NOV FLEXIBLES UK LTD
Overview
| Company Name | NOV FLEXIBLES UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC283907 |
| 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 NOV FLEXIBLES UK LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NOV FLEXIBLES UK LTD located?
| Registered Office Address | National Oilwell Varco Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOV FLEXIBLES UK LTD?
| Company Name | From | Until |
|---|---|---|
| ITASCO PRECISION LIMITED | Apr 27, 2005 | Apr 27, 2005 |
What are the latest accounts for NOV FLEXIBLES UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for NOV FLEXIBLES UK LTD?
| 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) | ||||||||||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Notification of National Oilwell Varco Uk Limited as a person with significant control on Jul 31, 2017 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 02, 2017 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2013 | 17 pages | AA | ||||||||||
Director's details changed for Christopher Paul O'neil on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair James Fleming on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Current accounting period extended from May 31, 2013 to Nov 30, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Alastair James Fleming as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastiar Fleming as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven Valentine as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NOV FLEXIBLES UK LTD?
| 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 | |||||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||
| FLEMING, Alastiar James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portle AB12 4YD Aberdeen C/O National Oilwell Varco | British | 177672590001 | ||||||
| HALL, William Robert | Secretary | Upper Carbarns Farm ML2 0RW Wishaw North Lanarkshire | British | 47058980001 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| DAVIES, Russell John | Director | Kincaple 13 Dura View KY15 5UN Pitscottie Fife | Scotland | British | 216132260001 | |||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| HALL, William Robert | Director | Upper Carbarns Farm ML2 0RW Wishaw North Lanarkshire | Scotland | British | 47058980001 | |||||
| MULLEN, James Francis | Director | Blair Place KY2 5SQ Kirkcaldy 11 Fife Scotland | Scotland | British | 105433080002 | |||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire Scotland | United Kingdom | British | 162062160001 | |||||
| VALENTINE, Steven Grenville | Director | Barnes Close Haslington CW1 5ZG Crewe 4 England | England | British | 92773870002 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of NOV FLEXIBLES UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Oilwell Varco Uk Limited | Jul 31, 2017 | Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NOV FLEXIBLES UK LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | Jul 31, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does NOV FLEXIBLES UK LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Oct 04, 2005 Delivered On Oct 12, 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