MERPRO GROUP LIMITED
Overview
| Company Name | MERPRO GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC067714 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERPRO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERPRO LIMITED | Apr 27, 1979 | Apr 27, 1979 |
What are the latest accounts for MERPRO GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for MERPRO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 2 pages | AC93 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Christopher Paul O'neil as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Jul 22, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of MERPRO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
| O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | United Kingdom | British | 162062160001 | |||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||
| FIDDES, Carole | Secretary | 88 Castle Street DD10 8AG Montrose | British | 82920570002 | ||||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163563190001 | |||||||
| GALLACHER, Kevin Terence, Mr. | Secretary | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco Aberdeenshire | British | 71782100001 | ||||||
| GALLACHER, Kevin Terence, Mr. | Secretary | 38 Loraine Road DD4 7DZ Dundee Angus | British | 71782100001 | ||||||
| O'NEIL, Christopher | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire U.K. | British | 159904500001 | ||||||
| TAYLOR, Colin Harwood | Secretary | Powis House Barnhead DD10 9LL Montrose Angus | British | 1340290001 | ||||||
| ADAMS, John Edward | Director | Braehead, Kirkton St.Cyrus DD10 0BW Montrose Angus | Scotland | British | 988200001 | |||||
| ADAMS, Margaret | Director | Braehead, Kirkton St Cyrus DD10 0BW Montrose Angus | British | 9495940001 | ||||||
| BOYLE, Thomas Douglas | Director | Old Inn Road, Findon Portlethen AB12 3RT Aberdeen Lanark U.K. | Uk | British | 61611910001 | |||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| FUDGE, Sydney Robert | Director | Brent Avenue DD10 9PB Montrose Merpro Angus United Kingdom | Scotland | British | 10630480001 | |||||
| GALLACHER, Kevin Terence, Mr. | Director | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco Aberdeenshire | Scotland | British | 71782100001 | |||||
| KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | 161469350001 | |||||
| MURRAY, Michael Alexander | Director | 2 Palmerston Street DD10 8HR Montrose Angus | British | 988800001 | ||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| PARKINSON, David John | Director | Arodene Walton Down BS21 7AR Walton In Gordano North Somerset | England | British | 160406000001 | |||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||
| SMITH, David Robert, Mr. | Director | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco Aberdeenshire | Scotland | British | 124662860001 | |||||
| SMITH, Jennifer Margaret | Director | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco Aberdeenshire | Scotland | British | 124662820001 | |||||
| SMITH, Margaret | Director | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco Aberdeenshire | Scotland | British | 9495950001 | |||||
| SMITH, Robert Melville, Mr. | Director | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco Aberdeenshire | Scotland | British | 353890001 | |||||
| TAYLOR, Colin Harwood | Director | Powis House Barnhead DD10 9LL Montrose Angus | British | 1340290001 | ||||||
| VALENTINE, Steven Grenville | Director | Barnes Close Haslington CW1 5ZG Crewe 4 | England | British | 92773870002 |
Who are the persons with significant control of MERPRO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Oilwell Varco Uk Limited | Apr 06, 2016 | Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MERPRO GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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