You are here: bizstats.co.uk > a-z index > R list > RW list

Rwg (repair & Overhauls) Limited ABERDEEN


Rwg (repair & Overhauls) started in year 1989 as Private Limited Company with registration number SC120673. The Rwg (repair & Overhauls) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Aberdeen at 15 Justice Mill Lane. Postal code: AB11 6EQ. Since Thursday 4th December 2014 Rwg (repair & Overhauls) Limited is no longer carrying the name Rolls Wood Group (repair & Overhauls).

Currently there are 6 directors in the the company, namely Grant A., Ellis R. and Matthias S. and others. In addition one secretary - Grant A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rwg (repair & Overhauls) Limited Address / Contact

Office Address 15 Justice Mill Lane
Town Aberdeen
Post code AB11 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC120673
Date of Incorporation Mon, 9th Oct 1989
Industry Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Grant A.

Position: Director

Appointed: 31 December 2023

Grant A.

Position: Secretary

Appointed: 31 December 2023

Ellis R.

Position: Director

Appointed: 12 December 2022

Matthias S.

Position: Director

Appointed: 12 December 2019

Richard J.

Position: Director

Appointed: 20 June 2018

Michael G.

Position: Director

Appointed: 01 December 2014

Nicholas B.

Position: Director

Appointed: 03 March 2011

Craig S.

Position: Director

Appointed: 02 November 2020

Resigned: 12 December 2022

Alan J.

Position: Director

Appointed: 03 June 2020

Resigned: 02 November 2020

Antonio D.

Position: Secretary

Appointed: 01 March 2019

Resigned: 31 December 2023

Antonio D.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2023

Thorbjoern F.

Position: Director

Appointed: 04 June 2015

Resigned: 12 December 2019

Brian B.

Position: Director

Appointed: 01 December 2014

Resigned: 20 June 2018

Willibald M.

Position: Director

Appointed: 01 December 2014

Resigned: 04 June 2015

Simon M.

Position: Director

Appointed: 20 June 2014

Resigned: 01 December 2014

Nicholas G.

Position: Director

Appointed: 05 March 2014

Resigned: 01 March 2019

George B.

Position: Director

Appointed: 05 March 2014

Resigned: 03 June 2020

Nicholas G.

Position: Secretary

Appointed: 31 December 2013

Resigned: 01 March 2019

Carolina C.

Position: Secretary

Appointed: 06 May 2013

Resigned: 31 December 2013

Hugh C.

Position: Director

Appointed: 10 October 2012

Resigned: 01 December 2014

Mark D.

Position: Director

Appointed: 07 June 2012

Resigned: 05 March 2014

Christopher H.

Position: Director

Appointed: 05 December 2011

Resigned: 20 June 2014

Rolls Wood Group (repair & Overhauls) Limited

Position: Corporate Director

Appointed: 07 September 2009

Resigned: 07 September 2009

Andrew H.

Position: Director

Appointed: 07 September 2009

Resigned: 01 December 2014

Antony W.

Position: Director

Appointed: 07 September 2009

Resigned: 02 December 2011

William P.

Position: Director

Appointed: 12 December 2008

Resigned: 03 March 2011

Stuart B.

Position: Director

Appointed: 12 December 2008

Resigned: 31 March 2010

Ian C.

Position: Director

Appointed: 08 April 2008

Resigned: 14 October 2013

Peter B.

Position: Director

Appointed: 04 March 2008

Resigned: 28 April 2011

Miles C.

Position: Director

Appointed: 27 February 2007

Resigned: 07 September 2009

John P.

Position: Director

Appointed: 28 June 2006

Resigned: 27 February 2007

Mark P.

Position: Director

Appointed: 21 September 2005

Resigned: 07 June 2012

William R.

Position: Director

Appointed: 28 September 2004

Resigned: 10 October 2012

Margaret G.

Position: Director

Appointed: 28 September 2004

Resigned: 31 July 2007

William M.

Position: Director

Appointed: 28 September 2004

Resigned: 31 July 2007

Christopher W.

Position: Secretary

Appointed: 13 August 2004

Resigned: 06 May 2013

Stuart S.

Position: Secretary

Appointed: 25 March 2004

Resigned: 13 August 2004

Kenneth M.

Position: Director

Appointed: 25 March 2004

Resigned: 25 March 2004

Christopher W.

Position: Director

Appointed: 25 March 2004

Resigned: 05 March 2014

Stuart B.

Position: Director

Appointed: 25 March 2004

Resigned: 21 September 2005

David B.

