Background WavePink WaveYellow Wave

WOOD GROUP POWER INVESTMENTS LIMITED (SC454342)

WOOD GROUP POWER INVESTMENTS LIMITED (SC454342) is an active UK company. incorporated on 11 July 2013. 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 POWER INVESTMENTS LIMITED has been registered for 12 years. Current directors include ANGUS, Grant Rae, BEEVER, Dominic John.

Company Number
SC454342
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 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 POWER INVESTMENTS LIMITED

WOOD GROUP POWER INVESTMENTS LIMITED is an active company incorporated on 11 July 2013 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 POWER INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

SC454342

LTD Company

Age

12 Years

Incorporated 11 July 2013

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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 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: 1 September 2015To: 30 November 2023
John Wood House Greenwell Road Aberdeen AB12 3AX
From: 6 November 2013To: 1 September 2015
John Wood House Greenwell Road Aberdeen AB11 6EQ United Kingdom
From: 11 July 2013To: 6 November 2013
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
May 14
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Nov 19
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 Left
May 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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
Greenwell Road, AberdeenAB11 6EQ
Secretary
Appointed 11 Jul 2013
Resigned 18 Dec 2015

JONES, Iain Angus

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

BROWN, Robert Muirhead Birnie

Resigned
Greenwell Road, AberdeenAB11 6EQ
Born October 1970
Director
Appointed 11 Jul 2013
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

MCLEAN, Andrew Stuart

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
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 11 Jul 2013
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 12 Aug 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

John Wood Group Plc

Ceased
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

71

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
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
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
Change To A Person With Significant Control
24 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 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
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
17 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 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
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2021
AAAnnual Accounts
Legacy
18 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Legacy
18 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2020
AAAnnual Accounts
Legacy
27 October 2020
PARENT_ACCPARENT_ACC
Legacy
27 October 2020
AGREEMENT2AGREEMENT2
Legacy
27 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 July 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
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
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
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 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
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Incorporation Company
11 July 2013
NEWINCIncorporation