Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VARCO UK ACQUISITIONS LIMITED
Company Information for

VARCO UK ACQUISITIONS LIMITED

PORTLETHEN, ABERDEEN, ABERDEENSHIRE, AB12,
Company Registration Number
SC217025
Private Limited Company
Dissolved

Dissolved 2018-03-27

Company Overview

About Varco Uk Acquisitions Ltd
VARCO UK ACQUISITIONS LIMITED was founded on 2001-03-20 and had its registered office in Portlethen, Aberdeen. The company was dissolved on the 2018-03-27 and is no longer trading or active.

Key Data
Company Name
VARCO UK ACQUISITIONS LIMITED
 
Legal Registered Office
PORTLETHEN, ABERDEEN
ABERDEENSHIRE
 
Previous Names
FAREFORTH LIMITED08/06/2001
Filing Information
Company Number SC217025
Date formed 2001-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-03-27
Type of accounts DORMANT
Last Datalog update: 2018-03-29 20:59:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VARCO UK ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MAY SLOAN
Company Secretary 2013-08-06
ALASTAIR JAMES FLEMING
Director 2013-07-31
ROBBERT OUDENDIJK
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL O'NEIL
Director 2011-08-03 2015-09-30
STEVEN GRENVILLE VALENTINE
Director 2006-02-15 2013-08-23
ALASTAIR JAMES FLEMING
Company Secretary 2011-09-30 2013-08-06
CHRISTOPHER PAUL O'NEIL
Company Secretary 2009-09-11 2011-09-30
DAVID JAMES KEENER
Director 2011-07-04 2011-08-03
THOMAS DOUGLAS BOYLE
Director 2003-10-16 2011-07-04
KATHERINE JENNIFER LEIGHTON
Company Secretary 2006-02-15 2010-10-21
PETER JOHN STUART
Director 2001-06-06 2007-02-28
PAULL & WILLIAMSONS
Company Secretary 2001-06-06 2006-02-15
RONALD JAMES MILLETT
Director 2001-06-06 2006-02-15
P & W SECRETARIES LIMITED
Nominated Secretary 2001-03-20 2001-06-06
P & W DIRECTORS LIMITED
Nominated Director 2001-03-20 2001-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MAY SLOAN TUBOSCOPE HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 1996-11-08 Dissolved 2015-02-13
ALISON MAY SLOAN CHARGEWOOD LIMITED Company Secretary 2013-08-06 CURRENT 1993-09-09 Dissolved 2015-02-13
ALISON MAY SLOAN NOV UK AICB LTD Company Secretary 2013-08-06 CURRENT 2012-11-12 Dissolved 2015-02-13
ALISON MAY SLOAN A.S.E.P. (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1990-04-04 Dissolved 2015-02-13
ALISON MAY SLOAN AMERON (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1998-03-23 Dissolved 2016-12-06
ALISON MAY SLOAN CHEMINEER, LIMITED Company Secretary 2013-08-06 CURRENT 1972-09-26 Dissolved 2016-12-06
ALISON MAY SLOAN TECHDRILL LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-29 Dissolved 2016-12-06
ALISON MAY SLOAN MERPRO LIMITED Company Secretary 2013-08-06 CURRENT 1990-11-15 Dissolved 2016-12-13
ALISON MAY SLOAN MERPRO MACHINING & THREADING LIMITED Company Secretary 2013-08-06 CURRENT 1988-10-03 Dissolved 2016-12-06
ALISON MAY SLOAN APL (UK) LIMITED Company Secretary 2013-08-06 CURRENT 2006-01-13 Dissolved 2017-02-07
ALISON MAY SLOAN DRECO LIMITED Company Secretary 2013-08-06 CURRENT 1985-08-06 Active - Proposal to Strike off
ALISON MAY SLOAN DRECO EUROPE LIMITED Company Secretary 2013-08-06 CURRENT 1991-07-30 Active - Proposal to Strike off
ALISON MAY SLOAN HITEC DRECO LIMITED Company Secretary 2013-08-06 CURRENT 1992-07-03 Active - Proposal to Strike off
ALISON MAY SLOAN FORTH VALLEY ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 2004-01-29 Dissolved 2018-03-27
ALISON MAY SLOAN NOV GROUP HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2011-11-03 Dissolved 2018-03-27
ALISON MAY SLOAN AG HOLDING UK Company Secretary 2013-08-06 CURRENT 2005-03-11 Dissolved 2018-05-15
ALISON MAY SLOAN NOV FLEXIBLES UK LTD Company Secretary 2013-08-06 CURRENT 2005-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN NOV INTELLISERV UK LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-07 Active
ALISON MAY SLOAN ENERGY EQUIPMENT CORPORATION LIMITED Company Secretary 2013-08-06 CURRENT 2006-12-11 Active
ALISON MAY SLOAN ROBBINS & MYERS HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1992-10-20 Active - Proposal to Strike off
ALISON MAY SLOAN REEDHYCALOG UK LTD Company Secretary 2013-08-06 CURRENT 1994-12-15 Active
