ENVIRONMENTAL PROCEDURES (U.K.) LIMITED

ENVIRONMENTAL PROCEDURES (U.K.) LIMITED

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

    Company NameENVIRONMENTAL PROCEDURES (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC104833
    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 ENVIRONMENTAL PROCEDURES (U.K.) LIMITED?

    • (9999) /

    Where is ENVIRONMENTAL PROCEDURES (U.K.) LIMITED located?

    Registered Office Address
    C/O National Oilwell Varco
    Badentoy Crescent
    Badentoy Park, Portlethen
    Aberdeenab12 4yd
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENVIRONMENTAL PROCEDURES (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ENVIRONMENTAL PROCEDURES (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 Feb 12, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2011

    Statement of capital on Feb 17, 2011

    • Capital: GBP 1
    SH01

    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
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 Feb 12, 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

    Director's details changed for Mr Steven Grenville Valentine on Feb 12, 2010

    2 pagesCH01

    Appointment of Christopher Paul O'neil as a secretary

    1 pagesAP03

    legacy

    4 pages363a

    legacy

    1 pages190

    Who are the officers of ENVIRONMENTAL PROCEDURES (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
    163563810001
    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
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002
    DANNA, Charlie Vincent
    6887 Oakwood Trail
    Houston
    Texas
    Usa
    Secretary
    6887 Oakwood Trail
    Houston
    Texas
    Usa
    British207670002
    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
    British146000160001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    CORDARY, Bruce Joseph
    Apartado 196 Av Zb 66/88
    Maracaibo
    Venezeula
    Director
    Apartado 196 Av Zb 66/88
    Maracaibo
    Venezeula
    207690001
    CORDARY, Bruce Joseph
    Apartado 196 Av Zb 66/88
    Maracaibo
    Venezeula
    Director
    Apartado 196 Av Zb 66/88
    Maracaibo
    Venezeula
    207690001
    DANNA, Charlie Vincent
    6887 Oakwood Trail
    Houston
    Texas
    Usa
    Director
    6887 Oakwood Trail
    Houston
    Texas
    Usa
    British207670002
    HART, Michael Wellington
    2905 Spring Creek
    77581 Pearland
    Texas
    Director
    2905 Spring Creek
    77581 Pearland
    Texas
    British34763850001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsa161469350001
    LAULETTA, John Francis
    932 Plantation Drive
    League City
    Texas
    Usa
    Director
    932 Plantation Drive
    League City
    Texas
    Usa
    American47566710001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritish110703040002
    LEONE, Vincent Dominick
    12146 Burgoyne Street
    FOREIGN Houston
    Texas
    Usa
    Director
    12146 Burgoyne Street
    FOREIGN Houston
    Texas
    Usa
    American207680001
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    British61611860003
    STEPHEN, James Alexander
    19 Denhead Crescent
    Potterton
    AB23 8UA Aberdeen
    Aberdeenshire
    Director
    19 Denhead Crescent
    Potterton
    AB23 8UA Aberdeen
    Aberdeenshire
    British981690001
    STEPHEN, James Alexander
    19 Denhead Crescent
    Potterton
    AB23 8UA Aberdeen
    Aberdeenshire
    Director
    19 Denhead Crescent
    Potterton
    AB23 8UA Aberdeen
    Aberdeenshire
    British981690001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritish48638880001
    WINKLER III, Joseph Charles
    635 Lornmead
    77024 Houston
    Texas
    Usa
    Director
    635 Lornmead
    77024 Houston
    Texas
    Usa
    United States47566790001

    Does ENVIRONMENTAL PROCEDURES (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 13, 1989
    Delivered On Jun 13, 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
    • Jun 13, 1989Registration of a charge
    • Mar 24, 1998Statement of satisfaction of a charge in full or part (419a)

    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