Position: Director

Appointed: 27 August 2003

Resigned: 25 March 2004

Stuart S.

Position: Director

Appointed: 27 August 2003

Resigned: 25 March 2004

Edward C.

Position: Director

Appointed: 28 August 2002

Resigned: 31 March 2009

William E.

Position: Director

Appointed: 29 January 2001

Resigned: 27 August 2003

Russell B.

Position: Director

Appointed: 01 January 2001

Resigned: 31 July 2007

Ian C.

Position: Director

Appointed: 01 January 2001

Resigned: 28 September 2004

Craig B.

Position: Director

Appointed: 10 October 2000

Resigned: 31 January 2008

Keith B.

Position: Director

Appointed: 01 June 2000

Resigned: 31 December 2007

William M.

Position: Director

Appointed: 02 May 2000

Resigned: 28 September 2004

Robert T.

Position: Director

Appointed: 02 May 2000

Resigned: 05 March 2014

Hal W.

Position: Director

Appointed: 02 May 2000

Resigned: 01 December 2000

Stephen C.

Position: Director

Appointed: 02 May 2000

Resigned: 25 September 2002

Sean F.

Position: Director

Appointed: 02 May 2000

Resigned: 03 December 2000

Margaret G.

Position: Director

Appointed: 02 May 2000

Resigned: 28 September 2004

Christopher W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 25 March 2004

Keith B.

Position: Director

Appointed: 19 February 1999

Resigned: 01 June 2000

Margaret G.

Position: Director

Appointed: 01 January 1999

Resigned: 02 May 2000

Paul B.

Position: Director

Appointed: 01 January 1999

Resigned: 02 May 2000

David N.

Position: Director

Appointed: 01 January 1999

Resigned: 02 May 2000

Nicholas B.

Position: Director

Appointed: 16 April 1998

Resigned: 02 May 2000

Graham G.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 October 1999

Brian C.

Position: Director

Appointed: 01 January 1996

Resigned: 01 February 1997

Neil J.

Position: Director

Appointed: 01 January 1996

Resigned: 16 April 1998

William M.

Position: Director

Appointed: 11 January 1993

Resigned: 23 August 1999

Trevor T.

Position: Director

Appointed: 16 July 1992

Resigned: 31 December 1998

James B.

Position: Director

Appointed: 16 July 1992

Resigned: 31 December 1998

David B.

Position: Director

Appointed: 16 July 1992

Resigned: 23 August 1999

Alister M.

Position: Director

Appointed: 16 July 1992

Resigned: 05 October 2001

Christopher B.

Position: Director

Appointed: 16 July 1992

Resigned: 11 January 1993

Allister L.

Position: Director

Appointed: 12 August 1991

Resigned: 12 December 2008

Charles B.

Position: Secretary

Appointed: 20 May 1991

Resigned: 23 March 1998

Rex B.

Position: Director

Appointed: 06 February 1990

Resigned: 16 July 1992

Richard S.

Position: Director

Appointed: 06 February 1990

Resigned: 01 January 1996

Robert S.

Position: Director

Appointed: 06 February 1990

Resigned: 01 January 1996

Hugh G.

Position: Director

Appointed: 06 February 1990

Resigned: 31 January 2008

Mitchell S.

Position: Director

Appointed: 06 February 1990

Resigned: 02 August 1991

Thomas M.

Position: Director

Appointed: 22 January 1990

Resigned: 01 June 2000

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Siemens Energy Global Gmbh & Co. Kg from Munich, Germany. This PSC is categorised as "a limited partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jwg Investments Limited that put Aberdeen, Scotland as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Siemens Aktiengesellschaft, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a stock corporation", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Siemens Energy Global Gmbh & Co. Kg

1 Werner-Von-Siemens-Str., 80333, Munich, Germany

Legal authority Federal Laws Of Germany
Legal form Limited Partnership
Country registered Germany
Place registered Munich
Registration number Hra 111200
Notified on 21 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Jwg Investments Limited

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

Legal authority Under The Laws Of Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies In Scotland
Registration number Sc484872
Notified on 4 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Siemens Aktiengesellschaft

2 Wittelsbacherplatz, 80333, Munich, Germany

Legal authority Germany
Legal form Stock Corporation
Country registered Germany
Place registered Berlin And Munich
Registration number N/A
Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Wood Group Gas Turbine Services Holdings Limited

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc159160
Notified on 6 April 2016
Ceased on 4 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rolls Wood Group (repair & Overhauls) December 4, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 21st, April 2023
Free Download (49 pages)

Company search

Advertisements