AOC INTERNATIONAL LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC061239
Status Active
Incorporation Date 30 November 1976
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of AOC INTERNATIONAL LIMITED are www.aocinternational.co.uk, and www.aoc-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aoc International Limited is a Private Limited Company. The company registration number is SC061239. Aoc International Limited has been working since 30 November 1976. The present status of the company is Active. The registered address of Aoc International Limited is 13 Queens Road Aberdeen Ab15 4yl. . OWEN, Susan Meirion is a Secretary of the company. MUJIB, Farhan is a Director of the company. NELHAMS, Martin is a Director of the company. SIMMONITE, Martin is a Director of the company. Secretary BROWN, Graham Christopher has been resigned. Secretary FARLEY, Andrew Daniel has been resigned. Secretary FERGUSON, Paul Edward Cochiese has been resigned. Secretary FLINDERS, Harold Derek has been resigned. Secretary GILL, Douglas Fowlie has been resigned. Secretary HENNIKER SMITH, Ian Maurice has been resigned. Secretary HENNIKER SMITH, Ian Maurice has been resigned. Secretary SHEPHERD, Gordon Scott has been resigned. Director ALLAN, Albert William has been resigned. Director BAKSHI, Ashok Kumar has been resigned. Director BEVERIDGE, Ronald Gordon has been resigned. Director ELLIS, Andrew Neil has been resigned. Director GILL, Douglas Fowlie has been resigned. Director HAYES, Derek has been resigned. Director HENNIKER SMITH, Ian Maurice has been resigned. Director HOBDEN, William Philip has been resigned. Director HYSLOP, John Michael has been resigned. Director JOHANSEN, Bjorn has been resigned. Director KEILLER, Robert has been resigned. Director LAWRIE, Douglas George has been resigned. Director LEGGET, Robert Simon has been resigned. Director LYNCH, Jerome Paul has been resigned. Director MCCALLUM, James has been resigned. Director MCGILLIVRAY, William David has been resigned. Director MORGAN, Iain Kenneth has been resigned. Director NICHOLSON, William Ellis has been resigned. Director ODLING, David Nigel has been resigned. Director SHEPHERD, Gordon Scott has been resigned. Director SKINNER, Duncan Ross has been resigned. Director SLATTERY, Timothy Mary has been resigned. Director SUMNER, William John Alan has been resigned. Director WALLACE, John Cameron has been resigned. Director WARD, Gerard Hugh has been resigned. Director WIGG, Gary Robert has been resigned. Director WILSON, Richard Overall has been resigned. Director WOODHEAD, Alan Lindsay, Dr. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OWEN, Susan Meirion
Appointed Date: 26 October 2012

Director
MUJIB, Farhan
Appointed Date: 28 August 2012
62 years old

Director
NELHAMS, Martin
Appointed Date: 14 September 2015
65 years old

Director
SIMMONITE, Martin
Appointed Date: 25 August 2015
56 years old

Resigned Directors

Secretary
BROWN, Graham Christopher
Resigned: 17 August 2000
Appointed Date: 26 May 2000

Secretary
FARLEY, Andrew Daniel
Resigned: 26 May 2000
Appointed Date: 30 September 1999

Secretary
FERGUSON, Paul Edward Cochiese
Resigned: 26 October 2012
Appointed Date: 23 November 2004

Secretary
FLINDERS, Harold Derek
Resigned: 25 November 2002
Appointed Date: 17 August 2000

Secretary
GILL, Douglas Fowlie
Resigned: 10 May 1993

Secretary
HENNIKER SMITH, Ian Maurice
Resigned: 23 November 2004
Appointed Date: 25 November 2002

Secretary
HENNIKER SMITH, Ian Maurice
Resigned: 30 September 1999
Appointed Date: 22 October 1997

Secretary
SHEPHERD, Gordon Scott
Resigned: 22 October 1997
Appointed Date: 10 May 1993

Director
ALLAN, Albert William
Resigned: 28 August 2012
Appointed Date: 14 April 2008
59 years old

Director
BAKSHI, Ashok Kumar
Resigned: 17 March 1999
Appointed Date: 22 October 1997
83 years old

Director
BEVERIDGE, Ronald Gordon
Resigned: 23 November 2004
Appointed Date: 25 November 2002
80 years old

