Nov Elmar (middle East) Limited PORTLETHEN, ABERDEEN


Founded in 1994, Nov Elmar (middle East), classified under reg no. SC151883 is an active company. Currently registered at C/o National Oilwell Varco AB12 4YD, Portlethen, Aberdeen the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2013/08/27 Nov Elmar (middle East) Limited is no longer carrying the name Nov Asep Elmar (middle East).

Currently there are 2 directors in the the firm, namely Ian B. and Christopher O.. In addition one secretary - Alison S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nov Elmar (middle East) Limited Address / Contact

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

Company Information / Profile

Registration Number SC151883
Date of Incorporation Fri, 8th Jul 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Ian B.

Position: Director

Appointed: 30 March 2023

Christopher O.

Position: Director

Appointed: 31 December 2020

Alison S.

Position: Secretary

Appointed: 06 August 2013

Simon R.

Position: Director

Appointed: 09 July 2018

Resigned: 31 December 2020

Robbert O.

Position: Director

Appointed: 30 September 2015

Resigned: 30 March 2023

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

Christopher O.

Position: Secretary

Appointed: 11 September 2009

Resigned: 30 September 2011

Katherine L.

Position: Secretary

Appointed: 15 February 2006

Resigned: 21 October 2010

Steven V.

Position: Director

Appointed: 15 February 2006

Resigned: 23 August 2013

Thomas B.

Position: Director

Appointed: 16 October 2003

Resigned: 04 July 2011

Ronald M.

Position: Director

Appointed: 31 August 2001

Resigned: 15 February 2006

Peter S.

Position: Director

Appointed: 31 August 2001

Resigned: 28 February 2007

Paull & Williamsons

Position: Corporate Secretary

Appointed: 31 August 2001

Resigned: 15 February 2006

John H.

Position: Director

Appointed: 01 April 1995

Resigned: 31 August 2001

Graeme D.

Position: Director

Appointed: 12 August 1994

Resigned: 31 August 2001

Gordon M.

Position: Director

Appointed: 12 August 1994

Resigned: 31 August 2001

Thomas S.

Position: Director

Appointed: 12 August 1994

Resigned: 31 August 2001

John S.

Position: Director

Appointed: 12 August 1994

Resigned: 31 August 2001

David B.

Position: Director

Appointed: 12 August 1994

Resigned: 31 August 2001

David B.

Position: Secretary

Appointed: 12 August 1994

Resigned: 31 August 2001

Lester C.

Position: Director

Appointed: 08 July 1994

Resigned: 12 August 1994

Sandra M.

Position: Nominee Secretary

Appointed: 08 July 1994

Resigned: 12 August 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is National Oilwell Varco Uk Limited from Stonehouse, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Oilwell Varco Uk Limited

Stonedale Road Unit 10 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 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nov Asep Elmar (middle East) August 27, 2013
Elmar Services (middle East) April 19, 2010
Elmar Manufacturing August 23, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, November 2023
Free Download (34 pages)

Company search

Advertisements