Company NameFugro Alluvial Offshore Limited
Company StatusDissolved
Company NumberSC030757
CategoryPrivate Limited Company
Incorporation Date23 April 1955(69 years ago)
Dissolution Date7 August 2019 (4 years, 8 months ago)
Previous NameAlluvial Mining Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Andrew John Wood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(53 years after company formation)
Appointment Duration11 years, 3 months (closed 07 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Beccles Road
Loddon
Norwich
Norfolk
NR14 6JQ
Secretary NameMrs Emma Louise Herlihy
StatusClosed
Appointed31 March 2014(58 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 07 August 2019)
RoleCompany Director
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMrs Emma Louise Herlihy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(62 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2019)
RoleRegional Tax Manager Europe
Country of ResidenceEngland
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Gordon John Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(62 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2019)
RoleRegional Controller Europe
Country of ResidenceScotland
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr John Leonard Wenlock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam & Mary Cottages
Witham Road, Cressing
Braintree
Essex
CM77 8PD
Director NameMartin Willem Dekker
NationalityDutch
StatusResigned
Appointed31 December 1988(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCo Director
Correspondence AddressVijverweg 2
Waseenaar
Foreign
Secretary NameMr John Leonard Wenlock
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam & Mary Cottages
Witham Road, Cressing
Braintree
Essex
CM77 8PD
Director NameWarntia Albert Lubberhuizen
NationalityDutch
StatusResigned
Appointed31 December 1989(34 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 1990)
RoleCompany Director
Correspondence Address79d Niewe Parklaan
2597
Lbs
Gravenhage
Foreign
Director NameLeendert Verstoep
Date of BirthJuly 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1990(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGoudseweg 126
Ez Haastrecht
2851
Director NameHendricus Petrus Sanders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1993(37 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1995)
RoleCompany Director
Correspondence AddressRidderstraat 41a
5311 Cl Gameren
Foreign
Netherlands
Director NameGerardus Johannes Maria Schavemaker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1995(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1996)
RoleManaging Director
Correspondence AddressPaltrokmolen 7
3352 Xe
Papendrecht
Zuid Holland
Foreign
Secretary NameGerardus Johannes Maria Schavemaker
NationalityDutch
StatusResigned
Appointed01 January 1995(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1996)
RoleManaging Director
Correspondence AddressPaltrokmolen 7
3352 Xe
Papendrecht
Zuid Holland
Foreign
Director NameMarinus Cornelis Van De Ven
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed22 September 1995(40 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressBosschendijk 10
4731 De Oudenbosch
The Netherlands
Foreign
Director NameGregory John Pickers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(41 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 1998)
RoleAccountant
Correspondence Address4 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameMr Francis Eugene Toolan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(41 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Stratfords Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8HT
Director NameRoger Kee
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(41 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 1998)
RoleManaging Director
Correspondence AddressJagersmast, 16
The Hague
2586 Kr
Secretary NameGregory John Pickers
NationalityBritish
StatusResigned
Appointed31 July 1996(41 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 1998)
RoleAccountant
Correspondence Address4 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameMr Jeffrey Simon Coutts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(41 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address66a Bottrells Lane
Chalfont St. Giles
Buckinghamshire
HP8 4EJ
Director NameRichard Nicholas Willet
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed02 October 1998(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleEngineer
Correspondence Address14 Kelvedon Road
Coggeshall
Essex
CO6 1RG
Secretary NameColin Clifford Knight
NationalityBritish
StatusResigned
Appointed02 October 1998(43 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressRosyth
The Street
Salcott
Essex
CM9 8HL
Secretary NameStephen John Storey Browne
NationalityBritish
StatusResigned
Appointed21 May 1999(44 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2003)
RoleChartered Accountant
Correspondence Address30 Colton Road
Shrivenham
Swindon
Wiltshire
SN6 8AZ
Secretary NameMr Douglas Boyd Simpson
NationalityBritish
StatusResigned
Appointed11 February 2003(47 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Jackman Close
Abingdon
Oxfordshire
OX14 3GA
Director NameMichael Roy Horsnell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(50 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address19 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameJoseph Marie Geise
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2006(51 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressValeriaan 2
2631sp Nootdorp
The Netherlands
Foreign
Director NameMr Patrick Thomas Power
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(53 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 14 Chestnut Avenue
Chesham
Buckinghamshire
HP5 3NA
Director NameMr Greg Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(58 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 February 2014)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Queeenslie Court
Summerlee Street
Queenslie
Glasgow
G33 4DB
Scotland
Director NameMr John Ten Hoope
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2013(58 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Queeenslie Court
Summerlee Street
Queenslie
Glasgow
G33 4DB
Scotland
Director NameMr Frank Antonio Koopman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2015(60 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2018)
RoleRegional Director
Country of ResidenceNetherlands
Correspondence Address1 Queeenslie Court
Summerlee Street
Queenslie
Glasgow
G33 4DB
Scotland

