You are here: bizstats.co.uk > a-z index > A list > AO list

Aoc International Limited ABERDEEN


Aoc International started in year 1976 as Private Limited Company with registration number SC061239. The Aoc International company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL.

There is a single director in the firm at the moment - Jalal I., appointed on 29 April 2020. In addition, a secretary was appointed - Sonia G., appointed on 11 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aoc International Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC061239
Date of Incorporation Tue, 30th Nov 1976
Industry Dormant Company
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Sonia G.

Position: Secretary

Appointed: 11 January 2023

Jalal I.

Position: Director

Appointed: 29 April 2020

Douglas G.

Position: Secretary

Resigned: 10 May 1993

Adam K.

Position: Secretary

Appointed: 08 March 2021

Resigned: 02 January 2023

Andrew B.

Position: Director

Appointed: 21 April 2020

Resigned: 30 September 2022

Gina W.

Position: Secretary

Appointed: 21 April 2020

Resigned: 08 March 2021

Martin N.

Position: Director

Appointed: 14 September 2015

Resigned: 02 January 2020

Martin S.

Position: Director

Appointed: 25 August 2015

Resigned: 12 June 2023

Susan O.

Position: Secretary

Appointed: 26 October 2012

Resigned: 21 April 2020

Farhan M.

Position: Director

Appointed: 28 August 2012

Resigned: 07 May 2020

Albert A.

Position: Director

Appointed: 14 April 2008

Resigned: 28 August 2012

Alan W.

Position: Director

Appointed: 30 April 2006

Resigned: 16 July 2015

William H.

Position: Director

Appointed: 30 April 2006

Resigned: 14 April 2008

Jerome L.

Position: Director

Appointed: 01 January 2006

Resigned: 30 April 2006

Robert K.

Position: Director

Appointed: 30 November 2004

Resigned: 01 January 2006

Duncan S.

Position: Director

Appointed: 30 November 2004

Resigned: 30 April 2006

Paul F.

Position: Secretary

Appointed: 23 November 2004

Resigned: 26 October 2012

Iain M.

Position: Director

Appointed: 02 March 2004

Resigned: 30 November 2004

Ronald B.

Position: Director

Appointed: 25 November 2002

Resigned: 23 November 2004

Ian H.

Position: Director

Appointed: 25 November 2002

Resigned: 23 November 2004

Andrew E.

Position: Director

Appointed: 25 November 2002

Resigned: 02 March 2004

Ian H.

Position: Secretary

Appointed: 25 November 2002

Resigned: 23 November 2004

Harold F.

Position: Secretary

Appointed: 17 August 2000

Resigned: 25 November 2002

Graham B.

Position: Secretary

Appointed: 26 May 2000

Resigned: 17 August 2000

Andrew F.

Position: Secretary

Appointed: 30 September 1999

Resigned: 26 May 2000

Ian H.

Position: Secretary

Appointed: 22 October 1997

Resigned: 30 September 1999

Douglas L.

Position: Director

Appointed: 22 October 1997

Resigned: 25 November 2002

Ashok B.

Position: Director

Appointed: 22 October 1997

Resigned: 17 March 1999

Gordon S.

Position: Director

Appointed: 15 September 1995

Resigned: 22 October 1997

Gary W.

Position: Director

Appointed: 15 September 1995

Resigned: 22 October 1997

William M.

Position: Director

Appointed: 30 January 1995

Resigned: 22 October 1997

William N.

Position: Director

Appointed: 10 May 1994

Resigned: 22 October 1997

Gerard W.

Position: Director

Appointed: 10 May 1993

Resigned: 22 October 1997

James M.

Position: Director

Appointed: 10 May 1993

Resigned: 22 October 1997

Gordon S.

Position: Secretary

Appointed: 10 May 1993

Resigned: 22 October 1997

John W.

Position: Director

Appointed: 30 October 1989

Resigned: 29 April 1993

Derek H.

Position: Director

Appointed: 30 October 1989

Resigned: 29 April 1993

Timothy S.

Position: Director

Appointed: 30 October 1989

Resigned: 30 November 2004

David O.

Position: Director

Appointed: 30 October 1989

Resigned: 22 October 1997

John H.

Position: Director

Appointed: 30 October 1989

Resigned: 22 October 1997

Bjorn J.

Position: Director

Appointed: 30 October 1989

Resigned: 29 April 1993

Robert L.

Position: Director

Appointed: 30 October 1989

Resigned: 29 April 1993

Douglas G.

Position: Director

Appointed: 30 October 1989

Resigned: 22 October 1997

William S.

Position: Director

Appointed: 30 October 1989

Resigned: 22 October 1997

Richard W.

Position: Director

Appointed: 30 October 1989

Resigned: 29 April 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Kellogg Brown & Root Limited from Leatherhead, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kellogg Brown & Root Limited

Hill Park Court Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, February 2024
Free Download (82 pages)

Company search

Advertisements