Tuboscope Vetco Capital Limited PORTLETHEN, ABERDEEN


Founded in 1993, Tuboscope Vetco Capital, classified under reg no. SC147084 is an active company. Currently registered at C/o National Oilwell Varco AB12 4YD, Portlethen, Aberdeen the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

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.

Tuboscope Vetco Capital 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 SC147084
Date of Incorporation Wed, 20th Oct 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 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

Steven V.

Position: Director

Appointed: 15 February 2006

Resigned: 23 August 2013

Katherine L.

Position: Secretary

Appointed: 15 February 2006

Resigned: 21 October 2010

Thomas B.

Position: Director

Appointed: 16 October 2003

Resigned: 04 July 2011

Peter S.

Position: Director

Appointed: 26 October 1998

Resigned: 28 February 2007

Ronald M.

Position: Director

Appointed: 26 October 1998

Resigned: 15 February 2006

Martin G.

Position: Director

Appointed: 27 October 1996

Resigned: 26 October 1998

Joseph W.

Position: Director

Appointed: 27 October 1996

Resigned: 26 October 1998

Anthony B.

Position: Director

Appointed: 26 January 1994

Resigned: 31 May 1996

Ronald K.

Position: Director

Appointed: 08 December 1993

Resigned: 24 April 1996

David S.

Position: Director

Appointed: 08 December 1993

Resigned: 01 May 1996

James M.

Position: Director

Appointed: 08 December 1993

Resigned: 26 October 1998

Paull & Williamsons

Position: Corporate Secretary

Appointed: 08 December 1993

Resigned: 15 February 2006

Sandra M.

Position: Nominee Secretary

Appointed: 20 October 1993

Resigned: 08 December 1993

Alan M.

Position: Nominee Director

Appointed: 20 October 1993

Resigned: 08 December 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is National Oilwell Varco Uk Limited from Stonehouse, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 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 Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 21st, April 2023
Free Download (34 pages)

Company search

Advertisements