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)
31 Aug 2016 CH01 Director's details changed for Mr Ian Derek Marchant on 20 August 2016
11 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
09 Aug 2016 AD02 Register inspection address has been changed from Equiniti Limited 34 South Gyle Crescent South Gyle Business Park Edinburgh EH11 9EB to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ
16 May 2016 AA Group of companies' accounts made up to 31 December 2015
16 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve the annual report on directors remuneration prepared by the remuneration committee,empowered to allot equity securities for cash pursuant to the authority conferred to sell ordinary shares held by the company as treasury shares for cash as if section 561 did not apply to any such allotment provided that this power shall be LIMITED and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 11/05/2016
13 May 2016 AP01 Appointment of Mr Richard Howson as a director on 12 May 2016
13 May 2016 TM01 Termination of appointment of David Keith Woodward as a director on 11 May 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 16,330,747.96
06 Jan 2016 TM01 Termination of appointment of Robert Keiller as a director on 31 December 2015
05 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015
05 Jan 2016 AP03 Appointment of Mr William George Setter as a secretary on 1 January 2016
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 16,238,598.96
01 Sep 2015 AD01 Registered office address changed from , John Wood House, Greenwell Road, East Tullos, Aberdeen, AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 no member list
Statement of capital on 2015-08-06
  • GBP 16,157,164.96
04 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
20 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2015 AP01 Appointment of Mr David Miller Kemp as a director on 13 May 2015
15 May 2015 TM01 Termination of appointment of Alan George Semple as a director on 13 May 2015
15 May 2015 TM01 Termination of appointment of Michel Jean Marcel Contie as a director on 13 May 2015
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 16,157,164.96
02 Feb 2015 CH01 Director's details changed for Mr Thomas Botts on 28 January 2015
08 Oct 2014 CH01 Director's details changed for Mr Ian Derek Marchant on 6 October 2014
03 Sep 2014 TM01 Termination of appointment of Michael Straughen as a director on 31 August 2014
02 Sep 2014 AR01 Annual return made up to 31 July 2014 no member list
Statement of capital on 2014-09-02
  • GBP 16,085,482.92
04 Aug 2014 CH01 Director's details changed for Mr Ian Derek Marchant on 1 July 2014