Company NameFugro Gb (North) Marine Limited
Company StatusActive
Company NumberSC066833
CategoryPrivate Limited Company
Incorporation Date12 January 1979(45 years, 3 months ago)
Previous NameFugro Survey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameGordon Duncan
NationalityBritish
StatusCurrent
Appointed21 August 1998(19 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleFinancial Controller
Correspondence AddressAshlea
Meikle Wartle
Inverurie
Aberdeenshire
AB51 5BS
Scotland
Director NameMr Gordon Morrison Kennedy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Houlmalees Keith Hall
Inverurie
AB51 0NB
Scotland
Director NameMr Erwin Hoogeveen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2021(42 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Veurse Achterweg
Leidschendam
2260 Aa
Director NameMr Kevin Chambers
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(44 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFugro House Denmore Road
Bridge Of Don
Aberdeen
AB23 8JW
Scotland
Director NameArne Ofsthus
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed26 May 1989(10 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2001)
RoleOffshore Division Manager
Correspondence AddressSkyyyervn 84
1370 Asker
Foreign
Director NameKnut Reed
NationalityNorwegian
StatusResigned
Appointed26 May 1989(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 June 1990)
RoleHead Of Land Division
Correspondence AddressSolheimsgate 3a
0267 Oslo 2
Foreign
Director NameDr James Hunter Sommerville
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(10 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 June 2013)
RoleGeologist/Geophysicist
Country of ResidenceUnited Kingdom
Correspondence Address80 Rutherford Folds
Inverurie
Aberdeenshire
AB51 4JH
Scotland
Director NameHerman Aamodt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed21 June 1990(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 October 1997)
RoleFinance Manager
Correspondence AddressHiltonaasen 105
Slependen
Foreign
Director NameChristopher David Terence Walker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1994)
RoleGeophysicist
Correspondence Address20 Heathridge Green
Cobham
Surrey
KT11 2QJ
Director NameGert Jan Kramer
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed22 March 1994(15 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2005)
RolePresident, Chief Executive Off
Correspondence AddressWoestduinlaan Ii
Doorn 3941 Xa
Netherlands
Director NameCornelis Palicratius Schothorst
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed22 March 1994(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2000)
RoleChief Operating Office Fugro
Correspondence AddressNoorderpad 24
Giethoorn
2p355ap
Director NameMr Kenneth John Hector
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Robert Franklin Way
South Cerney
Cirencester
Gloucestershire
GL7 5UD
Wales
Director NameMr Jan Helgebostad
Date of BirthApril 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed24 October 1997(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleCommercial Manager
Correspondence AddressSollerudveien 36
Oslo
0283
Director NameJakob Ruegg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 2000(21 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 June 2013)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence AddressGottfried Keller Str 1a
Ruemikon
Ch-8352
Ch 8352
Director NameMr John William Meaden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowan Lodge Burnett Park East
Banchory
Aberdeenshire
AB31 4AE
Scotland
Director NameIan McKenzie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(24 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2016)
RoleEngineer
Correspondence Address19 Philorth Avenue
Fraserburgh
Aberdeenshire
AB43 9PY
Scotland
Director NameMr Philip Gerard Meaden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(27 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFugro House Hithercroft Road
Wallingford
Oxfordshire
OX10 9RB
Director NameMr Mark Heine
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed27 June 2013(34 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andrew John Morse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(37 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSurvey House Denmore Road
Bridge Of Don
Aberdeen
Grampian
AB23 8JW
Scotland
Director NameMr Gary Alexander Craigen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(38 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Derek Albert Cruickshank
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(38 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameLaura Elizabeth Alice Hughes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(42 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFugro House Hithercroft Road
Wallingford
OX10 9RB
Secretary NameStronachs (Corporation)
StatusResigned
Appointed26 May 1989(10 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 August 1998)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitefugrosurvey.co.uk

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

309k at £100Fugro Holdings LTD
100.00%
Ordinary
1 at £100Fugro Holdings LTD & G.j. Kramer
0.00%
Ordinary

Financials

Year2014
Turnover£76,841,000
Gross Profit£16,732,000
Net Worth£48,294,000
Cash£3,212,000
Current Liabilities£14,607,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

2 November 2022Delivered on: 15 November 2022
Persons entitled: Cooperatieve Rabobank U.a (As Security Agent)

Classification: A registered charge
Outstanding
17 March 2021Delivered on: 1 April 2021
Persons entitled: Cooperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
5 March 1996Delivered on: 26 March 1996
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.
Outstanding
8 August 1994Delivered on: 12 August 1994
Satisfied on: 21 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
13 December 1993Delivered on: 21 December 1993
Satisfied on: 29 March 1994
Persons entitled: Meespierson N.V.

Classification: Bond & 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
5 January 1993Delivered on: 13 January 1993
Satisfied on: 23 February 1994
Persons entitled: A/S Nordlandsbanken as Agent

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
12 June 1979Delivered on: 20 June 1979
Satisfied on: 17 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

27 October 2023Appointment of Mr Kevin Chambers as a director on 1 October 2023 (2 pages)
16 October 2023Full accounts made up to 31 December 2022 (38 pages)
30 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
16 March 2023Termination of appointment of Laura Elizabeth Alice Hughes as a director on 10 March 2023 (1 page)
15 November 2022Registration of charge SC0668330007, created on 2 November 2022 (18 pages)
13 July 2022Full accounts made up to 31 December 2021 (37 pages)
1 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
18 February 2022Cessation of Laura Elizabeth Alice Hughes as a person with significant control on 4 January 2021 (1 page)
29 December 2021Full accounts made up to 31 December 2020 (37 pages)
25 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
1 June 2021Appointment of Mr Erwin Hoogeveen as a director on 1 June 2021 (2 pages)
1 April 2021Registration of charge SC0668330006, created on 17 March 2021 (19 pages)
12 January 2021Notification of Laura Elizabeth Alice Hughes as a person with significant control on 4 January 2021 (2 pages)
12 January 2021Appointment of Laura Elizabeth Alice Hughes as a director on 4 January 2021 (2 pages)
11 January 2021Full accounts made up to 31 December 2019 (38 pages)
30 November 2020Cessation of Philip Gerard Meaden as a person with significant control on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Philip Gerard Meaden as a director on 30 November 2020 (1 page)
30 November 2020Appointment of Mr Gordon Morrison Kennedy as a director on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Andrew John Morse as a director on 30 November 2020 (1 page)
30 November 2020Cessation of Andrew John Morse as a person with significant control on 30 November 2020 (1 page)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Gary Alexander Craigen as a director on 12 June 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
12 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2019Statement by Directors (1 page)
12 September 2019Statement of capital on 12 September 2019
  • GBP 100
(5 pages)
12 September 2019Solvency Statement dated 11/09/19 (1 page)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 December 2017 (26 pages)
3 September 2018Termination of appointment of Derek Albert Cruickshank as a director on 24 August 2018 (1 page)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Mark Heine as a director on 31 December 2017 (1 page)
12 January 2018Appointment of Mr Gary Alexander Craigen as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mr Derek Albert Cruickshank as a director on 1 January 2018 (2 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
24 November 2017Full accounts made up to 31 December 2016 (26 pages)
24 November 2017Full accounts made up to 31 December 2016 (26 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
25 July 2017Director's details changed for Mr Philip Gerard Meaden on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Philip Gerard Meaden on 25 July 2017 (2 pages)
3 July 2017Notification of Andrew John Morse as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Philip Gerard Meaden as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Notification of Fugro Holdings Limited as a person with significant control on 30 June 2016 (1 page)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Notification of Andrew John Morse as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Philip Gerard Meaden as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Fugro Holdings Limited as a person with significant control on 30 June 2016 (1 page)
21 February 2017Termination of appointment of Ian Mckenzie as a director on 31 August 2016 (1 page)
21 February 2017Termination of appointment of Ian Mckenzie as a director on 31 August 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 September 2016Appointment of Mr Andrew John Morse as a director on 1 September 2016 (3 pages)
1 September 2016Appointment of Mr Andrew John Morse as a director on 1 September 2016 (3 pages)
20 July 2016Termination of appointment of Andrew John Morse as a director on 1 October 2015 (1 page)
20 July 2016Termination of appointment of Andrew John Morse as a director on 1 October 2015 (1 page)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 30,897,000
(7 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 30,897,000
