Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FUGRO SCOTLAND LIMITED
Company Information for

FUGRO SCOTLAND LIMITED

QUEENSLIE, GLASGOW, G33,
Company Registration Number
SC070939
Private Limited Company
Dissolved

Dissolved 2018-03-18

Company Overview

About Fugro Scotland Ltd
FUGRO SCOTLAND LIMITED was founded on 1980-03-19 and had its registered office in Queenslie. The company was dissolved on the 2018-03-18 and is no longer trading or active.

Key Data
Company Name
FUGRO SCOTLAND LIMITED
 
Legal Registered Office
QUEENSLIE
GLASGOW
 
Filing Information
Company Number SC070939
Date formed 1980-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-03-18
Type of accounts DORMANT
Last Datalog update: 2018-03-29 16:02:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUGRO SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2014-03-31
GORDON JOHN DUNCAN
Director 2017-06-12
EMMA LOUISE HERLIHY
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY SIMON COUTTS
Director 2006-06-30 2014-10-01
DOUGLAS BOYD SIMPSON
Company Secretary 2003-02-11 2014-03-31
MICHAEL ROY HORSNELL
Director 2006-06-30 2008-04-15
FRANCIS EUGENE TOOLAN
Director 1989-09-05 2006-06-30
KLAAS SJOERD WESTER
Director 1998-10-02 2006-06-30
STEPHEN JOHN STOREY BROWNE
Company Secretary 1999-05-10 2003-02-11
FRANCIS EUGENE TOOLAN
Company Secretary 1998-10-02 1999-05-10
GREGORY JOHN PICKERS
Company Secretary 1989-09-05 1998-10-02
GERT JAN KRAMER
Director 1989-09-05 1998-10-02
JOHN RICHARD HOLT
Director 1989-09-05 1992-09-30
BRAMLETTE MCCLELLAND
Director 1989-09-05 1990-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN DUNCAN FUGRO EMU LIMITED Director 2018-08-28 CURRENT 1997-11-24 Liquidation
GORDON JOHN DUNCAN FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
GORDON JOHN DUNCAN SEACONE LIMITED Director 2016-04-22 CURRENT 2002-02-07 Dissolved 2017-11-30
GORDON JOHN DUNCAN FUGRO-LCT LIMITED Director 2016-04-15 CURRENT 1997-04-18 Liquidation
GORDON JOHN DUNCAN FUGRO INTERSITE LIMITED Director 2016-04-08 CURRENT 2004-10-26 Active
GORDON JOHN DUNCAN FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2015-09-14 CURRENT 2004-10-26 Liquidation
GORDON JOHN DUNCAN FUGRO AIRBORNE SURVEYS LIMITED Director 2015-09-14 CURRENT 1993-12-16 Liquidation
GORDON JOHN DUNCAN GEOLOGICAL SOLUTIONS LIMITED Director 2015-05-18 CURRENT 2011-07-04 Active - Proposal to Strike off
GORDON JOHN DUNCAN GEODETIC SURVEYS (UK) LIMITED Director 2015-03-31 CURRENT 1984-02-23 Dissolved 2016-03-16
GORDON JOHN DUNCAN THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
GORDON JOHN DUNCAN FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30
GORDON JOHN DUNCAN FUGRO TGS OVERSEAS LIMITED Director 2014-12-01 CURRENT 1955-10-04 Dissolved 2015-05-19
GORDON JOHN DUNCAN (CONGO) E M DRILLING LIMITED Director 2014-12-01 CURRENT 2011-07-18 Dissolved 2015-04-07
GORDON JOHN DUNCAN BRITDIVE/BRITSURVEY LIMITED Director 2014-11-03 CURRENT 1983-11-04 Dissolved 2016-03-16
GORDON JOHN DUNCAN WIMPOL LIMITED Director 2014-11-03 CURRENT 1978-01-18 Dissolved 2016-03-16
GORDON JOHN DUNCAN BEL GEOPHYSICAL LIMITED Director 2014-10-31 CURRENT 1996-10-24 Dissolved 2016-03-16
GORDON JOHN DUNCAN FOUNDATION ENGINEERING LIMITED Director 2014-10-31 CURRENT 1958-09-02 Dissolved 2017-09-30
GORDON JOHN DUNCAN MCCLELLAND LIMITED Director 2014-10-31 CURRENT 1983-04-05 Dissolved 2017-09-30
GORDON JOHN DUNCAN SURREY GEOTECHNICAL CONSULTANTS LIMITED Director 2014-10-31 CURRENT 1978-10-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO PENSIONS LIMITED Director 2014-04-07 CURRENT 1981-06-15 Active
GORDON JOHN DUNCAN FUGRO LIMITED Director 2014-03-31 CURRENT 1996-03-04 Liquidation
GORDON JOHN DUNCAN FUGRO PROPERTIES LIMITED Director 2014-03-31 CURRENT 1998-01-14 Active
GORDON JOHN DUNCAN FUGRO PENSION TRUSTEES LIMITED Director 2014-03-24 CURRENT 2006-10-05 Active
GORDON JOHN DUNCAN FUGRO SYNERGY LIMITED Director 2013-12-11 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY FUGRO INTERSITE LIMITED Director 2018-03-19 CURRENT 2004-10-26 Active
EMMA LOUISE HERLIHY FUGRO ENGINEERING SERVICES LIMITED Director 2018-02-14 CURRENT 1985-03-04 Active - Proposal to Strike off
EMMA LOUISE HERLIHY MARINE GRAVITY ACQUISITION LIMITED Director 2017-08-04 CURRENT 1999-01-20 Dissolved 2018-02-13
EMMA LOUISE HERLIHY FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2017-05-19 CURRENT 2004-10-26 Liquidation
EMMA LOUISE HERLIHY LCT LIMITED Director 2017-05-19 CURRENT 1987-07-01 Dissolved 2018-05-22
EMMA LOUISE HERLIHY FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO SYNERGY LIMITED Director 2017-05-19 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY REAP EAST SHETLAND PLATFORM LIMITED Director 2017-05-19 CURRENT 2005-06-03 Dissolved 2018-05-22
EMMA LOUISE HERLIHY REAP U.K. (1) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (2) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (3) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY FUGRO AIRBORNE SURVEYS LIMITED Director 2017-05-19 CURRENT 1993-12-16 Liquidation
EMMA LOUISE HERLIHY FUGRO LIMITED Director 2017-05-19 CURRENT 1996-03-04 Liquidation
EMMA LOUISE HERLIHY FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
EMMA LOUISE HERLIHY FUGRO-LCT LIMITED Director 2017-05-19 CURRENT 1997-04-18 Liquidation
