Company NameBilfinger Salamis UK Limited
Company StatusActive
Company NumberSC054207
CategoryPrivate Limited Company
Incorporation Date10 October 1973(50 years, 7 months ago)
Previous NamesSalamis (M & I) Limited and Bis Salamis (M&I) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Clive Timothy Kendal
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(36 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalquhidder Largue
Forgue
Huntly
Aberdeenshire
AB54 6HS
Scotland
Director NameMr Derek Harcus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(41 years, 6 months after company formation)
Appointment Duration9 years
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Secretary NameMr Derek Harcus
StatusCurrent
Appointed01 April 2015(41 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameMr Alexander John Bonner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(42 years, 6 months after company formation)
Appointment Duration8 years
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameWilliam McRae Allan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address72 Arduthie Road
Stonehaven
Kincardineshire
AB3 2EH
Scotland
Director NameIan Brodie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration14 years (resigned 01 January 2003)
RoleAccountant
Correspondence Address13 Cameron Road
Bridge Of Don
Aberdeen
AB23 8QN
Scotland
Director NameAlexander Love Thomson
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1991)
RoleCompany Director
Correspondence Address92 Martin Drive
Stonehaven
Kincardineshire
AB3 2LU
Scotland
Director NameMr Per Flemming Staehr
Date of BirthJune 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Keats Avenue
Littleover
Derby
Derbyshire
DE23 4ED
Director NameJames Keith McDonald
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1989)
RoleCompany Director
Correspondence AddressArncliffe 28 Nightingale Road
Guildford
Surrey
GU1 1ER
Director NameAlastair Lithgow Lindsay
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address62 Riverside Drive
Aberdeen
Aberdeenshire
AB10 7LE
Scotland
Secretary NameIan Brodie
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration14 years (resigned 01 January 2003)
RoleCompany Director
Correspondence Address13 Cameron Road
Bridge Of Don
Aberdeen
AB23 8QN
Scotland
Director NameChristopher Dawes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 1993)
RoleAccountant
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Director NameFlemming Robert Jacobs
Date of BirthOctober 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed06 May 1993(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1994)
RoleManaging Director
Correspondence Address4 Clarendon Place
London
W2 2NP
Director NameThomas Thune Andersen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed24 November 1994(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2000)
RoleManaging Director
Correspondence AddressPackway
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameRobert Sommerville Drummond
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2001)
RoleEngineer
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameGert Kragelund
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed16 September 1999(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleManaging Director
Correspondence AddressLiljevaenget 5
Esbjerg V
6710
Director NameIan Nickerson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address274 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LP
Scotland
Director NameUlrik Brandt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2000(26 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 2001)
RoleManaging Director
Correspondence Address1 Canada Square
London
E14 5DP
Director NameAlan Saynor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 3 months after company formation)
Appointment Duration8 months (resigned 05 September 2003)
RoleEngineer
Correspondence Address34 Hilltop Drive
Westhill
Aberdeen
AB32 6PL
Scotland
Director NameGordon Davidson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address47 Wellside Road
Kingswells
Aberdeen
Aberdeenshire
AB15 8EE
Scotland
Secretary NameGordon Davidson
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address47 Wellside Road
Kingswells
Aberdeen
Aberdeenshire
AB15 8EE
Scotland
Director NameJohn George Allan Munro
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2004)
RoleManaging Director
Correspondence Address74 Osborne Place
Aberdeen
AB25 2DB
Scotland
Director NameMr Andrew Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(31 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathnaver Station Road
Ellon
Aberdeenshire
AB41 9AR
Scotland
Director NameMr Michael Robert Main
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(32 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirkton Road
Westhill
Aberdeen
Aberdeenshire
AB32 6LF
Scotland
Director NameMr Paul Isaac Matthews
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(33 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2012)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressLouisa Cottage
49 Bankhead Road
Aberdeen
Aberdeenshire
AB21 9DX
Scotland
Director NameMr Stephen David Waugh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(35 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasterbridge 20 Stanhope Road
Bowdon
Cheshire
WA14 3JY
Director NameMr Nigel Stephen Lees
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(35 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressClyne Lodge Straloch
Newmachar
Aberdeen
AB21 0RU
Scotland
Secretary NameMr Clive Timothy Kendal
StatusResigned
Appointed01 June 2010(36 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressBalquhidder Largue
Forgue
Huntly
Aberdeenshire
AB54 6HS
Scotland
Director NameMr Michael George McKay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(38 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2013)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameMr Andrew John Reeve
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(39 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2017)
RoleHseq Director
Country of ResidenceEngland
Correspondence AddressCrofton House Crofton Terrace
Leeds
LS17 8LD
Director NameMr Murray Alexander Strachan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(39 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameMrs Susan Catharine New
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(39 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameMr Graham Leonard Hayward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(40 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland

Contact

Websitewww.salamis.com
Telephone01502 589227
Telephone regionLowestoft

Location

Registered Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
ConstituencyGordon
WardBridge of Don
Address Matches2 other UK companies use this postal address

Shareholders

1m at £1Bilfinger Industrial Services Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£180,092,000
Gross Profit£20,339,000
Net Worth£38,227,000
Cash£20,000
Current Liabilities£22,815,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

29 January 1991Delivered on: 1 February 1991
Satisfied on: 9 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 54 greenhole place bridge of don industrial estate, aberdeen.
Fully Satisfied
1 March 1988Delivered on: 9 March 1988
Satisfied on: 9 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over on area of ground part of the bridge of don industrial estate, old machar, aberdeen.
Fully Satisfied
15 August 1979Delivered on: 29 August 1979
Satisfied on: 5 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 October 2020Full accounts made up to 31 December 2019 (31 pages)
18 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 September 2019Cessation of Bilfiger Industrial Services Uk Holding Limited as a person with significant control on 16 March 2018 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
20 June 2019Full accounts made up to 31 December 2018 (29 pages)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 September 2018Change of details for Bilfinger Northwest Europe Limited as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Change of details for Bilfinger Oil & Gas Limited as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Change of details for Bilfinger Se as a person with significant control on 31 August 2018 (2 pages)
16 May 2018Full accounts made up to 31 December 2017 (28 pages)
8 January 2018Termination of appointment of Susan Catharine New as a director on 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Andrew John Reeve as a director on 31 December 2017 (1 page)
30 March 2017Full accounts made up to 31 December 2016 (26 pages)
30 March 2017Full accounts made up to 31 December 2016 (26 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
24 October 2016Full accounts made up to 31 December 2015 (31 pages)
24 October 2016Full accounts made up to 31 December 2015 (31 pages)
29 July 2016Director's details changed for Mr Derek Harcus on 27 June 2016 (2 pages)
29 July 2016Director's details changed for Mr Derek Harcus on 27 June 2016 (2 pages)
25 April 2016Appointment of Mr Alexander John Bonner as a director on 4 April 2016 (2 pages)
25 April 2016Appointment of Mr Alexander John Bonner as a director on 4 April 2016 (2 pages)
7 April 2016Termination of appointment of Graham Leonard Hayward as a director on 4 April 2016 (1 page)
7 April 2016Termination of appointment of Graham Leonard Hayward as a director on 4 April 2016 (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,002,000
(7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,002,000
(7 pages)
1 April 2015Appointment of Mr Derek Harcus as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Clive Timothy Kendal as a secretary on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Derek Harcus as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Derek Harcus as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Clive Timothy Kendal as a secretary on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Derek Harcus as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Derek Harcus as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Derek Harcus as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Clive Timothy Kendal as a secretary on 1 April 2015 (1 page)
31 March 2015Full accounts made up to 31 December 2014 (21 pages)
31 March 2015Full accounts made up to 31 December 2014 (21 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,002,000
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,002,000
(6 pages)
24 December 2014Termination of appointment of Stephen David Waugh as a director on 17 December 2014 (1 page)
24 December 2014Termination of appointment of Stephen David Waugh as a director on 17 December 2014 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
9 June 2014Termination of appointment of Murray Strachan as a director (1 page)
9 June 2014Termination of appointment of Murray Strachan as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,002,000
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,002,000
(8 pages)
23 December 2013Appointment of Mr Graham Leonard Hayward as a director (2 pages)
23 December 2013Appointment of Mr Graham Leonard Hayward as a director (2 pages)
8 October 2013Termination of appointment of Michael Mckay as a director (1 page)
8 October 2013Termination of appointment of Michael Mckay as a director (1 page)
24 July 2013Termination of appointment of Nigel Lees as a director (1 page)
24 July 2013Termination of appointment of Nigel Lees as a director (1 page)
3 June 2013Director's details changed for Susan Catharine Rice on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Susan Catharine Rice on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Susan Catharine Rice on 3 June 2013 (2 pages)