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,897,000
(6 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,897,000
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,897,000
(8 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,897,000
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
10 September 2013Appointment of Mr Mark Heine as a director (2 pages)
10 September 2013Termination of appointment of James Sommerville as a director (1 page)
10 September 2013Termination of appointment of James Sommerville as a director (1 page)
10 September 2013Termination of appointment of Jakob Ruegg as a director (1 page)
10 September 2013Appointment of Mr Mark Heine as a director (2 pages)
10 September 2013Termination of appointment of Jakob Ruegg as a director (1 page)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 30,897,000
(8 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 30,897,000
(8 pages)
16 April 2013Appointment of Mr Andrew John Morse as a director (3 pages)
16 April 2013Appointment of Mr Andrew John Morse as a director (3 pages)
4 December 2012Full accounts made up to 31 December 2011 (18 pages)
4 December 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
26 November 2009Full accounts made up to 31 December 2008 (17 pages)
26 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Return made up to 21/06/09; full list of members (4 pages)
3 July 2009Return made up to 21/06/09; full list of members (4 pages)
25 February 2009Full accounts made up to 31 December 2007 (18 pages)
25 February 2009Full accounts made up to 31 December 2007 (18 pages)
20 February 2009Nc inc already adjusted 05/12/05 (2 pages)
20 February 2009122 redemption 28972000 pref shares @ £1 each (2 pages)
20 February 2009Return made up to 21/06/07; full list of members; amend (6 pages)
20 February 2009122 redemption 28972000 pref shares @ £1 each (2 pages)
20 February 2009Gbp nc 30925000/59897000\02/12/06 (2 pages)
20 February 2009Nc inc already adjusted 05/12/05 (2 pages)
20 February 2009Return made up to 21/06/08; full list of members; amend (6 pages)
20 February 2009Return made up to 21/06/08; full list of members; amend (6 pages)
20 February 2009Amending 88(2) (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2009Amending 88(2) (2 pages)
20 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2009Return made up to 21/06/06; full list of members; amend (7 pages)
20 February 2009Return made up to 21/06/06; full list of members; amend (7 pages)
20 February 2009Return made up to 21/06/07; full list of members; amend (6 pages)
20 February 2009Gbp nc 30925000/59897000\02/12/06 (2 pages)
7 August 2008Return made up to 21/06/08; full list of members (5 pages)
7 August 2008Return made up to 21/06/08; full list of members (5 pages)
3 October 2007Return made up to 21/06/07; full list of members (3 pages)
3 October 2007Return made up to 21/06/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 December 2006 (22 pages)
2 April 2007Full accounts made up to 31 December 2006 (22 pages)
4 January 2007Full accounts made up to 31 December 2005 (18 pages)
4 January 2007Full accounts made up to 31 December 2005 (18 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Resolutions
  • RES13 ‐ Indebtedness,pref share 22/12/05
(2 pages)
13 December 2006Ad 01/01/05--------- £ si 16972288@1 (2 pages)
13 December 2006Ad 01/01/05--------- £ si 16972288@1 (2 pages)
13 December 2006Nc inc already adjusted 05/12/05 (2 pages)
13 December 2006Resolutions
  • RES13 ‐ Indebtedness,pref share 22/12/05
(2 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Nc inc already adjusted 05/12/05 (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
10 July 2006Return made up to 21/06/06; full list of members (3 pages)
10 July 2006Return made up to 21/06/06; full list of members (3 pages)
2 May 2006Full accounts made up to 31 December 2004 (16 pages)
2 May 2006Full accounts made up to 31 December 2004 (16 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Return made up to 21/06/05; full list of members (3 pages)
8 August 2005Return made up to 21/06/05; full list of members (3 pages)
29 July 2005Full accounts made up to 31 December 2003 (15 pages)
29 July 2005Full accounts made up to 31 December 2003 (15 pages)
27 July 2005Return made up to 21/06/04; full list of members; amend (8 pages)
27 July 2005Return made up to 21/06/04; full list of members; amend (8 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
24 February 2004Full accounts made up to 31 December 2002 (17 pages)
24 February 2004Full accounts made up to 31 December 2002 (17 pages)
5 February 2004Ad 24/12/03--------- £ si 12000000@1=12000000 £ ic 1925000/13925000 (2 pages)
