Background WavePink WaveYellow Wave

WOOD GROUP ARZEW LIMITED (SC299850)

WOOD GROUP ARZEW LIMITED (SC299850) is an active UK company. incorporated on 29 March 2006. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WOOD GROUP ARZEW LIMITED has been registered for 19 years. Current directors include ANGUS, Grant Rae, BEEVER, Dominic John.

Company Number
SC299850
Status
active
Type
ltd
Incorporated
29 March 2006
Age
19 years
Address
Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANGUS, Grant Rae, BEEVER, Dominic John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD GROUP ARZEW LIMITED

WOOD GROUP ARZEW LIMITED is an active company incorporated on 29 March 2006 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WOOD GROUP ARZEW LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

SC299850

LTD Company

Age

19 Years

Incorporated 29 March 2006

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
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: 2 June 2015To: 30 November 2023
John Wood House Greenwell Road Aberdeen AB12 3AX
From: 29 March 2006To: 2 June 2015
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 16
Director Joined
Jan 16
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
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 01 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 29 Mar 2006
Resigned 01 Sept 2010

JONES, Iain Angus

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

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 18 Dec 2015
Resigned 09 Dec 2019

JOHNSON, Ian

Resigned
John Wood House, AberdeenAB12 3AX
Born December 1951
Director
Appointed 29 Mar 2006
Resigned 01 Sept 2010

MCCOMBIE, Kenneth Allan

Resigned
John Wood House, AberdeenAB12 3AX
Born August 1966
Director
Appointed 29 Mar 2006
Resigned 12 Mar 2012

MCLEAN, Andrew Stuart

Resigned
Hareness Road, AberdeenAB12 3LE
Born February 1970
Director
Appointed 09 Dec 2019
Resigned 12 Aug 2024

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 12 Mar 2012
Resigned 21 Mar 2025

TORRENS, Iain William

Resigned
Hareness Road, AberdeenAB12 3LE
Born August 1968
Director
Appointed 01 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

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

76

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
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
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
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
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 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 Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 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 Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2012
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
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
225Change of Accounting Reference Date
Incorporation Company
29 March 2006
NEWINCIncorporation