WGD004 LIMITED

⚰️Wound downdissolved
SC075301 · ltd · incorporated 1981-06-18
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
51/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 51/100 (worth a look), bankability 72/100. Strong seller-intent signal (63/100, director aged 51). Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

4 live charges · 3 lenders · oldest 44.1y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 44.1 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
22 officers (2 active, 22 linked, 16 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
119 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
51/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
60
Some acquirability indicators.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (70 events)Click to expand
  1. 2017-09-12
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2017-09-12
    🏁
    Company dissolved
  3. 2017-06-27
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2017-06-21
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2017-03-07
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  6. 2017-03-02
    📄
    legacy
    capital · SH20
  7. 2017-03-02
    ⚠️
    legacy
    insolvency · CAP-SS
  8. 2017-03-02
    📄
    resolution
    resolution · RESOLUTIONS
  9. 2016-05-09
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  10. 2016-01-13
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  11. 2016-01-08
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  12. 2016-01-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2016-01-08
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2015-12-18
    JONES, Iain Angus appointed
    secretary
  15. 2015-12-18
    BROWN, Robert Muirhead Birnie resigned
    secretary
  16. 2015-12-18
    BROWN, Robert Muirhead Birnie resigned
    director
  17. 2015-06-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2015-04-30
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  19. 2015-01-12
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2014-04-23
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  21. 2013-12-31
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2013-03-25
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  23. 2013-01-04
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2012-12-06
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  25. 2012-02-03
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2012-01-18
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  27. 2011-07-20
    📄
    change-person-director-company-with-change-date
    officers · CH01
  28. 2011-02-15
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  29. 2010-09-01
    BROWN, Robert Muirhead Birnie appointed
    secretary
  30. 2010-09-01
    JOHNSON, Ian resigned
    secretary
  31. 2010-09-01
    BROWN, Robert Muirhead Birnie appointed
    director
  32. 2010-09-01
    JOHNSON, Ian resigned
    director
  33. 2009-11-16
    SETTER, William George appointed
    director
  34. 2009-11-16
    DEAR, Michael resigned
    director
  35. 2006-11-22
    DEAR, Michael appointed
    director
  36. 2006-11-22
    PARK, George Graeme resigned
    director
  37. 2005-03-21
    PARK, George Graeme appointed
    director
  38. 2005-03-21
    WATSON, Christopher Edward Milne resigned
    director
  39. 2003-11-24
    JOHNSON, Ian appointed
    secretary
  40. 2003-11-24
    WATSON, Christopher Edward Milne resigned
    secretary
  41. 2003-11-24
    JOHNSON, Ian appointed
    director
  42. 2003-11-24
    LANGLANDS, Allister Gordon resigned
    director
  43. 1999-10-01
    GOOD, Graham resigned
    secretary
  44. 1999-10-01
    WATSON, Christopher Edward Milne appointed
    secretary
  45. 1999-10-01
    GOOD, Graham resigned
    director
  46. 1999-10-01
    WATSON, Christopher Edward Milne appointed
    director
  47. 1998-03-23
    BROWN, Charles Nicholas resigned
    secretary
  48. 1998-03-23
    GOOD, Graham appointed
    secretary
  49. 1998-03-23
    BROWN, Charles Nicholas resigned
    director
  50. 1998-03-23
    GOOD, Graham appointed
    director
Showing most recent 50 of 70 events

Owner dependency

85/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 16 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

68/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 16 years.
  • secondaryStable-but-static management: Company is 45 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2017-09-12

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2017-03-02: legacy

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

John Wood Group Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
John Wood Group Plc
Corporate parent · holds 75-100% shares · board control
ultimate parent
WGD004 LIMITED
This company · SC075301

