Meikle Wartle
Inverurie
Aberdeenshire
AB51 5BS
Scotland
Director Name | Mr Gordon Morrison Kennedy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Houlmalees Keith Hall Inverurie AB51 0NB Scotland |
Director Name | Mr Erwin Hoogeveen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2021(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Veurse Achterweg Leidschendam 2260 Aa |
Director Name | Mr Kevin Chambers |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(44 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fugro House Denmore Road Bridge Of Don Aberdeen AB23 8JW Scotland |
Director Name | Arne Ofsthus |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2001) |
Role | Offshore Division Manager |
Correspondence Address | Skyyyervn 84 1370 Asker Foreign |
Director Name | Knut Reed |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1990) |
Role | Head Of Land Division |
Correspondence Address | Solheimsgate 3a 0267 Oslo 2 Foreign |
Director Name | Dr James Hunter Sommerville |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 June 2013) |
Role | Geologist/Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 80 Rutherford Folds Inverurie Aberdeenshire AB51 4JH Scotland |
Director Name | Herman Aamodt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 June 1990(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 October 1997) |
Role | Finance Manager |
Correspondence Address | Hiltonaasen 105 Slependen Foreign |
Director Name | Christopher David Terence Walker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1994) |
Role | Geophysicist |
Correspondence Address | 20 Heathridge Green Cobham Surrey KT11 2QJ |
Director Name | Gert Jan Kramer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 1994(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2005) |
Role | President, Chief Executive Off |
Correspondence Address | Woestduinlaan Ii Doorn 3941 Xa Netherlands |
Director Name | Cornelis Palicratius Schothorst |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 1994(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2000) |
Role | Chief Operating Office Fugro |
Correspondence Address | Noorderpad 24 Giethoorn 2p355ap |
Director Name | Mr Kenneth John Hector |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Robert Franklin Way South Cerney Cirencester Gloucestershire GL7 5UD Wales |
Director Name | Mr Jan Helgebostad |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 October 1997(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2000) |
Role | Commercial Manager |
Correspondence Address | Sollerudveien 36 Oslo 0283 |
Director Name | Jakob Ruegg |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 2000(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 June 2013) |
Role | Chief Operating Officer |
Country of Residence | Switzerland |
Correspondence Address | Gottfried Keller Str 1a Ruemikon Ch-8352 Ch 8352 |
Director Name | Mr John William Meaden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowan Lodge Burnett Park East Banchory Aberdeenshire AB31 4AE Scotland |
Director Name | Ian McKenzie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2016) |
Role | Engineer |
Correspondence Address | 19 Philorth Avenue Fraserburgh Aberdeenshire AB43 9PY Scotland |
Director Name | Mr Philip Gerard Meaden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB |
Director Name | Mr Mark Heine |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 2013(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Andrew John Morse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Survey House Denmore Road Bridge Of Don Aberdeen Grampian AB23 8JW Scotland |
Director Name | Mr Gary Alexander Craigen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(38 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Derek Albert Cruickshank |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(38 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Laura Elizabeth Alice Hughes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(42 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fugro House Hithercroft Road Wallingford OX10 9RB |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 August 1998) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | fugrosurvey.co.uk |
---|
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
309k at £100 | Fugro Holdings LTD 100.00% Ordinary |
---|---|
1 at £100 | Fugro Holdings LTD & G.j. Kramer 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £76,841,000 |
Gross Profit | £16,732,000 |
Net Worth | £48,294,000 |
Cash | £3,212,000 |
Current Liabilities | £14,607,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Cooperatieve Rabobank U.a (As Security Agent) Classification: A registered charge Outstanding |
---|---|
17 March 2021 | Delivered on: 1 April 2021 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Outstanding |
5 March 1996 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1979 | Delivered 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 |
27 October 2023 | Appointment of Mr Kevin Chambers as a director on 1 October 2023 (2 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
30 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
16 March 2023 | Termination of appointment of Laura Elizabeth Alice Hughes as a director on 10 March 2023 (1 page) |
15 November 2022 | Registration of charge SC0668330007, created on 2 November 2022 (18 pages) |
13 July 2022 | Full accounts made up to 31 December 2021 (37 pages) |
1 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
18 February 2022 | Cessation of Laura Elizabeth Alice Hughes as a person with significant control on 4 January 2021 (1 page) |
29 December 2021 | Full accounts made up to 31 December 2020 (37 pages) |
25 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
1 June 2021 | Appointment of Mr Erwin Hoogeveen as a director on 1 June 2021 (2 pages) |
1 April 2021 | Registration of charge SC0668330006, created on 17 March 2021 (19 pages) |
12 January 2021 | Notification of Laura Elizabeth Alice Hughes as a person with significant control on 4 January 2021 (2 pages) |
12 January 2021 | Appointment of Laura Elizabeth Alice Hughes as a director on 4 January 2021 (2 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (38 pages) |
30 November 2020 | Cessation of Philip Gerard Meaden as a person with significant control on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Philip Gerard Meaden as a director on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Mr Gordon Morrison Kennedy as a director on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Andrew John Morse as a director on 30 November 2020 (1 page) |
30 November 2020 | Cessation of Andrew John Morse as a person with significant control on 30 November 2020 (1 page) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Gary Alexander Craigen as a director on 12 June 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 September 2019 | Resolutions
|
12 September 2019 | Statement by Directors (1 page) |
12 September 2019 | Statement of capital on 12 September 2019
|
12 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 September 2018 | Termination of appointment of Derek Albert Cruickshank as a director on 24 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Mark Heine as a director on 31 December 2017 (1 page) |
12 January 2018 | Appointment of Mr Gary Alexander Craigen as a director on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Derek Albert Cruickshank as a director on 1 January 2018 (2 pages) |
21 December 2017 | Resolutions
|
24 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
24 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
17 October 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Philip Gerard Meaden on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Philip Gerard Meaden on 25 July 2017 (2 pages) |
3 July 2017 | Notification of Andrew John Morse as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Philip Gerard Meaden as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Fugro Holdings Limited as a person with significant control on 30 June 2016 (1 page) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Andrew John Morse as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Philip Gerard Meaden as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Fugro Holdings Limited as a person with significant control on 30 June 2016 (1 page) |
21 February 2017 | Termination of appointment of Ian Mckenzie as a director on 31 August 2016 (1 page) |
21 February 2017 | Termination of appointment of Ian Mckenzie as a director on 31 August 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 September 2016 | Appointment of Mr Andrew John Morse as a director on 1 September 2016 (3 pages) |
1 September 2016 | Appointment of Mr Andrew John Morse as a director on 1 September 2016 (3 pages) |
20 July 2016 | Termination of appointment of Andrew John Morse as a director on 1 October 2015 (1 page) |
20 July 2016 | Termination of appointment of Andrew John Morse as a director on 1 October 2015 (1 page) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 September 2013 | Appointment of Mr Mark Heine as a director (2 pages) |
10 September 2013 | Termination of appointment of James Sommerville as a director (1 page) |
10 September 2013 | Termination of appointment of James Sommerville as a director (1 page) |
10 September 2013 | Termination of appointment of Jakob Ruegg as a director (1 page) |
10 September 2013 | Appointment of Mr Mark Heine as a director (2 pages) |
10 September 2013 | Termination of appointment of Jakob Ruegg as a director (1 page) |
24 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
16 April 2013 | Appointment of Mr Andrew John Morse as a director (3 pages) |
16 April 2013 | Appointment of Mr Andrew John Morse as a director (3 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
25 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
20 February 2009 | Nc inc already adjusted 05/12/05 (2 pages) |
20 February 2009 | 122 redemption 28972000 pref shares @ £1 each (2 pages) |
20 February 2009 | Return made up to 21/06/07; full list of members; amend (6 pages) |
20 February 2009 | 122 redemption 28972000 pref shares @ £1 each (2 pages) |
20 February 2009 | Gbp nc 30925000/59897000\02/12/06 (2 pages) |
20 February 2009 | Nc inc already adjusted 05/12/05 (2 pages) |
20 February 2009 | Return made up to 21/06/08; full list of members; amend (6 pages) |
20 February 2009 | Return made up to 21/06/08; full list of members; amend (6 pages) |
