UKBizDB.co.uk

QED INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Qed International (uk) Limited. The company was founded 36 years ago and was given the registration number SC106477. The firm's registered office is in ABERDEEN. You can find them at Ground Floor, 15, Justice Mill Lane, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:QED INTERNATIONAL (UK) LIMITED
Company Number:SC106477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Shinfield Park, Shinfield Park, Shinfield, Reading, England, RG2 9FW

Director30 June 2018Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director11 November 2020Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Secretary18 February 2011Active
Gadiedale Farm, Premnay, Insch, AB62 6QH

Secretary-Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 July 2016Active
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Corporate Secretary19 March 2003Active
21 Tansholpan, Balykshy Region, Atyrau, Kazakhstan, 1

Director01 May 1995Active
30 Woodburn Crescent, Aberdeen, AB15 8JX

Director29 January 2008Active
12, Rubislaw Den North, Aberdeen, Scotland, AB15 4AN

Director18 February 2011Active
Gaudiedale, Premnay, Insch, AB52 6QH

Director-Active
13, Tall Pines, Banchory, Scotland, AB31 5ZY

Director18 February 2011Active
6 Eday Court, Aberdeen, AB15 6WG

Director29 January 2008Active
1 Kings Cross Road, Aberdeen, AB15 6BE

Director29 January 2008Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director30 November 2017Active
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director03 October 2016Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director01 October 2017Active
Haamar House, Kings Road, Stonehaven, Scotland, AB39 2HB

Director18 February 2011Active

People with Significant Control

Wood International Limited
Notified on:13 July 2023
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amec Foster Wheeler Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-04Other

Legacy.

Download
2022-03-04Other

Legacy.

Download
2022-03-03Accounts

Legacy.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.