Qed International (Uk) Limited

  • Active
  • Incorporated on 7 Sep 1987

Reg Address: Ground Floor, 15 Justice Mill Lane, Aberdeen AB11 6EQ, Scotland

Previous Names:
Quality Engineering & Development Limited - 23 May 2002
Quality Engineering & Development Limited - 7 Sep 1987

Company Classifications:
9100 - Support activities for petroleum and natural gas extraction


  • Summary The company with name "Qed International (Uk) Limited" is a ltd and located in Ground Floor, 15 Justice Mill Lane, Aberdeen AB11 6EQ. Qed International (Uk) Limited is currently in active status and it was incorporated on 7 Sep 1987 (37 years 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Qed International (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gemma Louise Garner Director 17 Apr 2024 British Active
2 Andrew Charles Webster Director 11 Nov 2020 British Active
3 Michael Edward Collins Director 30 Jun 2018 British Resigned
17 Apr 2024
4 Michael Edward Collins Director 30 Jun 2018 British Active
5 Iain Angus Jones Secretary 16 Feb 2018 - Active
6 Stephen James Nicol Director 30 Nov 2017 British Resigned
11 Nov 2020
7 Stephen James Nicol Director 30 Nov 2017 British Resigned
11 Nov 2020
8 Nicholas David Shorten Director 1 Oct 2017 British Resigned
30 Jun 2018
9 Fiona Susan Wilmoth Director 3 Oct 2016 - Active
10 Craig Shanaghey Director 3 Oct 2016 British Resigned
31 Jan 2023
11 Jennifer Ann Warburton Secretary 22 Jul 2016 - Resigned
16 Feb 2018
12 Graeme Bruce Sleigh Director 18 Feb 2011 British Resigned
30 Nov 2017
13 Alan James Johnstone Director 18 Feb 2011 British Resigned
5 Sep 2016
14 Christopher Laskey Fidler Secretary 18 Feb 2011 British Resigned
22 Jul 2016
15 Colin Ross Fleming Director 18 Feb 2011 British Resigned
1 Oct 2017
16 Julie Macdonald Director 29 Jan 2008 British Resigned
23 Dec 2009
17 Stuart Craig Mcleod Director 29 Jan 2008 British Resigned
13 Aug 2012
18 Anthony John Davies Director 29 Jan 2008 British Resigned
18 Feb 2011
19 THE GRANT SMITH LAW PRACTICE Corporate Secretary 19 Mar 2003 - Resigned
18 Feb 2011
20 Martyn Andrew Canham Director 1 May 1995 British Resigned
18 Feb 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Amec Foster Wheeler Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Qed International (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 18 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 18 Apr 2024 Download PDF
3 Confirmation Statement - Updates 17 Aug 2023 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 16 Aug 2023 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Aug 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 7 Feb 2023 Download PDF
7 Other - Legacy 29 Sep 2022 Download PDF
8 Other - Legacy 29 Sep 2022 Download PDF
9 Accounts - Audit Exemption Subsiduary 29 Sep 2022 Download PDF
10 Accounts - Legacy 29 Sep 2022 Download PDF
11 Confirmation Statement - No Updates 16 Aug 2022 Download PDF
12 Accounts - Full 21 Jun 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 11 Nov 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 11 Nov 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 17 Aug 2020 Download PDF
4 Pages
16 Capital - Legacy 2 Jul 2020 Download PDF
1 Pages
17 Capital - Statement Company With Date Currency Figure 2 Jul 2020 Download PDF
3 Pages
18 Resolution 2 Jul 2020 Download PDF
2 Pages
19 Insolvency - Legacy 2 Jul 2020 Download PDF
1 Pages
20 Change Of Constitution - Statement Of Companys Objects 17 Jun 2020 Download PDF
2 Pages
21 Incorporation - Memorandum Articles 17 Jun 2020 Download PDF
30 Pages
22 Capital - Name Of Class Of Shares 17 Jun 2020 Download PDF
2 Pages
23 Capital - Variation Of Rights Attached To Shares 17 Jun 2020 Download PDF
3 Pages
24 Resolution 17 Jun 2020 Download PDF
2 Pages
25 Accounts - Full 7 Oct 2019 Download PDF
29 Pages
26 Confirmation Statement - No Updates 29 Aug 2019 Download PDF