Contact

Websitefugrosurvey.co.uk

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

353.5k at £1Fugro Holdings LTD
50.00%
Ordinary A
353.5k at £1Fugro Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£22,135,000
Gross Profit£5,651,000
Net Worth£2,163,000
Current Liabilities£9,777,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

10 September 1996Delivered on: 20 September 1996
Satisfied on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 April 1975Delivered on: 9 April 1975
Satisfied on: 28 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All sums due or to become due col 2 of doc 46 refers.
Particulars: See also col 3 of doc 46. undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 August 2019Final Gazette dissolved following liquidation (1 page)
7 May 2019Return of final meeting of voluntary winding up (14 pages)
16 April 2018Registered 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 (2 pages)
4 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
(1 page)
22 March 2018Cessation of Frank Antonio Koopman as a person with significant control on 19 March 2018 (1 page)
22 March 2018Termination of appointment of Frank Antonio Koopman as a director on 19 March 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 May 2017Appointment of Mr Gordon John Duncan as a director on 19 May 2017 (2 pages)
23 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
23 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
23 May 2017Appointment of Mr Gordon John Duncan as a director on 19 May 2017 (2 pages)
27 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 707,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 707,000
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 September 2015Appointment of Mr Frank Antonio Koopman as a director on 11 August 2015 (2 pages)
2 September 2015Appointment of Mr Frank Antonio Koopman as a director on 11 August 2015 (2 pages)
1 September 2015Termination of appointment of John Ten Hoope as a director on 1 July 2015 (1 page)
1 September 2015Termination of appointment of John Ten Hoope as a director on 1 July 2015 (1 page)
1 September 2015Termination of appointment of John Ten Hoope as a director on 1 July 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 707,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 707,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 April 2014Appointment of Mrs Emma Louise Herlihy as a secretary (2 pages)
3 April 2014Appointment of Mrs Emma Louise Herlihy as a secretary (2 pages)
3 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
3 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
25 March 2014Satisfaction of charge 2 in full (4 pages)
25 March 2014Satisfaction of charge 2 in full (4 pages)
26 February 2014Termination of appointment of Greg Wilson as a director (1 page)
26 February 2014Termination of appointment of Greg Wilson as a director (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 707,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 707,000
(6 pages)
11 December 2013Full accounts made up to 31 December 2012 (19 pages)
11 December 2013Full accounts made up to 31 December 2012 (19 pages)
17 September 2013Termination of appointment of Joseph Geise as a director (1 page)
17 September 2013Appointment of Mr Greg Wilson as a director (2 pages)
17 September 2013Termination of appointment of Patrick Power as a director (1 page)
17 September 2013Termination of appointment of Joseph Geise as a director (1 page)
17 September 2013Appointment of Mr John Ten Hoope as a director (2 pages)
17 September 2013Appointment of Mr Greg Wilson as a director (2 pages)
17 September 2013Appointment of Mr John Ten Hoope as a director (2 pages)
17 September 2013Termination of appointment of Patrick Power as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
15 February 2012Director's details changed for Mr Patrick Thomas Power on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Patrick Thomas Power on 15 February 2012 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
11 February 2010Director's details changed for Andrew John Wood on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Andrew John Wood on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (16 pages)
24 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Director appointed patrick thomas power (1 page)