ALISON MAY SLOAN MERPRO TORTEK LIMITED Company Secretary 2013-08-06 CURRENT 1991-11-22 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO PRODUCTS LIMITED Company Secretary 2013-08-06 CURRENT 1992-03-11 Active - Proposal to Strike off
ALISON MAY SLOAN TUBOSCOPE VETCO CAPITAL LIMITED Company Secretary 2013-08-06 CURRENT 1993-10-20 Active
ALISON MAY SLOAN NOV UK (ANGOLA ACQUISITIONS) LIMITED Company Secretary 2013-08-06 CURRENT 2010-03-16 Active
ALISON MAY SLOAN HYDRALIFT HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1995-11-03 Active - Proposal to Strike off
ALISON MAY SLOAN NOV UK FINANCE LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-12 Active
ALISON MAY SLOAN CAMCO DRILLING GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1987-07-10 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1979-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN ANDERGAUGE LIMITED Company Secretary 2013-08-06 CURRENT 1986-10-23 Active - Proposal to Strike off
ALISON MAY SLOAN MONO GROUP PENSION TRUSTEES LIMITED Company Secretary 2013-08-06 CURRENT 1988-02-23 Active
ALISON MAY SLOAN NOV ELMAR (MIDDLE EAST) LIMITED Company Secretary 2013-08-06 CURRENT 1994-07-08 Active
ALISON MAY SLOAN NOV UK HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2010-05-26 Active - Proposal to Strike off
ALISON MAY SLOAN PROCON ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 1975-02-26 Active - Proposal to Strike off
ALISON MAY SLOAN NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Company Secretary 2013-08-06 CURRENT 1935-05-13 Active
ALISON MAY SLOAN NATIONAL OILWELL VARCO UK LIMITED Company Secretary 2013-08-06 CURRENT 1966-03-04 Active
ALISON MAY SLOAN NATIONAL OILWELL (U.K.) LIMITED Company Secretary 2013-08-06 CURRENT 1910-04-12 Active
ALISON MAY SLOAN NOV MISSION PRODUCTS UK LIMITED Company Secretary 2013-08-06 CURRENT 1981-06-17 Active - Proposal to Strike off
ALISON MAY SLOAN NOV DOWNHOLE EURASIA LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-19 Active
ALASTAIR JAMES FLEMING FJORDS PROCESSING LIMITED Director 2017-01-20 CURRENT 1993-05-10 Active
ALASTAIR JAMES FLEMING FJORDS PROCESSING UK LTD Director 2017-01-20 CURRENT 2003-12-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING AXIOM PROCESS LIMITED Director 2016-12-20 CURRENT 2001-04-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING SLIP CLUTCH SYSTEMS LIMITED Director 2016-07-29 CURRENT 2009-12-02 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PX (SCOTLAND) LIMITED Director 2015-11-25 CURRENT 2001-01-04 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING PIPEX PX LTD Director 2015-11-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX STRUCTURAL COMPOSITES LIMITED Director 2015-11-25 CURRENT 2004-03-15 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX COMPOSITE PIPES LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PROJECT SERVICES LTD Director 2015-11-25 CURRENT 2008-05-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE HOLDINGS LIMITED Director 2013-07-31 CURRENT 1996-11-08 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING CHARGEWOOD LIMITED Director 2013-07-31 CURRENT 1993-09-09 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING NOV UK AICB LTD Director 2013-07-31 CURRENT 2012-11-12 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING A.S.E.P. (UK) LIMITED Director 2013-07-31 CURRENT 1990-04-04 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING AMERON (UK) LIMITED Director 2013-07-31 CURRENT 1998-03-23 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING CHEMINEER, LIMITED Director 2013-07-31 CURRENT 1972-09-26 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING TECHDRILL LIMITED Director 2013-07-31 CURRENT 2001-03-29 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING MERPRO LIMITED Director 2013-07-31 CURRENT 1990-11-15 Dissolved 2016-12-13
ALASTAIR JAMES FLEMING MERPRO MACHINING & THREADING LIMITED Director 2013-07-31 CURRENT 1988-10-03 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING APL (UK) LIMITED Director 2013-07-31 CURRENT 2006-01-13 Dissolved 2017-02-07
