NOV ELMAR (MIDDLE EAST) LIMITED

NOV ELMAR (MIDDLE EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNOV ELMAR (MIDDLE EAST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC151883
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NOV ELMAR (MIDDLE EAST) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NOV ELMAR (MIDDLE EAST) LIMITED located?

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

    What were the previous names of NOV ELMAR (MIDDLE EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOV ASEP ELMAR (MIDDLE EAST) LIMITEDApr 20, 2010Apr 20, 2010
    ELMAR SERVICES (MIDDLE EAST) LIMITEDAug 23, 2000Aug 23, 2000
    ELMAR MANUFACTURING LIMITEDJul 08, 1994Jul 08, 1994

    What are the latest accounts for NOV ELMAR (MIDDLE EAST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NOV ELMAR (MIDDLE EAST) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for NOV ELMAR (MIDDLE EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ

    1 pagesAD02

    Register(s) moved to registered inspection location Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ

    1 pagesAD03

    Second filing for the appointment of Martin John Quilter as a secretary

    5 pagesRP04AP03

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Martin John Quilter as a secretary on Jun 10, 2024

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification A second filed AP03 was registered on 15/07/2024.

    Termination of appointment of Alison May Sloan as a secretary on May 17, 2024

    1 pagesTM02

    Director's details changed for Christopher Paul O'neil on Feb 13, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Appointment of Ian Broughton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Change of details for National Oilwell Varco Uk Limited as a person with significant control on Jun 11, 2021

    2 pagesPSC05

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Who are the officers of NOV ELMAR (MIDDLE EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER, Martin John
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    323916120001
    BROUGHTON, Ian
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    Director
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    ScotlandBritishDirector307428290001
    O'NEIL, Christopher Paul
    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
    ScotlandBritishVp Finance162062160002
    BREBNER, David John
    6 Beechwood Place
    Westhill
    AB32 6YF Skene
    Aberdeenshire
    Secretary
    6 Beechwood Place
    Westhill
    AB32 6YF Skene
    Aberdeenshire
    BritishAccountant9508650002
    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
    163563320001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British145997930001
    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
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishUk Finance Director61611910001
    BREBNER, David John
    6 Beechwood Place
    Westhill
    AB32 6YF Skene
    Aberdeenshire
    Director
    6 Beechwood Place
    Westhill
    AB32 6YF Skene
    Aberdeenshire
    BritishAccountant9508650002
    CAMERON, Lester Ferguson
    152 Great Western Road
    AB10 6QE Aberdeen
    Director
    152 Great Western Road
    AB10 6QE Aberdeen
    BritishSolicitor54083900001
    DUNCOMBE, Graeme
    103 Bennett Drive
    Canning Vale
    6155
    Australia
    Director
    103 Bennett Drive
    Canning Vale
    6155
    Australia
    BritishTechnical Director673180002
    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
    HALL, John Charles
    1600 Eldridge Parkway 2302
    77077 Houston
    Texas
    Usa
    Director
    1600 Eldridge Parkway 2302
    77077 Houston
    Texas
    Usa
    BritishProduction Director46603030005
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    BritishController/Eur/Africa/Mide61611860003
    MILLOY, Gordon Thomas
    21 Marchbank Road
    Bieldside
    AB1 9DJ Aberdeen
    Aberdeenshire
    Director
    21 Marchbank Road
    Bieldside
    AB1 9DJ Aberdeen
    Aberdeenshire
    BritishEngineering Director673190001
    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
    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
    SPEAKMAN, Thomas Neil
    69 Morningfield Road
    AB15 4AP Aberdeen
    Aberdeenshire
    Director
    69 Morningfield Road
    AB15 4AP Aberdeen
    Aberdeenshire
    BritishManaging Director673170002
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritishManaging Director48638880001
    SWANSEY, John
    The Old Smiddy
    Potarch
    Banchory
    Kincardineshire
    Director
    The Old Smiddy
    Potarch
    Banchory
    Kincardineshire
    BritishSales & Marketing Director1306970001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishGroup Finance Director92773870002

    Who are the persons with significant control of NOV ELMAR (MIDDLE EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Aug 01, 2017
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    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.

    What are the latest statements on persons with significant control for NOV ELMAR (MIDDLE EAST) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016Aug 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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