Aberdeen
AB11 6EQ
Scotland
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Charles Ian Bateman |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1990(42 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 09 November 1990) |
Role | Company Director |
Correspondence Address | "Dalewood" 586 Chester Road Sandiway Northwich Cheshire CW8 2DX |
Director Name | Mr John Swinburne Bateson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1990(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clayton Croft Clayton-Le-Dale Blackburn BB1 9EE |
Secretary Name | Michael John Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1990(42 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 09 November 1990) |
Role | Company Director |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1990(43 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1990(43 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(61 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(62 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(62 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 04 December 2015(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mrs Jennifer Ann Warburton |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(69 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2018) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(69 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1990(42 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 11 August 2020) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Registered Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
4.3m at £0.2 | Amec PLC 66.31% Ordinary |
---|---|
343.4k at £1 | Amec PLC 21.29% 2nd Cumulative Preference |
200k at £1 | Amec PLC 12.40% Cumulative Preference |
400 at £0.2 | Amec Nominees LTD 0.01% Ordinary |
Latest Accounts | 31 December 2019 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2021 (1 year, 9 months ago) |
---|---|
Next Return Due | 22 June 2022 (overdue) |
23 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2021 | Application to strike the company off the register (1 page) |
15 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
2 July 2020 | Statement of capital on 2 July 2020
|
2 July 2020 | Statement by Directors (1 page) |
2 July 2020 | Solvency Statement dated 26/06/20 (1 page) |
2 July 2020 | Resolutions
|
17 June 2020 | Memorandum and Articles of Association (30 pages) |
17 June 2020 | Statement of company's objects (2 pages) |
17 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2020 | Change of share class name or designation (2 pages) |
17 June 2020 | Resolutions
|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
18 June 2018 | Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages) |
5 February 2018 | Registered office address changed from Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 5 February 2018 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 January 2016 | Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016 (1 page) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 January 2011 | Section 519 (1 page) |
19 January 2011 | Section 519 (1 page) |
14 December 2010 | Auditor's resignation (2 pages) |
14 December 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 October 2009 | Registered office address changed from City Gate, Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from City Gate, Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page) |
1 October 2009 | Secretary appointed kim andrea hand (2 pages) |
1 October 2009 | Director appointed christopher laskey fidler (4 pages) |
1 October 2009 | Appointment terminated director peter holland (1 page) |
1 October 2009 | Appointment terminated secretary christpher fidler (1 page) |
1 October 2009 | Secretary appointed kim andrea hand (2 pages) |
1 October 2009 | Director appointed christopher laskey fidler (4 pages) |
1 October 2009 | Appointment terminated director peter holland (1 page) |
1 October 2009 | Appointment terminated secretary christpher fidler (1 page) |
14 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
14 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 80-110 finnieston street glasgow G3 8LA (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 80-110 finnieston street glasgow G3 8LA (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
12 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
6 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | New director appointed (4 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
7 July 1995 | Return made up to 08/06/95; no change of members
|
7 July 1995 | Return made up to 08/06/95; no change of members
|
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (189 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (167 pages) |
23 February 1994 | Resolutions
|
23 February 1994 | Resolutions
|
19 June 1988 | Registered office changed on 19/06/88 from: 19 dickson st dunfermline (1 page) |
19 June 1988 | Registered office changed on 19/06/88 from: 19 dickson st dunfermline (1 page) |
23 September 1986 | Accounts made up to 31 December 1985 (7 pages) |
23 September 1986 | Accounts made up to 31 December 1985 (7 pages) |
23 August 1971 | Company name changed\certificate issued on 23/08/71 (3 pages) |
23 August 1971 | Company name changed\certificate issued on 23/08/71 (3 pages) |
28 July 1947 | Incorporation (24 pages) |
28 July 1947 | Incorporation (24 pages) |