Background WavePink WaveYellow Wave

WOOD GROUP PRODUCTION SERVICES UK LIMITED (SC278252)

WOOD GROUP PRODUCTION SERVICES UK LIMITED (SC278252) is an active UK company. incorporated on 11 January 2005. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). WOOD GROUP PRODUCTION SERVICES UK LIMITED has been registered for 21 years. Current directors include ANGUS, Grant Rae, FINDLAY, Andrew James.

Company Number
SC278252
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ANGUS, Grant Rae, FINDLAY, Andrew James
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD GROUP PRODUCTION SERVICES UK LIMITED

WOOD GROUP PRODUCTION SERVICES UK LIMITED is an active company incorporated on 11 January 2005 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). WOOD GROUP PRODUCTION SERVICES UK LIMITED was registered 21 years ago.(SIC: 09100)

Status

active

Active since 21 years ago

Company No

SC278252

LTD Company

Age

21 Years

Incorporated 11 January 2005

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 6 January 2026 (2 months 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

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

JWG SHELF 27 LIMITED
From: 11 January 2005To: 17 February 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

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
May 10
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 17
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 03 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 04 Jun 2025

FINDLAY, Andrew James

Active
Hareness Road, AberdeenAB12 3LE
Born November 1974
Director
Appointed 12 Aug 2022

BROWN, Robert Muirhead Birnie

Resigned
Justice Mill Lane, Aberdeen Ab11 6eq
Secretary
Appointed 01 Sept 2010
Resigned 18 Dec 2015

JOHNSON, Ian

Resigned
John Wood House, AberdeenAB12 3AX
Secretary
Appointed 15 Feb 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 15 Feb 2006

ANGUS, Grant Rae

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born July 1970
Director
Appointed 23 Feb 2016
Resigned 12 Aug 2022

BLACKWOOD, Derek Stuart

Resigned
2054 Diamond Springs Drive, Houston
Born December 1954
Director
Appointed 15 Feb 2006
Resigned 15 Jun 2012

GLITHERO, John

Resigned
904 4335 Highway 71 S, Columbus
Born July 1957
Director
Appointed 15 Feb 2006
Resigned 15 Jun 2012

GRAY, Nicholas

Resigned
John Wood House, AberdeenAB12 3AX
Born June 1970
Director
Appointed 15 Jun 2012
Resigned 30 Apr 2013

JOHNSON, Ian

Resigned
Culsalmond House, InschAB52 6UH
Born December 1951
Director
Appointed 11 Jan 2005
Resigned 15 Feb 2006

JOHNSTONE, Alan James

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born August 1963
Director
Appointed 16 Feb 2017
Resigned 02 Nov 2020

KEMP, David Miller

Resigned
John Wood House, AberdeenAB12 3AX
Born March 1970
Director
Appointed 30 Apr 2013
Resigned 01 Feb 2015

LEVETT-PRINSEP, Graham Rodney

Resigned
2702 Autumn Lake Drive, Katy77450
Born November 1948
Director
Appointed 15 Feb 2006
Resigned 31 Dec 2011

LYNCH, Jerome Paul

Resigned
John Wood House, AberdeenAB12 3AX
Born August 1963
Director
Appointed 15 Jun 2012
Resigned 30 Apr 2013

MCCOMBIE, Kenneth Allan

Resigned
John Wood House, AberdeenAB12 3AX
Born August 1966
Director
Appointed 15 Feb 2006
Resigned 15 Jun 2012

NICOL, Stephen James

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born May 1975
Director
Appointed 01 Feb 2015
Resigned 05 Nov 2020

PUGH, Gary Dale

Resigned
John Wood House, AberdeenAB12 3AX
Born January 1961
Director
Appointed 31 Dec 2009
Resigned 15 Jun 2012

WEBSTER, Andrew Charles

Resigned
Hareness Road, AberdeenAB12 3LE
Born January 1981
Director
Appointed 05 Nov 2020
Resigned 23 Apr 2025

WYNNE, Lachlan John

Resigned
Justice Mill Lane, Aberdeen Ab11 6eq
Born June 1975
Director
Appointed 30 Apr 2013
Resigned 23 Feb 2016

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 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 Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
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 Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
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
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
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 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
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
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
25 January 2010
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
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288cChange of Particulars
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
225Change of Accounting Reference Date
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
363aAnnual Return
Incorporation Company
11 January 2005
NEWINCIncorporation