Wallingford
Oxfordshire
OX10 9RB
Director Name | Mr Gordon John Duncan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2019(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 27 August 2020) |
Role | Uk Controller |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Timothy Robert Gay |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | The Sidings Arnage Station Ellon Aberdeenshire AB41 8PW Scotland |
Secretary Name | Neil Dinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Viewfield Gardens Aberdeen AB15 7XN Scotland |
Director Name | Peter Robert Richards |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2004) |
Role | Mechanical Engineer |
Correspondence Address | 86 Cameron Street Stonehaven Kincardineshire AB39 2HF Scotland |
Director Name | Alan Duncan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 30 Morningside Avenue Aberdeen Aberdeenshire AB10 7LX Scotland |
Director Name | Roger Dale Parish |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2002(2 months after company formation) |
Appointment Duration | 5 years (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 12406 Francel Lane Cypress Texas 77429 |
Director Name | Kevin Chambers |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2007) |
Role | Engineer |
Correspondence Address | 12 Woodcroft Gardens Bridge Of Don Aberdeen Aberdeenshire AB22 8DT Scotland |
Director Name | John Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2007) |
Role | Draftsman |
Correspondence Address | 10 Collieston Crescent Bridge Of Don Aberdeenshire AB22 8SJ Scotland |
Director Name | Jakob Ruegg |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Gottfried Keller Str 1a Ruemikon Ch-8352 Ch 8352 |
Director Name | Dr James Hunter Sommerville |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Rutherford Folds Inverurie Aberdeenshire AB51 4JH Scotland |
Director Name | Mr Douglas Graham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2019) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Survey House Denmore Road Bridge Of Don Aberdeen AB23 8JW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | fugro-improv.com |
---|---|
Telephone | 01477 599622 |
Telephone region | Holmes Chapel |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100k at £0.5 | Fugro Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,793,000 |
Gross Profit | £4,524,000 |
Net Worth | £7,226,000 |
Cash | £757,000 |
Current Liabilities | £2,019,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2004 | Delivered 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 |
---|
27 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2020 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
4 October 2019 | Resolutions
|
4 October 2019 | Registered 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 2019 | Statement by Directors (1 page) |
16 September 2019 | Solvency Statement dated 12/09/19 (1 page) |
16 September 2019 | Resolutions
|
16 September 2019 | Statement of capital on 16 September 2019
|
11 September 2019 | Appointment of Mr Gordon John Duncan as a director on 11 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Douglas Graham as a director on 11 September 2019 (1 page) |
2 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Alan Duncan as a director on 29 March 2018 (1 page) |
7 January 2018 | Full accounts made up to 31 December 2016 (26 pages) |
21 December 2017 | Appointment of Mr Douglas Graham as a director on 21 December 2017 (2 pages) |
20 November 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Clp Secretaries Limited as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Gordon John Duncan as a secretary on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Clp Secretaries Limited as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Gordon John Duncan as a secretary on 9 November 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Fugro Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Fugro Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 September 2016 | Termination of appointment of James Hunter Sommerville as a director on 30 April 2014 (1 page) |
29 September 2016 | Termination of appointment of Jakob Ruegg as a director on 27 June 2013 (1 page) |
29 September 2016 | Termination of appointment of James Hunter Sommerville as a director on 30 April 2014 (1 page) |
29 September 2016 | Termination of appointment of Jakob Ruegg as a director on 27 June 2013 (1 page) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (21 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (21 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (4 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (4 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
25 April 2007 | Company name changed improv LTD\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed improv LTD\certificate issued on 25/04/07 (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Return made up to 28/01/07; full list of members (4 pages) |
31 January 2007 | Return made up to 28/01/07; full list of members (4 pages) |
20 March 2006 | Return made up to 28/01/06; full list of members (4 pages) |
20 March 2006 | Return made up to 28/01/06; full list of members (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (10 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (10 pages) |
7 January 2005 | Partic of mort/charge * (4 pages) |
7 January 2005 | Partic of mort/charge * (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 April 2002 | Ad 25/03/02--------- £ si [email protected]=10000 £ ic 39999/49999 (2 pages) |
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=3332 £ ic 10001/13333 (2 pages) |
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=5000 £ ic 5001/10001 (2 pages) |
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=5000 £ ic 26666/31666 (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | £ nc 1000/50000 20/03/02 (1 page) |
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=3332 £ ic 10001/13333 (2 pages) |
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=8333 £ ic 31666/39999 (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=13333 £ ic 13333/26666 (3 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=5000 £ ic 5001/10001 (2 pages) |
8 April 2002 | Ad 25/03/02--------- £ si [email protected]=10000 £ ic 39999/49999 (2 pages) |
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=5000 £ ic 26666/31666 (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=13333 £ ic 13333/26666 (3 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Ad 20/03/02--------- £ si [email protected]=8333 £ ic 31666/39999 (2 pages) |
8 April 2002 | Ad 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 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 26 viewfield gardens aberdeen AB15 7XN (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 26 viewfield gardens aberdeen AB15 7XN (1 page) |
21 February 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (16 pages) |
28 January 2002 | Incorporation (16 pages) |