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
John Wood Group Plc
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BANFFSHIRE FISHSELLING COMPANY LIMITED
SC054512 · est 1973
£2
£2£2
£252y8277y
INTEROCEAN GROUP SERVICES LIMITED
SC484003 · est 2014
011y9463y
SODEXO REMOTE SITES SUPPORT SERVICES LIMITED
SC161470 · est 1995
030y8458y
BALMORAL COMPOSITES LIMITED
SC234546 · est 2002 · no financials extracted
23y8386y
BALMORAL GROUP HOLDINGS LIMITED
SC277480 · est 2004 · no financials extracted
21y8386y
CLIPPER HOLDINGS LIMITED
SC103809 · est 1987 · no financials extracted
39y8374y
SCARBOROUGH GROUP INTERNATIONAL LIMITED
SC319817 · est 2007 · no financials extracted
19y8378y
ADDIEWELL PRISON (HOLDINGS) LTD
SC291481 · est 2005 · no financials extracted
20y8261y
SCOTT’S RIGGING & LIFTING LTD
SC745459 · est 2022 · no financials extracted
3y
THE PIKE PARTNERSHIP LTD
SC802322 · est 2024 · no financials extracted
2y
THE WOOD FOUNDATION AFRICA
SC361033 · est 2009 · no financials extracted
16y
VYSUS HOLDINGS (UK) LIMITED
SC677766 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1981-06-18
Jurisdictionscotland
Primary SIC74990 — Non-trading company

Registered office

Ground Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ

Filing status

Accounts
Next due:
Last made up to: 2015-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 20 resigned)

JONES, Iain Angus
secretary · appointed 2015-12-18
View their other companies + combined net worth →
Active
SETTER, William George
director · ~51y · appointed 2009-11-16
View their other companies + combined net worth →
Active
BROWN, Charles Nicholas
secretary · resigned 1998-03-23
Resigned
BROWN, Robert Muirhead Birnie
secretary · appointed 2010-09-01 · resigned 2015-12-18
Resigned
GOOD, Graham
secretary · appointed 1998-03-23 · resigned 1999-10-01
Resigned
JOHNSON, Ian
secretary · appointed 2003-11-24 · resigned 2010-09-01
Resigned
WATSON, Christopher Edward Milne
secretary · appointed 1999-10-01 · resigned 2003-11-24
Resigned
BOOKER, Bernard
director · ~77y · resigned 1990-11-27
Resigned
BROWN, Charles Nicholas
director · ~79y · resigned 1998-03-23
Resigned
BROWN, Robert Muirhead Birnie
director · ~56y · appointed 2010-09-01 · resigned 2015-12-18
Resigned
DEAR, Michael
director · ~55y · appointed 2006-11-22 · resigned 2009-11-16
Resigned
DRON, Alexander
director · ~75y · appointed 1989-11-01 · resigned 1991-05-17
Resigned
GARRETT, Edwin Charles
director · ~94y · resigned 1989-08-06
Resigned
GOOD, Graham
director · ~77y · appointed 1998-03-23 · resigned 1999-10-01
Resigned
JOHNSON, Ian
director · ~75y · appointed 2003-11-24 · resigned 2010-09-01
Resigned
LANGLANDS, Allister Gordon
director · ~68y · appointed 1996-12-31 · resigned 2003-11-24
Resigned
MCKEE, Peter Martin
director · ~73y · resigned 1989-08-06
Resigned
MOTHERWELL, Thomas
director · ~82y · appointed 1989-11-01 · resigned 1996-12-31
Resigned
PARK, George Graeme
director · ~57y · appointed 2005-03-21 · resigned 2006-11-22
Resigned
SEMPLE, Mitchell Scott
director · ~83y · appointed 1989-08-06 · resigned 1991-08-02
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
John Scott Beveridge
Floating charge1 property18/08/198308/12/1986
satisfied
Jones Wilson Gilchrist
Floating charge1 property18/08/198303/03/1987
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property24/06/198216/11/1983
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property09/04/198231/08/1983

Recent filings (119 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2017-09-12
gazette-notice-voluntary
gazette · GAZ1(A)
2017-06-27
dissolution-application-strike-off-company
dissolution · DS01
2017-06-21
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2017-03-07
legacy
capital · SH20
2017-03-02
legacy
insolvency · CAP-SS
2017-03-02
resolution
resolution · RESOLUTIONS
2017-03-02
confirmation-statement-with-updates
confirmation-statement · CS01
2017-02-07
accounts-with-accounts-type-total-exemption-small
accounts · AA
2016-05-09
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2016-01-13
appoint-person-secretary-company-with-name-date
officers · AP03
2016-01-08
termination-director-company-with-name-termination-date
officers · TM01
2016-01-08
termination-secretary-company-with-name-termination-date
officers · TM02
2016-01-08
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-06-01
accounts-with-accounts-type-total-exemption-small
accounts · AA
2015-04-30