OVE ARUP & PARTNERS SCOTLAND LIMITED
SOUTH QUEENSFERRY

Hellopages » City of Edinburgh » City of Edinburgh » EH30 9SE
Company number SC062237
Status Active
Incorporation Date 15 April 1977
Company Type Private Limited Company
Address SCOTSTOUN HOUSE, SOUTH QUEENSFERRY, SOUTH QUEENSFERRY, WEST LOTHIAN, EH30 9SE
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016. The most likely internet sites of OVE ARUP & PARTNERS SCOTLAND LIMITED are www.ovearuppartnersscotland.co.uk, and www.ove-arup-partners-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to South Gyle Rail Station is 4.7 miles; to Uphall Rail Station is 6 miles; to Aberdour Rail Station is 6.3 miles; to Slateford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ove Arup Partners Scotland Limited is a Private Limited Company. The company registration number is SC062237. Ove Arup Partners Scotland Limited has been working since 15 April 1977. The present status of the company is Active. The registered address of Ove Arup Partners Scotland Limited is Scotstoun House South Queensferry South Queensferry West Lothian Eh30 9se. . SHAKESPEARE, Vanessa Jane is a Secretary of the company. BELFIELD, Alan James, Dr is a Director of the company. HUNT, Geoffrey Nevil is a Director of the company. HUNTER, Stuart is a Director of the company. RICHMOND, Alan is a Director of the company. SURRIDGE, Martin is a Director of the company. WHITTLETON, David Arthur is a Director of the company. WISHLADE, Elliot Duncan is a Director of the company. Secretary IRONS, Stuart Leonard has been resigned. Secretary SOMERS, Michael John has been resigned. Secretary TWEEDIE, Matthew Stuart has been resigned. Director BALMOND, Cecil Hugh Ignatius has been resigned. Director BISSET, Alastair Macdonald has been resigned. Director BLACKWOOD, Derek Smith has been resigned. Director BUDD, Peter James has been resigned. Director CARE, Robert Frank, Dr has been resigned. Director COLLEY, David Raymond has been resigned. Director CROWE, William Mitchell has been resigned. Director DILLEY, Philip Graham has been resigned. Director DUNNETT, Gavin Bain has been resigned. Director FRASER, Alexander Fernie has been resigned. Director HAMPSON, James Hugh Richmond has been resigned. Director MARCETTEAU, Alain Robert Michel has been resigned. Director MICHAEL, Duncan, Dr has been resigned. Director NISSEN, Jorgen has been resigned. Director RIDLEY, Thomas has been resigned. Director ROBINSON, Frederick has been resigned. Director STEARS, Hamish Thomas has been resigned. Director VEITCH, Brian Robert has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
SHAKESPEARE, Vanessa Jane
Appointed Date: 02 November 2015

Director
BELFIELD, Alan James, Dr
Appointed Date: 01 April 2014
69 years old

Director
HUNT, Geoffrey Nevil
Appointed Date: 01 June 2016
64 years old

Director
HUNTER, Stuart
Appointed Date: 01 August 2008
57 years old

Director
RICHMOND, Alan
Appointed Date: 26 September 2001
65 years old

Director
SURRIDGE, Martin
Appointed Date: 01 April 2007
62 years old

Director
WHITTLETON, David Arthur
Appointed Date: 01 September 2009
74 years old

Director
WISHLADE, Elliot Duncan
Appointed Date: 01 June 2015
63 years old

Resigned Directors

Secretary
IRONS, Stuart Leonard
Resigned: 31 March 2001

Secretary
SOMERS, Michael John
Resigned: 31 March 2007
Appointed Date: 01 April 2001

Secretary
TWEEDIE, Matthew Stuart
Resigned: 01 November 2015
Appointed Date: 01 April 2007

Director
BALMOND, Cecil Hugh Ignatius
Resigned: 12 November 2008
Appointed Date: 07 May 2002
83 years old

Director
BISSET, Alastair Macdonald
Resigned: 31 March 2004
Appointed Date: 01 April 1990
83 years old

Director
BLACKWOOD, Derek Smith
Resigned: 31 March 1996
91 years old

Director
BUDD, Peter James
Resigned: 29 February 2016
Appointed Date: 01 August 2002
76 years old

Director
CARE, Robert Frank, Dr
Resigned: 31 March 2014
Appointed Date: 03 February 2011
75 years old

Director
COLLEY, David Raymond
Resigned: 31 December 1999
88 years old

Director
CROWE, William Mitchell
Resigned: 13 March 2015
Appointed Date: 01 April 2002
69 years old

Director
DILLEY, Philip Graham
Resigned: 31 March 2014
Appointed Date: 01 April 2007
71 years old

Director
DUNNETT, Gavin Bain
Resigned: 28 February 2003
Appointed Date: 01 October 1996
67 years old

Director
FRASER, Alexander Fernie
Resigned: 31 December 1997
90 years old

Director
HAMPSON, James Hugh Richmond
Resigned: 31 March 2002
84 years old

Director
MARCETTEAU, Alain Robert Michel
Resigned: 30 September 2016
Appointed Date: 01 November 2009
74 years old

Director
MICHAEL, Duncan, Dr
Resigned: 25 May 2002
88 years old

Director
NISSEN, Jorgen
Resigned: 27 November 2000
90 years old

Director
RIDLEY, Thomas
Resigned: 19 November 1990

Director
ROBINSON, Frederick
Resigned: 27 February 2010
Appointed Date: 01 April 2002
71 years old

Director
STEARS, Hamish Thomas
Resigned: 31 August 1990

Director
VEITCH, Brian Robert
Resigned: 31 March 2014
Appointed Date: 01 April 1989
78 years old

Persons With Significant Control

Ove Arup & Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Arup Group Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

OVE ARUP & PARTNERS SCOTLAND LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
03 Oct 2016
Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016
03 Jun 2016
Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016
03 Mar 2016
Termination of appointment of Peter James Budd as a director on 29 February 2016
...
... and 131 more events
12 Jan 1988
Return made up to 16/11/87; full list of members

17 Nov 1987
Memorandum and Articles of Association

17 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jan 1987
Full accounts made up to 31 March 1986

06 Jan 1987
Return made up to 03/11/86; full list of members