NOV FLEXIBLES UK LTD

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

    Company NameNOV FLEXIBLES UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC283907
    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 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 AddressNo

    What were the previous names of NOV FLEXIBLES UK LTD?

    Previous Company Names
    Company NameFromUntil
    ITASCO PRECISION LIMITEDApr 27, 2005Apr 27, 2005

    What are the latest accounts for NOV FLEXIBLES UK LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for NOV FLEXIBLES UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

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

    5 pagesAA

    Notification of National Oilwell Varco Uk Limited as a person with significant control on Jul 31, 2017

    2 pagesPSC02

    Confirmation statement made on Jul 31, 2017 with updates

    5 pagesCS01

    Withdrawal of a person with significant control statement on Aug 02, 2017

    2 pagesPSC09

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

    5 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    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

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 100
    SH01

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

    10 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Nov 30, 2013

    17 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

    Current accounting period extended from May 31, 2013 to Nov 30, 2013

    1 pagesAA01

    Appointment of Alastair James Fleming as a director

    2 pagesAP01

    Termination of appointment of Alastiar Fleming as a secretary

    1 pagesTM02

    Termination of appointment of Steven Valentine as a director

    1 pagesTM01

    Who are the officers of NOV FLEXIBLES UK LTD?

    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
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    REID, Simon Scott
    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
    ScotlandBritish248254430001
    FLEMING, Alastiar James
    Badentoy Crescent, Badentoy Industrial Park
    Portle
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portle
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    British177672590001
    HALL, William Robert
    Upper Carbarns Farm
    ML2 0RW Wishaw
    North Lanarkshire
    Secretary
    Upper Carbarns Farm
    ML2 0RW Wishaw
    North Lanarkshire
    British47058980001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    DAVIES, Russell John
    Kincaple
    13 Dura View
    KY15 5UN Pitscottie
    Fife
    Director
    Kincaple
    13 Dura View
    KY15 5UN Pitscottie
    Fife
    ScotlandBritish216132260001
    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
    ScotlandBritish180854890001
    HALL, William Robert
    Upper Carbarns Farm
    ML2 0RW Wishaw
    North Lanarkshire
    Director
    Upper Carbarns Farm
    ML2 0RW Wishaw
    North Lanarkshire
    ScotlandBritish47058980001
    MULLEN, James Francis
    Blair Place
    KY2 5SQ Kirkcaldy
    11
    Fife
    Scotland
    Director
    Blair Place
    KY2 5SQ Kirkcaldy
    11
    Fife
    Scotland
    ScotlandBritish105433080002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Scotland
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Scotland
    United KingdomBritish162062160001
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    England
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    England
    EnglandBritish92773870002
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Jul 31, 2017
    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.

    What are the latest statements on persons with significant control for NOV FLEXIBLES UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016Jul 31, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    • Apr 22, 2013Satisfaction of a charge (MR04)

    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