TUBOSCOPE VETCO (U.K.) LIMITED
Overview
Company Name | TUBOSCOPE VETCO (U.K.) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC107988 |
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 TUBOSCOPE VETCO (U.K.) LIMITED?
- (9999) /
Where is TUBOSCOPE VETCO (U.K.) LIMITED located?
Registered Office Address | C/O National Oilwell Varco Badentoy Crescent, Badentoy Park AB12 4YD Portlethen, Aberdeen Aberdeenshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TUBOSCOPE VETCO (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
VETCO COATING LIMITED | Apr 07, 1988 | Apr 07, 1988 |
WORLDWISH LIMITED | Dec 01, 1987 | Dec 01, 1987 |
What are the latest accounts for TUBOSCOPE VETCO (U.K.) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for TUBOSCOPE VETCO (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Thomas Douglas Boyle on May 15, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Steven Grenville Valentine on May 15, 2011 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 18, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 11, 2011
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Katherine Leighton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to May 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Who are the officers of TUBOSCOPE VETCO (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163562540001 | |||||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Tax Manager | 162062160001 | ||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Group Finance Director | 92773870002 | ||||
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 | 146001830001 | ||||||
ROBERTSON, Judith | Secretary | 30 Abbotsford Lane AB1 2SW Aberdeen Aberdeenshire | British | 4619160001 | ||||||
SHARP, Ronald James | Secretary | 2 Gracemere Crescent RG22 5JN Basingstoke Hampshire England | British | Financial Controller | 12015840001 | |||||
SINCLAIR, Gavin | Secretary | 122 Kyverdale Road N16 6PR London | British | 507600001 | ||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
BERRETTO, Anthony Richard | Director | 2829 Timmins Number 178 Houston Texas 77027 U.S.A | American | Attorney | 38956460001 | |||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Uk Finance Director | 61611910001 | ||||
CLAUS, Hermann | Director | Maschweg 5 D-3100 Celle Federal Republic Of Germany | German | Company Director | 9578010001 | |||||
HAGE, Gerhard Heinrich Adolf | Director | Leuschnerstrasse 9 3100 Celle Germany | British | Company Director | 12015880001 | |||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
KUEHN, Wolfgang | Director | Maschweg 5 D-3100 Celle Federal Republic Of Germany | German | Company Director | 764380001 | |||||
LARKIN JNR, William | Director | 2835 Holmes Road Houston 77051 Texas | British | Businessman | 30363380001 | |||||
LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | Chartered Accountant | 110703040002 | ||||
MARONEY III, James Francis | Director | 2835 Holmes Road 77051 Houston Texas Usa | American | Attorney | 49737190002 | |||||
MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | Controller/Eur/Afric | 61611860003 | |||||
REEKIE, George | Director | Birchdale Raemoir Road AB31 4EQ Banchory Kincardineshire | British | Accountant | 56472270001 | |||||
SHARP, Ronald James | Director | 2 Gracemere Crescent RG22 5JN Basingstoke Hampshire England | British | Financial Controller | 12015840001 | |||||
SMITH, David John | Director | 13 Duncan Place AB41 9FW Ellon Aberdeenshire Scotland | Scotland | British | Manager Uk | 48320480001 | ||||
STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | Managing Director | 48638880001 | ||||
WINKLER III, Joseph Charles | Director | 635 Lornmead 77024 Houston Texas Usa | United States | Chief Financial Officer | 47566790001 | |||||
WOOLLEY, Peter John | Director | 3 Reubens Road Hutton CM13 1BE Brentwood Essex | British | Accountant | 271050001 |
Does TUBOSCOPE VETCO (U.K.) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Oct 13, 1997 Delivered On Oct 27, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The tenants interest in the sum of £2,500 deposited. | ||||
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