Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wood Group Production Services UK Limited
Wood Group Production Services UK Limited is an active company incorporated on 11 January 2005 with the registered office located in Aberdeen, City of Aberdeen. Wood Group Production Services UK Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
SC278252
Private limited company
Scottish Company
Age
20 years
Incorporated
11 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 January 2025
(9 months ago)
Next confirmation dated
11 January 2026
Due by
25 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Wood Group Production Services UK Limited
Contact
Update Details
Address
Sir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Address changed on
30 Nov 2023
(1 year 10 months ago)
Previous address was
15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
Companies in AB12 3LE
Telephone
01224373771
Email
Unreported
Website
Woodplc.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Andrew Charles Webster
Director • Director • British • Lives in Scotland • Born in Jan 1981
Andrew James Findlay
Director • British • Lives in Scotland • Born in Nov 1974
Grant Rae Angus
Director • British • Lives in Scotland • Born in Jul 1970
Iain Angus Jones
Secretary
Sarah Marion Macrury
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Production Services Network Bangladesh Limited
Andrew Charles Webster, Andrew James Findlay, and 2 more are mutual people.
Active
Hfa Limited
Andrew Charles Webster, Andrew James Findlay, and 2 more are mutual people.
Active
PSN Overseas Limited
Andrew Charles Webster, Andrew James Findlay, and 2 more are mutual people.
Active
Production Services Network (UK) Limited
Andrew Charles Webster, Andrew James Findlay, and 1 more are mutual people.
Active
Wood Group UK Limited
Andrew Charles Webster, Andrew James Findlay, and 1 more are mutual people.
Active
PSN (Angola) Limited
Andrew Charles Webster, Andrew James Findlay, and 1 more are mutual people.
Active
PSN (Philippines) Limited
Andrew Charles Webster, Andrew James Findlay, and 1 more are mutual people.
Active
WGPSN Eurasia Limited
Andrew Charles Webster, Andrew James Findlay, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£523.55K
Decreased by £46.63K (-8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£650.71K
Decreased by £63.25K (-9%)
Total Liabilities
-£3.71M
Decreased by £288.44K (-7%)
Net Assets
-£3.06M
Increased by £225.19K (-7%)
Debt Ratio (%)
571%
Increased by 10.15% (+2%)
See 10 Year Full Financials
Latest Activity
Mr Grant Rae Angus Appointed
4 Months Ago on 4 Jun 2025
Andrew Charles Webster Resigned
6 Months Ago on 23 Apr 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Ms Sarah Marion Macrury Appointed
1 Year 3 Months Ago on 3 Jul 2024
Iain Angus Jones Resigned
1 Year 4 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Jan 2024
Wood Group Engineering & Operations Support Ltd (PSC) Details Changed
1 Year 10 Months Ago on 30 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 30 Nov 2023
Mr Andrew Charles Webster Details Changed
3 Years Ago on 30 Apr 2022
Get Alerts
Get Credit Report
Discover Wood Group Production Services UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Andrew Charles Webster as a director on 23 April 2025
Submitted on 6 Jun 2025
Appointment of Mr Grant Rae Angus as a director on 4 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 11 January 2025 with no updates
Submitted on 13 Jan 2025
Change of details for Wood Group Engineering & Operations Support Ltd as a person with significant control on 30 November 2023
Submitted on 24 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 20 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 20 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Sep 2024
Director's details changed for Mr Andrew Charles Webster on 30 April 2022
Submitted on 5 Jul 2024
Appointment of Ms Sarah Marion Macrury as a secretary on 3 July 2024
Submitted on 5 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs