FUGRO ALLUVIAL OFFSHORE LIMITED: Filings

  • Overview

    Company NameFUGRO ALLUVIAL OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC030757
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FUGRO ALLUVIAL OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    14 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2018

    LRESSP

    Cessation of Frank Antonio Koopman as a person with significant control on Mar 19, 2018

    1 pagesPSC07

    Termination of appointment of Frank Antonio Koopman as a director on Mar 19, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Louise Herlihy as a director on May 19, 2017

    2 pagesAP01

    Appointment of Mr Gordon John Duncan as a director on May 19, 2017

    2 pagesAP01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Dec 31, 2016 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 707,000
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Appointment of Mr Frank Antonio Koopman as a director on Aug 11, 2015

    2 pagesAP01

    Termination of appointment of John Ten Hoope as a director on Jul 01, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 707,000
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Appointment of Mrs Emma Louise Herlihy as a secretary

    2 pagesAP03

    Termination of appointment of Douglas Simpson as a secretary

    1 pagesTM02

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Greg Wilson as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 707,000
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Appointment of Mr John Ten Hoope as a director

    2 pagesAP01

    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