FOCUS OPTIMISATION SOLUTIONS LIMITED
ABERDEEN QTEC ENERGY SERVICES LIMITED QTEC GLOBAL SERVICES LIMITED TOLMOUNT LIMITED BIRCHPALM LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UQ

Company number SC348800
Status Active
Incorporation Date 18 September 2008
Company Type Private Limited Company
Address 26 CARDEN PLACE, ABERDEEN, AB10 1UQ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed qtec energy services LIMITED\certificate issued on 15/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-04 . The most likely internet sites of FOCUS OPTIMISATION SOLUTIONS LIMITED are www.focusoptimisationsolutions.co.uk, and www.focus-optimisation-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus Optimisation Solutions Limited is a Private Limited Company. The company registration number is SC348800. Focus Optimisation Solutions Limited has been working since 18 September 2008. The present status of the company is Active. The registered address of Focus Optimisation Solutions Limited is 26 Carden Place Aberdeen Ab10 1uq. . BURNESS PAULL LLP is a Secretary of the company. CORDINER, William Neil is a Director of the company. GORDON, Robert John is a Director of the company. MANDERSON, Colin Bruce is a Director of the company. Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 28 August 2013

Director
CORDINER, William Neil
Appointed Date: 02 October 2008
62 years old

Director
GORDON, Robert John
Appointed Date: 02 October 2008
63 years old

Director
MANDERSON, Colin Bruce
Appointed Date: 02 October 2008
76 years old

Resigned Directors

Secretary
P & W SECRETARIES LIMITED
Resigned: 02 October 2008
Appointed Date: 18 September 2008

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 02 October 2008

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 28 August 2013
Appointed Date: 06 April 2009

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 02 October 2008
Appointed Date: 18 September 2008

Persons With Significant Control

Focus International Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOCUS OPTIMISATION SOLUTIONS LIMITED Events

30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Company name changed qtec energy services LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04

29 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
14 Nov 2008
Secretary appointed paull & williamsons
14 Nov 2008
Appointment terminated director p & w directors LIMITED
14 Nov 2008
Appointment terminated secretary p & w secretaries LIMITED
04 Oct 2008
Company name changed birchpalm LIMITED\certificate issued on 06/10/08
18 Sep 2008
Incorporation

FOCUS OPTIMISATION SOLUTIONS LIMITED Charges

17 November 2008
Debenture
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2008
Floating charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…