17 May 2013Appointment of Susan Catharine Rice as a director (2 pages)
17 May 2013Appointment of Susan Catharine Rice as a director (2 pages)
17 April 2013Full accounts made up to 31 December 2012 (20 pages)
17 April 2013Full accounts made up to 31 December 2012 (20 pages)
7 March 2013Company name changed bis salamis (m&i) LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Company name changed bis salamis (m&i) LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Registered office address changed from 3 Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 3 Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 12 February 2013 (1 page)
12 February 2013Appointment of Mr Andrew John Reeve as a director (2 pages)
12 February 2013Appointment of Mr Andrew John Reeve as a director (2 pages)
6 February 2013Appointment of Mr Murray Alexander Strachan as a director (2 pages)
6 February 2013Appointment of Mr Murray Alexander Strachan as a director (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 November 2012Termination of appointment of Paul Matthews as a director (1 page)
16 November 2012Termination of appointment of Paul Matthews as a director (1 page)
1 October 2012Termination of appointment of Michael Main as a director (1 page)
1 October 2012Termination of appointment of Michael Main as a director (1 page)
30 March 2012Appointment of Mr Michael George Mckay as a director (2 pages)
30 March 2012Appointment of Mr Michael George Mckay as a director (2 pages)
28 March 2012Full accounts made up to 31 December 2011 (20 pages)
28 March 2012Full accounts made up to 31 December 2011 (20 pages)
18 January 2012Director's details changed for Mr Clive Kendal on 11 November 2011 (2 pages)
18 January 2012Director's details changed for Mr Clive Kendal on 11 November 2011 (2 pages)
18 January 2012Secretary's details changed for Mr Clive Timothy Kendal on 11 November 2011 (2 pages)
18 January 2012Secretary's details changed for Mr Clive Timothy Kendal on 11 November 2011 (2 pages)
18 January 2012Director's details changed for Mr Clive Kendal on 11 November 2011 (2 pages)
18 January 2012Secretary's details changed for Mr Clive Timothy Kendal on 11 November 2011 (2 pages)
18 January 2012Secretary's details changed for Mr Clive Timothy Kendal on 11 November 2011 (2 pages)
18 January 2012Director's details changed for Mr Clive Kendal on 11 November 2011 (2 pages)
18 January 2012Secretary's details changed for Mr Clive Timothy Kendal on 11 November 2011 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 January 2012Secretary's details changed for Mr Clive Timothy Kendal on 11 November 2011 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
15 March 2011Full accounts made up to 31 December 2010 (19 pages)
15 March 2011Full accounts made up to 31 December 2010 (19 pages)
26 January 2011Secretary's details changed for Mr Clive Timothy Kendal on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Clive Kendal on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Clive T Kendal on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Clive T Kendal on 1 January 2011 (2 pages)
26 January 2011Secretary's details changed for Mr Clive Timothy Kendal on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Clive Kendal on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Mr Clive Kendal on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Secretary's details changed for Mr Clive Timothy Kendal on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Clive T Kendal on 1 January 2011 (2 pages)
30 September 2010Director's details changed for Mr Nigel Stephen Lees on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Nigel Stephen Lees on 29 September 2010 (2 pages)
21 June 2010Termination of appointment of Gordon Davidson as a director (1 page)
21 June 2010Appointment of Mr Clive Timothy Kendal as a director (2 pages)
21 June 2010Termination of appointment of Gordon Davidson as a secretary (1 page)
21 June 2010Appointment of Mr Clive Timothy Kendal as a secretary (1 page)
21 June 2010Appointment of Mr Clive Timothy Kendal as a secretary (1 page)
21 June 2010Appointment of Mr Clive Timothy Kendal as a director (2 pages)
21 June 2010Termination of appointment of Gordon Davidson as a director (1 page)
21 June 2010Termination of appointment of Gordon Davidson as a secretary (1 page)
31 March 2010Full accounts made up to 31 December 2009 (20 pages)
31 March 2010Full accounts made up to 31 December 2009 (20 pages)
5 January 2010Director's details changed for Mr Nigel Stephen Lees on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Nigel Stephen Lees on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Gordon Davidson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Michael Robert Main on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Matthews on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Gordon Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael Robert Main on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen David Waugh on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Paul Matthews on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Gordon Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Matthews on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael Robert Main on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen David Waugh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen David Waugh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Nigel Stephen Lees on 5 January 2010 (2 pages)
