Company NameFugro-Improv Limited
Company StatusDissolved
Company NumberSC227383
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date27 August 2020 (3 years, 7 months ago)
Previous NameImprov Ltd

Business Activity

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

Directors

Secretary NameMr Gordon John Duncan
StatusClosed
Appointed09 November 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 27 August 2020)
RoleCompany Director
Correspondence AddressFugro House Hithercroft Road
Wallingford
Oxfordshire
OX10 9RB
Director NameMr Gordon John Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(17 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 27 August 2020)
RoleUk Controller
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameTimothy Robert Gay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleEngineer
Correspondence AddressThe Sidings
Arnage Station
Ellon
Aberdeenshire
AB41 8PW
Scotland
Secretary NameNeil Dinnes
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Viewfield Gardens
Aberdeen
AB15 7XN
Scotland
Director NamePeter Robert Richards
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2004)
RoleMechanical Engineer
Correspondence Address86 Cameron Street
Stonehaven
Kincardineshire
AB39 2HF
Scotland
Director NameAlan Duncan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration16 years (resigned 29 March 2018)
RoleCompany Director
Correspondence Address30 Morningside Avenue
Aberdeen
Aberdeenshire
AB10 7LX
Scotland
Director NameRoger Dale Parish
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2002(2 months after company formation)
Appointment Duration5 years (resigned 18 April 2007)
RoleCompany Director
Correspondence Address12406 Francel Lane
Cypress
Texas
77429
Director NameKevin Chambers
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2007)
RoleEngineer
Correspondence Address12 Woodcroft Gardens
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DT
Scotland
Director NameJohn Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2007)
RoleDraftsman
Correspondence Address10 Collieston Crescent
Bridge Of Don
Aberdeenshire
AB22 8SJ
Scotland
Director NameJakob Ruegg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed18 April 2007(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGottfried Keller Str 1a
Ruemikon
Ch-8352
Ch 8352
Director NameDr James Hunter Sommerville
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Rutherford Folds
Inverurie
Aberdeenshire
AB51 4JH
Scotland
Director NameMr Douglas Graham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2019)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressSurvey House Denmore Road
Bridge Of Don
Aberdeen
AB23 8JW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitefugro-improv.com
Telephone01477 599622
Telephone regionHolmes Chapel

Location

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

Shareholders

100k at £0.5Fugro Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,793,000
Gross Profit£4,524,000
Net Worth£7,226,000
Cash£757,000
Current Liabilities£2,019,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 December 2004Delivered on: 7 January 2005
Satisfied on: 30 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 August 2020Final Gazette dissolved following liquidation (1 page)
27 May 2020Final account prior to dissolution in MVL (final account attached) (10 pages)
4 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
(1 page)
4 October 2019Registered office address changed from Survey House Denmore Road Bridge of Don Aberdeen AB23 8JW Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 4 October 2019 (2 pages)
16 September 2019Statement by Directors (1 page)
16 September 2019Solvency Statement dated 12/09/19 (1 page)
16 September 2019Resolutions
  • RES13 ‐ Reduction of share premium reserve 12/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2019Statement of capital on 16 September 2019
  • GBP 50
(5 pages)
11 September 2019Appointment of Mr Gordon John Duncan as a director on 11 September 2019 (2 pages)
11 September 2019Termination of appointment of Douglas Graham as a director on 11 September 2019 (1 page)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 December 2017 (26 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Alan Duncan as a director on 29 March 2018 (1 page)
7 January 2018Full accounts made up to 31 December 2016 (26 pages)
21 December 2017Appointment of Mr Douglas Graham as a director on 21 December 2017 (2 pages)
20 November 2017Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to Survey House Denmore Road Bridge of Don Aberdeen AB23 8JW on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to Survey House Denmore Road Bridge of Don Aberdeen AB23 8JW on 20 November 2017 (1 page)
9 November 2017Termination of appointment of Clp Secretaries Limited as a secretary on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Gordon John Duncan as a secretary on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Clp Secretaries Limited as a secretary on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Gordon John Duncan as a secretary on 9 November 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Fugro Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Fugro Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
29 September 2016Termination of appointment of James Hunter Sommerville as a director on 30 April 2014 (1 page)
29 September 2016Termination of appointment of Jakob Ruegg as a director on 27 June 2013 (1 page)
29 September 2016Termination of appointment of James Hunter Sommerville as a director on 30 April 2014 (1 page)
29 September 2016Termination of appointment of Jakob Ruegg as a director on 27 June 2013 (1 page)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(6 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(6 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(6 pages)
2 June 2014Full accounts made up to 31 December 2013 (18 pages)
2 June 2014Full accounts made up to 31 December 2013 (18 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(6 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(6 pages)
5 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 September 2013Full accounts made up to 31 December 2012 (16 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (18 pages)
2 November 2009Full accounts made up to 31 December 2008 (18 pages)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2009Full accounts made up to 31 December 2007 (18 pages)
30 January 2009Full accounts made up to 31 December 2007 (18 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
1 May 2008Full accounts made up to 31 March 2007 (21 pages)
1 May 2008Full accounts made up to 31 March 2007 (21 pages)
28 January 2008Return made up to 28/01/08; full list of members (4 pages)
28 January 2008Return made up to 28/01/08; full list of members (4 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
25 April 2007Company name changed improv LTD\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed improv LTD\certificate issued on 25/04/07 (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Return made up to 28/01/07; full list of members (4 pages)
31 January 2007Return made up to 28/01/07; full list of members (4 pages)
20 March 2006Return made up to 28/01/06; full list of members (4 pages)
20 March 2006Return made up to 28/01/06; full list of members (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Return made up to 28/01/05; full list of members (10 pages)
2 February 2005Return made up to 28/01/05; full list of members (10 pages)
7 January 2005Partic of mort/charge * (4 pages)
7 January 2005Partic of mort/charge * (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
18 February 2004Return made up to 28/01/04; full list of members (7 pages)
18 February 2004Return made up to 28/01/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 February 2003Return made up to 28/01/03; full list of members (7 pages)
12 February 2003Return made up to 28/01/03; full list of members (7 pages)
8 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 April 2002Ad 25/03/02--------- £ si [email protected]=10000 £ ic 39999/49999 (2 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=3332 £ ic 10001/13333 (2 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=5000 £ ic 5001/10001 (2 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=5000 £ ic 26666/31666 (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 April 2002£ nc 1000/50000 20/03/02 (1 page)
8 April 2002Ad 20/03/02--------- £ si [email protected]=3332 £ ic 10001/13333 (2 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=8333 £ ic 31666/39999 (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=13333 £ ic 13333/26666 (3 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=5000 £ ic 5001/10001 (2 pages)
8 April 2002Ad 25/03/02--------- £ si [email protected]=10000 £ ic 39999/49999 (2 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=5000 £ ic 26666/31666 (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=13333 £ ic 13333/26666 (3 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Ad 20/03/02--------- £ si [email protected]=8333 £ ic 31666/39999 (2 pages)
8 April 2002Ad 20/03/02--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages)
8 April 2002£ nc 1000/50000 20/03/02 (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 26 viewfield gardens aberdeen AB15 7XN (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 26 viewfield gardens aberdeen AB15 7XN (1 page)
21 February 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
28 January 2002Incorporation (16 pages)
28 January 2002Incorporation (16 pages)