About

Registered Number: SC217025
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: C/O National Oilwell Varco, Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen, Aberdeenshire, AB12 4YD

 

Varco Uk Acquisitions Ltd was founded on 20 March 2001 with its registered office in Portlethen, Aberdeen, Aberdeenshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Fleming, Alastair James, O'neil, Christopher Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLEMING, Alastair James 30 September 2011 06 August 2013 1
O'NEIL, Christopher Paul 11 September 2009 30 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 19 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 11 August 2015
CH01 - Change of particulars for director 31 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 21 March 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 03 July 2013
AA01 - Change of accounting reference date 30 May 2013
AR01 - Annual Return 22 March 2013
RESOLUTIONS - N/A 15 February 2013
SH19 - Statement of capital 15 February 2013
CAP-SS - N/A 15 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 23 March 2011
SH01 - Return of Allotment of shares 17 February 2011
SH01 - Return of Allotment of shares 17 February 2011
SH01 - Return of Allotment of shares 17 February 2011
SH01 - Return of Allotment of shares 17 February 2011
RESOLUTIONS - N/A 25 January 2011
RESOLUTIONS - N/A 25 January 2011
RESOLUTIONS - N/A 25 January 2011
RESOLUTIONS - N/A 25 January 2011
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
AP03 - Appointment of secretary 06 October 2009
AA - Annual Accounts 08 July 2009
RESOLUTIONS - N/A 02 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
123 - Notice of increase in nominal capital 02 July 2009
363a - Annual Return 30 March 2009
353 - Register of members 30 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
RESOLUTIONS - N/A 20 September 2007
RESOLUTIONS - N/A 20 September 2007
RESOLUTIONS - N/A 20 September 2007
123 - Notice of increase in nominal capital 20 September 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 05 June 2007
RESOLUTIONS - N/A 29 May 2007
123 - Notice of increase in nominal capital 29 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
123 - Notice of increase in nominal capital 26 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 09 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2004
363a - Annual Return 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
AA - Annual Accounts 03 October 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
SA - Shares agreement 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
123 - Notice of increase in nominal capital 30 April 2003
363a - Annual Return 28 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
363a - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
225 - Change of Accounting Reference Date 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
CERTNM - Change of name certificate 08 June 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.