FUGRO SCOTLAND LIMITED
QUEENSLIE

Hellopages » Glasgow City » Glasgow City » G33 4DB
Company number SC070939
Status Active
Incorporation Date 19 March 1980
Company Type Private Limited Company
Address 1 QUEENSLIE COURT, SUMMERLEE STREET, QUEENSLIE, GLASGOW, G33 4DB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FUGRO SCOTLAND LIMITED are www.fugroscotland.co.uk, and www.fugro-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Fugro Scotland Limited is a Private Limited Company. The company registration number is SC070939. Fugro Scotland Limited has been working since 19 March 1980. The present status of the company is Active. The registered address of Fugro Scotland Limited is 1 Queenslie Court Summerlee Street Queenslie Glasgow G33 4db. . DUNCAN, Gordon John is a Secretary of the company. HERLIHY, Emma Louise is a Director of the company. Secretary BROWNE, Stephen John Storey has been resigned. Secretary PICKERS, Gregory John has been resigned. Secretary SIMPSON, Douglas Boyd has been resigned. Secretary TOOLAN, Francis Eugene has been resigned. Director COUTTS, Jeffrey Simon has been resigned. Director HOLT, John Richard has been resigned. Director HORSNELL, Michael Roy has been resigned. Director KRAMER, Gert Jan has been resigned. Director MCCLELLAND, Bramlette has been resigned. Director TOOLAN, Francis Eugene has been resigned. Director WESTER, Klaas Sjoerd has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DUNCAN, Gordon John
Appointed Date: 31 March 2014

Director
HERLIHY, Emma Louise
Appointed Date: 01 September 2015
48 years old

Resigned Directors

Secretary
BROWNE, Stephen John Storey
Resigned: 11 February 2003
Appointed Date: 10 May 1999

Secretary
PICKERS, Gregory John
Resigned: 02 October 1998

Secretary
SIMPSON, Douglas Boyd
Resigned: 31 March 2014
Appointed Date: 11 February 2003

Secretary
TOOLAN, Francis Eugene
Resigned: 10 May 1999
Appointed Date: 02 October 1998

Director
COUTTS, Jeffrey Simon
Resigned: 01 October 2014
Appointed Date: 30 June 2006
75 years old

Director
HOLT, John Richard
Resigned: 30 September 1992
87 years old

Director
HORSNELL, Michael Roy
Resigned: 15 April 2008
Appointed Date: 30 June 2006
77 years old

Director
KRAMER, Gert Jan
Resigned: 02 October 1998
83 years old

Director
MCCLELLAND, Bramlette
Resigned: 08 October 1990

Director
TOOLAN, Francis Eugene
Resigned: 30 June 2006
81 years old

Director
WESTER, Klaas Sjoerd
Resigned: 30 June 2006
Appointed Date: 02 October 1998
79 years old

FUGRO SCOTLAND LIMITED Events

16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Sep 2015
First Gazette notice for compulsory strike-off
03 Sep 2015
Appointment of Mrs Emma Louise Herlihy as a director on 1 September 2015
...
... and 77 more events
17 Nov 1987
Full accounts made up to 31 December 1986

17 Nov 1987
Director resigned

04 Feb 1987
Accounting reference date shortened from 31/03 to 31/12

14 Nov 1986
Return made up to 09/09/86; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985