3 Pages
27 Accounts - Full 2 Oct 2018 Download PDF
28 Pages
28 Confirmation Statement - No Updates 4 Sep 2018 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 3 Aug 2018 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 3 Aug 2018 Download PDF
2 Pages
31 Officers - Appoint Person Secretary Company With Name Date 21 Mar 2018 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 21 Mar 2018 Download PDF
1 Pages
33 Address - Change Registered Office Company With Date Old New 7 Feb 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 7 Dec 2017 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 7 Dec 2017 Download PDF
2 Pages
36 Accounts - Full 5 Oct 2017 Download PDF
28 Pages
37 Officers - Termination Director Company With Name Termination Date 3 Oct 2017 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 3 Oct 2017 Download PDF
2 Pages
39 Confirmation Statement - No Updates 24 Aug 2017 Download PDF
3 Pages
40 Accounts - Full 13 Oct 2016 Download PDF
28 Pages
41 Officers - Appoint Person Director Company With Name Date 12 Oct 2016 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 7 Sep 2016 Download PDF
1 Pages
43 Confirmation Statement - Updates 18 Aug 2016 Download PDF
5 Pages
44 Officers - Appoint Person Secretary Company With Name Date 2 Aug 2016 Download PDF
2 Pages
45 Officers - Termination Secretary Company With Name Termination Date 2 Aug 2016 Download PDF
1 Pages
46 Address - Change Registered Office Company With Date Old New 4 Jan 2016 Download PDF
1 Pages
47 Accounts - Full 16 Nov 2015 Download PDF
22 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 27 Aug 2015 Download PDF
5 Pages
49 Accounts - Full 22 Sep 2014 Download PDF
21 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 15 Aug 2014 Download PDF
5 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 27 Aug 2013 Download PDF
5 Pages
52 Accounts - Full 7 Aug 2013 Download PDF
21 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2012 Download PDF
5 Pages
54 Accounts - Full 6 Sep 2012 Download PDF
22 Pages
55 Officers - Termination Director Company With Name 23 Aug 2012 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 19 Jul 2012 Download PDF
2 Pages
57 Auditors - Resignation Company 6 Feb 2012 Download PDF
1 Pages
58 Mortgage - Legacy 14 Oct 2011 Download PDF
3 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2011 Download PDF
16 Pages
60 Accounts - Group 1 Sep 2011 Download PDF
23 Pages
61 Officers - Appoint Person Secretary Company With Name 8 Mar 2011 Download PDF
3 Pages
62 Officers - Appoint Person Director Company With Name 8 Mar 2011 Download PDF
3 Pages
63 Address - Change Registered Office Company With Date Old 2 Mar 2011 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 2 Mar 2011 Download PDF
3 Pages
65 Officers - Termination Secretary Company With Name 2 Mar 2011 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 2 Mar 2011 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 2 Mar 2011 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 2 Mar 2011 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 2 Mar 2011 Download PDF
3 Pages
70 Mortgage - Legacy 15 Feb 2011 Download PDF
3 Pages
71 Accounts - Group 18 Oct 2010 Download PDF
22 Pages
72 Officers - Change Person Director Company With Change Date 19 Aug 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 19 Aug 2010 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2010 Download PDF
7 Pages
75 Officers - Change Corporate Secretary Company With Change Date 19 Aug 2010 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 22 Mar 2010 Download PDF
2 Pages
77 Accounts - Medium 4 Nov 2009 Download PDF
24 Pages
78 Annual Return - Legacy 28 Aug 2009 Download PDF
4 Pages
79 Accounts - Medium 7 Aug 2009 Download PDF
23 Pages
80 Accounts - Medium 19 Jan 2009 Download PDF
19 Pages
81 Annual Return - Legacy 26 Aug 2008 Download PDF
4 Pages
