ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WGPSN (Holdings) Limited

WGPSN (Holdings) Limited is an active company incorporated on 8 August 2005 with the registered office located in Aberdeen, City of Aberdeen. WGPSN (Holdings) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC288570
Private limited company
Scottish Company
Age
20 years
Incorporated 8 August 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 August 2025 (1 month ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Sir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Address changed on 30 Nov 2023 (1 year 9 months ago)
Previous address was C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
Telephone
01224777777
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller • British • Lives in Scotland • Born in Nov 1974
Director • British • Lives in Scotland • Born in May 1975
Jwgusa Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Production Services Network (UK) Limited
Stephen James Nicol and Andrew James Findlay are mutual people.
Active
Wood Group UK Limited
Stephen James Nicol and Andrew James Findlay are mutual people.
Active
The UK Offshore Energies Association Limited
Stephen James Nicol is a mutual person.
Active
Amec Foster Wheeler Energy Limited
Stephen James Nicol is a mutual person.
Active
Production Services Network Bangladesh Limited
Andrew James Findlay is a mutual person.
Active
Wood Group Engineering (North Sea) Limited
Andrew James Findlay is a mutual person.
Active
Hfa Limited
Andrew James Findlay is a mutual person.
Active
Wood Group Production Services UK Limited
Andrew James Findlay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£94.91M
Decreased by £937.29M (-91%)
Total Liabilities
-£19.45M
Increased by £11.46M (+143%)
Net Assets
£75.46M
Decreased by £948.74M (-93%)
Debt Ratio (%)
20%
Increased by 19.72% (+2547%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Aug 2024
Ms Sarah Marion Macrury Appointed
1 Year 2 Months Ago on 3 Jul 2024
Iain Angus Jones Resigned
1 Year 2 Months Ago on 12 Jun 2024
Jwgusa Holdings Limited (PSC) Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 30 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 7 Aug 2023
Full Accounts Submitted
2 Years 9 Months Ago on 6 Dec 2022
Get Credit Report
Discover WGPSN (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 28 Aug 2025
Resolutions
Submitted on 28 Aug 2025
Resolutions
Submitted on 28 Aug 2025
Confirmation statement made on 6 August 2025 with no updates
Submitted on 7 Aug 2025
Change of details for Jwgusa Holdings Limited as a person with significant control on 30 November 2023
Submitted on 6 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 7 Aug 2024
Confirmation statement made on 6 August 2024 with no updates
Submitted on 6 Aug 2024
Termination of appointment of Iain Angus Jones as a secretary on 12 June 2024
Submitted on 4 Jul 2024
Appointment of Ms Sarah Marion Macrury as a secretary on 3 July 2024
Submitted on 4 Jul 2024
Registered office address changed from C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 30 November 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year