SKILLED INTERNATIONAL (UK) LIMITED

SKILLED INTERNATIONAL (UK) LIMITED

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

    Company NameSKILLED INTERNATIONAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC302432
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SKILLED INTERNATIONAL (UK) LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is SKILLED INTERNATIONAL (UK) LIMITED located?

    Registered Office Address
    The Exchange 1 No. 1 Market Street
    7th Floor
    AB11 5PJ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SKILLED INTERNATIONAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFSHORE MARINE SERVICES UK LIMITEDMay 16, 2006May 16, 2006

    What are the latest accounts for SKILLED INTERNATIONAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SKILLED INTERNATIONAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    17 pagesLIQ13(Scot)

    Termination of appointment of Marcellinus Johannes Maria Burghouwt as a director on Dec 14, 2020

    1 pagesTM01

    Termination of appointment of Ronalda Verdoes as a secretary on Jan 09, 2020

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2019

    LRESSP

    Confirmation statement made on Dec 19, 2019 with updates

    4 pagesCS01

    Cessation of Skilled Group Uk Limited as a person with significant control on Oct 30, 2018

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Anthony George Cowell as a director on Dec 13, 2019

    2 pagesAP01

    Appointment of Mrs Carli Rebecca Webb as a director on Dec 13, 2019

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge SC3024320002 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Marine House 11 Rubislaw Terrace Aberdeen AB10 1XE to The Exchange 1 No. 1 Market Street 7th Floor Aberdeen AB11 5PJ on Aug 02, 2018

    1 pagesAD01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    3 pagesAA01

    Appointment of Mr. Marcellinus Johannes Maria Burghouwt as a director on Jul 14, 2017

    2 pagesAP01

    Termination of appointment of Christopher Glen Sutherland as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Stephen Michael Leach as a director on Jul 14, 2017

