Dissolved 2018-03-18
Company Information for FUGRO SCOTLAND LIMITED
QUEENSLIE, GLASGOW, G33,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-03-18 |
Company Name | |
---|---|
FUGRO SCOTLAND LIMITED | |
Legal Registered Office | |
QUEENSLIE GLASGOW | |
Company Number | SC070939 | |
---|---|---|
Date formed | 1980-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-03-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-29 16:02:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON JOHN DUNCAN |
||
GORDON JOHN DUNCAN |
||
EMMA LOUISE HERLIHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY SIMON COUTTS |
Director | ||
DOUGLAS BOYD SIMPSON |
Company Secretary | ||
MICHAEL ROY HORSNELL |
Director | ||
FRANCIS EUGENE TOOLAN |
Director | ||
KLAAS SJOERD WESTER |
Director | ||
STEPHEN JOHN STOREY BROWNE |
Company Secretary | ||
FRANCIS EUGENE TOOLAN |
Company Secretary | ||
GREGORY JOHN PICKERS |
Company Secretary | ||
GERT JAN KRAMER |
Director | ||
JOHN RICHARD HOLT |
Director | ||
BRAMLETTE MCCLELLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUGRO EMU LIMITED | Director | 2018-08-28 | CURRENT | 1997-11-24 | Liquidation | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
SEACONE LIMITED | Director | 2016-04-22 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FUGRO-LCT LIMITED | Director | 2016-04-15 | CURRENT | 1997-04-18 | Liquidation | |
FUGRO INTERSITE LIMITED | Director | 2016-04-08 | CURRENT | 2004-10-26 | Active | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2015-09-14 | CURRENT | 2004-10-26 | Liquidation | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2015-09-14 | CURRENT | 1993-12-16 | Liquidation | |
GEOLOGICAL SOLUTIONS LIMITED | Director | 2015-05-18 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
GEODETIC SURVEYS (UK) LIMITED | Director | 2015-03-31 | CURRENT | 1984-02-23 | Dissolved 2016-03-16 | |
THE TYC COMPANY LIMITED | Director | 2015-03-18 | CURRENT | 1996-02-07 | Dissolved 2016-03-16 | |
FUGRO TGS GROUP LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-31 | Dissolved 2017-09-30 | |
FUGRO TGS OVERSEAS LIMITED | Director | 2014-12-01 | CURRENT | 1955-10-04 | Dissolved 2015-05-19 | |
(CONGO) E M DRILLING LIMITED | Director | 2014-12-01 | CURRENT | 2011-07-18 | Dissolved 2015-04-07 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2014-11-03 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
WIMPOL LIMITED | Director | 2014-11-03 | CURRENT | 1978-01-18 | Dissolved 2016-03-16 | |
BEL GEOPHYSICAL LIMITED | Director | 2014-10-31 | CURRENT | 1996-10-24 | Dissolved 2016-03-16 | |
FOUNDATION ENGINEERING LIMITED | Director | 2014-10-31 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
MCCLELLAND LIMITED | Director | 2014-10-31 | CURRENT | 1983-04-05 | Dissolved 2017-09-30 | |
SURREY GEOTECHNICAL CONSULTANTS LIMITED | Director | 2014-10-31 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
FUGRO PENSIONS LIMITED | Director | 2014-04-07 | CURRENT | 1981-06-15 | Active | |
FUGRO LIMITED | Director | 2014-03-31 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO PROPERTIES LIMITED | Director | 2014-03-31 | CURRENT | 1998-01-14 | Active | |
FUGRO PENSION TRUSTEES LIMITED | Director | 2014-03-24 | CURRENT | 2006-10-05 | Active | |
FUGRO SYNERGY LIMITED | Director | 2013-12-11 | CURRENT | 2005-02-14 | Liquidation | |
FUGRO INTERSITE LIMITED | Director | 2018-03-19 | CURRENT | 2004-10-26 | Active | |
FUGRO ENGINEERING SERVICES LIMITED | Director | 2018-02-14 | CURRENT | 1985-03-04 | Active - Proposal to Strike off | |
MARINE GRAVITY ACQUISITION LIMITED | Director | 2017-08-04 | CURRENT | 1999-01-20 | Dissolved 2018-02-13 | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2017-05-19 | CURRENT | 2004-10-26 | Liquidation | |
LCT LIMITED | Director | 2017-05-19 | CURRENT | 1987-07-01 | Dissolved 2018-05-22 | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO SYNERGY LIMITED | Director | 2017-05-19 | CURRENT | 2005-02-14 | Liquidation | |
REAP EAST SHETLAND PLATFORM LIMITED | Director | 2017-05-19 | CURRENT | 2005-06-03 | Dissolved 2018-05-22 | |
REAP U.K. (1) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (2) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (3) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2017-05-19 | CURRENT | 1993-12-16 | Liquidation | |
FUGRO LIMITED | Director | 2017-05-19 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
FUGRO-LCT LIMITED | Director | 2017-05-19 | CURRENT | 1997-04-18 | Liquidation | |
SEACONE LIMITED | Director | 2016-01-04 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FOUNDATION ENGINEERING LIMITED | Director | 2015-04-27 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
MCCLELLAND LIMITED | Director | 2015-04-27 | CURRENT | 1983-04-05 | Dissolved 2017-09-30 | |
ERT (SCOTLAND) LIMITED | Director | 2015-04-13 | CURRENT | 2000-03-21 | Dissolved 2016-11-19 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2015-03-18 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
THE TYC COMPANY LIMITED | Director | 2015-03-18 | CURRENT | 1996-02-07 | Dissolved 2016-03-16 | |
FUGRO TGS GROUP LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-31 | Dissolved 2017-09-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR GORDON JOHN DUNCAN | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GORDON JOHN DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 15/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/05/10 FULL LIST | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HORSNELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/94 |
Final Meet | 2017-11-07 |
Appointmen | 2017-08-11 |
Resolution | 2017-08-11 |
Notices to | 2017-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUGRO SCOTLAND LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as FUGRO SCOTLAND LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | FUGRO SCOTLAND LIMITED | Event Date | 2017-11-07 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | FUGRO SCOTLAND LIMITED | Event Date | 2017-08-04 |
Notice is hereby given that creditors of the Company are required, on or before 12 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2017. Office Holder details: Michael David Rollings (IP No. 8107) and Steven Edward Butt, (IP No. 9108) both of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY. Further details contact: Harry Collings, Tel: 020 7002 7960, Email: mail@rollingsbutt.com. Alternative contact: Harry Collins. Ag LF50461 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUGRO SCOTLAND LIMITED | Event Date | 2017-07-28 |
Michael David Rollings and Steven Edward Butt , both of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY : Further details contact: Harry Collins, Tel: 020 7002 7960, Email: mail@rollingsbutt.com. Alternative contact: Harry Collins. Ag LF50461 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FUGRO SCOTLAND LIMITED | Event Date | 2017-07-28 |
Notice is hereby given that the following resolutions were passed on 28 July 2017 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Michael David Rollings and Steven Edward Butt , both of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY, (IP Nos: 8107 and 9108), be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Harry Collins, Tel: 020 7002 7960, Email: mail@rollingsbutt.com. Alternative contact: Harry Collins. Ag LF50461 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |