Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SKILLED INTERNATIONAL (UK) LIMITED
Company Information for

SKILLED INTERNATIONAL (UK) LIMITED

THE EXCHANGE 1 NO. 1 MARKET STREET, 7TH FLOOR, ABERDEEN, AB11 5PJ,
Company Registration Number
SC302432
Private Limited Company
Liquidation

Company Overview

About Skilled International (uk) Ltd
SKILLED INTERNATIONAL (UK) LIMITED was founded on 2006-05-16 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Skilled International (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKILLED INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
THE EXCHANGE 1 NO. 1 MARKET STREET
7TH FLOOR
ABERDEEN
AB11 5PJ
Other companies in AB10
 
Previous Names
OFFSHORE MARINE SERVICES UK LIMITED26/09/2014
Filing Information
Company Number SC302432
Company ID Number SC302432
Date formed 2006-05-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 09:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKILLED INTERNATIONAL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKILLED INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
RONALDA VERDOES
Company Secretary 2017-07-14
MARCELLINUS JOHANNES MARIA BURGHOUWT
Director 2017-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL LEACH
Director 2015-10-16 2017-07-14
CHRISTOPHER GLEN SUTHERLAND
Director 2015-10-16 2017-07-14
DAMIAN BURTON
Director 2015-10-16 2017-03-31
CHRISTOPHER GLEN SUTHERLAND
Director 2015-10-16 2017-03-31
SHARYN PAGE
Company Secretary 2012-12-05 2015-10-16
ANGUS ROBERT MCKAY
Director 2015-01-30 2015-10-16
SHARYN PAGE
Director 2012-12-05 2015-10-16
KEVIN ALEXANDER SMITH
Director 2007-07-01 2015-04-01
MICHAEL PETER MCMAHON
Director 2010-11-15 2015-01-23
STEWART DAVID MACRAE
Director 2007-07-01 2014-09-08
JOHN DUNCAN REID
Director 2007-03-01 2014-09-08
TIMOTHY ANGUS PAINE
Company Secretary 2010-06-02 2012-11-30
TIMOTHY ANGUS PAINE
Director 2010-06-02 2012-11-30
JOHN BERNERS KEMPE
Director 2010-09-22 2012-08-13
TERENCE BERNARD JANES
Company Secretary 2007-11-30 2012-05-30
TERENCE BERNARD JANES
Director 2007-11-30 2012-05-30
GREGORY MACKENZIE HARGRAVE
Director 2007-11-30 2010-11-15
BRENDAN JAMES MAHER
Company Secretary 2009-11-30 2010-06-02
JOHN BRENTON DIXON
Director 2007-11-30 2010-06-02
BRENDAN JAMES MAHER
Director 2009-11-30 2010-06-02
KENNETH WILLIAM BIEG
Company Secretary 2007-11-30 2009-09-10
KENNETH WILLIAM BIEG
Director 2007-11-30 2009-09-10
JOHN KERR DEAS
Director 2006-08-24 2008-09-30
INFINITY SECRETARIES LIMITED
Company Secretary 2006-05-16 2007-11-30
SIMON HENRY DYER COWIE
Nominated Director 2006-05-16 2007-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Final Gazette dissolved via compulsory strike-off
2023-10-09Error
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLINUS JOHANNES MARIA BURGHOUWT
2020-01-09TM02Termination of appointment of Ronalda Verdoes on 2020-01-09
2019-12-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-23
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-18PSC07CESSATION OF SKILLED GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-13AP01DIRECTOR APPOINTED MRS CARLI REBECCA WEBB
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3024320002
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08DISS40Compulsory strike-off action has been discontinued
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Marine House 11 Rubislaw Terrace Aberdeen AB10 1XE
2018-01-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-21AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-21AP01DIRECTOR APPOINTED MR. MARCELLINUS JOHANNES MARIA BURGHOUWT
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEN SUTHERLAND
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL LEACH
2017-08-04AP03Appointment of Ronalda Verdoes as company secretary on 2017-07-14
2017-05-30AP01DIRECTOR APPOINTED MR CHRISTOPHER GLEN SUTHERLAND
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN BURTON
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTHERLAND
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-17AR0116/05/16 FULL LIST
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3024320002
2016-02-16AA01CURRSHO FROM 30/06/2016 TO 31/03/2016
2016-02-15AUDAUDITOR'S RESIGNATION
2015-11-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-10-19AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL LEACH
2015-10-19AP01DIRECTOR APPOINTED MR DAMIAN BURTON
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCKAY
2015-10-19TM02APPOINTMENT TERMINATED, SECRETARY SHARYN PAGE
2015-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER GLEN SUTHERLAND
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARYN PAGE
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-19AR0116/05/15 FULL LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT MCKAY / 06/05/2015
