Background WavePink WaveYellow Wave

FOSTER WHEELER UK INVESTMENTS LIMITED (SC649888)

FOSTER WHEELER UK INVESTMENTS LIMITED (SC649888) is an active UK company. incorporated on 18 December 2019. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOSTER WHEELER UK INVESTMENTS LIMITED has been registered for 6 years. Current directors include ABBOTT, William Charles Guy, ANGUS, Grant Rae.

Company Number
SC649888
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABBOTT, William Charles Guy, ANGUS, Grant Rae
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER WHEELER UK INVESTMENTS LIMITED

FOSTER WHEELER UK INVESTMENTS LIMITED is an active company incorporated on 18 December 2019 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOSTER WHEELER UK INVESTMENTS LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

SC649888

LTD Company

Age

6 Years

Incorporated 18 December 2019

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 5 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

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

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

Previous Addresses

15 Justice Mill Lane Aberdeen AB11 6EQ United Kingdom
From: 18 December 2019To: 30 November 2023
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jan 20
Funding Round
Aug 20
Funding Round
Jan 22
Capital Update
Jan 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
May 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MACRURY, Sarah Marion

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

ABBOTT, William Charles Guy

Active
Hareness Road, AberdeenAB12 3LE
Born April 1984
Director
Appointed 31 Aug 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 06 May 2025

JONES, Iain Angus

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 18 Dec 2019
Resigned 12 Jun 2024

MCLEAN, Andrew Stuart

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born February 1970
Director
Appointed 18 Dec 2019
Resigned 31 Aug 2024

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 18 Dec 2019
Resigned 21 Mar 2025

Persons with significant control

1

Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
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
18 December 2023
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
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 December 2022
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
Capital Statement Capital Company With Date Currency Figure
11 January 2022
SH19Statement of Capital
Legacy
11 January 2022
SH20SH20
Legacy
11 January 2022
CAP-SSCAP-SS
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Incorporation Company
18 December 2019
NEWINCIncorporation