BILFINGER SALAMIS UK LIMITED

BILFINGER SALAMIS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBILFINGER SALAMIS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC054207
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BILFINGER SALAMIS UK LIMITED?

    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is BILFINGER SALAMIS UK LIMITED located?

    Registered Office Address
    4 Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of BILFINGER SALAMIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIS SALAMIS (M&I) LIMITEDOct 27, 2006Oct 27, 2006
    SALAMIS (M & I) LIMITEDJun 01, 2000Jun 01, 2000
    SALAMIS(MARINE & INDUSTRIAL) LIMITEDOct 10, 1973Oct 10, 1973

    What are the latest accounts for BILFINGER SALAMIS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BILFINGER SALAMIS UK LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for BILFINGER SALAMIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Clive Timothy Kendal as a director on Sep 24, 2024

    1 pagesTM01

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Sep 02, 2022 with updates

    4 pagesCS01

    Statement of capital on Sep 08, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

    Cessation of Bilfiger Industrial Services Uk Holding Limited as a person with significant control on Mar 16, 2018

    1 pagesPSC07

    Confirmation statement made on Sep 02, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Aug 14, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Change of details for Bilfinger Northwest Europe Limited as a person with significant control on Sep 06, 2018

    2 pagesPSC05

    Change of details for Bilfinger Se as a person with significant control on Aug 31, 2018

