MERPRO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMERPRO GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC067714
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERPRO GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MERPRO GROUP LIMITED located?

    Registered Office Address
    National Oilwell Varco Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MERPRO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERPRO LIMITEDApr 27, 1979Apr 27, 1979

    What are the latest accounts for MERPRO GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for MERPRO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    2 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Nov 15, 2018 with updates

    4 pagesCS01

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Nov 15, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    9 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015

    2 pagesAP01

    Director's details changed for Christopher Paul O'neil on Jul 22, 2015

    2 pagesCH01

    Who are the officers of MERPRO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    United KingdomBritish162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    FIDDES, Carole
    88 Castle Street
    DD10 8AG Montrose
    Secretary
    88 Castle Street
    DD10 8AG Montrose
    British82920570002
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163563190001
    GALLACHER, Kevin Terence, Mr.
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    Secretary
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    British71782100001
    GALLACHER, Kevin Terence, Mr.
    38 Loraine Road
    DD4 7DZ Dundee
    Angus
    Secretary
    38 Loraine Road
    DD4 7DZ Dundee
    Angus
    British71782100001
    O'NEIL, Christopher
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    U.K.
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    U.K.
    British159904500001
    TAYLOR, Colin Harwood
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    Secretary
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    British1340290001
    ADAMS, John Edward
    Braehead, Kirkton
    St.Cyrus
    DD10 0BW Montrose
    Angus
    Director
    Braehead, Kirkton
    St.Cyrus
    DD10 0BW Montrose
    Angus
    ScotlandBritish988200001
    ADAMS, Margaret
    Braehead, Kirkton
    St Cyrus
    DD10 0BW Montrose
    Angus
    Director
    Braehead, Kirkton
    St Cyrus
    DD10 0BW Montrose
    Angus
    British9495940001
    BOYLE, Thomas Douglas
    Old Inn Road, Findon
    Portlethen
    AB12 3RT Aberdeen
    Lanark
    U.K.
    Director
    Old Inn Road, Findon
    Portlethen
    AB12 3RT Aberdeen
    Lanark
    U.K.
    UkBritish61611910001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    FUDGE, Sydney Robert
    Brent Avenue
    DD10 9PB Montrose
    Merpro
    Angus
    United Kingdom
    Director
    Brent Avenue
    DD10 9PB Montrose
    Merpro
    Angus
    United Kingdom
    ScotlandBritish10630480001
    GALLACHER, Kevin Terence, Mr.
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    Director
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    ScotlandBritish71782100001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsa161469350001
    MURRAY, Michael Alexander
    2 Palmerston Street
    DD10 8HR Montrose
    Angus
    Director
    2 Palmerston Street
    DD10 8HR Montrose
    Angus
    British988800001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    PARKINSON, David John
    Arodene
    Walton Down
    BS21 7AR Walton In Gordano
    North Somerset
    Director
    Arodene
    Walton Down
    BS21 7AR Walton In Gordano
    North Somerset
    EnglandBritish160406000001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish248254430001
    SMITH, David Robert, Mr.
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    Director
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    ScotlandBritish124662860001
    SMITH, Jennifer Margaret
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    Director
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    ScotlandBritish124662820001
    SMITH, Margaret
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    Director
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    ScotlandBritish9495950001
    SMITH, Robert Melville, Mr.
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    Director
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    ScotlandBritish353890001
    TAYLOR, Colin Harwood
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    Director
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    British1340290001
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    EnglandBritish92773870002

    Who are the persons with significant control of MERPRO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MERPRO GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 17, 1992
    Delivered On Jul 01, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The building and ground comprising the former angus workwear premises, forties road, montrose, angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 1992Registration of a charge (410)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 06, 1985
    Delivered On Mar 11, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.06 hectare at brent avenue, montrose, angus with factory, office building and other erections thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 06, 1985
    Delivered On Mar 13, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.06 hectare at brent avenue, montrose, angus with factory, office building and other erection.
    Persons Entitled
    • Investors in Industry
    Transactions
    • Mar 13, 1985Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 27, 1985
    Delivered On Mar 07, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Investors in Industry
    Transactions
    • Mar 07, 1985Registration of a charge
    Standard security
    Created On Apr 11, 1984
    Delivered On Apr 30, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground extending to 908 1/1000TH parts of a hectare and second plot extending 87 1/1000TH parts of a hectare in montrose, angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 1984Registration of a charge
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 11, 1984
    Delivered On Apr 18, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground extending to 908 1/1000TH parts of a hectare known as brent avenue, montrose in angus.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Apr 18, 1984Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 22, 1983
    Delivered On Jan 06, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground in angus extending to 2 acres lying on or towards the west of forties road montrose.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jan 06, 1984Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 08, 1983
    Delivered On Dec 23, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Dec 23, 1983Registration of a charge
    • Dec 30, 1992Alteration to a floating charge (466 Scot)
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Feb 05, 1982
    Delivered On Feb 12, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground in angus extending to 2 acres lying on or towards forties road montrose.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Feb 12, 1982Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 05, 1982
    Delivered On Feb 19, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground in angus extending to 2 acres lying on or towards forties road, montrose.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 19, 1982Registration of a charge
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Dec 08, 1981
    Delivered On Dec 17, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Industrial & Commercial Finance Corporation LTD
    Transactions
    • Dec 17, 1981Registration of a charge
    • Dec 30, 1992Alteration to a floating charge (466 Scot)
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Jun 17, 1980
    Delivered On Jun 26, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 1980Registration of a charge
    • Jan 08, 1993Alteration to a floating charge (466 Scot)
    • Apr 26, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0