Qed International (UK) Limited ABERDEEN


Founded in 1987, Qed International (UK), classified under reg no. SC106477 is an active company. Currently registered at Ground Floor, 15 AB11 6EQ, Aberdeen the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 23rd May 2002 Qed International (UK) Limited is no longer carrying the name Quality Engineering & Development.

At the moment there are 2 directors in the the firm, namely Andrew W. and Michael C.. In addition one secretary - Iain J. - is with the company. At the moment 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.

Qed International (UK) Limited Address / Contact

Office Address Ground Floor, 15
Office Address2 Justice Mill Lane
Town Aberdeen
Post code AB11 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC106477
Date of Incorporation Mon, 7th Sep 1987
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Andrew W.

Position: Director

Appointed: 11 November 2020

Michael C.

Position: Director

Appointed: 30 June 2018

Iain J.

Position: Secretary

Appointed: 16 February 2018

Stephen N.

Position: Director

Appointed: 30 November 2017

Resigned: 11 November 2020

Nicholas S.

Position: Director

Appointed: 01 October 2017

Resigned: 30 June 2018

Craig S.

Position: Director

Appointed: 03 October 2016

Resigned: 31 January 2023

Jennifer W.

Position: Secretary

Appointed: 22 July 2016

Resigned: 16 February 2018

Graeme S.

Position: Director

Appointed: 18 February 2011

Resigned: 30 November 2017

Christopher F.

Position: Secretary

Appointed: 18 February 2011

Resigned: 22 July 2016

Alan J.

Position: Director

Appointed: 18 February 2011

Resigned: 05 September 2016

Colin F.

Position: Director

Appointed: 18 February 2011

Resigned: 01 October 2017

Stuart M.

Position: Director

Appointed: 29 January 2008

Resigned: 13 August 2012

Julie M.

Position: Director

Appointed: 29 January 2008

Resigned: 23 December 2009

Anthony D.

Position: Director

Appointed: 29 January 2008

Resigned: 18 February 2011

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 19 March 2003

Resigned: 18 February 2011

Martyn C.

Position: Director

Appointed: 01 May 1995

Resigned: 18 February 2011

Alfred G.

Position: Director

Appointed: 31 December 1988

Resigned: 18 February 2011

Margo G.

Position: Secretary

Appointed: 31 December 1988

Resigned: 19 March 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Wood International Limited from Knutsford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Amec Foster Wheeler Group Limited that put Knutsford, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wood International Limited

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10517856
Notified on 13 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amec Foster Wheeler Group Limited

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 4612748
Notified on 6 April 2016
Ceased on 13 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quality Engineering & Development May 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
Free Download (260 pages)

Company search

Advertisements