BILFINGER SALAMIS INTERNATIONAL LIMITED
ABERDEEN BIS SALAMIS INTERNATIONAL LIMITED SALAMIS INTERNATIONAL LIMITED SCOTGRIT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB23 8EU

Company number SC071506
Status Active
Incorporation Date 20 May 1980
Company Type Private Limited Company
Address 4 GREENHOLE PLACE, BRIDGE OF DON, ABERDEEN, AB23 8EU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 5 January 2017 with updates; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of BILFINGER SALAMIS INTERNATIONAL LIMITED are www.bilfingersalamisinternational.co.uk, and www.bilfinger-salamis-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Dyce Rail Station is 3.6 miles; to Portlethen Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bilfinger Salamis International Limited is a Private Limited Company. The company registration number is SC071506. Bilfinger Salamis International Limited has been working since 20 May 1980. The present status of the company is Active. The registered address of Bilfinger Salamis International Limited is 4 Greenhole Place Bridge of Don Aberdeen Ab23 8eu. . KENDAL, Clive Timothy is a Secretary of the company. HARCUS, Derek is a Director of the company. Secretary ASHCROFT, Paul Stuart has been resigned. Secretary BRODIE, Ian has been resigned. Secretary DAVIDSON, Gordon has been resigned. Director ALLAN, William Mcrae has been resigned. Director BRODIE, Ian has been resigned. Director BRODIE, Ian has been resigned. Director DAVIDSON, Gordon has been resigned. Director DRUMMOND, Robert Sommerville has been resigned. Director HAYWARD, Graham Leonard has been resigned. Director NICKERSON, Ian has been resigned. Director THOMSON, Alexander Love has been resigned. Director THOMSON, David Andrew Torrens has been resigned. Director WAUGH, Stephen David has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
KENDAL, Clive Timothy
Appointed Date: 31 May 2014

Director
HARCUS, Derek
Appointed Date: 04 April 2016
44 years old

Resigned Directors

Secretary
ASHCROFT, Paul Stuart
Resigned: 31 May 2014
Appointed Date: 31 May 2010

Secretary
BRODIE, Ian
Resigned: 01 January 2003

Secretary
DAVIDSON, Gordon
Resigned: 31 May 2010
Appointed Date: 01 January 2003

Director
ALLAN, William Mcrae
Resigned: 31 December 2002
Appointed Date: 01 January 1995
82 years old

Director
BRODIE, Ian
Resigned: 31 May 2005
Appointed Date: 01 January 2001
77 years old

Director
BRODIE, Ian
Resigned: 19 August 1991
Appointed Date: 20 August 1991
77 years old

Director
DAVIDSON, Gordon
Resigned: 31 May 2010
Appointed Date: 01 January 2003
55 years old

Director
DRUMMOND, Robert Sommerville
Resigned: 31 December 1999
Appointed Date: 05 September 1996
70 years old

Director
HAYWARD, Graham Leonard
Resigned: 04 April 2016
Appointed Date: 01 January 2015
65 years old

Director
NICKERSON, Ian
Resigned: 31 December 2008
Appointed Date: 01 April 2001
77 years old

Director
THOMSON, Alexander Love
Resigned: 19 August 1991

Director
THOMSON, David Andrew Torrens
Resigned: 01 January 1995
80 years old

Director
WAUGH, Stephen David
Resigned: 01 January 2015
Appointed Date: 31 December 2008
68 years old

Persons With Significant Control

Bilfinger Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bilfinger Oil & Gas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bilfiger Industrial Services Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BILFINGER SALAMIS INTERNATIONAL LIMITED Events

30 Mar 2017
Full accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Termination of appointment of Graham Leonard Hayward as a director on 4 April 2016
...
... and 90 more events
27 Mar 1987
Return made up to 31/12/86; full list of members

25 Mar 1987
Full accounts made up to 31 December 1986

27 Jun 1986
Full accounts made up to 31 December 1985

20 May 1980
Certificate of incorporation
20 May 1980
Incorporation

BILFINGER SALAMIS INTERNATIONAL LIMITED Charges

31 March 1995
Floating charge
Delivered: 7 April 1995
Status: Satisfied on 5 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 November 1987
Floating charge
Delivered: 1 December 1987
Status: Satisfied on 24 May 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…