5 February 2004Ad 24/12/03--------- £ si 12000000@1=12000000 £ ic 1925000/13925000 (2 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 February 2004Nc inc already adjusted 24/12/03 (1 page)
5 February 2004Nc inc already adjusted 24/12/03 (1 page)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
1 July 2003Return made up to 21/06/03; full list of members (6 pages)
1 July 2003Return made up to 21/06/03; full list of members (6 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
25 June 2002Return made up to 21/06/02; full list of members (6 pages)
25 June 2002Return made up to 21/06/02; full list of members (6 pages)
14 June 2002Auditor's resignation (1 page)
14 June 2002Auditor's resignation (1 page)
19 March 2002Full accounts made up to 31 December 2001 (15 pages)
19 March 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2001Return made up to 21/06/01; full list of members (5 pages)
4 July 2001Return made up to 21/06/01; full list of members (5 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
9 March 2001Full accounts made up to 31 December 2000 (15 pages)
9 March 2001Full accounts made up to 31 December 2000 (15 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (1 page)
2 March 2001New director appointed (1 page)
2 March 2001Director resigned (1 page)
22 December 2000Company name changed fugro-geoteam LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed fugro-geoteam LIMITED\certificate issued on 27/12/00 (2 pages)
28 June 2000Return made up to 21/06/00; full list of members (7 pages)
28 June 2000Return made up to 21/06/00; full list of members (7 pages)
16 May 2000Full accounts made up to 31 December 1999 (16 pages)
16 May 2000Full accounts made up to 31 December 1999 (16 pages)
4 July 1999Return made up to 21/06/99; full list of members (8 pages)
4 July 1999Return made up to 21/06/99; full list of members (8 pages)
24 April 1999Full accounts made up to 31 December 1998 (18 pages)
24 April 1999Full accounts made up to 31 December 1998 (18 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
5 October 1998New secretary appointed (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (1 page)
2 July 1998Return made up to 21/06/98; full list of members (8 pages)
2 July 1998Return made up to 21/06/98; full list of members (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 October 1997New director appointed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 October 1997New director appointed (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
3 July 1997Return made up to 21/06/97; no change of members (7 pages)
3 July 1997Return made up to 21/06/97; no change of members (7 pages)
1 April 1997Company name changed geoteam-wimpol LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed geoteam-wimpol LIMITED\certificate issued on 01/04/97 (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
19 June 1996Return made up to 21/06/96; change of members (8 pages)
19 June 1996Return made up to 21/06/96; change of members (8 pages)
26 March 1996Partic of mort/charge * (7 pages)
26 March 1996Partic of mort/charge * (7 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
8 January 1996Ad 19/12/95--------- £ si 18250@100=1825000 £ ic 1000/1826000 (2 pages)
8 January 1996£ nc 150000/1925000 19/12/95 (1 page)
8 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1996£ nc 150000/1925000 19/12/95 (1 page)
8 January 1996Ad 19/12/95--------- £ si 18250@100=1825000 £ ic 1000/1826000 (2 pages)
8 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
26 October 1995Full accounts made up to 31 December 1994 (18 pages)
26 October 1995Full accounts made up to 31 December 1994 (18 pages)
28 June 1995Return made up to 21/06/95; full list of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
27 June 1994Return made up to 21/06/94; change of members (9 pages)
4 August 1993Return made up to 21/06/93; no change of members (6 pages)
24 June 1992Return made up to 21/06/92; full list of members
  • 363(287) ‐ Registered office changed on 24/06/92
(6 pages)
11 July 1991Return made up to 21/06/91; no change of members (6 pages)
14 September 1990Return made up to 21/06/90; full list of members (6 pages)
30 November 1989Particulars of contract relating to shares (3 pages)
30 November 1989Ad 01/09/89--------- £ si 1000@100=100000 £ ic 50/100050 (2 pages)
30 November 1989Nc inc already adjusted 31/08/89 (1 page)
30 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1989Return made up to 26/05/89; full list of members (6 pages)
28 July 1988Return made up to 01/07/88; full list of members (6 pages)
15 July 1987Return made up to 14/05/87; change of members (6 pages)
6 October 1986Return made up to 25/06/86; full list of members (6 pages)
12 January 1979Incorporation (13 pages)
12 January 1979Incorporation (13 pages)