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2015-02-04AP01DIRECTOR APPOINTED MR ANGUS ROBERT MCKAY
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-26CERTNMCOMPANY NAME CHANGED OFFSHORE MARINE SERVICES UK LIMITED CERTIFICATE ISSUED ON 26/09/14
2014-09-26RES15CHANGE OF NAME 18/09/2014
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACRAE
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-27AR0116/05/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER SMITH / 14/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN REID / 14/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER MCMAHON / 14/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID MACRAE / 14/05/2014
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER MCMAHON / 14/10/2013
2013-09-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-16AR0116/05/13 FULL LIST
2012-12-12AP03SECRETARY APPOINTED SHARYN PAGE
2012-12-12AP01DIRECTOR APPOINTED SHARYN PAGE
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PAINE
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAINE
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEMPE
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY TERENCE JANES
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JANES
2012-05-23AR0116/05/12 FULL LIST
2011-10-18AUDAUDITOR'S RESIGNATION
2011-09-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-03AR0116/05/11 FULL LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HARGRAVE
2010-11-22AP01DIRECTOR APPOINTED MR MICHAEL PETER MCMAHON
2010-11-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-12AP01DIRECTOR APPOINTED MR JOHN BERNERS KEMPE
2010-09-21AR0117/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MACKENZIE HARGRAVE / 12/06/2010
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MAHER
2010-06-08AP03SECRETARY APPOINTED MR TIMOTHY ANGUS PAINE
2010-06-08AP01DIRECTOR APPOINTED MR TIMOTHY ANGUS PAINE
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN MAHER
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON
2010-05-17AR0116/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER SMITH / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN REID / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BERNARD JANES / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MACKENZIE HARGRAVE / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENTON DIXON / 01/10/2009
2009-12-08AP03SECRETARY APPOINTED MR BRENDAN JAMES MAHER
2009-12-08AP01DIRECTOR APPOINTED MR BRENDAN JAMES MAHER
2009-10-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BIEG
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY KENNETH BIEG
2009-06-02363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN DEAS
2008-05-27363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-05122S-DIV 30/11/07
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-05288bSECRETARY RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SKILLED INTERNATIONAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-01-03
Appointmen2020-01-03
Resolution2020-01-03
Fines / Sanctions
No fines or sanctions have been issued against SKILLED INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-26 Outstanding HSBC BANK PLC
ADDITIONAL SKILLED GROUP DEED OF CHARGE 2012-09-21 ALL of the property or undertaking has been released from charge NATIONAL AUSTRALIA BANK LIMITED
Intangible Assets
Patents
We have not found any records of SKILLED INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKILLED INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of SKILLED INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKILLED INTERNATIONAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as SKILLED INTERNATIONAL (UK) LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SKILLED INTERNATIONAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySKILLED INTERNATIONAL (UK) LIMITEDEvent Date2020-01-03
 
Initiating party Event TypeAppointmen
Defending partySKILLED INTERNATIONAL (UK) LIMITEDEvent Date2020-01-03
Company Number: SC302432 Name of Company: SKILLED INTERNATIONAL (UK) LIMITED Previous Name of Company: Offshore Marine Services UK Limited Nature of Business: Temporary employment agency activities Ty…
 
Initiating party Event TypeResolution
Defending partySKILLED INTERNATIONAL (UK) LIMITEDEvent Date2020-01-03
SKILLED INTERNATIONAL (UK) LIMITED Company Number: SC302432 Previous Name of Company: Offshore Marine Services UK Limited Registered office: C/O Smith & Williamson LLP, Portwall Place, Portwall Lane,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKILLED INTERNATIONAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKILLED INTERNATIONAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1