FORTH VALLEY ENGINEERING LIMITED
Overview
Company Name | FORTH VALLEY ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC262692 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORTH VALLEY ENGINEERING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FORTH VALLEY ENGINEERING LIMITED located?
Registered Office Address | National Oilwell Varco Badentoy Crescent Badentoy Park AB12 4YD Portlethen Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FORTH VALLEY ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1125) LIMITED | Jan 29, 2004 | Jan 29, 2004 |
What are the latest accounts for FORTH VALLEY ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for FORTH VALLEY ENGINEERING 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 Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 29, 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 | ||||||||||
Director's details changed for Christopher Paul O'neil on Jul 22, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Dec 18, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of capital on Dec 17, 2014
| 5 pages | SH02 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 7 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 | ||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
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 | ||||||||||
Who are the officers of FORTH VALLEY ENGINEERING 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 | 166603130001 | |||||||
O'NEIL, Christopher Paul | Secretary | Badentoy Crescent Badentoy Park AB12 4YD Portlethen National Oilwell Varco Aberdeen | British | 166396240001 | ||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
DUNN, Karen | Director | 2 Northfield Court EH55 8DS West Calder West Lothian | British | Production Director | 125827980001 | |||||
GRANT, Stewart Smirrel | Director | 27 Woodville Court EH52 5LU Broxburn West Lothian | British | Assistant Managing Director | 113289430001 | |||||
NIGHTINGALE, Roger | Director | Sheephousehill EH47 9EL Fauldhouse 132 West Lothian | British | Technical Director | 134903410001 | |||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Vp Finance | 162062160001 | ||||
OLIVER, Christopher John | Director | 3 Upper Fenwick Grove NE61 1JL Morpeth Fenwick Lodge Northumberland | United Kingdom | British | Managing Director | 75333050003 | ||||
VALENTINE, Steven Grenville | Director | Badentoy Crescent Badentoy Park Portlethen AB12 4YD Aberdeen National Oilliell Varco Scotland | England | British | Group Finance Director | 92773870002 | ||||
WALKER, Ian Douglas | Director | 217 Camps Rigg Carmondean EH54 8PG Livingston West Lothian | British | Commercial Director | 104479860001 | |||||
WHITTLE, William Allan | Director | 43 West Main Street EH52 5RQ Broxburn West Lothian | Scotland | British | Engineer | 45190001 | ||||
D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of FORTH VALLEY ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Oilwell Varco Uk Limited | Apr 06, 2016 | Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FORTH VALLEY ENGINEERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Mar 18, 2010 Delivered On Mar 27, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Cawburn works drumshoreland road broxburn wln 39045. lying to the north of drumshoreland road broxburn wln 39046. cawburn carton works drumshoreland road broxburn WLN42604. Strathbrock mains, broxburn wln 42587. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 24, 2009 Delivered On Jan 09, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Feb 02, 2007 Delivered On Feb 20, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On May 13, 2004 Delivered On May 25, 2004 | 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
| ||||
Transactions
|
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