AOC INTERNATIONAL LIMITED - ABERDEEN


Company Profile Company Filings

Overview

AOC INTERNATIONAL LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
AOC INTERNATIONAL LIMITED was incorporated 47 years ago on 30/11/1976 and has the registered number: SC061239. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.

AOC INTERNATIONAL LIMITED - ABERDEEN

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

13 QUEENS ROAD
ABERDEEN
AB15 4YL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS. SONIA GALINDO Secretary 2023-01-11 CURRENT
MR. JALAL JAY IBRAHIM Aug 1960 American Director 2020-04-29 CURRENT
TIMOTHY MARY SLATTERY Oct 1944 British Director RESIGNED
MR JOHN CAMERON WALLACE Jun 1938 Canadian Director RESIGNED
MR DUNCAN ROSS SKINNER Jul 1957 British Director 2004-11-30 UNTIL 2006-04-30 RESIGNED
RICHARD OVERALL WILSON Feb 1930 American Director RESIGNED
GORDON SCOTT SHEPHERD British Director 1995-09-15 UNTIL 1997-10-22 RESIGNED
DAVID NIGEL ODLING Jul 1947 British Director RESIGNED
MR WILLIAM ELLIS NICHOLSON Jun 1950 British Director 1994-05-10 UNTIL 1997-10-22 RESIGNED
MR MARTIN NELHAMS Jan 1960 British Director 2015-09-14 UNTIL 2020-01-02 RESIGNED
MR MARTIN SIMMONITE Feb 1969 British Director 2015-08-25 UNTIL 2023-06-12 RESIGNED
MR FARHAN MUJIB Sep 1963 Australian Director 2012-08-28 UNTIL 2020-05-07 RESIGNED
MR GRAHAM CHRISTOPHER BROWN Jul 1964 British Secretary 2000-05-26 UNTIL 2000-08-17 RESIGNED
ANDREW DANIEL FARLEY Jan 1964 American Secretary 1999-09-30 UNTIL 2000-05-26 RESIGNED
DOUGLAS FOWLIE GILL Feb 1949 British Secretary RESIGNED
HAROLD DEREK FLINDERS Dec 1952 Secretary 2000-08-17 UNTIL 2002-11-25 RESIGNED
PAUL EDWARD COCHIESE FERGUSON May 1963 Irish Secretary 2004-11-23 UNTIL 2012-10-26 RESIGNED
SUSAN MEIRION OWEN British Secretary 2012-10-26 UNTIL 2020-04-21 RESIGNED
IAN MAURICE HENNIKER SMITH Apr 1949 British Secretary 1997-10-22 UNTIL 1999-09-30 RESIGNED
MR. ADAM MILES KRAMER Secretary 2021-03-08 UNTIL 2023-01-02 RESIGNED
MISS GINA MARY WILSON Secretary 2020-04-21 UNTIL 2021-03-08 RESIGNED
GORDON SCOTT SHEPHERD British Secretary 1993-05-10 UNTIL 1997-10-22 RESIGNED
IAN MAURICE HENNIKER SMITH Apr 1949 British Secretary 2002-11-25 UNTIL 2004-11-23 RESIGNED
MR ANDREW JONATHAN BARRIE May 1967 British Director 2020-04-21 UNTIL 2022-09-30 RESIGNED
DR. ALAN LINDSAY WOODHEAD Dec 1949 British Director 2006-04-30 UNTIL 2015-07-16 RESIGNED
DOUGLAS GEORGE LAWRIE May 1958 British Director 1997-10-22 UNTIL 2002-11-25 RESIGNED
MR ROBERT KEILLER Jan 1964 British Director 2004-11-30 UNTIL 2006-01-01 RESIGNED
MR BJORN JOHANSEN Aug 1932 Norwegian Director RESIGNED
WILLIAM PHILIP HOBDEN Feb 1951 British Director 2006-04-30 UNTIL 2008-04-14 RESIGNED
MR JEROME PAUL LYNCH Aug 1963 Irish Director 2006-01-01 UNTIL 2006-04-30 RESIGNED
IAN MAURICE HENNIKER SMITH Apr 1949 British Director 2002-11-25 UNTIL 2004-11-23 RESIGNED
DOUGLAS FOWLIE GILL Feb 1949 British Director RESIGNED
MR ANDREW NEIL ELLIS Sep 1964 British Director 2002-11-25 UNTIL 2004-03-02 RESIGNED
MR RONALD GORDON BEVERIDGE Sep 1945 British Director 2002-11-25 UNTIL 2004-11-23 RESIGNED
WILLIAM JOHN ALAN SUMNER Mar 1944 English Director RESIGNED
ASHOK KUMAR BAKSHI Aug 1942 British Director 1997-10-22 UNTIL 1999-03-17 RESIGNED
ALBERT WILLIAM ALLAN Aug 1966 British Director 2008-04-14 UNTIL 2012-08-28 RESIGNED
