WOOD MACKENZIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WOOD MACKENZIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC282605

Incorporation date

04/04/2005

Size

Full

Contacts

Registered address

Registered address

Level 3, 6 St Andrew Square, Edinburgh EH2 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon07/04/2026
Replacement Filing of Confirmation Statement dated 2025-04-03
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon12/12/2025
Change of details for Wood Mackenzie Group Limited as a person with significant control on 2025-10-31
dot icon14/11/2025
Full accounts made up to 2024-12-31
dot icon31/10/2025
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on 2025-10-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon20/01/2025
Termination of appointment of Simon Paul Crowe as a director on 2025-01-16
dot icon20/01/2025
Appointment of Christopher David Grieve as a director on 2025-01-16
dot icon10/01/2025
Full accounts made up to 2023-12-31
dot icon06/09/2024
Second filing for the appointment of Mr Jason Chou Liu as a director
dot icon13/05/2024
Registration of charge SC2826050010, created on 2024-04-25
dot icon13/05/2024
Registration of charge SC2826050011, created on 2024-04-25
dot icon08/05/2024
Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03
dot icon08/05/2024
Appointment of Mr Jason Chou Liu as a director on 2024-05-06
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon19/02/2024
Satisfaction of charge SC2826050007 in full
dot icon19/02/2024
Satisfaction of charge SC2826050008 in full
dot icon19/02/2024
Satisfaction of charge SC2826050009 in full
dot icon17/10/2023
Registration of charge SC2826050009, created on 2023-10-06
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon12/05/2023
Second filing for the appointment of Mr Simon Crowe as a director
dot icon10/05/2023
Registration of charge SC2826050008, created on 2023-04-28
dot icon01/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon28/04/2023
Appointment of Mr Simon Paul Crowe as a director on 2023-04-27
dot icon12/02/2023
Registration of charge SC2826050007, created on 2023-02-01
dot icon01/02/2023
Termination of appointment of Brian Robert Aird as a secretary on 2023-02-01
dot icon01/02/2023
Termination of appointment of Thomas C Wong as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Brian Robert Aird as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01
dot icon15/12/2022
Full accounts made up to 2021-12-31

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
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WOOD MACKENZIE HOLDINGS LIMITED

WOOD MACKENZIE HOLDINGS LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at Level 3, 6 St Andrew Square, Edinburgh EH2 2BD. There are currently 3 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 WOOD MACKENZIE HOLDINGS LIMITED?

toggle

WOOD MACKENZIE HOLDINGS LIMITED is currently Active. It was registered on 04/04/2005 .

Where is WOOD MACKENZIE HOLDINGS LIMITED located?

toggle

WOOD MACKENZIE HOLDINGS LIMITED is registered at Level 3, 6 St Andrew Square, Edinburgh EH2 2BD.

What does WOOD MACKENZIE HOLDINGS LIMITED do?

toggle

WOOD MACKENZIE 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 WOOD MACKENZIE HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Replacement Filing of Confirmation Statement dated 2025-04-03.