82 Officers - Legacy 29 Jan 2008 Download PDF
1 Pages
83 Officers - Legacy 29 Jan 2008 Download PDF
1 Pages
84 Officers - Legacy 29 Jan 2008 Download PDF
1 Pages
85 Officers - Legacy 14 Nov 2007 Download PDF
1 Pages
86 Annual Return - Legacy 14 Nov 2007 Download PDF
3 Pages
87 Mortgage - Alter Floating Charge 26 May 2007 Download PDF
7 Pages
88 Mortgage - Alter Floating Charge 26 May 2007 Download PDF
6 Pages
89 Accounts - Medium 30 Apr 2007 Download PDF
22 Pages
90 Mortgage - Legacy 9 Feb 2007 Download PDF
3 Pages
91 Mortgage - Alter Floating Charge 6 Dec 2006 Download PDF
6 Pages
92 Mortgage - Legacy 6 Dec 2006 Download PDF
4 Pages
93 Annual Return - Legacy 29 Sep 2006 Download PDF
3 Pages
94 Officers - Legacy 6 Jan 2006 Download PDF
1 Pages
95 Accounts - Small 23 Nov 2005 Download PDF
7 Pages
96 Annual Return - Legacy 6 Oct 2005 Download PDF
3 Pages
97 Accounts - Small 28 Sep 2005 Download PDF
6 Pages
98 Annual Return - Legacy 21 Oct 2004 Download PDF
7 Pages
99 Accounts - Small 13 Apr 2004 Download PDF
6 Pages
100 Annual Return - Legacy 23 Sep 2003 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Amec Foster Wheeler Energy Limited
Mutual People: Michael Edward Collins
Active
2 Scopus Engineering Limited
Mutual People: Fiona Susan Wilmoth
Active
3 Scopus Group (Holdings) Limited
Mutual People: Fiona Susan Wilmoth
Active
4 Ingen Holdings Limited
Mutual People: Fiona Susan Wilmoth
dissolved
5 Pi Gas Turbines Limited
Mutual People: Fiona Susan Wilmoth
dissolved
6 Psn Asia Limited
Mutual People: Fiona Susan Wilmoth
Active
7 Wood Group Engineering (North Sea) Limited
Mutual People: Fiona Susan Wilmoth , Andrew Charles Webster
Active
8 Ingen-Ideas Limited
Mutual People: Fiona Susan Wilmoth
Active
9 Performance Improvements (P I) Limited
Mutual People: Fiona Susan Wilmoth
Active
10 Performance Improvements (Pi) Group Limited
Mutual People: Fiona Susan Wilmoth
Active
11 Rwg (Repair & Overhauls) Limited
Mutual People: Fiona Susan Wilmoth
Active
12 Scopus Engineering Holdings Ltd
Mutual People: Fiona Susan Wilmoth
Active
13 Step Change In Safety Limited
Mutual People: Fiona Susan Wilmoth
Active
14 Offshore Contractors Association
Mutual People: Fiona Susan Wilmoth
dissolved
15 Sulzer (Aberdeen) Limited
Mutual People: Fiona Susan Wilmoth
Active
16 Kaefer Industrial Services Limited
Mutual People: Fiona Susan Wilmoth
Active
17 Hfa Limited
Mutual People: Andrew Charles Webster
Active
18 Psn (Angola) Limited
Mutual People: Andrew Charles Webster
Active
19 Wood Group Uk Limited
Mutual People: Andrew Charles Webster
Active
20 Wood Group Production Services Uk Limited
Mutual People: Andrew Charles Webster
Active
21 Psn (Philippines) Limited
Mutual People: Andrew Charles Webster
Active
22 Psn Overseas Limited
Mutual People: Andrew Charles Webster
Active
23 Production Services Network (Uk) Limited
Mutual People: Andrew Charles Webster
Active
24 Wgpsn (Holdings) Limited
Mutual People: Andrew Charles Webster
Active
25 Wgpsn Eurasia Limited
Mutual People: Andrew Charles Webster
Active
26 Amec Foster Wheeler Group Limited
Mutual People: Andrew Charles Webster
Active
27 Foster Wheeler World Services Limited
Mutual People: Andrew Charles Webster
Active
28 Wood Transmission And Distribution Limited
Mutual People: Andrew Charles Webster
Active
29 Production Services Network Bangladesh Limited
Mutual People: Andrew Charles Webster
Active
30 Foster Wheeler (G.B.) Limited
Mutual People: Andrew Charles Webster
Active
31 Foster Wheeler E&C Limited
Mutual People: Andrew Charles Webster
Active
32 Wgpf Meanac Limited
Mutual People: Andrew Charles Webster
dissolved
33 Enterprise Fabrication Services Limited
Mutual People: Andrew Charles Webster
dissolved
34 Enterprise Engineering Services Limited
Mutual People: Andrew Charles Webster
dissolved
35 Production Services Network Corporate Limited
Mutual People: Andrew Charles Webster
dissolved