MERPRO MACHINING & THREADING LIMITED

MERPRO MACHINING & THREADING LIMITED

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

    Company NameMERPRO MACHINING & THREADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC113722
    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 MERPRO MACHINING & THREADING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MERPRO MACHINING & THREADING LIMITED located?

    Registered Office Address
    National Oilwell Varco Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MERPRO MACHINING & THREADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERPRO PROCESS TECHNOLOGIES LTD.Dec 08, 1993Dec 08, 1993
    MERPRO TRADING LIMITEDNov 08, 1991Nov 08, 1991
    STATEFOCUS LIMITEDOct 03, 1988Oct 03, 1988

    What are the latest accounts for MERPRO MACHINING & THREADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MERPRO MACHINING & THREADING 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

    3 pagesDS01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015

    1 pagesTM01

    Director's details changed for Christopher Paul O'neil on Jul 22, 2015

    2 pagesCH01

    Full accounts made up to Jun 30, 2015

    11 pagesAA

    Statement of capital on Dec 18, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 1,189,995
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Director's details changed for Christopher Paul O'neil on Nov 07, 2013

    2 pagesCH01

    Director's details changed for Alastair James Fleming on Nov 07, 2013

    2 pagesCH01

    Annual return made up to Nov 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 1,189,995
    SH01

    Appointment of Alastair James Fleming as a director

    2 pagesAP01

    Termination of appointment of Steven Valentine as a director

    1 pagesTM01

    Termination of appointment of Alastair Fleming as a secretary

    1 pagesTM02

    Appointment of Alison May Sloan as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Amended accounts made up to Jun 30, 2012

    4 pagesAAMD

    Annual return made up to Nov 21, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Who are the officers of MERPRO MACHINING & THREADING 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
    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
    ScotlandBritishUk Country Controller180854890001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    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
    163563950001
    GALLACHER, Kevin Terence, Mr.
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    Secretary
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    British71782100001
    O'NEIL, Christopher
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Uk
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Uk
    British159888530001
    TAYLOR, Colin Harwood
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    Secretary
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    British1340290001
    ADAMS, John Edward
    Braehead, Kirkton
    St.Cyrus
    DD10 0BW Montrose
    Angus
    Director
    Braehead, Kirkton
    St.Cyrus
    DD10 0BW Montrose
    Angus
    ScotlandBritishEngineer988200001
    BARRETT, Richard Ian
    11 Sages Mead
    Bradley Stoke
    BS32 8ER Bristol
    Director
    11 Sages Mead
    Bradley Stoke
    BS32 8ER Bristol
    BritishEngineer50801470002
    BOYLE, Thomas Douglas
    Old Inn Road
    Portlethen
    AB12 3RT Aberdeen
    Lanark
    Uk
    Director
    Old Inn Road
    Portlethen
    AB12 3RT Aberdeen
    Lanark
    Uk
    UkBritishVp Finance Europe61611910001
    DREW, David Oliver
    35 Dragon Road
    Winterbourne
    BS17 1BQ Bristol
    Avon
    Director
    35 Dragon Road
    Winterbourne
    BS17 1BQ Bristol
    Avon
    BritishEngineer50801430001
    GALLACHER, Kevin Terence, Mr.
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    Director
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    ScotlandBritishAccountant71782100001
    GOULD, Peter
    31 Lambourne Close
    HR8 2HW Ledbury
    Herefordshire
    Director
    31 Lambourne Close
    HR8 2HW Ledbury
    Herefordshire
    United KingdomBritishEngineer10983100001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishVp Finance162062160001
    PARKINSON, David John
    Arodene
    Walton Down
    BS21 7AR Walton In Gordano
    North Somerset
    Director
    Arodene
    Walton Down
    BS21 7AR Walton In Gordano
    North Somerset
    EnglandBritishEngineer160406000001
    PARKINSON, David John
    7 Drakesway
    Portishead
    BS20 9LB Bristol
    Avon
    Director
    7 Drakesway
    Portishead
    BS20 9LB Bristol
    Avon
    BritishEngineer353910001
    SMITH, Robert Melville, Mr.
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    Director
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    Aberdeenshire
    ScotlandBritishEngineer353890001
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    EnglandBritishFinancial Controller92773870002

    Does MERPRO MACHINING & THREADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 02, 1992
    Delivered On Jun 08, 1992
    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
    • Jun 08, 1992Registration of a charge (410)
    • Apr 26, 2012Statement of satisfaction of a floating charge (MG03s)

    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