MERPRO PRODUCTS LIMITED
ABERDEEN MERPRO AZGAZ LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YD

Company number SC137079
Status Active
Incorporation Date 11 March 1992
Company Type Private Limited Company
Address NATIONAL OILWELL VARCO BADENTOY CRESCENT, BADENTOY PARK, PORTLETHEN, ABERDEEN, ABERDEENSHIRE, AB12 4YD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000 . The most likely internet sites of MERPRO PRODUCTS LIMITED are www.merproproducts.co.uk, and www.merpro-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven 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.Merpro Products Limited is a Private Limited Company. The company registration number is SC137079. Merpro Products Limited has been working since 11 March 1992. The present status of the company is Active. The registered address of Merpro Products Limited is National Oilwell Varco Badentoy Crescent Badentoy Park Portlethen Aberdeen Aberdeenshire 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 FLEMING, Alastair James has been resigned. Secretary GALLACHER, Kevin Terence has been resigned. Secretary O'NEILL, Christopher has been resigned. Secretary TAYLOR, Colin Harwood has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ADAMS, John Edward has been resigned. Director BOYLE, Thomas Douglas has been resigned. Director DASHDAMIROV, Firdovsi Abdulamair has been resigned. Director KEENER, David James has been resigned. Director MURADOV, Zahid Mamed has been resigned. Director O'NEIL, Christopher Paul has been resigned. Director PARKINSON, David John has been resigned. Director SMITH, Robert Melville has been resigned. Director VALENTINE, Steven Grenville has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED 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
FLEMING, Alastair James
Resigned: 06 August 2013
Appointed Date: 30 September 2011

Secretary
GALLACHER, Kevin Terence
Resigned: 21 April 2011
Appointed Date: 31 August 2000

Secretary
O'NEILL, Christopher
Resigned: 30 September 2011
Appointed Date: 21 April 2011

Secretary
TAYLOR, Colin Harwood
Resigned: 31 August 2000
Appointed Date: 23 March 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 March 1992
Appointed Date: 11 March 1992

Director
ADAMS, John Edward
Resigned: 19 January 1996
Appointed Date: 23 March 1992
74 years old

Director
BOYLE, Thomas Douglas
Resigned: 04 July 2011
Appointed Date: 21 April 2011
59 years old

Director
DASHDAMIROV, Firdovsi Abdulamair
Resigned: 08 May 1997
Appointed Date: 23 March 1992
89 years old

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

Director
MURADOV, Zahid Mamed
Resigned: 08 May 1997
Appointed Date: 23 March 1992
73 years old

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

Director
PARKINSON, David John
Resigned: 27 March 2002
Appointed Date: 27 June 1994
76 years old

Director
SMITH, Robert Melville
Resigned: 21 April 2011
Appointed Date: 23 March 1992
81 years old

Director
VALENTINE, Steven Grenville
Resigned: 23 August 2013
Appointed Date: 21 April 2011
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 March 1992
Appointed Date: 11 March 1992

Persons With Significant Control

Merpro Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERPRO PRODUCTS LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
26 Jul 2016
Accounts for a dormant company made up to 30 June 2016
09 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

08 Oct 2015
Termination of appointment of Christopher Paul O'neil as a director on 30 September 2015
07 Oct 2015
Appointment of Mr Robbert Oudendijk as a director on 30 September 2015
...
... and 102 more events
02 Apr 1992
Registered office changed on 02/04/92 from: 24 great king street edinburgh EH3 6QN

02 Apr 1992
Secretary resigned;new secretary appointed

02 Apr 1992
Director resigned;new director appointed

02 Apr 1992
New director appointed

11 Mar 1992
Incorporation

MERPRO PRODUCTS LIMITED Charges

23 November 1994
Bond & floating charge
Delivered: 2 December 1994
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…