29 September 2008Director appointed patrick thomas power (1 page)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
7 May 2008Director appointed andrew john wood (3 pages)
7 May 2008Director appointed andrew john wood (3 pages)
29 April 2008Appointment terminated director michael horsnell (1 page)
29 April 2008Appointment terminated director michael horsnell (1 page)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 July 2007Full accounts made up to 31 December 2006 (16 pages)
4 July 2007Full accounts made up to 31 December 2006 (16 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Company name changed alluvial mining LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed alluvial mining LIMITED\certificate issued on 05/01/07 (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 August 2005Full accounts made up to 31 December 2004 (15 pages)
26 August 2005Full accounts made up to 31 December 2004 (15 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
30 April 2005Return made up to 31/12/04; full list of members (7 pages)
30 April 2005Return made up to 31/12/04; full list of members (7 pages)
9 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 November 2004Full accounts made up to 31 December 2003 (15 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 June 2002Auditor's resignation (2 pages)
20 June 2002Auditor's resignation (2 pages)
18 April 2002Full accounts made up to 31 December 2001 (15 pages)
18 April 2002Full accounts made up to 31 December 2001 (15 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2001Secretary's particulars changed (1 page)
9 October 2001Secretary's particulars changed (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 August 2000Director resigned (2 pages)
2 August 2000Director resigned (2 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Certificate of reduction of issued capital (1 page)
10 January 2000Reduction of iss capital and minute (oc) £ ic 2752000/ 707000 (2 pages)
10 January 2000Reduction of iss capital and minute (oc) £ ic 2752000/ 707000 (2 pages)
10 January 2000Certificate of reduction of issued capital (1 page)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
30 April 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
30 April 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
31 March 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
31 March 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998New secretary appointed (2 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Director resigned (1 page)
6 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1997Ad 30/12/96--------- £ si 500000@1=500000 £ ic 2252000/2752000 (2 pages)
6 January 1997£ nc 2252000/3000000 30/12/96 (1 page)
6 January 1997Ad 30/12/96--------- £ si 500000@1=500000 £ ic 2252000/2752000 (2 pages)
6 January 1997£ nc 2252000/3000000 30/12/96 (1 page)
6 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1996Dec mort/charge * (3 pages)
28 November 1996Dec mort/charge * (3 pages)
16 October 1996Full accounts made up to 31 December 1995 (19 pages)
16 October 1996Full accounts made up to 31 December 1995 (19 pages)
20 September 1996Partic of mort/charge * (7 pages)
20 September 1996Partic of mort/charge * (7 pages)
20 August 1996Registered office changed on 20/08/96 from: 138 craigentinny avenue edinburgh EH7 6RG (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 138 craigentinny avenue edinburgh EH7 6RG (1 page)
20 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 1996Ad 27/06/96--------- £ si 2212000@1=2212000 £ ic 40000/2252000 (2 pages)
17 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1996£ nc 40000/2252000 27/06/96 (1 page)
17 July 1996£ nc 40000/2252000 27/06/96 (1 page)
17 July 1996Ad 27/06/96--------- £ si 2212000@1=2212000 £ ic 40000/2252000 (2 pages)
17 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
30 October 1995Director resigned;new director appointed (2 pages)
30 October 1995Director resigned;new director appointed (2 pages)
9 December 1994Company name changed alluvial mining & shaft sinking company LIMITED\certificate issued on 12/12/94 (2 pages)
9 December 1994Company name changed alluvial mining & shaft sinking company LIMITED\certificate issued on 12/12/94 (2 pages)
27 October 1965Memorandum and Articles of Association (9 pages)
27 October 1965Memorandum and Articles of Association (9 pages)