Merpro Group Limited ABERDEEN


Merpro Group Limited was formally closed on 2022-04-19. Merpro Group was a private limited company that could have been found at National Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen, AB12 4YD, Aberdeenshire. This company (formally started on 1979-04-27) was run by 2 directors and 1 secretary.
Director Christopher O. who was appointed on 31 December 2020.
Director Robbert O. who was appointed on 30 September 2015.
Moving on to the secretaries, we can name: Alison S. appointed on 06 August 2013.

The company was officially classified as "dormant company" (99999). The last confirmation statement was filed on 2020-11-15 and last time the annual accounts were filed was on 30 June 2020. 2015-11-15 was the date of the latest annual return.

Merpro Group Limited Address / Contact

Office Address National Oilwell Varco Badentoy Crescent, Badentoy Park
Office Address2 Portlethen
Town Aberdeen
Post code AB12 4YD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC067714
Date of Incorporation Fri, 27th Apr 1979
Date of Dissolution Tue, 19th Apr 2022
Industry Dormant Company
End of financial Year 30th June
Company age 43 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Mon, 29th Nov 2021
Last confirmation statement dated Sun, 15th Nov 2020

Company staff

Christopher O.

Position: Director

Appointed: 31 December 2020

Robbert O.

Position: Director

Appointed: 30 September 2015

Alison S.

Position: Secretary

Appointed: 06 August 2013

Simon R.

Position: Director

Appointed: 09 July 2018

Resigned: 31 December 2020

Alastair F.

Position: Director

Appointed: 31 July 2013

Resigned: 31 August 2018

Alastair F.

Position: Secretary

Appointed: 30 September 2011

Resigned: 06 August 2013

Christopher O.

Position: Director

Appointed: 03 August 2011

Resigned: 30 September 2015

David K.

Position: Director

Appointed: 04 July 2011

Resigned: 03 August 2011

Steven V.

Position: Director

Appointed: 21 April 2011

Resigned: 23 August 2013

Thomas B.

Position: Director

Appointed: 21 April 2011

Resigned: 04 July 2011

Christopher O.

Position: Secretary

Appointed: 21 April 2011

Resigned: 30 September 2011

Jennifer S.

Position: Director

Appointed: 30 August 2007

Resigned: 21 April 2011

David S.

Position: Director

Appointed: 30 August 2007

Resigned: 21 April 2011

Sydney F.

Position: Director

Appointed: 10 March 2005

Resigned: 20 April 2010

Kevin G.

Position: Secretary

Appointed: 17 April 2003

Resigned: 21 April 2011

Kevin G.

Position: Director

Appointed: 04 April 2002

Resigned: 21 April 2011

Carole F.

Position: Secretary

Appointed: 04 April 2002

Resigned: 16 April 2003

Kevin G.

Position: Secretary

Appointed: 31 August 2000

Resigned: 04 April 2002

David P.

Position: Director

Appointed: 29 November 1993

Resigned: 27 March 2002

Margaret S.

Position: Director

Appointed: 15 November 1990

Resigned: 21 April 2011

Margaret A.

Position: Director

Appointed: 15 November 1990

Resigned: 05 November 1996

Colin T.

Position: Director

Appointed: 15 November 1989

Resigned: 31 August 2000

Robert S.

Position: Director

Appointed: 15 November 1989

Resigned: 21 April 2011

John A.

Position: Director

Appointed: 15 November 1989

Resigned: 03 November 1997

Michael M.

Position: Director

Appointed: 15 November 1989

Resigned: 07 May 1991

People with significant control

National Oilwell Varco Uk Limited

Stonedale Road Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00873028
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2020
filed on: 3rd, November 2020
Free Download (6 pages)

Company search

Advertisements