ALASTAIR JAMES FLEMING DRECO LIMITED Director 2013-07-31 CURRENT 1985-08-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING DRECO EUROPE LIMITED Director 2013-07-31 CURRENT 1991-07-30 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING HITEC DRECO LIMITED Director 2013-07-31 CURRENT 1992-07-03 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING FORTH VALLEY ENGINEERING LIMITED Director 2013-07-31 CURRENT 2004-01-29 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING NOV GROUP HOLDINGS LIMITED Director 2013-07-31 CURRENT 2011-11-03 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING AG HOLDING UK Director 2013-07-31 CURRENT 2005-03-11 Dissolved 2018-05-15
ALASTAIR JAMES FLEMING NOV FLEXIBLES UK LTD Director 2013-07-31 CURRENT 2005-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV INTELLISERV UK LIMITED Director 2013-07-31 CURRENT 2011-09-07 Active
ALASTAIR JAMES FLEMING ENERGY EQUIPMENT CORPORATION LIMITED Director 2013-07-31 CURRENT 2006-12-11 Active
ALASTAIR JAMES FLEMING ROBBINS & MYERS HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1992-10-20 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING REEDHYCALOG UK LTD Director 2013-07-31 CURRENT 1994-12-15 Active
ALASTAIR JAMES FLEMING MERPRO TORTEK LIMITED Director 2013-07-31 CURRENT 1991-11-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO PRODUCTS LIMITED Director 2013-07-31 CURRENT 1992-03-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE VETCO CAPITAL LIMITED Director 2013-07-31 CURRENT 1993-10-20 Active
ALASTAIR JAMES FLEMING NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2013-07-31 CURRENT 2010-03-16 Active
ALASTAIR JAMES FLEMING HYDRALIFT HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1995-11-03 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV UK FINANCE LIMITED Director 2013-07-31 CURRENT 2002-08-12 Active
ALASTAIR JAMES FLEMING CAMCO DRILLING GROUP LIMITED Director 2013-07-31 CURRENT 1987-07-10 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO GROUP LIMITED Director 2013-07-31 CURRENT 1979-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING ANDERGAUGE LIMITED Director 2013-07-31 CURRENT 1986-10-23 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV ELMAR (MIDDLE EAST) LIMITED Director 2013-07-31 CURRENT 1994-07-08 Active
ALASTAIR JAMES FLEMING NOV UK HOLDINGS LIMITED Director 2013-07-31 CURRENT 2010-05-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PROCON ENGINEERING LIMITED Director 2013-07-31 CURRENT 1975-02-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK AXIOM PROCESS LIMITED Director 2016-12-20 CURRENT 2001-04-06 Active - Proposal to Strike off
ROBBERT OUDENDIJK SLIP CLUTCH SYSTEMS LIMITED Director 2016-07-29 CURRENT 2009-12-02 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX PX (SCOTLAND) LIMITED Director 2015-11-25 CURRENT 2001-01-04 Dissolved 2018-03-27
ROBBERT OUDENDIJK PIPEX PX LTD Director 2015-11-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX STRUCTURAL COMPOSITES LIMITED Director 2015-11-25 CURRENT 2004-03-15 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX COMPOSITE PIPES LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX PROJECT SERVICES LTD Director 2015-11-25 CURRENT 2008-05-22 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX LIMITED Director 2015-11-25 CURRENT 1975-03-12 Active
ROBBERT OUDENDIJK AMERON (UK) LIMITED Director 2015-09-30 CURRENT 1998-03-23 Dissolved 2016-12-06
ROBBERT OUDENDIJK CHEMINEER, LIMITED Director 2015-09-30 CURRENT 1972-09-26 Dissolved 2016-12-06
ROBBERT OUDENDIJK TECHDRILL LIMITED Director 2015-09-30 CURRENT 2001-03-29 Dissolved 2016-12-06
ROBBERT OUDENDIJK MERPRO LIMITED Director 2015-09-30 CURRENT 1990-11-15 Dissolved 2016-12-13
ROBBERT OUDENDIJK MERPRO MACHINING & THREADING LIMITED Director 2015-09-30 CURRENT 1988-10-03 Dissolved 2016-12-06
ROBBERT OUDENDIJK APL (UK) LIMITED Director 2015-09-30 CURRENT 2006-01-13 Dissolved 2017-02-07
ROBBERT OUDENDIJK DRECO LIMITED Director 2015-09-30 CURRENT 1985-08-06 Active - Proposal to Strike off
ROBBERT OUDENDIJK DRECO EUROPE LIMITED Director 2015-09-30 CURRENT 1991-07-30 Active - Proposal to Strike off
