association (5 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Memorandum and Articles of Association (5 pages) |
16 April 1999 | Resolutions
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 31/12/98; full list of members (32 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (32 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 July 1998 | New director appointed (1 page) |
13 July 1998 | New director appointed (1 page) |
17 June 1998 | New director appointed (1 page) |
17 June 1998 | New director appointed (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (1 page) |
5 February 1998 | New director appointed (1 page) |
5 February 1998 | New director appointed (1 page) |
5 February 1998 | New director appointed (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
25 May 1997 | Return made up to 10/05/97; full list of members (16 pages) |
25 May 1997 | Return made up to 10/05/97; full list of members (16 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
23 August 1996 | Particulars of contract relating to shares (3 pages) |
23 August 1996 | Particulars of contract relating to shares (3 pages) |
23 August 1996 | Ad 19/06/96--------- £ si [email protected]=949100 £ ic 30900/980000 (2 pages) |
23 August 1996 | Nc inc already adjusted 19/06/96 (1 page) |
23 August 1996 | Memorandum and Articles of Association (9 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Particulars of contract relating to shares (3 pages) |
23 August 1996 | Particulars of contract relating to shares (3 pages) |
23 August 1996 | Ad 19/06/96--------- £ si [email protected]=949100 £ ic 30900/980000 (2 pages) |
23 August 1996 | Nc inc already adjusted 19/06/96 (1 page) |
23 August 1996 | Memorandum and Articles of Association (9 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 10/05/96; full list of members (10 pages) |
23 May 1996 | Return made up to 10/05/96; full list of members (10 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 September 1995 | Director's particulars changed (6 pages) |
19 September 1995 | Director resigned;new director appointed (4 pages) |
19 September 1995 | Director's particulars changed (6 pages) |
19 September 1995 | Director resigned;new director appointed (4 pages) |
21 August 1995 | Return made up to 02/07/95; full list of members (24 pages) |
21 August 1995 | Return made up to 02/07/95; full list of members (24 pages) |
26 May 1995 | Director's particulars changed (4 pages) |
26 May 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
1 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
1 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
12 July 1993 | Return made up to 02/07/93; full list of members (7 pages) |
12 July 1993 | Return made up to 02/07/93; full list of members
|
12 July 1993 | Return made up to 02/07/93; full list of members
|
7 April 1993 | Full accounts made up to 31 December 1992 (14 pages) |
7 April 1993 | Full accounts made up to 31 December 1992 (14 pages) |
7 April 1993 | Full accounts made up to 31 December 1992 (14 pages) |
17 July 1992 | Return made up to 17/06/92; no change of members (17 pages) |
17 July 1992 | Return made up to 17/06/92; no change of members (17 pages) |
17 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
17 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
17 July 1992 | Return made up to 17/06/92; no change of members (17 pages) |
17 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
1 August 1991 | Return made up to 02/07/91; full list of members (18 pages) |
1 August 1991 | Return made up to 02/07/91; full list of members (18 pages) |
1 August 1991 | Return made up to 02/07/91; full list of members (18 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
26 September 1990 | Return made up to 02/07/90; full list of members (14 pages) |
26 September 1990 | Return made up to 02/07/90; full list of members (14 pages) |
26 September 1990 | Return made up to 02/07/90; full list of members (14 pages) |
25 September 1990 | Full accounts made up to 31 December 1989 (11 pages) |
25 September 1990 | Full accounts made up to 31 December 1989 (11 pages) |
26 September 1986 | Full accounts made up to 31 December 1985 (15 pages) |
26 September 1986 | Full accounts made up to 31 December 1985 (15 pages) |
24 July 1979 | Company name changed\certificate issued on 24/07/79 (4 pages) |
24 July 1979 | Company name changed\certificate issued on 24/07/79 (4 pages) |
1 December 1976 | Company name changed\certificate issued on 01/12/76 (2 pages) |
1 December 1976 | Company name changed\certificate issued on 01/12/76 (2 pages) |
7 April 1955 | Certificate of incorporation (1 page) |
7 April 1955 | Incorporation (14 pages) |
7 April 1955 | Certificate of incorporation (1 page) |
7 April 1955 | Incorporation (14 pages) |