Background WavePink WaveYellow Wave

FUGRO GB (NORTH) MARINE LIMITED (SC066833)

FUGRO GB (NORTH) MARINE LIMITED (SC066833) is an active UK company. incorporated on 12 January 1979. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. FUGRO GB (NORTH) MARINE LIMITED has been registered for 47 years. Current directors include CHAMBERS, Kevin, WELSH, Nicola Joanne.

Company Number
SC066833
Status
active
Type
ltd
Incorporated
12 January 1979
Age
47 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CHAMBERS, Kevin, WELSH, Nicola Joanne
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUGRO GB (NORTH) MARINE LIMITED

FUGRO GB (NORTH) MARINE LIMITED is an active company incorporated on 12 January 1979 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. FUGRO GB (NORTH) MARINE LIMITED was registered 47 years ago.(SIC: 71129)

Status

active

Active since 47 years ago

Company No

SC066833

LTD Company

Age

47 Years

Incorporated 12 January 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

FUGRO SURVEY LIMITED
From: 27 December 2000To: 21 December 2017
FUGRO-GEOTEAM LIMITED
From: 1 April 1997To: 27 December 2000
GEOTEAM-WIMPOL LIMITED
From: 23 August 1994To: 1 April 1997
GEOTEAM UK LIMITED
From: 12 January 1979To: 23 August 1994
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 12 January 1979To: 17 October 2017
Timeline

35 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jan 79
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Feb 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Capital Update
Sept 19
Director Left
Jun 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Jan 21
New Owner
Jan 21
Loan Secured
Mar 21
Director Joined
May 21
Owner Exit
Feb 22
Loan Secured
Nov 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Oct 25
1
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

GRIFFITHS, Rachel

Active
Albyn Place, AberdeenAB10 1YL
Secretary
Appointed 01 Jun 2024

CHAMBERS, Kevin

Active
Denmore Road, AberdeenAB23 8JW
Born December 1975
Director
Appointed 01 Oct 2023

WELSH, Nicola Joanne

Active
Hithercroft Road, WallingfordOX10 9RB
Born May 1977
Director
Appointed 18 Jun 2024

DUNCAN, Gordon

Resigned
Ashlea, InverurieAB51 5BS
Secretary
Appointed 21 Aug 1998
Resigned 01 Jun 2024

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed N/A
Resigned 21 Aug 1998

AAMODT, Herman

Resigned
Hiltonaasen 105, SlependenFOREIGN
Born November 1947
Director
Appointed N/A
Resigned 24 Oct 1997

CRAIGEN, Gary Alexander

Resigned
Albyn Place, AberdeenAB10 1YL
Born September 1969
Director
Appointed 01 Jan 2018
Resigned 12 Jun 2020

CRUICKSHANK, Derek Albert

Resigned
Albyn Place, AberdeenAB10 1YL
Born February 1963
Director
Appointed 01 Jan 2018
Resigned 24 Aug 2018

HECTOR, Kenneth John

Resigned
39 Robert Franklin Way, CirencesterGL7 5UD
Born September 1950
Director
Appointed 13 Sept 1994
Resigned 31 Aug 2002

HEINE, Mark

Resigned
Albyn Place, AberdeenAB10 1YL
Born October 1973
Director
Appointed 27 Jun 2013
Resigned 31 Dec 2017

HELGEBOSTAD, Jan

Resigned
Sollerudveien 36, Oslo0283
Born April 1955
Director
Appointed 24 Oct 1997
Resigned 01 Dec 2000

HOOGEVEEN, Erwin

Resigned
Veurse Achterweg, Leidschendam2260 AA
Born November 1968
Director
Appointed 01 Jun 2021
Resigned 01 Jun 2024

HUGHES, Laura Elizabeth Alice

Resigned
Hithercroft Road, WallingfordOX10 9RB
Born June 1976
Director
Appointed 04 Jan 2021
Resigned 10 Mar 2023

KENNEDY, Gordon Morrison

Resigned
Keith Hall, InverurieAB51 0NB
Born August 1967
Director
Appointed 30 Nov 2020
Resigned 30 Sept 2025

KRAMER, Gert Jan

Resigned
Woestduinlaan Ii, Doorn 3941 Xa
Born June 1942
Director
Appointed 22 Mar 1994
Resigned 31 Dec 2005

MCKENZIE, Ian

Resigned
19 Philorth Avenue, FraserburghAB43 9PY
Born August 1952
Director
Appointed 01 Jul 2003
Resigned 31 Aug 2016

MEADEN, John William

Resigned
Rowan Lodge Burnett Park East, AberdeenshireAB31 4AE
Born October 1957
Director
Appointed 01 Jul 2003
Resigned 31 Jul 2004

MEADEN, Philip Gerard

Resigned
Hithercroft Road, WallingfordOX10 9RB
Born March 1962
Director
Appointed 01 Sept 2006
Resigned 30 Nov 2020

MORSE, Andrew John

Resigned
Denmore Road, AberdeenAB23 8JW
Born February 1960
Director
Appointed 01 Sept 2016
Resigned 30 Nov 2020

MORSE, Andrew John

Resigned
Kirkbrae Drive, AberdeenAB15 9RH
Born February 1960
Director
Appointed 01 Mar 2013
Resigned 01 Oct 2015

OFSTHUS, Arne

Resigned
Skyyyervn 84, 1370 AskerFOREIGN
Born January 1940
Director
Appointed N/A
Resigned 28 Feb 2001

REED, Knut

Resigned
Solheimsgate 3a, 0267 Oslo 2FOREIGN
Director
Appointed N/A
Resigned 21 Jun 1990

RUEGG, Jakob

Resigned
Gottfried Keller Str 1a, RuemikonCH 8352
Born September 1944
Director
Appointed 01 Dec 2000
Resigned 27 Jun 2013

SCHOTHORST, Cornelis Palicratius

Resigned
Noorderpad 24, Giethoorn2P355AP
Born January 1942
Director
Appointed 22 Mar 1994
Resigned 01 Dec 2000

SOMMERVILLE, James Hunter, Dr

Resigned
80 Rutherford Folds, InverurieAB51 4JH
Born October 1949
Director
Appointed N/A
Resigned 27 Jun 2013

WALKER, Christopher David Terence

Resigned
20 Heathridge Green, CobhamKT11 2QJ
Born March 1952
Director
Appointed 24 Jun 1992
Resigned 21 Jun 1994

Persons with significant control

4

1 Active
3 Ceased

Laura Elizabeth Alice Hughes

Ceased
Hithercroft Road, WallingfordOX10 9RB
Born June 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Jan 2021
Ceased 04 Jan 2021

Mr Andrew John Morse

Ceased
Hithercroft Road, WallingfordOX10 9RB
Born February 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Nov 2020

Mr Philip Gerard Meaden

Ceased
Hithercroft Road, WallingfordOX10 9RB
Born March 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Nov 2020
Hithercroft Road, WallingfordOX10 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Legacy
12 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 September 2019
SH19Statement of Capital
Legacy
12 September 2019
CAP-SSCAP-SS
Resolution
12 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Resolution
21 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Miscellaneous
20 February 2009
MISCMISC
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Legacy
7 August 2008
363aAnnual Return
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
13 December 2006
88(2)R88(2)R
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Resolution
6 February 2006
RESOLUTIONSResolutions
Resolution
6 February 2006
RESOLUTIONSResolutions
Resolution
6 February 2006
RESOLUTIONSResolutions
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363aAnnual Return
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 February 2004
123Notice of Increase in Nominal Capital
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363aAnnual Return
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363aAnnual Return
Auditors Resignation Company
14 June 2002
AUDAUD
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
4 July 2001
363aAnnual Return
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2000
363aAnnual Return
Legacy
28 June 2000
363(353)363(353)
Legacy
28 June 2000
363(190)363(190)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
4 July 1999
363aAnnual Return
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
363aAnnual Return
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
3 July 1997
363aAnnual Return
Legacy
3 July 1997
363(353)363(353)
Legacy
3 July 1997
363(190)363(190)
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Legacy
26 March 1996
410(Scot)410(Scot)
Legacy
21 March 1996
419a(Scot)419a(Scot)
Legacy
10 January 1996
288288
Legacy
8 January 1996
88(2)R88(2)R
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Legacy
22 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
8 December 1994
AUDAUD
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1994
410(Scot)410(Scot)
Legacy
27 June 1994
363x363x
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
29 March 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
23 February 1994
419a(Scot)419a(Scot)
Legacy
17 January 1994
419a(Scot)419a(Scot)
Legacy
21 December 1993
410(Scot)410(Scot)
Legacy
4 August 1993
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
5 April 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 April 1993
466(Scot)466(Scot)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
13 January 1993
410(Scot)410(Scot)
Legacy
16 July 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Auditors Resignation Company
24 January 1992
AUDAUD
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
3 October 1990
288288
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
30 November 1989
123Notice of Increase in Nominal Capital
Legacy
30 November 1989
88(3)88(3)
Legacy
30 November 1989
88(2)R88(2)R
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
9 October 1989
288288
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
2 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
6 October 1986
363363
Incorporation Company
12 January 1979
NEWINCIncorporation