ANDERGAUGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameANDERGAUGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC101482
    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 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 AddressNo

    What are the latest accounts for ANDERGAUGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for ANDERGAUGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Change of details for Nov Downhole Eurasia Limited as a person with significant control on Jun 11, 2021

    2 pagesPSC05

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jul 05, 2019 with updates

    4 pagesCS01

    Change of details for Nov Downhole Eurasia Limited as a person with significant control on May 21, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Withdrawal of a person with significant control statement on Aug 16, 2017

    2 pagesPSC09

    Notification of Nov Downhole Eurasia Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 05, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

    Who are the officers of ANDERGAUGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    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
    180812090001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    United KingdomBritish162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    CLARKSON, Susan Jacqueline
    8 Moor Place
    Portlethen
    AB12 4TF Aberdeen
    Secretary
    8 Moor Place
    Portlethen
    AB12 4TF Aberdeen
    British59264190001
    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
    163563710001
    KNIGHT, Kevin John
    10046 Bayou Glen Road
    Houston
    Texas 77042
    Usa
    Secretary
    10046 Bayou Glen Road
    Houston
    Texas 77042
    Usa
    British41387560011
    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
    British145997590001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    STORIE CRUDEN & SIMPSON
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    Secretary
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    131121520001
    ANDERSON, Charles Abernethy
    Cruachan House
    Banchory Devenick
    AB1 5YD Aberdeen
    Director
    Cruachan House
    Banchory Devenick
    AB1 5YD Aberdeen
    British1204870003
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    COOPER, Ruairidh Andrew
    345 Great Western Road
    AB1 6NW Aberdeen
    Aberdeenshire
    Director
    345 Great Western Road
    AB1 6NW Aberdeen
    Aberdeenshire
    British437530001
    EDDISON, Alan
    Stanley Cottage
    Drumlithie
    AB39 3YS Stonehaven
    Grampian
    Director
    Stanley Cottage
    Drumlithie
    AB39 3YS Stonehaven
    Grampian
    British59572720001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    GREENER, Malcolm
    Muirside Of Craigo
    DD10 9LA Montrose
    Director
    Muirside Of Craigo
    DD10 9LA Montrose
    British59264260004
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsa161469350001
    KNIGHT, Kevin John
    10046 Bayou Glen Road
    Houston
    Texas 77042
    Usa
    Director
    10046 Bayou Glen Road
    Houston
    Texas 77042
    Usa
    British41387560011
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish248254430001
    RITCHIE, Gregor
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    Director
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    EnglandBritish89385880001
    TAYLOR, Malcolm Roy
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    Director
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    EnglandBritish159659620001
    TOOLEY, Mark
    Acacia Lodge
    Holly Green
    WR8 0PG Upton-Upon-Severn
    Worcester
    Director
    Acacia Lodge
    Holly Green
    WR8 0PG Upton-Upon-Severn
    Worcester
    British127197030001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002
    WAITE, Andrew
    Knollwood
    Houston
    Texas 77019
    Usa
    Director
    Knollwood
    Houston
    Texas 77019
    Usa
    British106380220001

    Who are the persons with significant control of ANDERGAUGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04514250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ANDERGAUGE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2016Jul 05, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 29, 2005Registration of a charge (410)
    • Oct 31, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 2005Registration of a charge (410)
    • Oct 31, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 10, 2003Registration of a charge (410)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 1989Registration of a charge
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 28, 1989Registration 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