TUBOSCOPE VETCO (U.K.) LIMITED

TUBOSCOPE VETCO (U.K.) LIMITED

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

    Company NameTUBOSCOPE VETCO (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107988
    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 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 AddressNo

    What were the previous names of TUBOSCOPE VETCO (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VETCO COATING LIMITEDApr 07, 1988Apr 07, 1988
    WORLDWISH LIMITEDDec 01, 1987Dec 01, 1987

    What are the latest accounts for TUBOSCOPE VETCO (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TUBOSCOPE VETCO (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

    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

    Annual return made up to May 15, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Thomas Douglas Boyle on May 15, 2011

    2 pagesCH01

    Director's details changed for Mr Steven Grenville Valentine on May 15, 2011

    2 pagesCH01

    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 adoption of 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 2,329,967
    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

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

    4 pagesAA

    Annual return made up to May 15, 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

    Who are the officers of TUBOSCOPE VETCO (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
    163562540001
    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
    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
    British146001830001
    ROBERTSON, Judith
    30 Abbotsford Lane
    AB1 2SW Aberdeen
    Aberdeenshire
    Secretary
    30 Abbotsford Lane
    AB1 2SW Aberdeen
    Aberdeenshire
    British4619160001
    SHARP, Ronald James
    2 Gracemere Crescent
    RG22 5JN Basingstoke
    Hampshire
    England
    Secretary
    2 Gracemere Crescent
    RG22 5JN Basingstoke
    Hampshire
    England
    BritishFinancial Controller12015840001
    SINCLAIR, Gavin
    122 Kyverdale Road
    N16 6PR London
    Secretary
    122 Kyverdale Road
    N16 6PR London
    British507600001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BERRETTO, Anthony Richard
    2829 Timmins
    Number 178
    Houston
    Texas 77027
    U.S.A
    Director
    2829 Timmins
    Number 178
    Houston
    Texas 77027
    U.S.A
    AmericanAttorney38956460001
    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
    CLAUS, Hermann
    Maschweg 5
    D-3100 Celle
    Federal Republic Of Germany
    Director
    Maschweg 5
    D-3100 Celle
    Federal Republic Of Germany
    GermanCompany Director9578010001
    HAGE, Gerhard Heinrich Adolf
    Leuschnerstrasse 9
    3100 Celle
    Germany
    Director
    Leuschnerstrasse 9
    3100 Celle
    Germany
    BritishCompany Director12015880001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    KUEHN, Wolfgang
    Maschweg 5
    D-3100 Celle
    Federal Republic Of Germany
    Director
    Maschweg 5
    D-3100 Celle
    Federal Republic Of Germany
    GermanCompany Director764380001
    LARKIN JNR, William
    2835 Holmes Road
    Houston 77051
    Texas
    Director
    2835 Holmes Road
    Houston 77051
    Texas
    BritishBusinessman30363380001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritishChartered Accountant110703040002
    MARONEY III, James Francis
    2835 Holmes Road
    77051 Houston
    Texas
    Usa
    Director
    2835 Holmes Road
    77051 Houston
    Texas
    Usa
    AmericanAttorney49737190002
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    BritishController/Eur/Afric61611860003
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Director
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    BritishAccountant56472270001
    SHARP, Ronald James
    2 Gracemere Crescent
    RG22 5JN Basingstoke
    Hampshire
    England
    Director
    2 Gracemere Crescent
    RG22 5JN Basingstoke
    Hampshire
    England
    BritishFinancial Controller12015840001
    SMITH, David John
    13 Duncan Place
    AB41 9FW Ellon
    Aberdeenshire
    Scotland
    Director
    13 Duncan Place
    AB41 9FW Ellon
    Aberdeenshire
    Scotland
    ScotlandBritishManager Uk48320480001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritishManaging Director48638880001
    WINKLER III, Joseph Charles
    635 Lornmead
    77024 Houston
    Texas
    Usa
    Director
    635 Lornmead
    77024 Houston
    Texas
    Usa
    United StatesChief Financial Officer47566790001
    WOOLLEY, Peter John
    3 Reubens Road
    Hutton
    CM13 1BE Brentwood
    Essex
    Director
    3 Reubens Road
    Hutton
    CM13 1BE Brentwood
    Essex
    BritishAccountant271050001

    Does TUBOSCOPE VETCO (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Five Oaks UK Limited
    Transactions
    • Oct 27, 1997Registration of a charge (410)

    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