JWGUSA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JWGUSA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178512

Incorporation date

03/09/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2023)
dot icon26/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/12/2025
Registration of charge SC1785120004, created on 2025-12-03
dot icon04/12/2025
Registration of charge SC1785120003, created on 2025-12-03
dot icon03/12/2025
Satisfaction of charge SC1785120001 in full
dot icon03/12/2025
Satisfaction of charge SC1785120002 in full
dot icon12/09/2025
Registration of charge SC1785120002, created on 2025-09-05
dot icon11/09/2025
Registration of charge SC1785120001, created on 2025-09-05
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Memorandum and Articles of Association
dot icon28/08/2025
Statement of company's objects
dot icon12/08/2025
Appointment of Mr Dominic John Beever as a director on 2025-08-08
dot icon12/08/2025
Termination of appointment of Iain William Torrens as a director on 2025-08-07
dot icon08/05/2025
Appointment of Mr Iain William Torrens as a director on 2025-05-08
dot icon08/05/2025
Termination of appointment of Andrew Charles Webster as a director on 2025-04-23
dot icon08/05/2025
Appointment of Mr Grant Rae Angus as a director on 2025-05-08
dot icon04/04/2025
Termination of appointment of William George Setter as a director on 2025-03-21
dot icon17/01/2025
Solvency Statement dated 19/12/24
dot icon17/01/2025
Statement by Directors
dot icon17/01/2025
Statement of capital on 2025-01-17
dot icon17/01/2025
Resolutions
dot icon08/01/2025
Resolutions
dot icon08/01/2025
Solvency Statement dated 19/12/24
dot icon08/01/2025
Statement by Directors
dot icon08/01/2025
Statement of capital on 2025-01-08
dot icon13/12/2024
Change of details for John Wood Group Holdings Limited as a person with significant control on 2023-12-01
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/09/2024
Director's details changed for Mr William George Setter on 2023-11-30
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon03/09/2024
Termination of appointment of Andrew Stuart Mclean as a director on 2024-08-31
dot icon09/07/2024
Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12
dot icon09/07/2024
Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08
dot icon02/05/2024
Termination of appointment of David Miller Kemp as a director on 2024-04-30
dot icon02/05/2024
Appointment of Mr Andrew Charles Webster as a director on 2024-04-30
dot icon30/11/2023
Registered office address changed from C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 2023-11-30
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angus, Grant Rae
Director
08/05/2025 - Present
84
Good, Graham
Director
02/04/1999 - 01/10/1999
86
Fraser, Hugh
Nominee Director
03/09/1997 - 02/04/1999
25
Langlands, Allister Gordon
Director
02/04/1999 - 28/11/2003
71
Johnson, Ian
Director
28/11/2003 - 01/09/2010
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JWGUSA HOLDINGS LIMITED

JWGUSA HOLDINGS LIMITED is an(a) Active company incorporated on 03/09/1997 with the registered office located at Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JWGUSA HOLDINGS LIMITED?

toggle

JWGUSA HOLDINGS LIMITED is currently Active. It was registered on 03/09/1997 .

Where is JWGUSA HOLDINGS LIMITED located?

toggle

JWGUSA HOLDINGS LIMITED is registered at Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LE.

What does JWGUSA HOLDINGS LIMITED do?

toggle

JWGUSA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for JWGUSA HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.