Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED
Company Information for

WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED

15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ,
Company Registration Number
SC159160
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wood Group Gas Turbine Services Holdings Ltd
WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED was founded on 1995-07-12 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Wood Group Gas Turbine Services Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED
 
Legal Registered Office
15 JUSTICE MILL LANE
ABERDEEN
AB11 6EQ
Other companies in AB12
 
Previous Names
WOOD GROUP GAS TURBINE HOLDINGS LIMITED09/03/2004
Filing Information
Company Number SC159160
Company ID Number SC159160
Date formed 1995-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-10 02:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
NICHOLAS JAY BLASKOSKI
Director 2014-05-06
NICHOLAS CHARLES GILMAN
Director 2014-05-06
WILLIAM GEORGE SETTER
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
ROBERT MUIRHEAD BIRNIE BROWN
Director 2015-04-30 2015-12-18
ALAN GEORGE SEMPLE
Director 2000-07-27 2015-04-30
MARK STEPHEN DOBLER
Director 2012-06-29 2014-05-06
CHRISTOPHER EDWARD MILNE WATSON
Director 2002-10-09 2014-05-06
MARK HARRY PAPWORTH
Director 2005-02-04 2012-06-29
IAN JOHNSON
Company Secretary 2003-11-24 2010-09-01
ALLISTER GORDON LANGLANDS
Director 1996-06-21 2006-02-01
STUART SPENCE
Director 2004-03-03 2004-08-13
CHRISTOPHER EDWARD MILNE WATSON
Company Secretary 1999-10-01 2003-11-24
NEIL PHILIP MELDRUM
Director 2002-09-24 2002-09-30
THOMAS MOTHERWELL
Director 1996-06-21 2000-06-01
GRAHAM GOOD
Company Secretary 1998-03-23 1999-10-01
CHARLES NICHOLAS BROWN
Company Secretary 1995-08-01 1998-03-23
JAMES RAMSAY SPENCE
Director 1995-08-01 1996-06-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-07-12 1995-08-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-07-12 1995-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAY BLASKOSKI WOOD GROUP ASSET MANAGEMENT SOLUTIONS LIMITED Director 2014-05-06 CURRENT 1993-04-06 Dissolved 2017-08-01
NICHOLAS JAY BLASKOSKI ETHOS ENERGY GROUP LIMITED Director 2014-05-06 CURRENT 2013-07-12 Active
NICHOLAS JAY BLASKOSKI RWG (REPAIR & OVERHAULS) LIMITED Director 2011-03-03 CURRENT 1989-10-09 Active
NICHOLAS CHARLES GILMAN WGD034 LIMITED Director 2014-05-06 CURRENT 1989-08-08 Dissolved 2017-01-10
NICHOLAS CHARLES GILMAN WGD035 LIMITED Director 2014-05-06 CURRENT 1976-08-13 Dissolved 2017-01-17
NICHOLAS CHARLES GILMAN WOOD GROUP ASSET MANAGEMENT SOLUTIONS LIMITED Director 2014-05-06 CURRENT 1993-04-06 Dissolved 2017-08-01
NICHOLAS CHARLES GILMAN ETHOS ENERGY GROUP LIMITED Director 2014-05-06 CURRENT 2013-07-12 Active
NICHOLAS CHARLES GILMAN INTEGRATED MAINTENANCE SERVICES LIMITED Director 2014-05-06 CURRENT 1998-11-11 Active
NICHOLAS CHARLES GILMAN TRANSCANADA TURBINES (UK) LIMITED Director 2014-04-01 CURRENT 2000-11-02 Active
NICHOLAS CHARLES GILMAN RWG (REPAIR & OVERHAULS) LIMITED Director 2014-03-05 CURRENT 1989-10-09 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE LIMITED Director 2017-11-30 CURRENT 1977-09-30 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
WILLIAM GEORGE SETTER FOSTER WHEELER (LONDON) LIMITED Director 2017-11-30 CURRENT 1966-09-16 Active
WILLIAM GEORGE SETTER ACM HEALTH SOLUTIONS LIMITED Director 2017-11-30 CURRENT 2002-02-01 Active
WILLIAM GEORGE SETTER AMEC USA FINANCE LIMITED Director 2017-11-30 CURRENT 2004-11-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER AMEC BRAVO LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER FW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2009-06-15 Active
WILLIAM GEORGE SETTER AMEC WIND DEVELOPMENTS LIMITED Director 2017-11-30 CURRENT 2013-11-19 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 2 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 2 LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER AFW HUNGARY LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS 2 LIMITED Director 2017-11-30 CURRENT 2015-11-09 Active
WILLIAM GEORGE SETTER SIGMA 2 AFW LIMITED Director 2017-11-30 CURRENT 2015-12-21 Active
WILLIAM GEORGE SETTER JAMES SCOTT LIMITED Director 2017-11-30 CURRENT 1960-05-24 Active
WILLIAM GEORGE SETTER AMEC SERVICES LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (BCS) LIMITED Director 2017-11-30 CURRENT 1966-03-31 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1920-02-02 Active
WILLIAM GEORGE SETTER AMEC (MH1992) LIMITED Director 2017-11-30 CURRENT 1927-06-29 Active
WILLIAM GEORGE SETTER AMEC NOMINEES LIMITED Director 2017-11-30 CURRENT 1942-06-15 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC TRUSTEES LIMITED Director 2017-11-30 CURRENT 1993-06-24 Active
WILLIAM GEORGE SETTER AMEC USA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2000-07-26 Active
WILLIAM GEORGE SETTER AMEC USA LIMITED Director 2017-11-30 CURRENT 2000-07-27 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER EUROPE Director 2017-11-30 CURRENT 2000-12-14 Active
WILLIAM GEORGE SETTER AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2017-11-30 CURRENT 2002-09-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2005-01-27 Active
WILLIAM GEORGE SETTER AMEC HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER MDM UK FINANCE LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW E&C HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 3 LIMITED Director 2017-11-30 CURRENT 2015-12-15 Active
WILLIAM GEORGE SETTER PROCESS PLANTS SUPPLIERS LIMITED Director 2017-11-30 CURRENT 1969-07-09 Active
WILLIAM GEORGE SETTER AMEC BKW LIMITED Director 2017-11-30 CURRENT 1920-08-23 Active