ROBBERT OUDENDIJK HITEC DRECO LIMITED Director 2015-09-30 CURRENT 1992-07-03 Active - Proposal to Strike off
ROBBERT OUDENDIJK FORTH VALLEY ENGINEERING LIMITED Director 2015-09-30 CURRENT 2004-01-29 Dissolved 2018-03-27
ROBBERT OUDENDIJK NOV GROUP HOLDINGS LIMITED Director 2015-09-30 CURRENT 2011-11-03 Dissolved 2018-03-27
ROBBERT OUDENDIJK AG HOLDING UK Director 2015-09-30 CURRENT 2005-03-11 Dissolved 2018-05-15
ROBBERT OUDENDIJK NOV FLEXIBLES UK LTD Director 2015-09-30 CURRENT 2005-04-27 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV INTELLISERV UK LIMITED Director 2015-09-30 CURRENT 2011-09-07 Active
ROBBERT OUDENDIJK ENERGY EQUIPMENT CORPORATION LIMITED Director 2015-09-30 CURRENT 2006-12-11 Active
ROBBERT OUDENDIJK ROBBINS & MYERS HOLDINGS UK LIMITED Director 2015-09-30 CURRENT 1992-10-20 Active - Proposal to Strike off
ROBBERT OUDENDIJK REEDHYCALOG UK LTD Director 2015-09-30 CURRENT 1994-12-15 Active
ROBBERT OUDENDIJK MERPRO TORTEK LIMITED Director 2015-09-30 CURRENT 1991-11-22 Active - Proposal to Strike off
ROBBERT OUDENDIJK MERPRO PRODUCTS LIMITED Director 2015-09-30 CURRENT 1992-03-11 Active - Proposal to Strike off
ROBBERT OUDENDIJK TUBOSCOPE VETCO CAPITAL LIMITED Director 2015-09-30 CURRENT 1993-10-20 Active
ROBBERT OUDENDIJK NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2015-09-30 CURRENT 2010-03-16 Active
ROBBERT OUDENDIJK HYDRALIFT HOLDINGS UK LIMITED Director 2015-09-30 CURRENT 1995-11-03 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV UK FINANCE LIMITED Director 2015-09-30 CURRENT 2002-08-12 Active
ROBBERT OUDENDIJK CAMCO DRILLING GROUP LIMITED Director 2015-09-30 CURRENT 1987-07-10 Active - Proposal to Strike off
ROBBERT OUDENDIJK MERPRO GROUP LIMITED Director 2015-09-30 CURRENT 1979-04-27 Active - Proposal to Strike off
ROBBERT OUDENDIJK ANDERGAUGE LIMITED Director 2015-09-30 CURRENT 1986-10-23 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV ELMAR (MIDDLE EAST) LIMITED Director 2015-09-30 CURRENT 1994-07-08 Active
ROBBERT OUDENDIJK NOV UK HOLDINGS LIMITED Director 2015-09-30 CURRENT 2010-05-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK PROCON ENGINEERING LIMITED Director 2015-09-30 CURRENT 1975-02-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Director 2015-09-30 CURRENT 1935-05-13 Active
ROBBERT OUDENDIJK NATIONAL OILWELL VARCO UK LIMITED Director 2015-09-30 CURRENT 1966-03-04 Active
ROBBERT OUDENDIJK NATIONAL OILWELL (U.K.) LIMITED Director 2015-09-30 CURRENT 1910-04-12 Active
ROBBERT OUDENDIJK NOV MISSION PRODUCTS UK LIMITED Director 2015-09-30 CURRENT 1981-06-17 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV DOWNHOLE EURASIA LIMITED Director 2015-09-30 CURRENT 2002-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-19DS01APPLICATION FOR STRIKING-OFF
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-24AR0120/03/16 FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MR ROBBERT OUDENDIJK
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'NEIL
2015-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 22/07/2015
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0120/03/15 FULL LIST
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0120/03/14 FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013
2013-08-28AP01DIRECTOR APPOINTED ALASTAIR JAMES FLEMING
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR FLEMING
2013-08-23AP03SECRETARY APPOINTED ALISON MAY SLOAN
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-30AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-03-22AR0120/03/13 FULL LIST
2013-02-15SH1915/02/13 STATEMENT OF CAPITAL GBP 1
2013-02-15CAP-SSSOLVENCY STATEMENT DATED 11/02/13
2013-02-15RES13SHARE PREMIUM ACCOUNT REDUCED 11/02/2013
2013-02-15RES06REDUCE ISSUED CAPITAL 11/02/2013
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0120/03/12 FULL LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 26/08/2011
2011-10-06AP03SECRETARY APPOINTED ALASTAIR JAMES FLEMING
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER
2011-07-11AP01DIRECTOR APPOINTED DAVID JAMES KEENER
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE
