VARCO (U.K.) LIMITED
Overview
Company Name | VARCO (U.K.) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC072199 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VARCO (U.K.) LIMITED?
- (9999) /
Where is VARCO (U.K.) LIMITED located?
Registered Office Address | C/O National Oilwell Varco Badentoy Crescent, Badentoy Park AB12 4YD Portlethen, Aberdeen Aberdeenshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest filings for VARCO (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to May 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Thomas Douglas Boyle on May 23, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Steven Grenville Valentine on May 23, 2011 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Dec 21, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Katherine Leighton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to May 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Appointment of Christopher Paul O'neil as a secretary | 1 pages | AP03 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Who are the officers of VARCO (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163563620001 | |||||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Tax Manager | 162062160001 | ||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Group Finance Director | 92773870002 | ||||
LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 146002100001 | ||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
BOYADJIEFF, George Ivan | Director | 5386 Ruralridge Circle Anaheim California Usa | Usa | Company Executive | 82670001 | |||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Uk Finance Director | 61611910001 | ||||
HARDMAN, Paul | Director | Barrowsgate Cottage Drumoak AB31 5EL Banchory Aberdeenshire | British | General Manager | 72353680001 | |||||
JACQUES, Maurice Eugene | Director | 18212 Lincoln Street FOREIGN Villa Park California Usa | Usa | Company Executive | 82690001 | |||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
KERTSON, Richard Arthur | Director | 4734 Via Lane Primavera Yorba Linda California Usa | Usa | Company Executive | 82700001 | |||||
LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | Chartered Accountant | 110703040002 | ||||
MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | Controller/Eur/Africa/Mide | 61611860003 | |||||
REINHOLD, Walter Benjamin | Director | 33711 Cabrillo Isle Laguna FOREIGN Niguel California Usa | Usa | Company Executive | 82660001 | |||||
RENFRO, James Gregory | Director | Mecklenburglaan 3 Wassenaar South Holland 2243 Hn The Netherlands | American | President | 77746910001 | |||||
SANGSTER, George Mcdonald | Director | 2 Ben More Avenue DD10 9EX Montrose Angus | British | Engineer | 82680001 | |||||
STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | Managing Director | 48638880001 |
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