UKBizDB.co.uk

AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amec Foster Wheeler International Holdings Limited. The company was founded 24 years ago and was given the registration number SC202031. The firm's registered office is in ABERDEEN. You can find them at 15 Justice Mill Lane, , Aberdeen, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED
Company Number:SC202031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 December 1999
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:15 Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary18 December 2015Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director09 December 2019Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director16 November 2009Active
15, Justice Mill Lane, Aberdeen Ab11 6eq, Scotland,

Secretary01 September 2010Active
John Wood House, Greenwell Road, East, Tullos Industri, Aberdeen, AB12 3AX

Secretary24 November 2003Active
77 Fountainhall Road, Aberdeen, AB15 4EA

Secretary01 December 1999Active
15, Justice Mill Lane, Aberdeen Ab11 6eq, Scotland,

Director01 September 2010Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director18 December 2015Active
25 Polmuir Gardens, Aberdeen, AB11 7WE

Director22 November 2006Active
Emtri Suite, Capitol Hotel, Al Mina Road, Dubai, United Arab Emirates, 33228

Director02 April 2003Active
John Wood House, Greenwell Road, East, Tullos Industri, Aberdeen, AB12 3AX

Director14 February 2007Active
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director01 December 1999Active
55 Argyll Place, Aberdeen, AB25 2HU

Director21 March 2005Active
77 Fountainhall Road, Aberdeen, AB15 4EA

Director01 December 1999Active

People with Significant Control

John Wood Group Holdings Limited
Notified on:04 November 2019
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Wood Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-07-30Change of name

Certificate change of name company.

Download
2020-07-30Resolution

Resolution.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-06-06Accounts

Legacy.

Download
2018-06-06Other

Legacy.

Download
2018-06-06Other

Legacy.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Resolution

Resolution.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download
2017-05-30Capital

Capital statement capital company with date currency figure.

Download
2017-05-30Capital

Legacy.

Download
2017-05-30Insolvency

Legacy.

Download
2017-05-30Resolution

Resolution.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.