Company NameBilfinger Salamis International Limited
Company StatusDissolved
Company NumberSC071506
CategoryPrivate Limited Company
Incorporation Date20 May 1980(43 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesSalamis International Limited and Bis Salamis International Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMr Clive Timothy Kendal
StatusClosed
Appointed31 May 2014(34 years after company formation)
Appointment Duration5 years, 1 month (closed 23 July 2019)
RoleCompany Director
Correspondence Address4 Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Director NameMr Derek Harcus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 23 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Director NameAlexander Love Thomson
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 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 NameDavid Andrew Torrens Thomson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address35 Richmondhill Road
Aberdeen
AB15 5EQ
Scotland
Secretary NameIan Brodie
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 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 NameIan Brodie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 3 months after company formation)
Appointment Duration-1 years, 12 months (resigned 19 August 1991)
RoleAccountant
Correspondence Address13 Cameron Road
Bridge Of Don
Aberdeen
AB23 8QN
Scotland
Director NameWilliam McRae Allan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 December 2002)
RoleEngineer
Correspondence Address72 Arduthie Road
Stonehaven
Kincardineshire
AB3 2EH
Scotland
Director NameRobert Sommerville Drummond
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleEngineer
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameIan Brodie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2005)
RoleAccountant
Correspondence Address13 Cameron Road
Bridge Of Don
Aberdeen
AB23 8QN
Scotland
Director NameIan Nickerson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(20 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address274 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LP
Scotland
Director NameGordon Davidson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(22 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Secretary NameGordon Davidson
NationalityBritish
StatusResigned
Appointed01 January 2003(22 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Director NameMr Stephen David Waugh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(28 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Secretary NameMr Paul Stuart Ashcroft
StatusResigned
Appointed31 May 2010(30 years after company formation)
Appointment Duration4 years (resigned 31 May 2014)
RoleCompany Director
Correspondence Address4 Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Director NameMr Graham Leonard Hayward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland

Contact

Websitesalamisgroup.com
Telephone01224 246000
Telephone regionAberdeen

Location

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

Shareholders

6k at £1Bilfinger Industrial Services Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 March 1995Delivered 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 1987Delivered 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

Filing History

30 March 2017Full accounts made up to 31 December 2016 (16 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)
24 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 April 2016Termination of appointment of Graham Leonard Hayward as a director on 4 April 2016 (1 page)
7 April 2016Appointment of Mr Derek Harcus as a director on 4 April 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,000
(3 pages)
9 September 2015Full accounts made up to 31 December 2014 (12 pages)
14 January 2015Appointment of Mr Graham Leonard Hayward as a director on 1 January 2015 (2 pages)
14 January 2015Termination of appointment of Stephen David Waugh as a director on 1 January 2015 (1 page)
14 January 2015Appointment of Mr Graham Leonard Hayward as a director on 1 January 2015 (2 pages)
14 January 2015Termination of appointment of Stephen David Waugh as a director on 1 January 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
(3 pages)
7 October 2014Appointment of Mr Clive Timothy Kendal as a secretary on 31 May 2014 (2 pages)
7 October 2014Termination of appointment of Paul Stuart Ashcroft as a secretary on 31 May 2014 (1 page)
16 June 2014Full accounts made up to 31 December 2013 (12 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,000
(3 pages)
24 April 2013Full accounts made up to 31 December 2012 (12 pages)
25 March 2013Company name changed bis salamis international LIMITED\certificate issued on 25/03/13
  • CONNOT ‐
(4 pages)
25 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-07
(1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
17 April 2012Full accounts made up to 31 December 2011 (12 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 March 2011Full accounts made up to 31 December 2010 (13 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 June 2010Termination of appointment of Gordon Davidson as a secretary (1 page)
18 June 2010Termination of appointment of Gordon Davidson as a director (1 page)
18 June 2010Appointment of Mr Paul Stuart Ashcroft as a secretary (1 page)
30 March 2010Full accounts made up to 31 December 2009 (13 pages)
2 March 2010Director's details changed for Gordon Davidson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen David Waugh on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gordon Davidson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen David Waugh on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Gordon Davidson on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Gordon Davidson on 2 March 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 April 2009Full accounts made up to 31 December 2008 (11 pages)
8 January 2009Director appointed stephen david waugh (2 pages)
8 January 2009Appointment terminate, director ian nickerson logged form (1 page)
31 December 2008Appointment terminated director ian nickerson (1 page)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
11 March 2008Full accounts made up to 31 December 2007 (11 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 October 2006Company name changed salamis international LIMITED\certificate issued on 27/10/06 (2 pages)
2 March 2006Full accounts made up to 31 December 2005 (11 pages)
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)
27 June 2005Director resigned (1 page)
6 April 2005Full accounts made up to 31 December 2004 (11 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 (11 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 July 2003Secretary resigned (1 page)
1 May 2003Full accounts made up to 31 December 2002 (12 pages)
8 January 2003Director resigned (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 December 2001 (11 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
5 June 2001Dec mort/charge * (4 pages)
13 May 2001Director resigned (1 page)
13 May 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
26 March 2001Company name changed scotgrit LIMITED\certificate issued on 26/03/01 (2 pages)
27 February 2001Full accounts made up to 31 December 2000 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2000Full accounts made up to 31 December 1999 (10 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 August 1999Full accounts made up to 31 December 1998 (11 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 March 1998Full accounts made up to 31 December 1997 (11 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 September 1997Full accounts made up to 31 December 1996 (11 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 September 1996New director appointed (2 pages)
27 August 1996Full accounts made up to 31 December 1995 (11 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 May 1980Certificate of incorporation (1 page)
20 May 1980Incorporation (19 pages)