20 February 2009 | Amending 88(2) (2 pages) |
20 February 2009 | Capitals not rolled up (2 pages) |
20 February 2009 | Capitals not rolled up (2 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Amending 88(2) (2 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Return made up to 21/06/06; full list of members; amend (7 pages) |
20 February 2009 | Return made up to 21/06/06; full list of members; amend (7 pages) |
20 February 2009 | Return made up to 21/06/07; full list of members; amend (6 pages) |
20 February 2009 | Gbp nc 30925000/59897000\02/12/06 (2 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
3 October 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 October 2007 | Return made up to 21/06/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Ad 01/01/05--------- £ si 16972288@1 (2 pages) |
13 December 2006 | Ad 01/01/05--------- £ si 16972288@1 (2 pages) |
13 December 2006 | Nc inc already adjusted 05/12/05 (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Nc inc already adjusted 05/12/05 (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
2 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
8 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
8 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
29 July 2005 | Full accounts made up to 31 December 2003 (15 pages) |
29 July 2005 | Full accounts made up to 31 December 2003 (15 pages) |
27 July 2005 | Return made up to 21/06/04; full list of members; amend (8 pages) |
27 July 2005 | Return made up to 21/06/04; full list of members; amend (8 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
24 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
24 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
5 February 2004 | Ad 24/12/03--------- £ si 12000000@1=12000000 £ ic 1925000/13925000 (2 pages) |
5 February 2004 | Ad 24/12/03--------- £ si 12000000@1=12000000 £ ic 1925000/13925000 (2 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Nc inc already adjusted 24/12/03 (1 page) |
5 February 2004 | Nc inc already adjusted 24/12/03 (1 page) |
5 February 2004 | Resolutions
|
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Auditor's resignation (1 page) |
19 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (5 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (5 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
9 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (1 page) |
2 March 2001 | New director appointed (1 page) |
2 March 2001 | Director resigned (1 page) |
22 December 2000 | Company name changed fugro-geoteam LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed fugro-geoteam LIMITED\certificate issued on 27/12/00 (2 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
4 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 October 1998 | New secretary appointed (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (1 page) |
2 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
2 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 October 1997 | New director appointed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 October 1997 | New director appointed (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 21/06/97; no change of members (7 pages) |
3 July 1997 | Return made up to 21/06/97; no change of members (7 pages) |
1 April 1997 | Company name changed geoteam-wimpol LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed geoteam-wimpol LIMITED\certificate issued on 01/04/97 (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 June 1996 | Return made up to 21/06/96; change of members (8 pages) |
19 June 1996 | Return made up to 21/06/96; change of members (8 pages) |
26 March 1996 | Partic of mort/charge * (7 pages) |
26 March 1996 | Partic of mort/charge * (7 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
8 January 1996 | Ad 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 1996 | Resolutions
|
8 January 1996 | £ nc 150000/1925000 19/12/95 (1 page) |
8 January 1996 | Ad 19/12/95--------- £ si 18250@100=1825000 £ ic 1000/1826000 (2 pages) |
8 January 1996 | Resolutions
|
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 June 1995 | Return made up to 21/06/95; full list of members (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
27 June 1994 | Return made up to 21/06/94; change of members (9 pages) |
4 August 1993 | Return made up to 21/06/93; no change of members (6 pages) |
24 June 1992 | Return made up to 21/06/92; full list of members
|
11 July 1991 | Return made up to 21/06/91; no change of members (6 pages) |
14 September 1990 | Return made up to 21/06/90; full list of members (6 pages) |
30 November 1989 | Particulars of contract relating to shares (3 pages) |
30 November 1989 | Ad 01/09/89--------- £ si 1000@100=100000 £ ic 50/100050 (2 pages) |
30 November 1989 | Nc inc already adjusted 31/08/89 (1 page) |
30 November 1989 | Resolutions
|
20 June 1989 | Return made up to 26/05/89; full list of members (6 pages) |
28 July 1988 | Return made up to 01/07/88; full list of members (6 pages) |
15 July 1987 | Return made up to 14/05/87; change of members (6 pages) |
6 October 1986 | Return made up to 25/06/86; full list of members (6 pages) |
12 January 1979 | Incorporation (13 pages) |
12 January 1979 | Incorporation (13 pages) |