QED INTERNATIONAL (UK) LIMITED

QED INTERNATIONAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQED INTERNATIONAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC106477
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QED INTERNATIONAL (UK) LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is QED INTERNATIONAL (UK) LIMITED located?

    Registered Office Address
    Sir Ian Wood House Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of QED INTERNATIONAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITY ENGINEERING & DEVELOPMENT LIMITEDSep 07, 1987Sep 07, 1987

    What are the latest accounts for QED INTERNATIONAL (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for QED INTERNATIONAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for QED INTERNATIONAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Laura Mary Mccracken as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Andrew Charles Webster as a director on Apr 23, 2025

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    261 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Charles Webster on Apr 30, 2022

    2 pagesCH01

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 03, 2024

    2 pagesAP03

    Appointment of Miss Gemma Louise Garner as a director on Apr 17, 2024

    2 pagesAP01

    Termination of appointment of Michael Edward Collins as a director on Apr 17, 2024

    1 pagesTM01

    Registered office address changed from Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on Nov 30, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    260 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 15, 2023 with updates

    4 pagesCS01

    Notification of Wood International Limited as a person with significant control on Jul 13, 2023

    2 pagesPSC02

    Cessation of Amec Foster Wheeler Group Limited as a person with significant control on Jul 13, 2023

    1 pagesPSC07

    Termination of appointment of Craig Shanaghey as a director on Jan 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    Who are the officers of QED INTERNATIONAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    324820510001
    GARNER, Gemma Louise
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritishCompany Director320997920001
    MCCRACKEN, Laura Mary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritishDirector335634490001
    FIDLER, Christopher Laskey
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Secretary
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    British158333560001
    GORDON, Margo
    Gadiedale Farm
    Premnay
    AB62 6QH Insch
    Aberdeenshire
    Secretary
    Gadiedale Farm
    Premnay
    AB62 6QH Insch
    Aberdeenshire
    British660960002
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor
    Scotland
    244446850001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    211401150001
    THE GRANT SMITH LAW PRACTICE
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Secretary
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH LAW
    35846360002
    CANHAM, Martyn Andrew
    21 Tansholpan
    Balykshy Region
    1 Atyrau
    Kazakhstan
    Director
    21 Tansholpan
    Balykshy Region
    1 Atyrau
    Kazakhstan
    KazakhstanBritishDirector1420910006
    COLLINS, Michael Edward
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    England
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    England
    EnglandBritishCompany Director249094270001
    DAVIES, Anthony John
    30 Woodburn Crescent
    AB15 8JX Aberdeen
    Director
    30 Woodburn Crescent
    AB15 8JX Aberdeen
    ScotlandBritishDirector111158520001
    FLEMING, Colin Ross
    Rubislaw Den North
    AB15 4AN Aberdeen
    12
    Scotland
    Director
    Rubislaw Den North
    AB15 4AN Aberdeen
    12
    Scotland
    ScotlandBritishFinance Director72033550002
    GORDON, Alfred Alastair
    Gaudiedale
    Premnay
    AB52 6QH Insch
    Aberdeenshire
    Director
    Gaudiedale
    Premnay
    AB52 6QH Insch
    Aberdeenshire
    ScotlandBritishQuality Control Engineer68150380001
    JOHNSTONE, Alan James
    Tall Pines
    AB31 5ZY Banchory
    13
    Aberdeen
    Scotland
    Director
    Tall Pines
    AB31 5ZY Banchory
    13
    Aberdeen
    Scotland
    ScotlandBritishFinance Director108475490001
    MACDONALD, Julie
    6 Eday Court
    AB15 6WG Aberdeen
    Director
    6 Eday Court
    AB15 6WG Aberdeen
    ScotlandBritishDirector111158840001
    MCLEOD, Stuart Craig
    1 Kings Cross Road
    AB15 6BE Aberdeen
    Director
    1 Kings Cross Road
    AB15 6BE Aberdeen
    ScotlandBritishDirector96283890001
    NICOL, Stephen James
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritishCompany Director162632260012
    SHANAGHEY, Craig
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    ScotlandBritishManaging Director214430780001
    SHORTEN, Nicholas David
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritishCompany Director91493860001
    SLEIGH, Graeme Bruce
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Aberdeen
    Scotland
    Director
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Aberdeen
    Scotland
    ScotlandBritishDirector158170570002
    WEBSTER, Andrew Charles
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritishCompany Director322671140001

    Who are the persons with significant control of QED INTERNATIONAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Jul 13, 2023
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10517856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4612748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0