About

Registered Number: SC030757
Date of Incorporation: 23/04/1955 (69 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2019 (4 years and 10 months ago)
Registered Address: First Floor Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

 

Fugro Alluvial Offshore Ltd was registered on 23 April 1955 and are based in Edinburgh, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The business has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEKKER, Martin Willem N/A 31 December 1989 1
KEE, Roger 31 July 1996 02 October 1998 1
LUBBERHUIZEN, Warntia Albert N/A 01 December 1990 1
SANDERS, Hendricus Petrus 01 January 1993 22 September 1995 1
SCHAVEMAKER, Gerardus Johannes Maria 01 January 1995 01 August 1996 1
VAN DE VEN, Marinus Cornelis 22 September 1995 01 August 1996 1
WILLET, Richard Nicholas 02 October 1998 31 July 2000 1
WILSON, Greg 01 September 2013 26 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HERLIHY, Emma Louise 31 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2019
4.26(Scot) - N/A 07 May 2019
AD01 - Change of registered office address 16 April 2018
RESOLUTIONS - N/A 04 April 2018
PSC07 - N/A 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AA01 - Change of accounting reference date 27 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 06 October 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 06 October 2014
AP03 - Appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
MR04 - N/A 25 March 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 19 January 2007
CERTNM - Change of name certificate 05 January 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 30 April 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
363s - Annual Return 13 January 2003
AUD - Auditor's letter of resignation 20 June 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
363s - Annual Return 14 January 2000
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 10 January 2000
OC138 - Order of Court 10 January 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 31 March 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 19 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
363s - Annual Return 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
RESOLUTIONS - N/A 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
123 - Notice of increase in nominal capital 06 January 1997
419a(Scot) - N/A 28 November 1996
AA - Annual Accounts 16 October 1996
410(Scot) - N/A 20 September 1996
287 - Change in situation or address of Registered Office 20 August 1996
288 - N/A 20 August 1996
288 - N/A 15 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
RESOLUTIONS - N/A 17 July 1996
RESOLUTIONS - N/A 17 July 1996
RESOLUTIONS - N/A 17 July 1996
RESOLUTIONS - N/A 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
123 - Notice of increase in nominal capital 17 July 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 31 October 1995
288 - N/A 30 October 1995
288 - N/A 02 March 1995
363s - Annual Return 02 March 1995
CERTNM - Change of name certificate 09 December 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 16 November 1993
288 - N/A 24 August 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 23 September 1991
288 - N/A 06 April 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 17 January 1991
AUD - Auditor's letter of resignation 25 June 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 02 April 1989
288 - N/A 03 March 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 07 February 1989
288 - N/A 20 January 1988
363 - Annual Return 29 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1986
288 - N/A 10 December 1986
AA - Annual Accounts 02 December 1986
363 - Annual Return 20 November 1986
MEM/ARTS - N/A 27 October 1965

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 September 1996 Fully Satisfied

N/A

Debenture 04 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.