Background WavePink WaveYellow Wave

WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED (SC159149)

WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED (SC159149) is an active UK company. incorporated on 12 July 1995. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED has been registered for 30 years. Current directors include ANGUS, Grant Rae, BEEVER, Dominic John.

Company Number
SC159149
Status
active
Type
ltd
Incorporated
12 July 1995
Age
30 years
Address
Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGUS, Grant Rae, BEEVER, Dominic John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED

WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED is an active company incorporated on 12 July 1995 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

SC159149

LTD Company

Age

30 Years

Incorporated 12 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

WOOD GROUP ENGINEERING AND LOGISTICS LIMITED
From: 22 November 1995To: 18 April 1997
TAYBAY LIMITED
From: 12 July 1995To: 22 November 1995
Contact
Address

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

Previous Addresses

15 Justice Mill Lane Aberdeen AB11 6EQ
From: 1 September 2015To: 30 November 2023
John Wood House Greenwell Road Aberdeen AB12 3AX
From: 12 July 1995To: 1 September 2015
Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 16
Director Left
Apr 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 08 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 29 May 2025

BEEVER, Dominic John

Active
Hareness Road, AberdeenAB12 3LE
Born November 1973
Director
Appointed 08 Aug 2025

BROWN, Charles Nicholas

Resigned
Stoneyards Farm, AberdeenAB41 0YJ
Secretary
Appointed 01 Aug 1995
Resigned 23 Mar 1998

BROWN, Robert Muirhead Birnie

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 01 Sept 2010
Resigned 18 Dec 2015

GOOD, Graham

Resigned
22 Gladstone Place, AberdeenAB10 6XA
Secretary
Appointed 23 Mar 1998
Resigned 01 Oct 1999

JOHNSON, Ian

Resigned
John Wood House, AberdeenAB12 3AX
Secretary
Appointed 24 Nov 2003
Resigned 01 Sept 2010

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 18 Dec 2015
Resigned 12 Jun 2024

WATSON, Christopher Edward Milne

Resigned
77 Fountainhall Road, AberdeenAB15 4EA
Secretary
Appointed 01 Oct 1999
Resigned 24 Nov 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 12 Jul 1995
Resigned 01 Aug 1995

BROWN, Charles Nicholas

Resigned
John Wood House, AberdeenAB12 3AX
Born February 1947
Director
Appointed 09 Nov 2009
Resigned 31 Dec 2013

BROWN, Charles Nicholas

Resigned
Stoneyards Farm, AberdeenAB41 0YJ
Born February 1947
Director
Appointed 01 Mar 1998
Resigned 15 Aug 2005

BROWN, Robert Muirhead Birnie

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born October 1970
Director
Appointed 01 Sept 2010
Resigned 18 Dec 2015

CHATFIELD, Carl Anthony

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born March 1964
Director
Appointed 01 Dec 2016
Resigned 09 Dec 2019

EDGAR, William

Resigned
3 Cairnie View, AberdeenAB32 6NB
Born January 1938
Director
Appointed 21 Jun 1996
Resigned 19 May 2004

JOHNSON, Ian

Resigned
John Wood House, AberdeenAB12 3AX
Born December 1951
Director
Appointed 02 Feb 2004
Resigned 01 Sept 2010

LANGLANDS, Allister Gordon

Resigned
3 Bayview Road, AberdeenAB15 4EY
Born March 1958
Director
Appointed 21 Jun 1996
Resigned 02 Feb 2004

MCLEAN, Andrew Stuart

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born February 1970
Director
Appointed 09 Dec 2019
Resigned 12 Aug 2024

NOBLE, Trevor Mills

Resigned
Ferndell 17 Milner Drive, CobhamKT11 2EZ
Born November 1946
Director
Appointed 15 Aug 2005
Resigned 30 Apr 2007

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 13 Aug 2012
Resigned 21 Mar 2025

SPENCE, James Ramsay

Resigned
The Cottage, StonehavenAB3 2ST
Born December 1932
Director
Appointed 01 Aug 1995
Resigned 21 Jun 1996

STIRLING, Ian Gordon

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born March 1957
Director
Appointed 01 Jan 2016
Resigned 07 Apr 2018

STRAUGHEN, Michael

Resigned
68 Rubislaw Den North, AberdeenAB15 4AN
Born February 1950
Director
Appointed 01 May 2007
Resigned 30 Dec 2011

THOMAS, Leslie James

Resigned
31 Deeview Road South, AberdeenAB15 9NA
Born March 1957
Director
Appointed 19 May 2004
Resigned 30 Dec 2011

TORRENS, Iain William

Resigned
Hareness Road, AberdeenAB12 3LE
Born August 1968
Director
Appointed 29 May 2025
Resigned 07 Aug 2025

WEBSTER, Andrew Charles

Resigned
Hareness Road, AberdeenAB12 3LE
Born January 1981
Director
Appointed 12 Aug 2024
Resigned 23 Apr 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 12 Jul 1995
Resigned 01 Aug 1995

Persons with significant control

1

Altens Industrial Estate, AberdeenAB12 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Resolution
28 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
28 August 2025
CC04CC04
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2021
AAAnnual Accounts
Legacy
13 December 2021
PARENT_ACCPARENT_ACC
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Legacy
2 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
13 August 2019
PARENT_ACCPARENT_ACC
Legacy
13 August 2019
AGREEMENT2AGREEMENT2
Legacy
13 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
6 June 2018
PARENT_ACCPARENT_ACC
Legacy
6 June 2018
AGREEMENT2AGREEMENT2
Legacy
6 June 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Secretary Company With Change Date
25 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
18 January 1999
363aAnnual Return
Resolution
30 November 1998
RESOLUTIONSResolutions
Resolution
30 November 1998
RESOLUTIONSResolutions
Resolution
30 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
15 October 1998
AUDAUD
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
363aAnnual Return
Legacy
26 June 1997
363aAnnual Return
Legacy
26 June 1997
363(353)363(353)
Legacy
26 June 1997
363(190)363(190)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
17 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
23 May 1996
363x363x
Legacy
4 March 1996
224224
Legacy
30 January 1996
88(2)R88(2)R
Legacy
30 January 1996
123Notice of Increase in Nominal Capital
Resolution
30 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
287Change of Registered Office
Incorporation Company
12 July 1995
NEWINCIncorporation