FUGRO ALLUVIAL OFFSHORE LIMITED
Overview
| Company Name | FUGRO ALLUVIAL OFFSHORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC030757 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FUGRO ALLUVIAL OFFSHORE LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is FUGRO ALLUVIAL OFFSHORE LIMITED located?
| Registered Office Address | First Floor Quay 2 139 Fountainbridge EH3 9QG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FUGRO ALLUVIAL OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLUVIAL MINING LIMITED | Dec 12, 1994 | Dec 12, 1994 |
| ALLUVIAL MINING & SHAFT SINKING COMPANY LIMITED | Apr 23, 1955 | Apr 23, 1955 |
What are the latest accounts for FUGRO ALLUVIAL OFFSHORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FUGRO ALLUVIAL OFFSHORE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 14 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 1 Queeenslie Court Summerlee Street Queenslie Glasgow G33 4DB to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on Apr 16, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Frank Antonio Koopman as a person with significant control on Mar 19, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Frank Antonio Koopman as a director on Mar 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Louise Herlihy as a director on May 19, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon John Duncan as a director on May 19, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Appointment of Mr Frank Antonio Koopman as a director on Aug 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ten Hoope as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Appointment of Mrs Emma Louise Herlihy as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Douglas Simpson as a secretary | 1 pages | TM02 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Greg Wilson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Appointment of Mr John Ten Hoope as a director | 2 pages | AP01 | ||||||||||
Who are the officers of FUGRO ALLUVIAL OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERLIHY, Emma Louise | Secretary | Quay 2 139 Fountainbridge EH3 9QG Edinburgh First Floor | 186544280001 | |||||||
| DUNCAN, Gordon John | Director | Quay 2 139 Fountainbridge EH3 9QG Edinburgh First Floor | Scotland | British | 183580640001 | |||||
| HERLIHY, Emma Louise | Director | Quay 2 139 Fountainbridge EH3 9QG Edinburgh First Floor | England | British | 195978410001 | |||||
| WOOD, Andrew John | Director | Beccles Road Loddon NR14 6JQ Norwich 17 Norfolk | England | British | 130214690001 | |||||
| BROWNE, Stephen John Storey | Secretary | 30 Colton Road Shrivenham SN6 8AZ Swindon Wiltshire | British | 63988830002 | ||||||
| KNIGHT, Colin Clifford | Secretary | Rosyth The Street CM9 8HL Salcott Essex | British | 87938420001 | ||||||
| PICKERS, Gregory John | Secretary | 4 Weedon Lane HP6 5QS Amersham Buckinghamshire | British | 35169670001 | ||||||
| SCHAVEMAKER, Gerardus Johannes Maria | Secretary | Paltrokmolen 7 3352 Xe FOREIGN Papendrecht Zuid Holland The Netherlands | Dutch | 42287480001 | ||||||
| SIMPSON, Douglas Boyd | Secretary | 36 Jackman Close OX14 3GA Abingdon Oxfordshire | British | 87675380001 | ||||||
| WENLOCK, John Leonard | Secretary | William & Mary Cottages Witham Road, Cressing CM77 8PD Braintree Essex | British | 80653650001 | ||||||
| COUTTS, Jeffrey Simon | Director | 66a Bottrells Lane HP8 4EJ Chalfont St. Giles Buckinghamshire | United Kingdom | British | 114699220001 | |||||
| DEKKER, Martin Willem | Director | Vijverweg 2 FOREIGN Waseenaar Holland | Dutch | 341150001 | ||||||
| GEISE, Joseph Marie | Director | Valeriaan 2 FOREIGN 2631sp Nootdorp The Netherlands | Netherlands | Dutch | 115069740001 | |||||
| HORSNELL, Michael Roy | Director | 19 Beechwood Park HP3 0DY Hemel Hempstead Hertfordshire | England | British | 60933130001 | |||||
| KEE, Roger | Director | Jagersmast, 16 2586 KR The Hague Holland | British | 49089610001 | ||||||
| KOOPMAN, Frank Antonio | Director | 1 Queeenslie Court Summerlee Street G33 4DB Queenslie Glasgow | Netherlands | Dutch | 200621020001 | |||||
| LUBBERHUIZEN, Warntia Albert | Director | 79d Niewe Parklaan 2597 FOREIGN Lbs Gravenhage Netherlands | Dutch | 31050660001 | ||||||
| PICKERS, Gregory John | Director | 4 Weedon Lane HP6 5QS Amersham Buckinghamshire | British | 35169670001 | ||||||
| POWER, Patrick Thomas | Director | 14 Chestnut Avenue HP5 3NA Chesham Woodlands Buckinghamshire | United Kingdom | British | 130178790001 | |||||
| SANDERS, Hendricus Petrus | Director | Ridderstraat 41a FOREIGN 5311 Cl Gameren Netherlands The Netherlands | Dutch | 35922300001 | ||||||
| SCHAVEMAKER, Gerardus Johannes Maria | Director | Paltrokmolen 7 3352 Xe FOREIGN Papendrecht Zuid Holland The Netherlands | Dutch | 42287480001 | ||||||
| TEN HOOPE, John | Director | 1 Queeenslie Court Summerlee Street G33 4DB Queenslie Glasgow | Netherlands | Dutch | 181390420001 | |||||
| TOOLAN, Francis Eugene | Director | 2 Stratfords Way Haddenham HP17 8HT Aylesbury Buckinghamshire | United Kingdom | British | 729920003 | |||||
| VAN DE VEN, Marinus Cornelis | Director | Bosschendijk 10 4731 De Oudenbosch FOREIGN The Netherlands | Dutch | 45160390002 | ||||||
| VERSTOEP, Leendert | Director | Goudseweg 126 2851 Ez Haastrecht Holland | Dutch | 1380120001 | ||||||
| WENLOCK, John Leonard | Director | William & Mary Cottages Witham Road, Cressing CM77 8PD Braintree Essex | United Kingdom | British | 80653650001 | |||||
| WILLET, Richard Nicholas | Director | 14 Kelvedon Road CO6 1RG Coggeshall Essex | Dutch | 60718020001 | ||||||
| WILSON, Greg | Director | 1 Queeenslie Court Summerlee Street G33 4DB Queenslie Glasgow | United Kingdom | British | 181384030001 |
Who are the persons with significant control of FUGRO ALLUVIAL OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Frank Antonio Koopman | Jun 30, 2016 | 1 Queeenslie Court Summerlee Street G33 4DB Queenslie Glasgow | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
| Fugro Holdings Limited | Jun 30, 2016 | Hithercroft Road OX10 9RB Wallingford Fugro House Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emma Louise Herlihy | Jun 30, 2016 | Quay 2 139 Fountainbridge EH3 9QG Edinburgh First Floor | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Wood | Jun 30, 2016 | Quay 2 139 Fountainbridge EH3 9QG Edinburgh First Floor | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does FUGRO ALLUVIAL OFFSHORE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 10, 1996 Delivered On Sep 20, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 04, 1975 Delivered On Apr 09, 1975 | Satisfied | Amount secured All sums due or to become due col 2 of doc 46 refers | |
Short particulars See also col 3 of doc 46. undertaking and all property and assets present and future of the company including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FUGRO ALLUVIAL OFFSHORE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0