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.