MERPRO LIMITED

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

    Company NameMERPRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128545
    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 LIMITED?

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

    Where is MERPRO 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERPRO MANUFACTURING SERVICES LIMITEDFeb 18, 1991Feb 18, 1991
    REASONGLOBAL LIMITEDNov 15, 1990Nov 15, 1990

    What are the latest accounts for MERPRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MERPRO 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 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 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

    12 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 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 10,000
    SH01

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

    4 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

    Annual return made up to Nov 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 10,000
    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

    Annual return made up to Nov 15, 2012 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

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

    4 pagesAA

    Who are the officers of MERPRO 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
    FIDDES, Carole
    88 Castle Street
    DD10 8AG Montrose
    Secretary
    88 Castle Street
    DD10 8AG Montrose
    British82920570002
    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
    163563580001
    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
    GALLACHER, Kevin Terence, Mr.
    38 Loraine Road
    DD4 7DZ Dundee
    Angus
    Secretary
    38 Loraine Road
    DD4 7DZ Dundee
    Angus
    British71782100001
    O'NEIL, Christopher
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    British159894530001
    TAYLOR, Colin Harwood
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    Secretary
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    British1340290001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAMS, John Edward
    Braehead, Kirkton
    St.Cyrus
    DD10 0BW Montrose
    Angus
    Director
    Braehead, Kirkton
    St.Cyrus
    DD10 0BW Montrose
    Angus
    ScotlandBritishDirector988200001
    BOYLE, Thomas Douglas
    Old Inn Road, Findon
    Portlethen
    AB12 3RT Aberdeen
    Lanark
    United Kingdom
    Director
    Old Inn Road, Findon
    Portlethen
    AB12 3RT Aberdeen
    Lanark
    United Kingdom
    UkBritishVp Finance Europe61611910001
    DREW, David Oliver
    35 Dragon Road
    Winterbourne
    BS17 1BQ Bristol
    Avon
    Director
    35 Dragon Road
    Winterbourne
    BS17 1BQ Bristol
    Avon
    BritishMechanical Engineer/Operations50801430001
    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
    GIBNEY, Ian Bohan
    The Lodge
    Banchory Lodge Caravan Park
    Banchory
    Kincardineshire
    Director
    The Lodge
    Banchory Lodge Caravan Park
    Banchory
    Kincardineshire
    BritishEngineer8798480001
    HUTCHISON, Alan George
    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
    ScotlandBritishEngineer153771440001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    LEPPARD, Peter Percy
    17 Camden Terrace
    Clifton Vale
    BS8 4PU Bristol
    Avon
    Director
    17 Camden Terrace
    Clifton Vale
    BS8 4PU Bristol
    Avon
    BritishOperations Director64754640002
    MAIN, Corin
    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
    ScotlandBritishEngineer150800130001
    MARTIN, Stuart Richard
    16 Ferry Lane
    Lympsham
    BS24 0BT North Somerset
    Director
    16 Ferry Lane
    Lympsham
    BS24 0BT North Somerset
    BritishSales Executive83867480001
    MAXWELL, William
    Station House
    Bridge Of Dun
    DD10 9LH Montrose
    Director
    Station House
    Bridge Of Dun
    DD10 9LH Montrose
    ScotlandBritishEngineering Manager886000001
    MCKENZIE, Malcolm Ross
    26 Blackfriars Street
    Montrose
    Angus
    Director
    26 Blackfriars Street
    Montrose
    Angus
    BritishElectrical Engineer67036910001
    MURRAY, Michael Alexander
    2 Palmerston Street
    DD10 8HR Montrose
    Angus
    Director
    2 Palmerston Street
    DD10 8HR Montrose
    Angus
    BritishEngineer988800001
    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
    RAMSAY, Ian, 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
    ScotlandBritishEngineer50801520002
    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
    TAYLOR, Colin Harwood
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    Director
    Powis House
    Barnhead
    DD10 9LL Montrose
    Angus
    BritishCa1340290001
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    EnglandBritishFinancial Controller92773870002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does MERPRO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 18, 1991
    Delivered On Jul 08, 1991
    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
    • Jul 08, 1991Registration of a charge
    • 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