Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Director Name | Mr Derek Harcus |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2016(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
Director Name | Alexander Love Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | 92 Martin Drive Stonehaven Kincardineshire AB3 2LU Scotland |
Director Name | David Andrew Torrens Thomson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 35 Richmondhill Road Aberdeen AB15 5EQ Scotland |
Secretary Name | Ian Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 13 Cameron Road Bridge Of Don Aberdeen AB23 8QN Scotland |
Director Name | Ian Brodie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 3 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 19 August 1991) |
Role | Accountant |
Correspondence Address | 13 Cameron Road Bridge Of Don Aberdeen AB23 8QN Scotland |
Director Name | William McRae Allan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(14 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2002) |
Role | Engineer |
Correspondence Address | 72 Arduthie Road Stonehaven Kincardineshire AB3 2EH Scotland |
Director Name | Robert Sommerville Drummond |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Engineer |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Ian Brodie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2005) |
Role | Accountant |
Correspondence Address | 13 Cameron Road Bridge Of Don Aberdeen AB23 8QN Scotland |
Director Name | Ian Nickerson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 274 Broomhill Road Aberdeen Aberdeenshire AB10 7LP Scotland |
Director Name | Gordon Davidson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
Secretary Name | Gordon Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
Director Name | Mr Stephen David Waugh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(28 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
Secretary Name | Mr Paul Stuart Ashcroft |
---|---|
Status | Resigned |
Appointed | 31 May 2010(30 years after company formation) |
Appointment Duration | 4 years (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 4 Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
Director Name | Mr Graham Leonard Hayward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
Website | salamisgroup.com |
---|---|
Telephone | 01224 246000 |
Telephone region | Aberdeen |
Registered Address | 4 Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Bilfinger Industrial Services Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 1995 | Delivered on: 7 April 1995 Satisfied on: 5 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
---|---|
18 November 1987 | Delivered on: 1 December 1987 Satisfied on: 24 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
30 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
---|---|
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 April 2016 | Termination of appointment of Graham Leonard Hayward as a director on 4 April 2016 (1 page) |
7 April 2016 | Appointment of Mr Derek Harcus as a director on 4 April 2016 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 January 2015 | Appointment of Mr Graham Leonard Hayward as a director on 1 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Stephen David Waugh as a director on 1 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Graham Leonard Hayward as a director on 1 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Stephen David Waugh as a director on 1 January 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 October 2014 | Appointment of Mr Clive Timothy Kendal as a secretary on 31 May 2014 (2 pages) |
7 October 2014 | Termination of appointment of Paul Stuart Ashcroft as a secretary on 31 May 2014 (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
24 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 March 2013 | Company name changed bis salamis international LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Resolutions
|
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Termination of appointment of Gordon Davidson as a secretary (1 page) |
18 June 2010 | Termination of appointment of Gordon Davidson as a director (1 page) |
18 June 2010 | Appointment of Mr Paul Stuart Ashcroft as a secretary (1 page) |
30 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 March 2010 | Director's details changed for Gordon Davidson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen David Waugh on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gordon Davidson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen David Waugh on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Gordon Davidson on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Gordon Davidson on 2 March 2010 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 January 2009 | Director appointed stephen david waugh (2 pages) |
8 January 2009 | Appointment terminate, director ian nickerson logged form (1 page) |
31 December 2008 | Appointment terminated director ian nickerson (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 October 2006 | Company name changed salamis international LIMITED\certificate issued on 27/10/06 (2 pages) |
2 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 June 2005 | Director resigned (1 page) |
6 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
7 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 July 2003 | Secretary resigned (1 page) |
1 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 June 2001 | Dec mort/charge * (4 pages) |
13 May 2001 | Director resigned (1 page) |
13 May 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
26 March 2001 | Company name changed scotgrit LIMITED\certificate issued on 26/03/01 (2 pages) |
27 February 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
8 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 September 1996 | New director appointed (2 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 May 1980 | Certificate of incorporation (1 page) |
20 May 1980 | Incorporation (19 pages) |