MR DEREK HAYES Sep 1933 British Director RESIGNED
JAMES MCCALLUM May 1943 British Director 1993-05-10 UNTIL 1997-10-22 RESIGNED
JOHN MICHAEL HYSLOP Aug 1937 British Director RESIGNED
IAIN KENNETH MORGAN Sep 1958 British Director 2004-03-02 UNTIL 2004-11-30 RESIGNED
WILLIAM DAVID MCGILLIVRAY Feb 1945 British Director 1995-01-30 UNTIL 1997-10-22 RESIGNED
GARY ROBERT WIGG Nov 1954 British Director 1995-09-15 UNTIL 1997-10-22 RESIGNED
MR GERARD HUGH WARD Nov 1953 British Director 1993-05-10 UNTIL 1997-10-22 RESIGNED
ROBERT SIMON LEGGET British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kellogg Brown & Root Limited 2016-04-06 Leatherhead   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRED. DESSEN & CO., LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
FRED DESSEN AND CO. (CHARTERING) LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
BLANDFORD SHIPPING COMPANY LIMITED LONDON Dissolved... DORMANT 6340 - Other transport agencies
FRED. OLSEN LIMITED LONDON ENGLAND Active GROUP 35110 - Production of electricity
PETRUVIUS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DOLPHIN DRILLING LIMITED EASTLEIGH Active FULL 09100 - Support activities for petroleum and natural gas extraction
BLANDFORD OFFSHORE SERVICES LIMITED DRIVE, LEATHERHEAD Active ACCOUNTS TYPE NOT AVA 74909 - Other professional, scientific and technical activities n.e.c.
BLANDFORD DRILLING COMPANY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BIDEFORD MARINE LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CB FREIGHT LIMITED IPSWICH UNITED KINGDOM Active FULL 52290 - Other transportation support activities
FRED. OLSEN TRAVEL LIMITED LONDON ENGLAND Active FULL 79110 - Travel agency activities
WHEATSHEAF ENCLOSURE RESIDENTS ASSOCIATION LIMITED LIPHOOK Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
TYNE AGENCIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ONSLOW HOMES LIMITED MIDHURST Active DORMANT 41202 - Construction of domestic buildings
ROWAN HOUSE (STOKE SQUARE) LIMITED GUILDFORD UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FORREST ESTATE LIMITED CASTLE DOUGLAS Active FULL 02100 - Silviculture and other forestry activities
CINCO LIMITED CASTLE DOUGLAS Active DORMANT 74990 - Non-trading company
TORRS HILL WINDFARM LIMITED CASTLE DOUGLAS SCOTLAND Active DORMANT 74990 - Non-trading company
BROCKLOCH RIG WINDFARM LIMITED GLASGOW Active FULL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUBIN LIMITED ABERDEEN Active SMALL 20140 - Manufacture of other organic basic chemicals
AUCHLEE FARMS ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 74990 - Non-trading company
BEFRIEND A CHILD ABERDEEN SCOTLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ASC COMMUNICATIONS LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ASHRIDGE CAPITAL FUND I CI GP LIMITED ABERDEEN Active DORMANT 64303 - Activities of venture and development capital companies
BANFF AIRFIELD TRUST ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BEN ARTHUR RESORT DEVELOPMENT COMPANY LIMITED ABERDEEN Active DORMANT 41100 - Development of building projects
AXA SCOTLAND LIMITED ABERDEEN Active FULL 74990 - Non-trading company
AFEVSL LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
AKER OFFSHORE WIND LIMITED ABERDEEN UNITED KINGDOM Active SMALL 35110 - Production of electricity