VARCO (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVARCO (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC072199
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest filings for VARCO (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 23, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Thomas Douglas Boyle on May 23, 2011

    2 pagesCH01

    Director's details changed for Mr Steven Grenville Valentine on May 23, 2011

    2 pagesCH01

    Statement of capital on Dec 21, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Katherine Leighton as a director

    1 pagesTM01

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to May 23, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Christopher Paul O'neil as a secretary

    1 pagesAP03

    legacy

    4 pages363a

    Who are the officers of VARCO (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    163563620001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishTax Manager162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishGroup Finance Director92773870002
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British146002100001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOYADJIEFF, George Ivan
    5386 Ruralridge Circle
    Anaheim
    California
    Usa
    Director
    5386 Ruralridge Circle
    Anaheim
    California
    Usa
    UsaCompany Executive82670001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishUk Finance Director61611910001
    HARDMAN, Paul
    Barrowsgate Cottage
    Drumoak
    AB31 5EL Banchory
    Aberdeenshire
    Director
    Barrowsgate Cottage
    Drumoak
    AB31 5EL Banchory
    Aberdeenshire
    BritishGeneral Manager72353680001
    JACQUES, Maurice Eugene
    18212 Lincoln Street
    FOREIGN Villa Park
    California
    Usa
    Director
    18212 Lincoln Street
    FOREIGN Villa Park
    California
    Usa
    UsaCompany Executive82690001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    KERTSON, Richard Arthur
    4734 Via Lane Primavera
    Yorba Linda
    California
    Usa
    Director
    4734 Via Lane Primavera
    Yorba Linda
    California
    Usa
    UsaCompany Executive82700001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritishChartered Accountant110703040002
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    BritishController/Eur/Africa/Mide61611860003
    REINHOLD, Walter Benjamin
    33711 Cabrillo Isle
    Laguna
    FOREIGN Niguel
    California
    Usa
    Director
    33711 Cabrillo Isle
    Laguna
    FOREIGN Niguel
    California
    Usa
    UsaCompany Executive82660001
    RENFRO, James Gregory
    Mecklenburglaan 3
    Wassenaar
    South Holland 2243 Hn
    The Netherlands
    Director
    Mecklenburglaan 3
    Wassenaar
    South Holland 2243 Hn
    The Netherlands
    AmericanPresident77746910001
    SANGSTER, George Mcdonald
    2 Ben More Avenue
    DD10 9EX Montrose
    Angus
    Director
    2 Ben More Avenue
    DD10 9EX Montrose
    Angus
    BritishEngineer82680001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritishManaging Director48638880001

    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