NOV ELMAR (MIDDLE EAST) LIMITED
Overview
Company Name | NOV ELMAR (MIDDLE EAST) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC151883 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NOV ELMAR (MIDDLE EAST) LIMITED?
Company Name | From | Until |
---|---|---|
NOV ASEP ELMAR (MIDDLE EAST) LIMITED | Apr 20, 2010 | Apr 20, 2010 |
ELMAR SERVICES (MIDDLE EAST) LIMITED | Aug 23, 2000 | Aug 23, 2000 |
ELMAR MANUFACTURING LIMITED | Jul 08, 1994 | Jul 08, 1994 |
What are the latest accounts for NOV ELMAR (MIDDLE EAST) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NOV ELMAR (MIDDLE EAST) LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for NOV ELMAR (MIDDLE EAST) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||
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 pages | AD02 | ||||||
Register(s) moved to registered inspection location Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ | 1 pages | AD03 | ||||||
Second filing for the appointment of Martin John Quilter as a secretary | 5 pages | RP04AP03 | ||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||
Appointment of Martin John Quilter as a secretary on Jun 10, 2024 | 3 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Alison May Sloan as a secretary on May 17, 2024 | 1 pages | TM02 | ||||||
Director's details changed for Christopher Paul O'neil on Feb 13, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ian Broughton as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||
Change of details for National Oilwell Varco Uk Limited as a person with significant control on Jun 11, 2021 | 2 pages | PSC05 | ||||||
Appointment of Christopher Paul O'neil as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||
Who are the officers of NOV ELMAR (MIDDLE EAST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QUILTER, Martin John | Secretary | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco United Kingdom | 323916120001 | |||||||
BROUGHTON, Ian | Director | Badentoy Crescent Badentoy Industrial Park AB12 4YD Portlethen C/O National Oilwell Varco Aberdeen United Kingdom | Scotland | British | Director | 307428290001 | ||||
O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Vp Finance | 162062160002 | ||||
BREBNER, David John | Secretary | 6 Beechwood Place Westhill AB32 6YF Skene Aberdeenshire | British | Accountant | 9508650002 | |||||
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163563320001 | |||||||
LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 145997930001 | ||||||
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Uk Finance Director | 61611910001 | ||||
BREBNER, David John | Director | 6 Beechwood Place Westhill AB32 6YF Skene Aberdeenshire | British | Accountant | 9508650002 | |||||
CAMERON, Lester Ferguson | Director | 152 Great Western Road AB10 6QE Aberdeen | British | Solicitor | 54083900001 | |||||
DUNCOMBE, Graeme | Director | 103 Bennett Drive Canning Vale 6155 Australia | British | Technical Director | 673180002 | |||||
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 | ||||
HALL, John Charles | Director | 1600 Eldridge Parkway 2302 77077 Houston Texas Usa | British | Production Director | 46603030005 | |||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | Controller/Eur/Africa/Mide | 61611860003 | |||||
MILLOY, Gordon Thomas | Director | 21 Marchbank Road Bieldside AB1 9DJ Aberdeen Aberdeenshire | British | Engineering Director | 673190001 | |||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Vp Finance | 162062160001 | ||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||
REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Accountant | 248254430001 | ||||
SPEAKMAN, Thomas Neil | Director | 69 Morningfield Road AB15 4AP Aberdeen Aberdeenshire | British | Managing Director | 673170002 | |||||
STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | Managing Director | 48638880001 | ||||
SWANSEY, John | Director | The Old Smiddy Potarch Banchory Kincardineshire | British | Sales & Marketing Director | 1306970001 | |||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Group Finance Director | 92773870002 |
Who are the persons with significant control of NOV ELMAR (MIDDLE EAST) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Oilwell Varco Uk Limited | Aug 01, 2017 | Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NOV ELMAR (MIDDLE EAST) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 2016 | Aug 01, 2017 | The 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