Background WavePink WaveYellow Wave

WOOD GROUP LIMITED (SC278251)

WOOD GROUP LIMITED (SC278251) is an active UK company. incorporated on 11 January 2005. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WOOD GROUP LIMITED has been registered for 21 years. Current directors include ANGUS, Grant Rae, BEEVER, Dominic John.

Company Number
SC278251
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANGUS, Grant Rae, BEEVER, Dominic John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD GROUP LIMITED

WOOD GROUP LIMITED is an active company incorporated on 11 January 2005 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WOOD GROUP LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

SC278251

LTD Company

Age

21 Years

Incorporated 11 January 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

WOOD GROUP INTERNATIONAL LIMITED
From: 30 March 2006To: 12 January 2018
JWG SHELF 26 LIMITED
From: 11 January 2005To: 30 March 2006
Contact
Address

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

Previous Addresses

15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
From: 1 September 2015To: 30 November 2023
John Wood House Greenwell Road Aberdeen AB12 3AX
From: 11 January 2005To: 1 September 2015
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Apr 12
Director Left
May 15
Director Joined
May 15
Director Left
Jan 16
Owner Exit
Nov 19
Director Joined
May 24
Director Left
May 24
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 08 May 2025

BEEVER, Dominic John

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

BROWN, Robert Muirhead Birnie

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

JOHNSON, Ian

Resigned
John Wood House, AberdeenAB12 3AX
Secretary
Appointed 03 Apr 2006
Resigned 01 Sept 2010

JONES, Iain Angus

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

SPROULE, Lorraine

Resigned
St Katherines, TurriffAB53 8QY
Secretary
Appointed 11 Jan 2005
Resigned 03 Apr 2006

BROWN, Robert Muirhead Birnie

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

DEAR, Michael

Resigned
25 Polmuir Gardens, AberdeenAB11 7WE
Born July 1971
Director
Appointed 22 Nov 2006
Resigned 16 Nov 2009

JOHNSON, Ian

Resigned
John Wood House, AberdeenAB12 3AX
Born December 1951
Director
Appointed 11 Jan 2005
Resigned 01 Sept 2010

KELLY, Raymond Agnew

Resigned
John Wood House, AberdeenAB12 3AX
Born November 1955
Director
Appointed 03 Apr 2006
Resigned 20 Mar 2012

KEMP, David Miller

Resigned
Hareness Road, AberdeenAB12 3LE
Born March 1970
Director
Appointed 30 Apr 2015
Resigned 30 Apr 2024

PARK, George Graeme

Resigned
55 Argyll Place, AberdeenAB25 2HU
Born August 1969
Director
Appointed 03 Apr 2006
Resigned 22 Nov 2006

SEMPLE, Alan George

Resigned
2506 Sara Ridge, Katy
Born September 1959
Director
Appointed 03 Apr 2006
Resigned 30 Apr 2015

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 16 Nov 2009
Resigned 21 Mar 2025

TORRENS, Iain William

Resigned
Hareness Road, AberdeenAB12 3LE
Born August 1968
Director
Appointed 08 May 2025
Resigned 07 Aug 2025

WEBSTER, Andrew Charles

Resigned
Hareness Road, AberdeenAB12 3LE
Born January 1981
Director
Appointed 30 Apr 2024
Resigned 23 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Hareness Road, 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 04 Nov 2019
Justice Mill Lane, AberdeenAB11 6EQ

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
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
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 Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
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
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Statement Of Companys Objects
1 September 2021
CC04CC04
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 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
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
6 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
4 August 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
23 February 2011
AR01AR01
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
10 July 2006
288cChange of Particulars
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
5 May 2006
88(2)R88(2)R
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2006
225Change of Accounting Reference Date
Legacy
24 February 2006
363aAnnual Return
Incorporation Company
11 January 2005
NEWINCIncorporation