EMMA LOUISE HERLIHY SEACONE LIMITED Director 2016-01-04 CURRENT 2002-02-07 Dissolved 2017-11-30
EMMA LOUISE HERLIHY FOUNDATION ENGINEERING LIMITED Director 2015-04-27 CURRENT 1958-09-02 Dissolved 2017-09-30
EMMA LOUISE HERLIHY MCCLELLAND LIMITED Director 2015-04-27 CURRENT 1983-04-05 Dissolved 2017-09-30
EMMA LOUISE HERLIHY ERT (SCOTLAND) LIMITED Director 2015-04-13 CURRENT 2000-03-21 Dissolved 2016-11-19
EMMA LOUISE HERLIHY BRITDIVE/BRITSURVEY LIMITED Director 2015-03-18 CURRENT 1983-11-04 Dissolved 2016-03-16
EMMA LOUISE HERLIHY THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
EMMA LOUISE HERLIHY FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-184.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-22AP01DIRECTOR APPOINTED MR GORDON JOHN DUNCAN
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-16AR0115/05/16 FULL LIST
2015-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-04GAZ1FIRST GAZETTE
2015-09-03AP01DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0115/05/15 FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0115/05/14 FULL LIST
2014-04-14AP03SECRETARY APPOINTED MR GORDON JOHN DUNCAN
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-05-17AR0115/05/13 FULL LIST
2013-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-05-21AR0115/05/12 FULL LIST
2012-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-26AR0115/05/11 FULL LIST
2011-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-27AR0115/05/10 FULL LIST
2009-05-19363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HORSNELL
2007-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-03288bDIRECTOR RESIGNED
2006-08-03288bDIRECTOR RESIGNED
2006-05-17363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-06-15363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-05363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-02-26288aNEW SECRETARY APPOINTED
2003-02-26288bSECRETARY RESIGNED
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-13363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-09288cSECRETARY'S PARTICULARS CHANGED
2001-06-11363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-22363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-05-14288aNEW SECRETARY APPOINTED
1999-05-14288bSECRETARY RESIGNED
1998-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-11-02288aNEW DIRECTOR APPOINTED
1998-10-23288bDIRECTOR RESIGNED
1998-10-08288bSECRETARY RESIGNED
1998-10-08288aNEW SECRETARY APPOINTED
1998-05-19363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1997-10-17363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-26288cDIRECTOR'S PARTICULARS CHANGED
1996-09-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-27363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1995-10-09363sRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-18363sRETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS
1994-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FUGRO SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-11-07
Appointmen2017-08-11
Resolution2017-08-11
Notices to2017-08-11
Fines / Sanctions
No fines or sanctions have been issued against FUGRO SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUGRO SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUGRO SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of FUGRO SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FUGRO SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUGRO SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as FUGRO SCOTLAND LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FUGRO SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyFUGRO SCOTLAND LIMITEDEvent Date2017-11-07
 
Initiating party Event TypeNotices to Creditors
Defending partyFUGRO SCOTLAND LIMITEDEvent Date2017-08-04
Notice is hereby given that creditors of the Company are required, on or before 12 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2017. Office Holder details: Michael David Rollings (IP No. 8107) and Steven Edward Butt, (IP No. 9108) both of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY. Further details contact: Harry Collings, Tel: 020 7002 7960, Email: mail@rollingsbutt.com. Alternative contact: Harry Collins. Ag LF50461
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFUGRO SCOTLAND LIMITEDEvent Date2017-07-28
Michael David Rollings and Steven Edward Butt , both of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY : Further details contact: Harry Collins, Tel: 020 7002 7960, Email: mail@rollingsbutt.com. Alternative contact: Harry Collins. Ag LF50461
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFUGRO SCOTLAND LIMITEDEvent Date2017-07-28
Notice is hereby given that the following resolutions were passed on 28 July 2017 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Michael David Rollings and Steven Edward Butt , both of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY, (IP Nos: 8107 and 9108), be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Harry Collins, Tel: 020 7002 7960, Email: mail@rollingsbutt.com. Alternative contact: Harry Collins. Ag LF50461
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUGRO SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUGRO SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.