VARCO UK ACQUISITIONS LIMITED
Overview
Company Name | VARCO UK ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC217025 |
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 VARCO UK ACQUISITIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VARCO UK ACQUISITIONS 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 VARCO UK ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
FAREFORTH LIMITED | Mar 20, 2001 | Mar 20, 2001 |
What are the latest accounts for VARCO UK ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for VARCO UK ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Director's details changed for Christopher Paul O'neil on Jul 22, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Alastair James Fleming on Nov 07, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Christopher Paul O'neil on Nov 07, 2013 | 2 pages | CH01 | ||||||||||||||
Appointment of Alastair James Fleming as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Valentine as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alastair Fleming as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Alison May Sloan as a secretary | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||||||
Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital on Feb 15, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of VARCO UK ACQUISITIONS 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 | ||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163563650001 | |||||||
LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 146002110001 | ||||||
P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
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 | Vp Finance Eastern Hemisphere | 61611910001 | ||||
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/Africa/Mide | 61611860003 | |||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Vp Finance | 162062160001 | ||||
STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | Managing Director | 48638880001 | ||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Uk Financial Controller | 92773870002 | ||||
P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of VARCO UK ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nov Uk Holdings Limited | Apr 06, 2016 | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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