SKULD SERVICES LTD
EDINBURGH SKULD OFFSHORE LTD

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC368631
Status Active
Incorporation Date 16 November 2009
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Termination of appointment of R&Q Calsol Limited as a secretary on 29 September 2016; Appointment of Callidus Secretaries Limited as a secretary on 29 September 2016. The most likely internet sites of SKULD SERVICES LTD are www.skuldservices.co.uk, and www.skuld-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Skuld Services Ltd is a Private Limited Company. The company registration number is SC368631. Skuld Services Ltd has been working since 16 November 2009. The present status of the company is Active. The registered address of Skuld Services Ltd is 4th Floor 115 George Street Edinburgh Eh2 4jn. . CALLIDUS SECRETARIES LIMITED is a Secretary of the company. LOBERG, Kristian Johan Dekke is a Director of the company. PARKER, Keith Arthur is a Director of the company. Secretary GRANT SMITH LAW PRACTICE has been resigned. Secretary GRANT SMITH LAW PRACTICE LIMITED has been resigned. Secretary R&Q CALSOL LIMITED has been resigned. Director DEVEREESE, Bernard George has been resigned. Director GATTBERG, Stefan Kristofer has been resigned. Director HANSEN, Stale has been resigned. Director HELLMAN, Bernt Ake has been resigned. Director JACOBS, Eric David has been resigned. Director JACOBSOHN, Douglas has been resigned. Director SMITH, Simon Robert has been resigned. Director THOMAS, Gregory Simon has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CALLIDUS SECRETARIES LIMITED
Appointed Date: 29 September 2016

Director
LOBERG, Kristian Johan Dekke
Appointed Date: 10 March 2015
45 years old

Director
PARKER, Keith Arthur
Appointed Date: 19 April 2013
59 years old

Resigned Directors

Secretary
GRANT SMITH LAW PRACTICE
Resigned: 31 July 2011
Appointed Date: 16 November 2009

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Resigned: 24 June 2014
Appointed Date: 01 August 2011

Secretary
R&Q CALSOL LIMITED
Resigned: 29 September 2016
Appointed Date: 24 June 2014

Director
DEVEREESE, Bernard George
Resigned: 14 February 2011
Appointed Date: 12 April 2010
75 years old

Director
GATTBERG, Stefan Kristofer
Resigned: 21 November 2012
Appointed Date: 06 April 2011
43 years old

Director
HANSEN, Stale
Resigned: 18 February 2016
Appointed Date: 12 December 2012
50 years old

Director
HELLMAN, Bernt Ake
Resigned: 21 December 2010
Appointed Date: 16 November 2009
58 years old

Director
JACOBS, Eric David
Resigned: 19 October 2011
Appointed Date: 12 April 2010
58 years old

Director
JACOBSOHN, Douglas
Resigned: 14 February 2014
Appointed Date: 12 April 2010
72 years old

Director
SMITH, Simon Robert
Resigned: 01 May 2013
Appointed Date: 11 May 2012
60 years old

Director
THOMAS, Gregory Simon
Resigned: 01 May 2012
Appointed Date: 01 January 2011
52 years old

Persons With Significant Control

Mr Stale Hansen
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

SKULD SERVICES LTD Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
17 Oct 2016
Termination of appointment of R&Q Calsol Limited as a secretary on 29 September 2016
17 Oct 2016
Appointment of Callidus Secretaries Limited as a secretary on 29 September 2016
27 Sep 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Secretary's details changed for R&Q Calsol Limited on 13 June 2016
...
... and 43 more events
27 Apr 2010
Appointment of Mr Eric David Jacobs as a director
27 Apr 2010
Appointment of Mr Bernard George Devereese as a director
27 Apr 2010
Appointment of Mr Douglas Jacobsohn as a director
26 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2009
Incorporation