AG HOLDING UK

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

    Company NameAG HOLDING UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC281461
    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 AG HOLDING UK?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AG HOLDING UK 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 AG HOLDING UK?

    Previous Company Names
    Company NameFromUntil
    MM&S (4059) LIMITEDMar 11, 2005Mar 11, 2005

    What are the latest accounts for AG HOLDING UK?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for AG HOLDING UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Mar 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: USD 1
    SH01

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

    1 pagesTM01

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

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

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

    2 pagesCH01

    Annual return made up to Mar 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: USD 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: USD 1
    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

    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

    Appointment of Alison May Sloan as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Christopher Paul O'neil on Aug 26, 2011

    2 pagesCH01

    Who are the officers of AG HOLDING UK?

    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
    163562420001
    KNIGHT, Kevin John
    Apartment 3056
    5353 Memorial Drive
    77007 Houston
    Texas
    Secretary
    Apartment 3056
    5353 Memorial Drive
    77007 Houston
    Texas
    BritishAccountant41387560006
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    BritishChartered Accountant110703040002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British145997360001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishUk Finance Diretor61611910001
    EDDISON, Alan
    Stanley Cottage
    Drumlithie
    AB39 3YS Stonehaven
    Grampian
    Director
    Stanley Cottage
    Drumlithie
    AB39 3YS Stonehaven
    Grampian
    BritishEngineer59572720001
    GREENER, Malcolm
    Muirside Of Craigo
    DD10 9LA Montrose
    Director
    Muirside Of Craigo
    DD10 9LA Montrose
    BritishEngineer59264260004
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    KNIGHT, Kevin John
    Apartment 3056
    5353 Memorial Drive
    77007 Houston
    Texas
    Director
    Apartment 3056
    5353 Memorial Drive
    77007 Houston
    Texas
    BritishAccountant41387560006
    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
    RITCHIE, Gregor
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    Director
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    EnglandBritishAccountant89385880001
    TAYLOR, Malcolm Roy
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    Director
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    EnglandBritishDirector159659620001
    TOOLEY, Mark
    Acacia Lodge
    Holly Green
    WR8 0PG Upton-Upon-Severn
    Worcester
    Director
    Acacia Lodge
    Holly Green
    WR8 0PG Upton-Upon-Severn
    Worcester
    BritishDirector127197030001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishGroup Finance Director92773870002
    WAITE, Andrew
    Knollwood
    Houston
    Texas 77019
    Usa
    Director
    Knollwood
    Houston
    Texas 77019
    Usa
    BritishManaging Director106380220001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of AG HOLDING UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldends Lane
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Oldends Lane
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04514250
    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 AG HOLDING UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 08, 2005
    Delivered On Jul 16, 2005
    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
    • Jul 16, 2005Registration of a charge (410)
    • Oct 31, 2006Statement 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