2011-03-23AR0120/03/11 FULL LIST
2011-02-17SH0130/06/10 STATEMENT OF CAPITAL GBP 54486873
2011-02-17SH0121/06/10 STATEMENT OF CAPITAL GBP 54486873
2011-02-17SH0130/06/10 STATEMENT OF CAPITAL GBP 54486873
2011-02-17SH0121/06/10 STATEMENT OF CAPITAL GBP 54486873
2011-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-25RES04NC INC ALREADY ADJUSTED 30/06/2010
2011-01-25RES04NC INC ALREADY ADJUSTED 30/06/2010
2011-01-25RES04NC INC ALREADY ADJUSTED 23/06/2010
2011-01-25RES04NC INC ALREADY ADJUSTED 21/06/2010
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0120/03/10 FULL LIST
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-07AD02SAIL ADDRESS CREATED
2009-10-06AP03SECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02123NC INC ALREADY ADJUSTED 18/12/08
2009-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-02RES04GBP NC 53566373/54486873 18/12/2008
2009-07-0288(2)CAPITALS NOT ROLLED UP
2009-07-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-30363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-30353LOCATION OF REGISTER OF MEMBERS
2009-03-30190LOCATION OF DEBENTURE REGISTER
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-10-0188(2)RAD 31/08/07--------- £ SI 489000@1=489000 £ IC 53077373/53566373
2007-09-20123NC INC ALREADY ADJUSTED 31/08/07
2007-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-20RES04£ NC 53077373/53566373 31/
2007-06-05363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-29RES04£ NC 52514555/53077373 31/
2007-05-29123NC INC ALREADY ADJUSTED 31/08/06
2007-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-16288bDIRECTOR RESIGNED
2006-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-03-21363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: BADENTOY AVENUE, BADENTOY INDUSTRIAL ESTATE, POETLETHEN, ABERDEEN AB12 4YB
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2005-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VARCO UK ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VARCO UK ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VARCO UK ACQUISITIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of VARCO UK ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VARCO UK ACQUISITIONS LIMITED
Trademarks
We have not found any records of VARCO UK ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VARCO UK ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VARCO UK ACQUISITIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VARCO UK ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VARCO UK ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VARCO UK ACQUISITIONS LIMITED any grants or awards.
Ownership
    • TUBOSCOPE INC : Ultimate parent company :
      • Tuboscope Holdings Limited
      • Tuboscope Holdings Ltd
      • Tuboscope Pipeline Services Limited
      • Tuboscope Pipeline Services Ltd
      • Tuboscope Vetco Capital Limited
      • Tuboscope Vetco Capital Ltd
      • Varco UK Acquisitions Limited
      • Varco UK Acquisitions Ltd
      • Brandt Co (UK) Ltd
      • The Brandt Company (UK) Ltd
      • Chargewood Limited
      • Chargewood Ltd
      • Elmar Casings Ltd
      • Elmar Engineering Limited
      • Elmar Engineering Ltd
      • Elmar Rentals Ltd
      • Elmar Screens Limited
      • Elmar Screens Ltd
      • Elmar Services Limited
      • Elmar Services Ltd
      • Enaco
      • Enaco Mudcat Systems Limited
      • Enaco Mudcat Systems Ltd
      • Environmental Procedures (UK) Ltd (UK)
      • Environmental Procedures (UK) Ltd. (UK)
      • EPI UK Ltd
      • Linalog Limited
      • Linalog Ltd
      • Morinoak Engineering Ltd
      • Morinoak International Limited
      • Morinoak International Ltd
      • Mud Rentals Limited
      • Mud Rentals Ltd
      • Mudcat
      • Pressure Control Engineering Limited
      • Pressure Control Engineering Ltd
      • Pump Systems Ltd
      • Rig Technology
      • SSR Ltd
      • Tuboscope Vetco (UK) Ltd (UK)
      • Tuboscope Vetco (UK) Ltd. (UK)
      • Varco (UK) Ltd (UK)
      • Varco (UK) Ltd. (UK)
      • Varco Limited
      • Varco Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.