ANDERGAUGE LIMITED
PORTLETHEN

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YD

Company number SC101482
Status Active
Incorporation Date 23 October 1986
Company Type Private Limited Company
Address NATIONAL OILWELL VARCO BADENTOY CRESCENT, BADENTOY PARK, PORTLETHEN, ABERDEEN, AB12 4YD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 5 July 2016 with updates; Appointment of Mr Robbert Oudendijk as a director on 30 September 2015. The most likely internet sites of ANDERGAUGE LIMITED are www.andergauge.co.uk, and www.andergauge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Aberdeen Rail Station is 5.6 miles; to Stonehaven Rail Station is 7.5 miles; to Dyce Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andergauge Limited is a Private Limited Company. The company registration number is SC101482. Andergauge Limited has been working since 23 October 1986. The present status of the company is Active. The registered address of Andergauge Limited is National Oilwell Varco Badentoy Crescent Badentoy Park Portlethen Aberdeen Ab12 4yd. . SLOAN, Alison May is a Secretary of the company. FLEMING, Alastair James is a Director of the company. OUDENDIJK, Robbert is a Director of the company. Secretary CLARKSON, Susan Jacqueline has been resigned. Secretary FLEMING, Alastair James has been resigned. Secretary KNIGHT, Kevin John has been resigned. Secretary LEIGHTON, Katherine Jennifer has been resigned. Secretary O'NEIL, Christopher Paul has been resigned. Secretary STORIE CRUDEN & SIMPSON, Messrs has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDERSON, Charles Abernethy has been resigned. Director BOYLE, Thomas Douglas has been resigned. Director COOPER, Ruairidh Andrew has been resigned. Director EDDISON, Alan has been resigned. Director GREENER, Malcolm has been resigned. Director KEENER, David James has been resigned. Director KNIGHT, Kevin John has been resigned. Director O'NEIL, Christopher Paul has been resigned. Director RITCHIE, Gregor has been resigned. Director TAYLOR, Malcolm Roy has been resigned. Director TOOLEY, Mark has been resigned. Director VALENTINE, Steven Grenville has been resigned. Director WAITE, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SLOAN, Alison May
Appointed Date: 06 August 2013

Director
FLEMING, Alastair James
Appointed Date: 31 July 2013
47 years old

Director
OUDENDIJK, Robbert
Appointed Date: 30 September 2015
51 years old

Resigned Directors

Secretary
CLARKSON, Susan Jacqueline
Resigned: 21 August 1998
Appointed Date: 01 June 1998

Secretary
FLEMING, Alastair James
Resigned: 06 August 2013
Appointed Date: 30 September 2011

Secretary
KNIGHT, Kevin John
Resigned: 09 July 2005
Appointed Date: 21 August 1998

Secretary
LEIGHTON, Katherine Jennifer
Resigned: 21 October 2010
Appointed Date: 05 March 2009

Secretary
O'NEIL, Christopher Paul
Resigned: 30 September 2011
Appointed Date: 11 September 2009

Secretary
STORIE CRUDEN & SIMPSON, Messrs
Resigned: 01 June 1998

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 05 March 2009
Appointed Date: 29 August 2006

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 29 August 2006
Appointed Date: 09 July 2005

Director
ANDERSON, Charles Abernethy
Resigned: 08 July 2005
71 years old

Director
BOYLE, Thomas Douglas
Resigned: 04 July 2011
Appointed Date: 28 August 2008
59 years old

Director
COOPER, Ruairidh Andrew
Resigned: 19 December 1989

Director
EDDISON, Alan
Resigned: 07 February 2007
Appointed Date: 01 June 1998
73 years old

Director
GREENER, Malcolm
Resigned: 28 August 2008
Appointed Date: 01 June 1998
66 years old

Director
KEENER, David James
Resigned: 03 August 2011
Appointed Date: 04 July 2011
68 years old

Director
KNIGHT, Kevin John
Resigned: 09 July 2005
Appointed Date: 21 August 1998
61 years old

Director
O'NEIL, Christopher Paul
Resigned: 30 September 2015
Appointed Date: 03 August 2011
51 years old

Director
RITCHIE, Gregor
Resigned: 05 March 2009
Appointed Date: 13 October 2006
75 years old

Director
TAYLOR, Malcolm Roy
Resigned: 28 November 2007
Appointed Date: 13 October 2006
69 years old

Director
TOOLEY, Mark
Resigned: 27 June 2008
Appointed Date: 21 December 2007
67 years old

Director
VALENTINE, Steven Grenville
Resigned: 23 August 2013
Appointed Date: 05 March 2009
61 years old

Director
WAITE, Andrew
Resigned: 15 July 2005
Appointed Date: 08 July 2005
64 years old

ANDERGAUGE LIMITED Events

26 Jul 2016
Accounts for a dormant company made up to 30 June 2016
08 Jul 2016
Confirmation statement made on 5 July 2016 with updates
07 Oct 2015
Appointment of Mr Robbert Oudendijk as a director on 30 September 2015
07 Oct 2015
Termination of appointment of Christopher Paul O'neil as a director on 30 September 2015
11 Aug 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 141 more events
06 Jan 1988
Accounting reference date shortened from 31/03 to 31/12

12 Nov 1987
New director appointed
17 Dec 1986
Accounting reference date notified as 31/03

23 Oct 1986
Incorporation
20 Oct 1986
Certificate of Incorporation

ANDERGAUGE LIMITED Charges

15 July 2005
Standard security
Delivered: 29 July 2005
Status: Satisfied on 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground extending to 0.98 acres comprising part of…
8 July 2005
Bond & floating charge
Delivered: 16 July 2005
Status: Satisfied on 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 June 2003
Standard security
Delivered: 10 June 2003
Status: Satisfied on 16 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on south side of hareness road, aberdeen.
25 October 1989
Bond & floating charge
Delivered: 2 November 1989
Status: Satisfied on 16 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 February 1989
Floating charge
Delivered: 28 February 1989
Status: Satisfied on 7 November 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…