About

Registered Number: SC137079
Date of Incorporation: 11/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: National Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen, Aberdeenshire, AB12 4YD

 

Merpro Products Ltd was setup in 1992, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Fleming, Alastair James, Gallacher, Kevin Terence, O'neill, Christopher, Taylor, Colin Harwood, Dashdamirov, Firdovsi Abdulamair, Muradov, Zahid Mamed are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASHDAMIROV, Firdovsi Abdulamair 23 March 1992 08 May 1997 1
MURADOV, Zahid Mamed 23 March 1992 08 May 1997 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Alastair James 30 September 2011 06 August 2013 1
GALLACHER, Kevin Terence 31 August 2000 21 April 2011 1
O'NEILL, Christopher 21 April 2011 30 September 2011 1
TAYLOR, Colin Harwood 23 March 1992 31 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 11 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 13 December 2018
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 07 October 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 26 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AP03 - Appointment of secretary 23 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 February 2013
MISC - Miscellaneous document 16 October 2012
AA - Annual Accounts 08 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 26 April 2012
AR01 - Annual Return 01 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 27 February 2012
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AA01 - Change of accounting reference date 26 July 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AP03 - Appointment of secretary 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AD01 - Change of registered office address 04 May 2011
RESOLUTIONS - N/A 21 April 2011
SH08 - Notice of name or other designation of class of shares 21 April 2011
CC04 - Statement of companies objects 21 April 2011
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 2011
SH01 - Return of Allotment of shares 12 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 22 February 2010
AD01 - Change of registered office address 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AA - Annual Accounts 22 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 20 February 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 23 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 14 February 2001
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 14 February 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 03 February 1998
CERTNM - Change of name certificate 11 June 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 01 February 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 14 March 1995
410(Scot) - N/A 02 December 1994
RESOLUTIONS - N/A 03 August 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 08 March 1993
MEM/ARTS - N/A 14 May 1992
RESOLUTIONS - N/A 11 May 1992
RESOLUTIONS - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1992
CERTNM - Change of name certificate 24 April 1992
CERTNM - Change of name certificate 24 April 1992
CERTNM - Change of name certificate 13 April 1992
CERTNM - Change of name certificate 13 April 1992
RESOLUTIONS - N/A 06 April 1992
287 - Change in situation or address of Registered Office 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
NEWINC - New incorporation documents 11 March 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.