MERPRO PRODUCTS LIMITED

MERPRO PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMERPRO PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC137079
    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 PRODUCTS LIMITED?

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

    Where is MERPRO PRODUCTS 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 PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERPRO AZGAZ LIMITEDApr 27, 1992Apr 27, 1992
    MERPRO AZGAZ TECHNOLOGY LIMITED Apr 14, 1992Apr 14, 1992
    GRADESCHEME LIMITEDMar 11, 1992Mar 11, 1992

    What are the latest accounts for MERPRO PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for MERPRO PRODUCTS 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

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Feb 18, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

    Confirmation statement made on Feb 18, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Feb 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Feb 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1,000
    SH01

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

    1 pagesTM01

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

    2 pagesAP01

    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

    Annual return made up to Feb 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Annual return made up to Feb 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 1,000
    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

    2 pagesAP01

    Termination of appointment of Steven Valentine as a director

    1 pagesTM01

    Termination of appointment of Alastair Fleming as a secretary

    1 pagesTM02

    Who are the officers of MERPRO PRODUCTS 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
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    REID, Simon Scott
    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
    ScotlandBritishAccountant248254430001
    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
    163563570001
    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'NEILL, Christopher
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    British159887750001
    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
    ScotlandBritishEngineer988200001
    BOYLE, Thomas Douglas
    Old Inn Road
    Portlethen, Findon
    AB12 3RT Aberdeen
    Lanark
    United Kingdom
    Director
    Old Inn Road
    Portlethen, Findon
    AB12 3RT Aberdeen
    Lanark
    United Kingdom
    UkBritishVp Finance Europe61611910001
    DASHDAMIROV, Firdovsi Abdulamair
    57/85 Gyanja Avenue
    370126 Baku
    Azerbaijan Republic
    C.I.S.
    Director
    57/85 Gyanja Avenue
    370126 Baku
    Azerbaijan Republic
    C.I.S.
    AzeriCo Executive22817910001
    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
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    MURADOV, Zahid Mamed
    32/225 Pervomayskaya Str.
    370010 Baku
    Azerbaijan Republic
    C.I.S
    Director
    32/225 Pervomayskaya Str.
    370010 Baku
    Azerbaijan Republic
    C.I.S
    AzeriCo Executive22817860001
    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
    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
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MERPRO PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    Apr 06, 2016
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc067714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MERPRO PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 23, 1994
    Delivered On Dec 02, 1994
    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
    • Dec 02, 1994Registration 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