    2 pagesPSC05

    Change of details for Bilfinger Oil & Gas Limited as a person with significant control on Sep 06, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Who are the officers of BILFINGER SALAMIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARCUS, Derek
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    Secretary
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    196430930001
    BONNER, Alexander John
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    Director
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    ScotlandBritish207489690001
    HARCUS, Derek
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    Director
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    ScotlandBritish196430670002
    BRODIE, Ian
    13 Cameron Road
    Bridge Of Don
    AB23 8QN Aberdeen
    Secretary
    13 Cameron Road
    Bridge Of Don
    AB23 8QN Aberdeen
    British279020001
    DAVIDSON, Gordon
    47 Wellside Road
    Kingswells
    AB15 8EE Aberdeen
    Aberdeenshire
    Secretary
    47 Wellside Road
    Kingswells
    AB15 8EE Aberdeen
    Aberdeenshire
    British86652840003
    KENDAL, Clive Timothy
    Largue
    Forgue
    AB54 6HS Huntly
    Balquhidder
    Aberdeenshire
    Secretary
    Largue
    Forgue
    AB54 6HS Huntly
    Balquhidder
    Aberdeenshire
    152131810001
    ALLAN, William Mcrae
    72 Arduthie Road
    Stonehaven
    AB3 2EH Kincardineshire
    Scotland
    Director
    72 Arduthie Road
    Stonehaven
    AB3 2EH Kincardineshire
    Scotland
    British279050001
    ANDERSEN, Thomas Thune
    Packway
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Director
    Packway
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Danish41304690001
    BRANDT, Ulrik
    1 Canada Square
    E14 5DP London
    Director
    1 Canada Square
    E14 5DP London
    Danish72407700004
    BRODIE, Ian
    13 Cameron Road
    Bridge Of Don
    AB23 8QN Aberdeen
    Director
    13 Cameron Road
    Bridge Of Don
    AB23 8QN Aberdeen
    British279020001
    BRUCE, Andrew
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    ScotlandBritish45324080001
    DAVIDSON, Gordon
    47 Wellside Road
    Kingswells
    AB15 8EE Aberdeen
    Aberdeenshire
    Director
    47 Wellside Road
    Kingswells
    AB15 8EE Aberdeen
    Aberdeenshire
    ScotlandBritish86652840003
    DAWES, Christopher
    Flat 9 Ribbonwood Heights
    Blair Avenue
    BH14 0DA Poole
    Dorset
    Director
    Flat 9 Ribbonwood Heights
    Blair Avenue
    BH14 0DA Poole
    Dorset
    British78187520001
    DRUMMOND, Robert Sommerville
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    British50682230001
    HAYWARD, Graham Leonard
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    United Kingdom
    Director
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    United Kingdom
    ScotlandBritish86062300001
    JACOBS, Flemming Robert
    4 Clarendon Place
    W2 2NP London
    Director
    4 Clarendon Place
    W2 2NP London
    Danish76190870002
    KENDAL, Clive Timothy
    Largue
    Forgue
    AB54 6HS Huntly
    Balquhidder
    Aberdeenshire
    United Kingdom
    Director
    Largue
    Forgue
    AB54 6HS Huntly
    Balquhidder
    Aberdeenshire
    United Kingdom
    United KingdomBritish462380005
    KRAGELUND, Gert
    Liljevaenget 5
    6710 Esbjerg V
    Denmark
    Director
    Liljevaenget 5
    6710 Esbjerg V
    Denmark
    Danish67267850001
    LEES, Nigel Stephen
    Straloch
    Newmachar
    AB21 0RU Aberdeen
    Clyne Lodge
    Director
    Straloch
    Newmachar
    AB21 0RU Aberdeen
    Clyne Lodge
    ScotlandBritish137883570003
    LINDSAY, Alastair Lithgow
    62 Riverside Drive
    AB10 7LE Aberdeen
    Aberdeenshire
    Director
    62 Riverside Drive
    AB10 7LE Aberdeen
    Aberdeenshire
    British279070001
    MAIN, Michael Robert
    2 Kirkton Road
    Westhill
    AB32 6LF Aberdeen
    Aberdeenshire
    Director
    2 Kirkton Road
    Westhill
    AB32 6LF Aberdeen
    Aberdeenshire
    United KingdomBritish109530520001
    MATTHEWS, Paul Isaac
    Louisa Cottage
    49 Bankhead Road
    AB21 9DX Aberdeen
    Aberdeenshire
    Director
    Louisa Cottage
    49 Bankhead Road
    AB21 9DX Aberdeen
    Aberdeenshire
    ScotlandBritish124456960001
    MCDONALD, James Keith
    Arncliffe 28 Nightingale Road
    GU1 1ER Guildford
    Surrey
    Director
    Arncliffe 28 Nightingale Road
    GU1 1ER Guildford
    Surrey
    British279060001
    MCKAY, Michael George
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    United Kingdom
    Director
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    United Kingdom
    ScotlandBritish167983810001
    MUNRO, John George Allan
    74 Osborne Place
    AB25 2DB Aberdeen
    Scotland
    Director
    74 Osborne Place
    AB25 2DB Aberdeen
    Scotland
    British48690860003
    NEW, Susan Catharine
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    United Kingdom
    Director
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    United Kingdom
    EnglandBritish177579420001
    NICKERSON, Ian
    274 Broomhill Road
    AB10 7LP Aberdeen
    Aberdeenshire
    Director
    274 Broomhill Road
    AB10 7LP Aberdeen
    Aberdeenshire
    ScotlandBritish68171500001
    REEVE, Andrew John
    Crofton Terrace
    LS17 8LD Leeds
    Crofton House
    England
    Director
    Crofton Terrace
    LS17 8LD Leeds
    Crofton House
    England
    EnglandBritish164777920001
    SAYNOR, Alan
    34 Hilltop Drive
    AB32 6PL Westhill
    Aberdeen
    Director
    34 Hilltop Drive
    AB32 6PL Westhill
    Aberdeen
    British94869740001
    STAEHR, Per Flemming
    Keats Avenue
    Littleover
    DE23 4ED Derby
    6
    Derbyshire
    Director
    Keats Avenue
    Littleover
    DE23 4ED Derby
    6
    Derbyshire
    United KingdomDanish59164780003
    STRACHAN, Murray Alexander
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    United Kingdom
    Director
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    United Kingdom
    United KingdomBritish121949720004
    THOMSON, Alexander Love
    92 Martin Drive
    AB3 2LU Stonehaven
    Kincardineshire
    Director
    92 Martin Drive
    AB3 2LU Stonehaven
    Kincardineshire
    British279040001
    WAUGH, Stephen David
    20 Stanhope Road
    WA14 3JY Bowdon
    Casterbridge
    Cheshire
    Director
    20 Stanhope Road
    WA14 3JY Bowdon
    Casterbridge
    Cheshire
    EnglandBritish60459250003

    Who are the persons with significant control of BILFINGER SALAMIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    Scotland
    Apr 06, 2016
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc208934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    Scotland
    Apr 06, 2016
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    4
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc520383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bilfinger Se
    Oskar-Meixner-Stasse
    68163
    Mannheim
    1
    Germany
    Apr 06, 2016
    Oskar-Meixner-Stasse
    68163
    Mannheim
    1
    Germany
    No
    Legal FormSe (European Public Compnay)
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredCommercial Register Of The Local Court (Amtsgericht) Of Mannheim
    Registration NumberHrb 710296
    Search in German RegistryBilfinger Se
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0