BRANDT COMPANY (U.K.) LIMITED (THE)

BRANDT COMPANY (U.K.) LIMITED (THE)

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

    Company NameBRANDT COMPANY (U.K.) LIMITED (THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC075061
    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 BRANDT COMPANY (U.K.) LIMITED (THE)?

    • (9999) /

    Where is BRANDT COMPANY (U.K.) LIMITED (THE) 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 accounts for BRANDT COMPANY (U.K.) LIMITED (THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BRANDT COMPANY (U.K.) LIMITED (THE)?

    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

    5 pagesDS01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 18, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 11, 2011

    • Capital: GBP 159,929
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Termination of appointment of Katherine Leighton as a director

    1 pagesTM01

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Annual return made up to Aug 25, 2010 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Steven Grenville Valentine on Aug 25, 2010

    2 pagesCH01

    Director's details changed for Mr Thomas Douglas Boyle on Aug 25, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

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

    4 pagesAA

    Appointment of Christopher Paul O'neil as a secretary

    1 pagesAP03

    Who are the officers of BRANDT COMPANY (U.K.) LIMITED (THE)?

    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
    163562950001
    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
    BALL, Richard
    14 Court Drive
    WS14 0JG Lichfield
    Staffordshire
    Secretary
    14 Court Drive
    WS14 0JG Lichfield
    Staffordshire
    British50182240001
    CLARKE, Christopher Paul
    6 Pinecroft Avenue
    BT23 3QN Newtownards
    County Down
    Secretary
    6 Pinecroft Avenue
    BT23 3QN Newtownards
    County Down
    British48760001
    HADJI, Serge Basil
    22149 Westchester Road
    FOREIGN Shaker Heights
    Ohio
    Usa
    Secretary
    22149 Westchester Road
    FOREIGN Shaker Heights
    Ohio
    Usa
    British776240001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    LUMSDEN, Duncan Stordy
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    Secretary
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    British106690001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British146001610001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ARMELL, Richard Alvin
    Neustro Casa
    Kirkton St Cyrus
    DD10 0BW Montrose
    Angus
    Director
    Neustro Casa
    Kirkton St Cyrus
    DD10 0BW Montrose
    Angus
    BritishTechnical Engineer1133040001
    BALL, Richard
    14 Court Drive
    WS14 0JG Lichfield
    Staffordshire
    Director
    14 Court Drive
    WS14 0JG Lichfield
    Staffordshire
    BritishDirector/Secretary50182240001
    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
    HARRIMAN, Christopher Donald
    18 Belvidere Street
    AB2 4QS Aberdeen
    Director
    18 Belvidere Street
    AB2 4QS Aberdeen
    BritishSales Director21579260001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritishChartered Accountant110703040002
    MCCLAIN, Richard D
    5103 Westerham Place
    FOREIGN Houston
    Texas
    Usa
    Director
    5103 Westerham Place
    FOREIGN Houston
    Texas
    Usa
    AmericanBusiness Executive48780001
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    BritishController/Eur/Africa/Mide61611860003
    MORRIS, Ronald George
    15 Millgate
    Friockheim
    DD11 4TW Arbroath
    Angus
    Director
    15 Millgate
    Friockheim
    DD11 4TW Arbroath
    Angus
    BritishBusiness Executive5456250001
    MURRAY, Hector Murdo
    48 Renny Crescent
    DD10 9BN Montrose
    Angus
    Director
    48 Renny Crescent
    DD10 9BN Montrose
    Angus
    BritishTechnical Director21579230001
    ROBINSON, Paul G
    Imani Lodge
    BT23 4 Newtownards
    Co Down
    Director
    Imani Lodge
    BT23 4 Newtownards
    Co Down
    BritishBusiness Executive48800001
    SCHNEIDER, George L
    1428 Se Delaware
    FOREIGN Bartlesville
    Oklahoma
    Usa
    Director
    1428 Se Delaware
    FOREIGN Bartlesville
    Oklahoma
    Usa
    AmericanBusiness Executive48790001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritishManaging Director48638880001

    Does BRANDT COMPANY (U.K.) LIMITED (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 28, 1982
    Delivered On Jun 17, 1982
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 17, 1982Registration of a charge
    Standard security
    Created On Dec 04, 1981
    Delivered On Dec 14, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Workshop premises at lunan bay, montrose.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 14, 1981Registration of a charge

    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