FORTH VALLEY ENGINEERING LIMITED

FORTH VALLEY ENGINEERING LIMITED

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

    Company NameFORTH VALLEY ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC262692
    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 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 AddressNo

    What were the previous names of FORTH VALLEY ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1125) LIMITEDJan 29, 2004Jan 29, 2004

    What are the latest accounts for FORTH VALLEY ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FORTH VALLEY ENGINEERING 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

    Confirmation statement made on Jan 29, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jan 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1
    SH01

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

    2 pagesAP01

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

    1 pagesTM01

    Director's details changed for Christopher Paul O'neil on Jul 22, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Jan 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1
    SH01

    Statement of capital on Dec 18, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 17, 2014

    • Capital: GBP 500,000
    5 pagesSH02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company redeem 200,000 preference shares of £1 17/12/2014
    RES13

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 700,000
    SH01

    Director's details changed for Alastair James Fleming on Nov 07, 2013

    2 pagesCH01

    Director's details changed for Christopher Paul O'neil on Nov 07, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    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 FORTH VALLEY ENGINEERING 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
    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
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    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
    166603130001
    O'NEIL, Christopher Paul
    Badentoy Crescent
    Badentoy Park
    AB12 4YD Portlethen
    National Oilwell Varco
    Aberdeen
    Secretary
    Badentoy Crescent
    Badentoy Park
    AB12 4YD Portlethen
    National Oilwell Varco
    Aberdeen
    British166396240001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    DUNN, Karen
    2 Northfield Court
    EH55 8DS West Calder
    West Lothian
    Director
    2 Northfield Court
    EH55 8DS West Calder
    West Lothian
    BritishProduction Director125827980001
    GRANT, Stewart Smirrel
    27 Woodville Court
    EH52 5LU Broxburn
    West Lothian
    Director
    27 Woodville Court
    EH52 5LU Broxburn
    West Lothian
    BritishAssistant Managing Director113289430001
    NIGHTINGALE, Roger
    Sheephousehill
    EH47 9EL Fauldhouse
    132
    West Lothian
    Director
    Sheephousehill
    EH47 9EL Fauldhouse
    132
    West Lothian
    BritishTechnical Director134903410001
    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
    OLIVER, Christopher John
    3 Upper Fenwick Grove
    NE61 1JL Morpeth
    Fenwick Lodge
    Northumberland
    Director
    3 Upper Fenwick Grove
    NE61 1JL Morpeth
    Fenwick Lodge
    Northumberland
    United KingdomBritishManaging Director75333050003
    VALENTINE, Steven Grenville
    Badentoy Crescent
    Badentoy Park Portlethen
    AB12 4YD Aberdeen
    National Oilliell Varco
    Scotland
    Director
    Badentoy Crescent
    Badentoy Park Portlethen
    AB12 4YD Aberdeen
    National Oilliell Varco
    Scotland
    EnglandBritishGroup Finance Director92773870002
    WALKER, Ian Douglas
    217 Camps Rigg
    Carmondean
    EH54 8PG Livingston
    West Lothian
    Director
    217 Camps Rigg
    Carmondean
    EH54 8PG Livingston
    West Lothian
    BritishCommercial Director104479860001
    WHITTLE, William Allan
    43 West Main Street
    EH52 5RQ Broxburn
    West Lothian
    Director
    43 West Main Street
    EH52 5RQ Broxburn
    West Lothian
    ScotlandBritishEngineer45190001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    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.

    Does FORTH VALLEY ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2010Registration of a charge (MG01s)
    • Jan 18, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 09, 2010Registration of a charge (MG01s)
    • Mar 19, 2010Alteration to a floating charge (466 Scot)
    • Jan 18, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2007Registration of a charge (410)
    • Mar 17, 2010Alteration to a floating charge (466 Scot)
    • Oct 17, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 25, 2004Registration of a charge (410)
    • May 18, 2007Statement of satisfaction of a charge in full or part (419a)

    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