Director
ELLIS, Andrew Neil
Resigned: 02 March 2004
Appointed Date: 25 November 2002
61 years old

Director
GILL, Douglas Fowlie
Resigned: 22 October 1997
76 years old

Director
HAYES, Derek
Resigned: 29 April 1993
92 years old

Director
HENNIKER SMITH, Ian Maurice
Resigned: 23 November 2004
Appointed Date: 25 November 2002
76 years old

Director
HOBDEN, William Philip
Resigned: 14 April 2008
Appointed Date: 30 April 2006
74 years old

Director
HYSLOP, John Michael
Resigned: 22 October 1997
88 years old

Director
JOHANSEN, Bjorn
Resigned: 29 April 1993
93 years old

Director
KEILLER, Robert
Resigned: 01 January 2006
Appointed Date: 30 November 2004
61 years old

Director
LAWRIE, Douglas George
Resigned: 25 November 2002
Appointed Date: 22 October 1997
67 years old

Director
LEGGET, Robert Simon
Resigned: 29 April 1993
76 years old

Director
LYNCH, Jerome Paul
Resigned: 30 April 2006
Appointed Date: 01 January 2006
62 years old

Director
MCCALLUM, James
Resigned: 22 October 1997
Appointed Date: 10 May 1993
82 years old

Director
MCGILLIVRAY, William David
Resigned: 22 October 1997
Appointed Date: 30 January 1995
80 years old

Director
MORGAN, Iain Kenneth
Resigned: 30 November 2004
Appointed Date: 02 March 2004
67 years old

Director
NICHOLSON, William Ellis
Resigned: 22 October 1997
Appointed Date: 10 May 1994
75 years old

Director
ODLING, David Nigel
Resigned: 22 October 1997
78 years old

Director
SHEPHERD, Gordon Scott
Resigned: 22 October 1997
Appointed Date: 15 September 1995
80 years old

Director
SKINNER, Duncan Ross
Resigned: 30 April 2006
Appointed Date: 30 November 2004
68 years old

Director
SLATTERY, Timothy Mary
Resigned: 30 November 2004
80 years old

Director
SUMNER, William John Alan
Resigned: 22 October 1997
81 years old

Director
WALLACE, John Cameron
Resigned: 29 April 1993
87 years old

Director
WARD, Gerard Hugh
Resigned: 22 October 1997
Appointed Date: 10 May 1993
71 years old

Director
WIGG, Gary Robert
Resigned: 22 October 1997
Appointed Date: 15 September 1995
70 years old

Director
WILSON, Richard Overall
Resigned: 29 April 1993
95 years old

Director
WOODHEAD, Alan Lindsay, Dr.
Resigned: 16 July 2015
Appointed Date: 30 April 2006
75 years old

Persons With Significant Control

Kellogg Brown & Root Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AOC INTERNATIONAL LIMITED Events

17 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
17 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 177 more events
10 Dec 1982
Accounts made up to 31 December 1981
22 Mar 1982
Accounts made up to 31 December 1980
13 Feb 1981
Accounts made up to 31 December 1979
31 Dec 1976
Articles of association
30 Nov 1976
Incorporation

AOC INTERNATIONAL LIMITED Charges

12 February 1996
Bond & floating charge
Delivered: 28 February 1996
Status: Satisfied on 16 July 1998
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
12 October 1993
Bond & floating charge
Delivered: 1 November 1993
Status: Satisfied on 4 March 1996
Persons entitled: Credit Lyonnais
Description: Undertaking and all property and assets present and future…
8 June 1987
Bond & floating charge
Delivered: 26 June 1987
Status: Satisfied on 4 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 December 1984
Standard security
Delivered: 11 January 1991
Status: Satisfied on 4 December 1992
Persons entitled: Barratt Commercial Limited
Description: Area of ground in peterhead, aberdeen.
5 January 1984
Bond & floating charge
Delivered: 10 January 1984
Status: Satisfied on 20 April 1987
Persons entitled: Citibank N.A
Description: Undertaking and all property and assets present and future…
10 November 1982
Bond & floating charge
Delivered: 17 November 1982
Status: Satisfied on 14 August 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…