ANDERGAUGE LIMITED
Overview
| Company Name | ANDERGAUGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC101482 |
| 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 ANDERGAUGE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ANDERGAUGE LIMITED located?
| Registered Office Address | National Oilwell Varco Badentoy Crescent Badentoy Park AB12 4YD Portlethen Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANDERGAUGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for ANDERGAUGE 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 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Nov Downhole Eurasia Limited as a person with significant control on Jun 11, 2021 | 2 pages | PSC05 | ||
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 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 05, 2019 with updates | 4 pages | CS01 | ||
Change of details for Nov Downhole Eurasia Limited as a person with significant control on May 21, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||
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 | ||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||
Withdrawal of a person with significant control statement on Aug 16, 2017 | 2 pages | PSC09 | ||
Notification of Nov Downhole Eurasia Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 05, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Jul 05, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of ANDERGAUGE 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 | |||||
| CLARKSON, Susan Jacqueline | Secretary | 8 Moor Place Portlethen AB12 4TF Aberdeen | British | 59264190001 | ||||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163563710001 | |||||||
| KNIGHT, Kevin John | Secretary | 10046 Bayou Glen Road Houston Texas 77042 Usa | British | 41387560011 | ||||||
| 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 | 145997590001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||
| STORIE CRUDEN & SIMPSON | Secretary | 2 Bon Accord Crescent AB11 6DH Aberdeen Grampian | 131121520001 | |||||||
| ANDERSON, Charles Abernethy | Director | Cruachan House Banchory Devenick AB1 5YD Aberdeen | British | 1204870003 | ||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| COOPER, Ruairidh Andrew | Director | 345 Great Western Road AB1 6NW Aberdeen Aberdeenshire | British | 437530001 | ||||||
| EDDISON, Alan | Director | Stanley Cottage Drumlithie AB39 3YS Stonehaven Grampian | British | 59572720001 | ||||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| GREENER, Malcolm | Director | Muirside Of Craigo DD10 9LA Montrose | British | 59264260004 | ||||||
| KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | 161469350001 | |||||
| KNIGHT, Kevin John | Director | 10046 Bayou Glen Road Houston Texas 77042 Usa | British | 41387560011 | ||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||
| RITCHIE, Gregor | Director | The Beeches Dr Crouchs Road GL6 7EA Eastcombe Gloucestershire | England | British | 89385880001 | |||||
| TAYLOR, Malcolm Roy | Director | Mirfield House The Avenue GL3 2HB Churchdown Gloucestershire | England | British | 159659620001 | |||||
| TOOLEY, Mark | Director | Acacia Lodge Holly Green WR8 0PG Upton-Upon-Severn Worcester | British | 127197030001 | ||||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 | |||||
| WAITE, Andrew | Director | Knollwood Houston Texas 77019 Usa | British | 106380220001 |
Who are the persons with significant control of ANDERGAUGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nov Downhole Eurasia Limited | Apr 06, 2016 | Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ANDERGAUGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2016 | Jul 05, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does ANDERGAUGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jul 15, 2005 Delivered On Jul 29, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Piece of ground extending to 0.98 acres comprising part of badentoy industrial estate, portlethen, kincardineshire and subjects on the south side of hareness road, altens industrial estate, aberdeen (title number knc 1435). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 08, 2005 Delivered On Jul 16, 2005 | 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 Jun 05, 2003 Delivered On Jun 10, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects on south side of hareness road, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 25, 1989 Delivered On Nov 02, 1989 | 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
| ||||
| Floating charge | Created On Feb 16, 1989 Delivered On Feb 28, 1989 | 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