FUGRO ALLUVIAL OFFSHORE LIMITED: Filings
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 |
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 | ||||||||||
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