VYSUS MODUSPEC (UK) LIMITED - WESTHILL
Company Profile | Company Filings |
Overview
VYSUS MODUSPEC (UK) LIMITED is a Private Limited Company from WESTHILL SCOTLAND and has the status: Active.
VYSUS MODUSPEC (UK) LIMITED was incorporated 35 years ago on 12/12/1988 and has the registered number: SC115074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
VYSUS MODUSPEC (UK) LIMITED was incorporated 35 years ago on 12/12/1988 and has the registered number: SC115074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
VYSUS MODUSPEC (UK) LIMITED - WESTHILL
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROSERV HOUSE PROSPECT ROAD
WESTHILL
AB32 6FJ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED (until 19/11/2020)
LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED (until 19/11/2020)
MODU SPEC ENGINEERING (UK) LIMITED (until 08/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEVERLY JEANETTE MEIER | Feb 1968 | American | Director | 2023-10-17 | CURRENT |
MR GEOFFREY PAUL MEGGINSON | Secretary | 2020-10-31 | CURRENT | ||
MR JOHN DAVID BENOIT | Apr 1970 | American | Director | 2020-01-02 | CURRENT |
MR KEITH OWEN POVEY | Oct 1961 | British | Director | 2011-03-25 UNTIL 2016-11-30 | RESIGNED |
MRS CARLA STONE | Feb 1964 | British | Director | 2016-11-30 UNTIL 2017-06-30 | RESIGNED |
MRS TRACEY ANNE BIGMORE | Secretary | 2019-02-04 UNTIL 2020-10-31 | RESIGNED | ||
CHAD PHILLIP COLBY-BLAKE | Secretary | 2014-10-23 UNTIL 2017-10-16 | RESIGNED | ||
MISS ASHLEY LOUISE GERRARD | Secretary | 2017-10-16 UNTIL 2019-01-31 | RESIGNED | ||
KENNETH JOHN MUIR | Apr 1956 | British | Secretary | RESIGNED | |
MICHELLE MULLINS | Secretary | 2008-07-01 UNTIL 2009-10-23 | RESIGNED | ||
LEENDERT EVERT NAGTEGAAL | Jun 1951 | Secretary | 1996-06-01 UNTIL 1998-12-31 | RESIGNED | |
TIMOTHY SCOTT WHITE | Secretary | 2009-10-23 UNTIL 2014-09-20 | RESIGNED | ||
MR DAVID JAMES MITCHELL | British | Director | 2010-01-25 UNTIL 2019-04-30 | RESIGNED | |
TRACEY ANNE BIGMORE | Sep 1966 | British | Director | 2019-02-04 UNTIL 2020-10-31 | RESIGNED |
LEENDERT EVERT NAGTEGAAL | Jun 1951 | Director | 1996-06-01 UNTIL 1998-12-31 | RESIGNED | |
KENNETH JOHN MUIR | Apr 1956 | British | Director | RESIGNED | |
WILCO ARJEN NOPPEN VAN | Jun 1964 | Dutch | Director | 2009-03-26 UNTIL 2019-12-13 | RESIGNED |
IAIN MICHAEL LIGHT | Nov 1954 | British | Director | 2008-07-01 UNTIL 2011-06-30 | RESIGNED |
CHAD PHILLIP COLBY-BLAKE | Oct 1978 | British | Director | 2017-06-30 UNTIL 2017-10-16 | RESIGNED |
MODUSPEC BV | Director | 1999-01-01 UNTIL 2008-07-01 | RESIGNED | ||
ALASTAIR STEWART MARSH | Feb 1961 | British | Director | 2008-07-01 UNTIL 2010-01-25 | RESIGNED |
MISS ASHLEY LOUISE GERRARD | Aug 1985 | British | Director | 2017-10-16 UNTIL 2019-01-31 | RESIGNED |
MR JOHN RAMSAY WILLIAM CROWE | Nov 1960 | British | Director | 2020-01-02 UNTIL 2020-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vysus Group Holdings Limited | 2023-12-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Vysus Holdings (Uk) Limited | 2022-12-16 - 2023-12-18 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Senergy Oil & Gas Limited | 2020-09-25 - 2022-12-16 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lloyd's Register Inspection Limited | 2016-04-06 - 2020-10-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |