SKILLED INTERNATIONAL (UK) LIMITED
ABERDEEN OFFSHORE MARINE SERVICES UK LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC302432
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address MARINE HOUSE, 11 RUBISLAW TERRACE, ABERDEEN, AB10 1XE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Christopher Glen Sutherland as a director on 31 March 2017; Full accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 300 . The most likely internet sites of SKILLED INTERNATIONAL (UK) LIMITED are www.skilledinternationaluk.co.uk, and www.skilled-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skilled International Uk Limited is a Private Limited Company. The company registration number is SC302432. Skilled International Uk Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Skilled International Uk Limited is Marine House 11 Rubislaw Terrace Aberdeen Ab10 1xe. . BURTON, Damian is a Director of the company. LEACH, Stephen Michael is a Director of the company. Secretary BIEG, Kenneth William has been resigned. Secretary JANES, Terence Bernard has been resigned. Secretary MAHER, Brendan James has been resigned. Secretary PAGE, Sharyn has been resigned. Secretary PAINE, Timothy Angus has been resigned. Secretary INFINITY SECRETARIES LIMITED has been resigned. Director BIEG, Kenneth William has been resigned. Nominee Director COWIE, Simon Henry Dyer has been resigned. Director DEAS, John Kerr has been resigned. Director DIXON, John Brenton has been resigned. Director HARGRAVE, Gregory Mackenzie has been resigned. Director JANES, Terence Bernard has been resigned. Director KEMPE, John Berners has been resigned. Director MACRAE, Stewart David has been resigned. Director MAHER, Brendan James has been resigned. Director MCKAY, Angus Robert has been resigned. Director MCMAHON, Michael Peter has been resigned. Director PAGE, Sharyn has been resigned. Director PAINE, Timothy Angus has been resigned. Director REID, John Duncan has been resigned. Director SMITH, Kevin Alexander has been resigned. Director SUTHERLAND, Christopher Glen has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BURTON, Damian
Appointed Date: 16 October 2015
59 years old

Director
LEACH, Stephen Michael
Appointed Date: 16 October 2015
56 years old

Resigned Directors

Secretary
BIEG, Kenneth William
Resigned: 10 September 2009
Appointed Date: 30 November 2007

Secretary
JANES, Terence Bernard
Resigned: 30 May 2012
Appointed Date: 30 November 2007

Secretary
MAHER, Brendan James
Resigned: 02 June 2010
Appointed Date: 30 November 2009

Secretary
PAGE, Sharyn
Resigned: 16 October 2015
Appointed Date: 05 December 2012

Secretary
PAINE, Timothy Angus
Resigned: 30 November 2012
Appointed Date: 02 June 2010

Secretary
INFINITY SECRETARIES LIMITED
Resigned: 30 November 2007
Appointed Date: 16 May 2006

Director
BIEG, Kenneth William
Resigned: 10 September 2009
Appointed Date: 30 November 2007
76 years old

Nominee Director
COWIE, Simon Henry Dyer
Resigned: 30 November 2007
Appointed Date: 16 May 2006
52 years old

Director
DEAS, John Kerr
Resigned: 30 September 2008
Appointed Date: 24 August 2006
53 years old

Director
DIXON, John Brenton
Resigned: 02 June 2010
Appointed Date: 30 November 2007
69 years old

Director
HARGRAVE, Gregory Mackenzie
Resigned: 15 November 2010
Appointed Date: 30 November 2007
53 years old

Director
JANES, Terence Bernard
Resigned: 30 May 2012
Appointed Date: 30 November 2007
72 years old

Director
KEMPE, John Berners
Resigned: 13 August 2012
Appointed Date: 22 September 2010
67 years old

Director
MACRAE, Stewart David
Resigned: 08 September 2014
Appointed Date: 01 July 2007
63 years old

Director
MAHER, Brendan James
Resigned: 02 June 2010
Appointed Date: 30 November 2009
57 years old

Director
MCKAY, Angus Robert
Resigned: 16 October 2015
Appointed Date: 30 January 2015
60 years old

Director
MCMAHON, Michael Peter
Resigned: 23 January 2015
Appointed Date: 15 November 2010
62 years old

Director
PAGE, Sharyn
Resigned: 16 October 2015
Appointed Date: 05 December 2012
62 years old

Director
PAINE, Timothy Angus
Resigned: 30 November 2012
Appointed Date: 02 June 2010
61 years old

Director
REID, John Duncan
Resigned: 08 September 2014
Appointed Date: 01 March 2007
71 years old

Director
SMITH, Kevin Alexander
Resigned: 01 April 2015
Appointed Date: 01 July 2007
63 years old

Director
SUTHERLAND, Christopher Glen
Resigned: 31 March 2017
Appointed Date: 16 October 2015
61 years old

SKILLED INTERNATIONAL (UK) LIMITED Events

04 Apr 2017
Termination of appointment of Christopher Glen Sutherland as a director on 31 March 2017
03 Jan 2017
Full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 300

18 Mar 2016
Registration of charge SC3024320002, created on 26 February 2016
16 Feb 2016
Current accounting period shortened from 30 June 2016 to 31 March 2016
...
... and 87 more events
25 May 2007
Registered office changed on 25/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE
11 Apr 2007
New director appointed
03 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Aug 2006
New director appointed
16 May 2006
Incorporation

SKILLED INTERNATIONAL (UK) LIMITED Charges

26 February 2016
Charge code SC30 2432 0002
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
4 September 2012
Additional skilled group deed of charge
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charge over the undertaking and all…