Advanced company searchLink opens in new window

JOHN WOOD GROUP PLC

Company number SC036219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AP01 Appointment of Mr Arvind Philip Balan as a director on 15 April 2024
15 Apr 2024 TM01 Termination of appointment of David Miller Kemp as a director on 14 April 2024
20 Mar 2024 AP01 Appointment of Mr David Charles Lockwood as a director on 12 March 2024
30 Nov 2023 AD01 Registered office address changed from 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
07 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
20 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
16 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve annual report, authorised make political donations, share plans approved and to authorise the company to call a general meeting of the company, other than an annual general meeting, on not less than 14 clear days' 11/05/2023
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement approved 03/08/2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
05 Jul 2022 AP01 Appointment of Mr Kenneth Gilmartin as a director on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Robin Watson as a director on 1 July 2022
28 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve annual report, authorised make political donations and to authorise the company to call a general meeting of the company, other than an annual general meeting, on not less than 14 clear days' notice 22/06/2022
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 TM01 Termination of appointment of Thomas Botts as a director on 22 June 2022
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 29,650,258.67
14 Sep 2021 AD02 Register inspection address has been changed from Scotia House the Castle Business Park Stirling FK9 4TZ Scotland to Equiniti William Smith House Thurso Enterprise Park Thurso KW14 7XW
10 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
27 May 2021 AA Group of companies' accounts made up to 31 December 2020
18 May 2021 TM01 Termination of appointment of Mary Louise Shafer-Malicki as a director on 13 May 2021
17 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To aprove the director's annual remuneration report. S366 and S367 authorised to make political donations. Call a general meeting not less than 14 days notice. 13/05/2021
01 Apr 2021 AP01 Appointment of Susan Steele as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Brenda Reichelderfer as a director on 31 March 2021
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 29,500,258.67
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
01 Jul 2020 MA Memorandum and Articles of Association