SKILLED INTERNATIONAL (UK) LIMITED
Overview
Company Name | SKILLED INTERNATIONAL (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC302432 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SKILLED INTERNATIONAL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
OFFSHORE MARINE SERVICES UK LIMITED | May 16, 2006 | May 16, 2006 |
What are the latest accounts for SKILLED INTERNATIONAL (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SKILLED INTERNATIONAL (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 17 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Marcellinus Johannes Maria Burghouwt as a director on Dec 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronalda Verdoes as a secretary on Jan 09, 2020 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Skilled Group Uk Limited as a person with significant control on Oct 30, 2018 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Mr Anthony George Cowell as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carli Rebecca Webb as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge SC3024320002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 3 pages | AA01 | ||||||||||
Appointment of Mr. Marcellinus Johannes Maria Burghouwt as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Glen Sutherland as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Michael Leach as a director on Jul 14, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Ronalda Verdoes as a secretary on Jul 14, 2017 | 3 pages | AP03 | ||||||||||
Who are the officers of SKILLED INTERNATIONAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWELL, Anthony George | Director | Market Street 7th Floor AB11 5PJ Aberdeen The Exchange 1 No. 1 Scotland | England | British | Director | 265320030001 | ||||
WEBB, Carli Rebecca | Director | Market Street 7th Floor AB11 5PJ Aberdeen The Exchange 1 No. 1 Scotland | England | English | Director | 265318910001 | ||||
BIEG, Kenneth William | Secretary | 10 Old Coonara Road Olinda Victoria 3788 Australia | Australian | Director Company Secretary | 126250470001 | |||||
JANES, Terence Bernard | Secretary | 13 Oakdale Avenue Balwyn Victoria 3103 Australia | Australian | Director Company Secretary | 76216540001 | |||||
MAHER, Brendan James | Secretary | Cypress Point Parade 3202 Heatherton 8 Victoria Australia | 147481110001 | |||||||
PAGE, Sharyn | Secretary | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom | 174323180001 | |||||||
PAINE, Timothy Angus | Secretary | 380 St Kilda Road Melbourne 3004 Victoria Level 15 Australia Australia | 151829860001 | |||||||
VERDOES, Ronalda | Secretary | Colston Tower, Colston Street BS1 4XE Bristol 10th Floor United Kingdom | 236401710001 | |||||||
INFINITY SECRETARIES LIMITED | Secretary | 7 Queens Terrace AB10 1XL Aberdeen | 102662680003 | |||||||
BIEG, Kenneth William | Director | 10 Old Coonara Road Olinda Victoria 3788 Australia | Australian | Director Company Secretary | 126250470001 | |||||
BURGHOUWT, Marcellinus Johannes Maria, Mr. | Director | Colston Street BS1 4XE Bristol 10th Floor, Colston Tower England | Belgium | Dutch | Entrepreneur | 237026830001 | ||||
BURTON, Damian | Director | 11 Rubislaw Terrace AB10 1XE Aberdeen Marine House | Australia | Australian | Manager | 201936380001 | ||||
COWIE, Simon Henry Dyer | Nominee Director | 1 Woodburn Place AB15 8JS Aberdeen | British | 900029790001 | ||||||
DEAS, John Kerr | Director | 2 Megray Row Glenury AB39 3LH Stonehaven Kincardineshire | British | Director | 115122340001 | |||||
DIXON, John Brenton | Director | 13 Dudley Street Brighton Victoria 3186 Australia | Australia | Australian | Director | 126252300001 | ||||
HARGRAVE, Gregory Mackenzie | Director | Walsh Street South Yarra 3141 Victoria 100 Australian Australia | Australia | Australian | Managing Director | 126252330002 | ||||
JANES, Terence Bernard | Director | 13 Oakdale Avenue Balwyn Victoria 3103 Australia | Australia | Australian | Director Company Secretary | 76216540001 | ||||
KEMPE, John Berners | Director | c/o Skilled Group Limited S Level 15, 380 St Kilda Road 3004 Melbourne Royal Doman Tower Victoria Australia | Australia | Australian | Chief Executive Officer | 154783460001 | ||||
LEACH, Stephen Michael | Director | 11 Rubislaw Terrace AB10 1XE Aberdeen Marine House | Australia | Australian | Company Director | 201936350001 | ||||
MACRAE, Stewart David | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | Scotland | British | Director | 123069960001 | ||||
MAHER, Brendan James | Director | Cypress Point Parade 3202 Heatherton 8 Victoria Australia | Australia | Australian | Director | 147480280001 | ||||
MCKAY, Angus Robert | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | Australia | Australian | Managing Director And Ceo | 194685470001 | ||||
MCMAHON, Michael Peter | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | Australia | Australian | Chief Executive Officer | 155819100001 | ||||
PAGE, Sharyn | Director | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom | Australia | Australian | Company Secretary | 174323170001 | ||||
PAINE, Timothy Angus | Director | 380 St Kilda Road Melbourne 3004 Victoria Level 15 Australia Australia | Australia | Australian | Company Secretary & General Counsel | 151829850001 | ||||
REID, John Duncan | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | Scotland | British | Director | 120455070001 | ||||
SMITH, Kevin Alexander | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | Scotland | British | Director | 123070980003 | ||||
SUTHERLAND, Christopher Glen | Director | 11 Rubislaw Terrace AB10 1XE Aberdeen Marine House | Australia | Australian | Company Director | 201936360001 | ||||
SUTHERLAND, Christopher Glen | Director | 11 Rubislaw Terrace AB10 1XE Aberdeen Marine House | Australia | Australian | Company Director | 201936360001 |
Who are the persons with significant control of SKILLED INTERNATIONAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Skilled Group Uk Limited | Apr 06, 2016 | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SKILLED INTERNATIONAL (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SKILLED INTERNATIONAL (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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