A.S.E.P. (UK) LIMITED
Overview
Company Name | A.S.E.P. (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC124182 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of A.S.E.P. (UK) LIMITED?
Company Name | From | Until |
---|---|---|
LANEMERIT LIMITED | Apr 04, 1990 | Apr 04, 1990 |
What are the latest accounts for A.S.E.P. (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for A.S.E.P. (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for A.S.E.P. (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher Paul O'neil on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair James Fleming on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Alastair James Fleming as a director on Jul 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Grenville Valentine as a director on Aug 23, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair James Fleming as a secretary on Aug 06, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Alison May Sloan as a secretary on Aug 06, 2013 | 2 pages | AP03 | ||||||||||
Accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Aug 26, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
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 | ||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Thomas Boyle as a secretary | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Who are the officers of A.S.E.P. (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Uk Country Controller | 180854890001 | ||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Vp Finance Europe | 162062160001 | ||||
BOYLE, Thomas Douglas | Secretary | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | British | Director | 61611910001 | |||||
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163563170001 | |||||||
LEIGHTON, Katherine Jennifer | Secretary | Victoria Terrace Kemnay AB51 5RL Inverurie Kirk House Aberdeenshire | British | 137790590001 | ||||||
NORLAND, Tom | Secretary | Newhouse,Tyrebagger,Clinterty Kinnellar AB2 0TT Aberdeen | British | Area Manager | 36892710001 | |||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 146002140001 | ||||||
VAN DER ENDE, Andre | Secretary | Old Schoolhouse Udny Green AB41 2RS Ellon | British | 67181340003 | ||||||
VAN TUIJL, Hubert Willem | Secretary | Newhouse Tyrebagger Clinterty Kinellar AB21 0TT Aberdeen | Dutch | 37043820001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Director | 61611910001 | ||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
KOOPMANS, Sietse Jelle | Director | Meersel 1 B-2321 Meer FOREIGN Belgium | Dutch | Engineer | 1127760003 | |||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Director | 92773870002 | ||||
VAN TUIJL, Hubert Willem | Director | Newhouse Tyrebagger Clinterty Kinellar AB21 0TT Aberdeen | Scotland | Dutch | Engineer | 37043820001 | ||||
JORDANS (SCOTLAND) LIMITED | 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