24 April 2009Director appointed nigel stephen lees (2 pages)
24 April 2009Director appointed nigel stephen lees (2 pages)
1 April 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Full accounts made up to 31 December 2008 (17 pages)
8 January 2009Appointment terminate, director ian nickerson logged form (1 page)
8 January 2009Appointment terminate, director ian nickerson logged form (1 page)
8 January 2009Director appointed stephen david waugh (2 pages)
8 January 2009Director appointed stephen david waugh (2 pages)
31 December 2008Appointment terminated director ian nickerson (1 page)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Appointment terminated director ian nickerson (1 page)
11 March 2008Full accounts made up to 31 December 2007 (17 pages)
11 March 2008Full accounts made up to 31 December 2007 (17 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 October 2006Company name changed salamis (m & I) LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed salamis (m & I) LIMITED\certificate issued on 27/10/06 (2 pages)
2 March 2006Full accounts made up to 31 December 2005 (16 pages)
2 March 2006Full accounts made up to 31 December 2005 (16 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
6 April 2005Full accounts made up to 31 December 2004 (16 pages)
6 April 2005Full accounts made up to 31 December 2004 (16 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (4 pages)
10 January 2005New director appointed (4 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Full accounts made up to 31 December 2003 (15 pages)
7 April 2004Full accounts made up to 31 December 2003 (15 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
1 May 2003Full accounts made up to 31 December 2002 (16 pages)
1 May 2003Full accounts made up to 31 December 2002 (16 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
5 June 2001Dec mort/charge * (4 pages)
5 June 2001Dec mort/charge * (4 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Dec mort/charge * (4 pages)
9 April 2001Dec mort/charge * (4 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Dec mort/charge * (5 pages)
9 April 2001Dec mort/charge * (5 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
27 February 2001Full group accounts made up to 31 December 2000 (24 pages)
27 February 2001Full group accounts made up to 31 December 2000 (24 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
31 May 2000Company name changed salamis(marine & industrial) lim ited\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed salamis(marine & industrial) lim ited\certificate issued on 01/06/00 (2 pages)
25 May 2000Conso 24/05/89 (1 page)
25 May 2000Conso 24/05/89 (1 page)
3 March 2000Full group accounts made up to 31 December 1999 (23 pages)
3 March 2000Full group accounts made up to 31 December 1999 (23 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
26 March 1999Full group accounts made up to 31 December 1998 (24 pages)
26 March 1999Full group accounts made up to 31 December 1998 (24 pages)
27 January 1999Return made up to 31/12/98; full list of members; amend (8 pages)
27 January 1999Return made up to 31/12/98; full list of members; amend (8 pages)
23 December 1998Return made up to 31/12/98; full list of members (8 pages)
23 December 1998Return made up to 31/12/98; full list of members (8 pages)
23 March 1998Full group accounts made up to 31 December 1997 (23 pages)
23 March 1998Full group accounts made up to 31 December 1997 (23 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1997Full group accounts made up to 31 December 1996 (21 pages)
17 September 1997Full group accounts made up to 31 December 1996 (21 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
27 August 1996Full group accounts made up to 31 December 1995 (20 pages)
27 August 1996Full group accounts made up to 31 December 1995 (20 pages)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
3 October 1994Full group accounts made up to 31 December 1993 (18 pages)
3 October 1994Full group accounts made up to 31 December 1993 (18 pages)
10 March 1992Full group accounts made up to 31 December 1991 (18 pages)
10 March 1992Full group accounts made up to 31 December 1991 (18 pages)
28 March 1990Full group accounts made up to 31 December 1989 (14 pages)
28 March 1990Full group accounts made up to 31 December 1989 (14 pages)
23 March 1990Memorandum and Articles of Association (13 pages)
23 March 1990Memorandum and Articles of Association (13 pages)
13 January 1989Full accounts made up to 31 December 1987 (15 pages)
13 January 1989Full accounts made up to 31 December 1987 (15 pages)
24 December 1973Company name changed\certificate issued on 24/12/73 (3 pages)
24 December 1973Company name changed\certificate issued on 24/12/73 (3 pages)
10 October 1973Certificate of incorporation (1 page)
10 October 1973Certificate of incorporation (1 page)