WILLIAM GEORGE SETTER AMEC MINING LIMITED Director 2017-11-30 CURRENT 1948-05-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (WSL) LIMITED Director 2017-11-30 CURRENT 1952-12-17 Active
WILLIAM GEORGE SETTER AMEC FACILITIES LIMITED Director 2017-11-30 CURRENT 1961-04-14 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (MHL) LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC ENGINEERING LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC CIVIL ENGINEERING LIMITED Director 2017-11-30 CURRENT 1976-06-24 Active
WILLIAM GEORGE SETTER WOOD AND COMPANY LIMITED Director 2017-11-30 CURRENT 1981-08-17 Active
WILLIAM GEORGE SETTER AMEC PROCESS AND ENERGY LIMITED Director 2017-11-30 CURRENT 1986-06-16 Active
WILLIAM GEORGE SETTER AMEC CONSTRUCTION LIMITED Director 2017-11-30 CURRENT 1992-07-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC UTILITIES LIMITED Director 2017-11-30 CURRENT 1992-12-23 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC CAPITAL PROJECTS LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (AGL) LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC INVESTMENTS EUROPE LIMITED Director 2017-11-30 CURRENT 1999-01-25 Active
WILLIAM GEORGE SETTER WOOD UK LIMITED Director 2017-11-30 CURRENT 1999-10-22 Active
WILLIAM GEORGE SETTER SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2017-11-30 CURRENT 2004-12-21 Active
WILLIAM GEORGE SETTER WOOD LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER WOOD PENSIONS TRUSTEE LIMITED Director 2017-11-16 CURRENT 1985-02-26 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER LIMITED Director 2017-10-07 CURRENT 1982-11-02 Active
WILLIAM GEORGE SETTER AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED Director 2015-09-21 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER WGD038 LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP UK LIMITED Director 2014-09-19 CURRENT 2006-02-07 Active
WILLIAM GEORGE SETTER JWG INVESTMENTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
WILLIAM GEORGE SETTER TALENTWORX LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD037 LIMITED Director 2014-04-18 CURRENT 2013-09-26 Dissolved 2015-07-10
WILLIAM GEORGE SETTER WOODHILL FRONTIER LIMITED Director 2014-02-28 CURRENT 2003-04-15 Dissolved 2017-07-18
WILLIAM GEORGE SETTER WOOD GROUP POWER INVESTMENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING INTERNATIONAL LIMITED Director 2012-11-07 CURRENT 2003-04-15 Dissolved 2017-06-27
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINES LIMITED Director 2012-10-15 CURRENT 2000-01-21 Dissolved 2017-06-27
WILLIAM GEORGE SETTER W L S HOLDINGS LIMITED Director 2009-11-16 CURRENT 1981-05-27 Dissolved 2017-12-19
WILLIAM GEORGE SETTER WGD028 LIMITED Director 2009-11-16 CURRENT 1992-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-16DS01Application to strike the company off the register
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-01AP01DIRECTOR APPOINTED MR ANTONIO VINCENZO DINOZZI
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES GILMAN
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 20000002
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-31SH19Statement of capital on 2017-08-31 GBP 1
2017-08-31SH20STATEMENT BY DIRECTORS
2017-08-31SH20STATEMENT BY DIRECTORS
2017-08-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 20000002
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-09AP03Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUIRHEAD BIRNIE BROWN
2016-01-09TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2015-05-11AP01DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE SEMPLE
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 20000002
2015-01-12AR0131/12/14 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27AP01DIRECTOR APPOINTED MR NICHOLAS JAY BLASKOSKI
2014-05-27AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES GILMAN
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOBLER
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 20000002
2014-01-07AR0131/12/13 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0131/12/12 FULL LIST
2012-07-18AP01DIRECTOR APPOINTED MR MARK STEPHEN DOBLER
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAPWORTH
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0131/12/11 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0131/12/10 FULL LIST
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE SEMPLE / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD MILNE WATSON / 01/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATSON / 20/03/2009
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-2988(2)AD 30/05/08 GBP SI 20000000@1=20000000 GBP IC 2/20000002
2008-09-26123GBP NC 1000/20001000 30/05/08
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARK PAPWORTH / 12/06/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARK PAPWORTH / 12/06/2008
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288cSECRETARY'S PARTICULARS CHANGED
2006-02-24288bDIRECTOR RESIGNED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11288aNEW DIRECTOR APPOINTED
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17288bDIRECTOR RESIGNED
2004-03-09CERTNMCOMPANY NAME CHANGED WOOD GROUP GAS TURBINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/03/04
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-19288cSECRETARY'S PARTICULARS CHANGED
2004-01-31288aNEW SECRETARY APPOINTED
2004-01-31288bSECRETARY RESIGNED
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24288cDIRECTOR'S PARTICULARS CHANGED
2003-03-04AUDAUDITOR'S RESIGNATION
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12RES13APP DIRECTOR 09/10/02
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288bDIRECTOR RESIGNED
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-29AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.