Bilfinger Salamis Uk Limited ABERDEEN


Bilfinger Salamis Uk started in year 1973 as Private Limited Company with registration number SC054207. The Bilfinger Salamis Uk company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Aberdeen at 4 Greenhole Place. Postal code: AB23 8EU. Since 2013-03-07 Bilfinger Salamis Uk Limited is no longer carrying the name Bis Salamis (M&I).

At the moment there are 3 directors in the the company, namely Alexander B., Derek H. and Clive K.. In addition one secretary - Derek H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bilfinger Salamis Uk Limited Address / Contact

Office Address 4 Greenhole Place
Office Address2 Bridge Of Don Industrial Estate
Town Aberdeen
Post code AB23 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC054207
Date of Incorporation Wed, 10th Oct 1973
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Alexander B.

Position: Director

Appointed: 04 April 2016

Derek H.

Position: Secretary

Appointed: 01 April 2015

Derek H.

Position: Director

Appointed: 01 April 2015

Clive K.

Position: Director

Appointed: 01 June 2010

Graham H.

Position: Director

Appointed: 14 November 2013

Resigned: 04 April 2016

Susan N.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2017

Murray S.

Position: Director

Appointed: 01 February 2013

Resigned: 01 June 2014

Andrew R.

Position: Director

Appointed: 01 February 2013

Resigned: 31 December 2017

Michael M.

Position: Director

Appointed: 19 March 2012

Resigned: 04 October 2013

Clive K.

Position: Secretary

Appointed: 01 June 2010

Resigned: 01 April 2015

Nigel L.

Position: Director

Appointed: 06 April 2009

Resigned: 09 July 2013

Stephen W.

Position: Director

Appointed: 31 December 2008

Resigned: 17 December 2014

Paul M.

Position: Director

Appointed: 01 September 2007

Resigned: 31 October 2012

Michael M.

Position: Director

Appointed: 01 December 2005

Resigned: 31 August 2012

Andrew B.

Position: Director

Appointed: 13 December 2004

Resigned: 31 October 2005

John M.

Position: Director

Appointed: 06 May 2003

Resigned: 13 December 2004

Gordon D.

Position: Secretary

Appointed: 01 January 2003

Resigned: 28 May 2010

Gordon D.

Position: Director

Appointed: 01 January 2003

Resigned: 28 May 2010

Alan S.

Position: Director

Appointed: 01 January 2003

Resigned: 05 September 2003

Ulrik B.

Position: Director

Appointed: 01 September 2000

Resigned: 31 March 2001

Ian N.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2008

Gert K.

Position: Director

Appointed: 16 September 1999

Resigned: 31 March 2001

Robert D.

Position: Director

Appointed: 05 September 1996

Resigned: 31 March 2001

Thomas A.

Position: Director

Appointed: 24 November 1994

Resigned: 01 September 2000

Flemming J.

Position: Director

Appointed: 06 May 1993

Resigned: 24 November 1994

Christopher D.

Position: Director

Appointed: 28 June 1989

Resigned: 06 May 1993

James M.

Position: Director

Appointed: 31 December 1988

Resigned: 30 April 1989

William A.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 2002

Ian B.

Position: Director

Appointed: 31 December 1988

Resigned: 01 January 2003

Alexander T.

Position: Director

Appointed: 31 December 1988

Resigned: 19 August 1991

Per S.

Position: Director

Appointed: 31 December 1988

Resigned: 30 November 1997

Alastair L.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Bilfinger Se from Mannheim, Germany. The abovementioned PSC is categorised as "a se (european public compnay)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bilfinger Northwest Europe Limited that entered Aberdeen, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bilfiger Industrial Services Uk Holding Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bilfinger Se

1 Oskar-Meixner-Stasse, 68163, Mannheim, Germany

Legal authority German Law
Legal form Se (European Public Compnay)
Country registered Germany
Place registered Commercial Register Of The Local Court (Amtsgericht) Of Mannheim
Registration number Hrb 710296
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bilfinger Northwest Europe Limited

4 Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen, AB23 8EU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc520383
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bilfiger Industrial Services Uk Holding Limited

4 Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen, AB23 8EU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc208934
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bis Salamis (M&I) March 7, 2013
Salamis (m & I) October 27, 2006
Salamis(marine & Industrial) June 1, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 3rd, October 2022
Free Download (34 pages)

Company search

Advertisements