AG HOLDING UK
Overview
| Company Name | AG HOLDING UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | SC281461 |
| 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 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 Address | No |
What were the previous names of AG HOLDING UK?
| Company Name | From | Until |
|---|---|---|
| MM&S (4059) LIMITED | Mar 11, 2005 | Mar 11, 2005 |
What are the latest accounts for AG HOLDING UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for AG HOLDING UK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 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 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Aug 26, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of AG HOLDING UK?
| 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 | 180854890001 | |||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163562420001 | |||||||
| KNIGHT, Kevin John | Secretary | Apartment 3056 5353 Memorial Drive 77007 Houston Texas | British | 41387560006 | ||||||
| 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 | 145997360001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| EDDISON, Alan | Director | Stanley Cottage Drumlithie AB39 3YS Stonehaven Grampian | British | 59572720001 | ||||||
| GREENER, Malcolm | Director | Muirside Of Craigo DD10 9LA Montrose | British | 59264260004 | ||||||
| KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | 161469350001 | |||||
| KNIGHT, Kevin John | Director | Apartment 3056 5353 Memorial Drive 77007 Houston Texas | British | 41387560006 | ||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| RITCHIE, Gregor | Director | The Beeches Dr Crouchs Road GL6 7EA Eastcombe Gloucestershire | England | British | 89385880001 | |||||
| TAYLOR, Malcolm Roy | Director | Mirfield House The Avenue GL3 2HB Churchdown Gloucestershire | England | British | 159659620001 | |||||
| TOOLEY, Mark | Director | Acacia Lodge Holly Green WR8 0PG Upton-Upon-Severn Worcester | British | 127197030001 | ||||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 | |||||
| WAITE, Andrew | Director | Knollwood Houston Texas 77019 Usa | British | 106380220001 | ||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of AG HOLDING UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nov Downhole Eurasia Limited | Apr 06, 2016 | Oldends Lane GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AG HOLDING UK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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