Advanced company searchLink opens in new window

FUGRO ALLUVIAL OFFSHORE LIMITED

Company number SC030757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 4.26(Scot) Return of final meeting of voluntary winding up
16 Apr 2018 AD01 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 16 April 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
22 Mar 2018 PSC07 Cessation of Frank Antonio Koopman as a person with significant control on 19 March 2018
22 Mar 2018 TM01 Termination of appointment of Frank Antonio Koopman as a director on 19 March 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
23 May 2017 AP01 Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017
23 May 2017 AP01 Appointment of Mr Gordon John Duncan as a director on 19 May 2017
27 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 707,000
06 Oct 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AP01 Appointment of Mr Frank Antonio Koopman as a director on 11 August 2015
01 Sep 2015 TM01 Termination of appointment of John Ten Hoope as a director on 1 July 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 707,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AP03 Appointment of Mrs Emma Louise Herlihy as a secretary
03 Apr 2014 TM02 Termination of appointment of Douglas Simpson as a secretary
25 Mar 2014 MR04 Satisfaction of charge 2 in full
26 Feb 2014 TM01 Termination of appointment of Greg Wilson as a director
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 707,000
11 Dec 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 AP01 Appointment of Mr John Ten Hoope as a director