QED INTERNATIONAL (UK) LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
QED INTERNATIONAL (UK) LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
QED INTERNATIONAL (UK) LIMITED was incorporated 36 years ago on 07/09/1987 and has the registered number: SC106477. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
QED INTERNATIONAL (UK) LIMITED was incorporated 36 years ago on 07/09/1987 and has the registered number: SC106477. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
QED INTERNATIONAL (UK) LIMITED - ABERDEEN
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ABERDEEN
AB12 3LE
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAIN ANGUS JONES | Secretary | 2018-02-16 | CURRENT | ||
MR ANDREW CHARLES WEBSTER | Jan 1981 | British | Director | 2020-11-11 | CURRENT |
MICHAEL EDWARD COLLINS | Aug 1968 | British | Director | 2018-06-30 | CURRENT |
STUART CRAIG MCLEOD | Aug 1971 | British | Director | 2008-01-29 UNTIL 2012-08-13 | RESIGNED |
CHRISTOPHER LASKEY FIDLER | British | Secretary | 2011-02-18 UNTIL 2016-07-22 | RESIGNED | |
MR NICHOLAS DAVID SHORTEN | Jan 1968 | British | Director | 2017-10-01 UNTIL 2018-06-30 | RESIGNED |
MARGO GORDON | Secretary | RESIGNED | |||
MR ALAN JAMES JOHNSTONE | Aug 1963 | British | Director | 2011-02-18 UNTIL 2016-09-05 | RESIGNED |
MRS JENNIFER ANN WARBURTON | Secretary | 2016-07-22 UNTIL 2018-02-16 | RESIGNED | ||
MR CRAIG SHANAGHEY | Dec 1971 | British | Director | 2016-10-03 UNTIL 2023-01-31 | RESIGNED |
MR STEPHEN JAMES NICOL | May 1975 | British | Director | 2017-11-30 UNTIL 2020-11-11 | RESIGNED |
THE GRANT SMITH LAW PRACTICE | Corporate Secretary | 2003-03-19 UNTIL 2011-02-18 | RESIGNED | ||
JULIE MACDONALD | Jan 1969 | British | Director | 2008-01-29 UNTIL 2009-12-23 | RESIGNED |
MR COLIN ROSS FLEMING | Apr 1959 | British | Director | 2011-02-18 UNTIL 2017-10-01 | RESIGNED |
MR ALFRED ALASTAIR GORDON | Jan 1960 | Director | RESIGNED | ||
ANTHONY JOHN DAVIES | Aug 1950 | British | Director | 2008-01-29 UNTIL 2011-02-18 | RESIGNED |
MARTYN ANDREW CANHAM | Apr 1961 | British | Director | 1995-05-01 UNTIL 2011-02-18 | RESIGNED |
MR GRAEME BRUCE SLEIGH | Sep 1970 | British | Director | 2011-02-18 UNTIL 2017-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wood International Limited | 2023-07-13 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Amec Foster Wheeler Group Limited | 2016-04-06 - 2023-07-13 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |