Background WavePink WaveYellow Wave

FUGRO SUBSEA SERVICES LTD (SC105684)

FUGRO SUBSEA SERVICES LTD (SC105684) is an active UK company. incorporated on 15 July 1987. with registered office in Bridge Of Don. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). FUGRO SUBSEA SERVICES LTD has been registered for 38 years. Current directors include DUNCAN, Michael Scott, WELSH, Nicola Joanne.

Company Number
SC105684
Status
active
Type
ltd
Incorporated
15 July 1987
Age
38 years
Address
Fugro House, Bridge Of Don, AB23 8JW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
DUNCAN, Michael Scott, WELSH, Nicola Joanne
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUGRO SUBSEA SERVICES LTD

FUGRO SUBSEA SERVICES LTD is an active company incorporated on 15 July 1987 with the registered office located in Bridge Of Don. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). FUGRO SUBSEA SERVICES LTD was registered 38 years ago.(SIC: 09100)

Status

active

Active since 38 years ago

Company No

SC105684

LTD Company

Age

38 Years

Incorporated 15 July 1987

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 12 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

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

FUGRO-ROVTECH LIMITED
From: 12 September 2006To: 14 January 2011
ROVTECH LIMITED
From: 19 July 1996To: 12 September 2006
ROV TECH LIMITED
From: 15 July 1987To: 19 July 1996
Contact
Address

Fugro House Denmore Road Bridge Of Don, AB23 8JW,

Timeline

10 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Dec 11
Director Joined
Jan 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Sept 18
Director Left
Jun 20
Director Joined
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

GRIFFITHS, Rachel

Active
Fugro House, Bridge Of DonAB23 8JW
Secretary
Appointed 01 Jun 2024

DUNCAN, Michael Scott

Active
Fugro House, Bridge Of DonAB23 8JW
Born April 1973
Director
Appointed 24 Oct 2025

WELSH, Nicola Joanne

Active
Hithercroft Road, WallingfordOX10 9RB
Born May 1977
Director
Appointed 01 Jun 2024

ARNOLD, Michael J

Resigned
Hookipa 29 Collinfield, KendalLA9 5JD
Secretary
Appointed N/A
Resigned 01 Sept 1990

BENNETT, Harry Arnold

Resigned
81 Abbey Road, Barrow In FurnessLA14 5ES
Secretary
Appointed 01 Jun 1991
Resigned 29 Nov 1994

DUNCAN, Gordon John

Resigned
Fugro House, Bridge Of DonAB23 8JW
Secretary
Appointed 13 Oct 2017
Resigned 01 Jun 2024

LEIGHTON, Keith

Resigned
Kirk House, InverurieAB51 5RL
Secretary
Appointed 09 Oct 1997
Resigned 13 Oct 2017

RICHARDS, Howard James

Resigned
Hayfellside Farmhouse, KendalLA8 0AG
Secretary
Appointed 29 Nov 1994
Resigned 09 Feb 1996

SAUNDERS, Beryl

Resigned
6 Silloth Crescent, Barrow In FurnessLA14 3XU
Secretary
Appointed 01 Sept 1990
Resigned 01 Jun 1991

AITCHISON, Grant Mclean

Resigned
Desswood Place, AberdeenAB25 2EE
Born August 1966
Director
Appointed 22 Feb 2008
Resigned 28 Feb 2014

ARNOLD, Mary

Resigned
12 Surrey Street, MillomLA18 4LH
Born January 1936
Director
Appointed N/A
Resigned 01 Sept 1990

ARNOLD, Michael Joseph

Resigned
Hutton Park House, KendalLA8 0AY
Born February 1962
Director
Appointed 01 Dec 1991
Resigned 22 Aug 2003

ARNOLD, Michael J

Resigned
Hookipa 29 Collinfield, KendalLA9 5JD
Born February 1962
Director
Appointed N/A
Resigned 01 Sept 1990

BEVERIDGE, Andrew

Resigned
113 Polmuir Road, AberdeenAB11 7SJ
Born August 1947
Director
Appointed 31 Jan 1996
Resigned 31 Dec 2007

CRAIGEN, Gary Alexander

Resigned
Laurel Wynd, AberdeenAB22 8XX
Born September 1969
Director
Appointed 01 Jul 2008
Resigned 12 Jun 2020

CRUICKSHANK, Derek Albert

Resigned
Cromwell Road, AberdeenAB15 4UE
Born February 1963
Director
Appointed 01 Dec 2011
Resigned 24 Aug 2018

FRASER, Kenneth William

Resigned
Wester Clatto, CuparKY15 5UE
Born April 1941
Director
Appointed 09 Feb 1996
Resigned 24 Aug 2004

KENNEDY, Gordon Morrison

Resigned
Keithall, InverurieAB51 0NB
Born August 1967
Director
Appointed 07 Jan 2013
Resigned 30 Sept 2025

KILLINER, Colin

Resigned
241 Chaucer Way, Barrow In Furness
Born December 1935
Director
Appointed 01 Sept 1990
Resigned 09 Feb 1996

MYERS, Keith

Resigned
94 Church Street, Barrow In FurnessLA14 2HJ
Born July 1958
Director
Appointed 01 May 1991
Resigned 30 Nov 1994

RUEGG, Jakob

Resigned
Gottfried Keller Str 1a, RuemikonCH 8352
Born September 1944
Director
Appointed 01 Sept 2006
Resigned 11 May 2009

SMITH, Howard Bramwell

Resigned
Bluebell Cottage, UlverstonLA12 0PN
Born April 1953
Director
Appointed 01 May 1991
Resigned 09 Feb 1996

SOMMERVILLE, James Hunter, Dr

Resigned
80 Rutherford Folds, InverurieAB51 4JH
Born October 1949
Director
Appointed 01 Sept 2006
Resigned 30 Apr 2014

SPENCE, Andrew Aitken

Resigned
Castleton House, AberdeenAB24 1RP
Born March 1963
Director
Appointed 03 Aug 2004
Resigned 01 Sept 2006

Persons with significant control

1

Hithercroft Road, WallingfordOX10 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 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
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
17 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 September 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Legacy
27 July 2010
MG03sMG03s
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Memorandum Articles
12 February 2009
MEM/ARTSMEM/ARTS
Resolution
12 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
3 August 2007
287Change of Registered Office
Legacy
17 July 2007
122122
Legacy
15 January 2007
287Change of Registered Office
Legacy
17 November 2006
88(2)R88(2)R
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
123Notice of Increase in Nominal Capital
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2006
225Change of Accounting Reference Date
Auditors Resignation Company
4 September 2006
AUDAUD
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
88(2)R88(2)R
Legacy
4 September 2006
288bResignation of Director or Secretary
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Legacy
8 July 2005
128(4)128(4)
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
5 March 2005
AAAnnual Accounts
Legacy
27 January 2005
244244
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 January 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
23 May 2003
AUDAUD
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Group
6 January 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
2 August 2000
MEM/ARTSMEM/ARTS
Resolution
2 August 2000
RESOLUTIONSResolutions
Memorandum Articles
19 July 2000
MEM/ARTSMEM/ARTS
Resolution
19 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
18 June 1999
AUDAUD
Legacy
26 October 1998
287Change of Registered Office
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
20 November 1997
363b363b
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
419a(Scot)419a(Scot)
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
24 April 1997
123Notice of Increase in Nominal Capital
Legacy
26 January 1997
363b363b
Legacy
26 January 1997
363(287)363(287)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
7 October 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 October 1996
466(Scot)466(Scot)
Legacy
25 September 1996
419a(Scot)419a(Scot)
Legacy
20 September 1996
410(Scot)410(Scot)
Legacy
4 September 1996
288288
Certificate Change Of Name Company
18 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Resolution
16 July 1996
RESOLUTIONSResolutions
Memorandum Articles
16 July 1996
MEM/ARTSMEM/ARTS
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
15 April 1996
288288
Legacy
26 February 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
419a(Scot)419a(Scot)
Legacy
24 February 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Auditors Resignation Company
3 May 1994
AUDAUD
Accounts With Accounts Type Small
24 December 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
15 October 1991
410(Scot)410(Scot)
Legacy
24 September 1991
363aAnnual Return
Auditors Resignation Company
12 September 1991
AUDAUD
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363363
Legacy
4 October 1990
288288
Legacy
30 August 1989
363363
Legacy
30 August 1989
363363
Legacy
30 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
29 September 1987
287Change of Registered Office
Legacy
29 September 1987
288288
Incorporation Company
15 July 1987
NEWINCIncorporation
Certificate Incorporation
10 July 1987
CERTINCCertificate of Incorporation