    2 pagesTM01

    Appointment of Ronalda Verdoes as a secretary on Jul 14, 2017

    3 pagesAP03

    Who are the officers of SKILLED INTERNATIONAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWELL, Anthony George
    Market Street
    7th Floor
    AB11 5PJ Aberdeen
    The Exchange 1 No. 1
    Scotland
    Director
    Market Street
    7th Floor
    AB11 5PJ Aberdeen
    The Exchange 1 No. 1
    Scotland
    EnglandBritishDirector265320030001
    WEBB, Carli Rebecca
    Market Street
    7th Floor
    AB11 5PJ Aberdeen
    The Exchange 1 No. 1
    Scotland
    Director
    Market Street
    7th Floor
    AB11 5PJ Aberdeen
    The Exchange 1 No. 1
    Scotland
    EnglandEnglishDirector265318910001
    BIEG, Kenneth William
    10 Old Coonara Road
    Olinda
    Victoria 3788
    Australia
    Secretary
    10 Old Coonara Road
    Olinda
    Victoria 3788
    Australia
    AustralianDirector Company Secretary126250470001
    JANES, Terence Bernard
    13 Oakdale Avenue
    Balwyn
    Victoria 3103
    Australia
    Secretary
    13 Oakdale Avenue
    Balwyn
    Victoria 3103
    Australia
    AustralianDirector Company Secretary76216540001
    MAHER, Brendan James
    Cypress Point Parade
    3202 Heatherton
    8
    Victoria
    Australia
    Secretary
    Cypress Point Parade
    3202 Heatherton
    8
    Victoria
    Australia
    147481110001
    PAGE, Sharyn
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    174323180001
    PAINE, Timothy Angus
    380 St Kilda Road
    Melbourne
    3004 Victoria
    Level 15
    Australia
    Australia
    Secretary
    380 St Kilda Road
    Melbourne
    3004 Victoria
    Level 15
    Australia
    Australia
    151829860001
    VERDOES, Ronalda
    Colston Tower, Colston Street
    BS1 4XE Bristol
    10th Floor
    United Kingdom
    Secretary
    Colston Tower, Colston Street
    BS1 4XE Bristol
    10th Floor
    United Kingdom
    236401710001
    INFINITY SECRETARIES LIMITED
    7 Queens Terrace
    AB10 1XL Aberdeen
    Secretary
    7 Queens Terrace
    AB10 1XL Aberdeen
    102662680003
    BIEG, Kenneth William
    10 Old Coonara Road
    Olinda
    Victoria 3788
    Australia
    Director
    10 Old Coonara Road
    Olinda
    Victoria 3788
    Australia
    AustralianDirector Company Secretary126250470001
    BURGHOUWT, Marcellinus Johannes Maria, Mr.
    Colston Street
    BS1 4XE Bristol
    10th Floor, Colston Tower
    England
    Director
    Colston Street
    BS1 4XE Bristol
    10th Floor, Colston Tower
    England
    BelgiumDutchEntrepreneur237026830001
    BURTON, Damian
    11 Rubislaw Terrace
    AB10 1XE Aberdeen
    Marine House
    Director
    11 Rubislaw Terrace
    AB10 1XE Aberdeen
    Marine House
    AustraliaAustralianManager201936380001
    COWIE, Simon Henry Dyer
    1 Woodburn Place
    AB15 8JS Aberdeen
    Nominee Director
    1 Woodburn Place
    AB15 8JS Aberdeen
    British900029790001
    DEAS, John Kerr
    2 Megray Row
    Glenury
    AB39 3LH Stonehaven
    Kincardineshire
    Director
    2 Megray Row
    Glenury
    AB39 3LH Stonehaven
    Kincardineshire
    BritishDirector115122340001
    DIXON, John Brenton
    13 Dudley Street
    Brighton
    Victoria 3186
    Australia
    Director
    13 Dudley Street
    Brighton
    Victoria 3186
    Australia
    AustraliaAustralianDirector126252300001
    HARGRAVE, Gregory Mackenzie
    Walsh Street
    South Yarra
    3141 Victoria
    100
    Australian
    Australia
    Director
    Walsh Street
    South Yarra
    3141 Victoria
    100
    Australian
    Australia
    AustraliaAustralianManaging Director126252330002
    JANES, Terence Bernard
    13 Oakdale Avenue
    Balwyn
    Victoria 3103
    Australia
    Director
    13 Oakdale Avenue
    Balwyn
    Victoria 3103
    Australia
    AustraliaAustralianDirector Company Secretary76216540001
    KEMPE, John Berners
    c/o Skilled Group Limited
    S
    Level 15, 380 St Kilda Road
    3004 Melbourne
    Royal Doman Tower
    Victoria
    Australia
    Director
    c/o Skilled Group Limited
    S
    Level 15, 380 St Kilda Road
    3004 Melbourne
    Royal Doman Tower
    Victoria
    Australia
    AustraliaAustralianChief Executive Officer154783460001
    LEACH, Stephen Michael
    11 Rubislaw Terrace
    AB10 1XE Aberdeen
    Marine House
    Director
    11 Rubislaw Terrace
    AB10 1XE Aberdeen
    Marine House
    AustraliaAustralianCompany Director201936350001
    MACRAE, Stewart David
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    ScotlandBritishDirector123069960001
    MAHER, Brendan James
    Cypress Point Parade
    3202 Heatherton
    8
    Victoria
    Australia
    Director
    Cypress Point Parade
    3202 Heatherton
    8
    Victoria
    Australia
    AustraliaAustralianDirector147480280001
    MCKAY, Angus Robert
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    AustraliaAustralianManaging Director And Ceo194685470001
    MCMAHON, Michael Peter
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    AustraliaAustralianChief Executive Officer155819100001
    PAGE, Sharyn
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    AustraliaAustralianCompany Secretary174323170001
    PAINE, Timothy Angus
    380 St Kilda Road
    Melbourne
    3004 Victoria
    Level 15
    Australia
    Australia
    Director
    380 St Kilda Road
    Melbourne
    3004 Victoria
    Level 15
    Australia
    Australia
    AustraliaAustralianCompany Secretary & General Counsel151829850001
    REID, John Duncan
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    ScotlandBritishDirector120455070001
    SMITH, Kevin Alexander
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    ScotlandBritishDirector123070980003
    SUTHERLAND, Christopher Glen
    11 Rubislaw Terrace
    AB10 1XE Aberdeen
    Marine House
    Director
    11 Rubislaw Terrace
    AB10 1XE Aberdeen
    Marine House
    AustraliaAustralianCompany Director201936360001
    SUTHERLAND, Christopher Glen
    11 Rubislaw Terrace
    AB10 1XE Aberdeen
    Marine House
    Director
    11 Rubislaw Terrace
    AB10 1XE Aberdeen
    Marine House
    AustraliaAustralianCompany Director201936360001

    Who are the persons with significant control of SKILLED INTERNATIONAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Apr 06, 2016
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06400300
    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.

    Does SKILLED INTERNATIONAL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 26, 2016
    Delivered On Mar 18, 2016
    Satisfied
    Brief description
    A floating charge over all assets and undertaking.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 18, 2016Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    Additional skilled group deed of charge
    Created On Sep 04, 2012
    Delivered On Sep 21, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Sep 21, 2012Registration of a charge (MG01s)
    • Oct 22, 2015All of the property or undertaking has been released from the charge (MR05)
    • Sep 19, 2019Satisfaction of a charge (MR04)

    Does SKILLED INTERNATIONAL (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2024Due to be dissolved on
    Dec 23, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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