A.S.E.P. (UK) LIMITED

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

    Company NameA.S.E.P. (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC124182
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.S.E.P. (UK) LIMITED?

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

    Where is A.S.E.P. (UK) LIMITED located?

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

    What were the previous names of A.S.E.P. (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANEMERIT LIMITEDApr 04, 1990Apr 04, 1990

    What are the latest accounts for A.S.E.P. (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for A.S.E.P. (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for A.S.E.P. (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Feb 28, 2014

    4 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1
    SH01

    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

    Appointment of Alastair James Fleming as a director on Jul 31, 2013

    2 pagesAP01

    Termination of appointment of Steven Grenville Valentine as a director on Aug 23, 2013

    1 pagesTM01

    Termination of appointment of Alastair James Fleming as a secretary on Aug 06, 2013

    1 pagesTM02

    Appointment of Alison May Sloan as a secretary on Aug 06, 2013

    2 pagesAP03

    Accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Christopher Paul O'neil on Aug 26, 2011

    2 pagesCH01

    Accounts made up to Feb 28, 2012

    4 pagesAA

    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

    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

    Termination of appointment of Thomas Boyle as a secretary

    2 pagesTM02

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Who are the officers of A.S.E.P. (UK) 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
    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 Finance Europe162062160001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Secretary
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    BritishDirector61611910001
    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
    163563170001
    LEIGHTON, Katherine Jennifer
    Victoria Terrace
    Kemnay
    AB51 5RL Inverurie
    Kirk House
    Aberdeenshire
    Secretary
    Victoria Terrace
    Kemnay
    AB51 5RL Inverurie
    Kirk House
    Aberdeenshire
    British137790590001
    NORLAND, Tom
    Newhouse,Tyrebagger,Clinterty
    Kinnellar
    AB2 0TT Aberdeen
    Secretary
    Newhouse,Tyrebagger,Clinterty
    Kinnellar
    AB2 0TT Aberdeen
    BritishArea Manager36892710001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British146002140001
    VAN DER ENDE, Andre
    Old Schoolhouse
    Udny Green
    AB41 2RS Ellon
    Secretary
    Old Schoolhouse
    Udny Green
    AB41 2RS Ellon
    British67181340003
    VAN TUIJL, Hubert Willem
    Newhouse Tyrebagger Clinterty
    Kinellar
    AB21 0TT Aberdeen
    Secretary
    Newhouse Tyrebagger Clinterty
    Kinellar
    AB21 0TT Aberdeen
    Dutch37043820001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishDirector61611910001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    KOOPMANS, Sietse Jelle
    Meersel 1
    B-2321 Meer
    FOREIGN Belgium
    Director
    Meersel 1
    B-2321 Meer
    FOREIGN Belgium
    DutchEngineer1127760003
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishDirector92773870002
    VAN TUIJL, Hubert Willem
    Newhouse Tyrebagger Clinterty
    Kinellar
    AB21 0TT Aberdeen
    Director
    Newhouse Tyrebagger Clinterty
    Kinellar
    AB21 0TT Aberdeen
    ScotlandDutchEngineer37043820001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    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