QED INTERNATIONAL (UK) LIMITED
Overview
Company Name | QED INTERNATIONAL (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC106477 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QED INTERNATIONAL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
QUALITY ENGINEERING & DEVELOPMENT LIMITED | Sep 07, 1987 | Sep 07, 1987 |
What are the latest accounts for QED INTERNATIONAL (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for QED INTERNATIONAL (UK) LIMITED?
Last Confirmation Statement Made Up To | Aug 15, 2025 |
---|---|
Next Confirmation Statement Due | Aug 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2024 |
Overdue | No |
What are the latest filings for QED INTERNATIONAL (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Laura Mary Mccracken as a director on May 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Charles Webster as a director on Apr 23, 2025 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 261 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Charles Webster on Apr 30, 2022 | 2 pages | CH01 | ||
Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||
Appointment of Ms Sarah Marion Macrury as a secretary on Jul 03, 2024 | 2 pages | AP03 | ||
Appointment of Miss Gemma Louise Garner as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Edward Collins as a director on Apr 17, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 260 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 261 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 15, 2023 with updates | 4 pages | CS01 | ||
Notification of Wood International Limited as a person with significant control on Jul 13, 2023 | 2 pages | PSC02 | ||
Cessation of Amec Foster Wheeler Group Limited as a person with significant control on Jul 13, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Craig Shanaghey as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Who are the officers of QED INTERNATIONAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACRURY, Sarah Marion | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 324820510001 | |||||||||||||
GARNER, Gemma Louise | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 320997920001 | ||||||||||
MCCRACKEN, Laura Mary | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | Director | 335634490001 | ||||||||||
FIDLER, Christopher Laskey | Secretary | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | British | 158333560001 | ||||||||||||
GORDON, Margo | Secretary | Gadiedale Farm Premnay AB62 6QH Insch Aberdeenshire | British | 660960002 | ||||||||||||
JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor Scotland | 244446850001 | |||||||||||||
WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 211401150001 | |||||||||||||
THE GRANT SMITH LAW PRACTICE | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland |
| 35846360002 | ||||||||||||
CANHAM, Martyn Andrew | Director | 21 Tansholpan Balykshy Region 1 Atyrau Kazakhstan | Kazakhstan | British | Director | 1420910006 | ||||||||||
COLLINS, Michael Edward | Director | Shinfield Park Shinfield RG2 9FW Reading Shinfield Park England | England | British | Company Director | 249094270001 | ||||||||||
DAVIES, Anthony John | Director | 30 Woodburn Crescent AB15 8JX Aberdeen | Scotland | British | Director | 111158520001 | ||||||||||
FLEMING, Colin Ross | Director | Rubislaw Den North AB15 4AN Aberdeen 12 Scotland | Scotland | British | Finance Director | 72033550002 | ||||||||||
GORDON, Alfred Alastair | Director | Gaudiedale Premnay AB52 6QH Insch Aberdeenshire | Scotland | British | Quality Control Engineer | 68150380001 | ||||||||||
JOHNSTONE, Alan James | Director | Tall Pines AB31 5ZY Banchory 13 Aberdeen Scotland | Scotland | British | Finance Director | 108475490001 | ||||||||||
MACDONALD, Julie | Director | 6 Eday Court AB15 6WG Aberdeen | Scotland | British | Director | 111158840001 | ||||||||||
MCLEOD, Stuart Craig | Director | 1 Kings Cross Road AB15 6BE Aberdeen | Scotland | British | Director | 96283890001 | ||||||||||
NICOL, Stephen James | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | Company Director | 162632260012 | ||||||||||
SHANAGHEY, Craig | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | Scotland | British | Managing Director | 214430780001 | ||||||||||
SHORTEN, Nicholas David | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | Company Director | 91493860001 | ||||||||||
SLEIGH, Graeme Bruce | Director | Kings Road AB39 2HB Stonehaven Haamar House Aberdeen Scotland | Scotland | British | Director | 158170570002 | ||||||||||
WEBSTER, Andrew Charles | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 322671140001 |
Who are the persons with significant control of QED INTERNATIONAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wood International Limited | Jul 13, 2023 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amec Foster Wheeler Group Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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