Houma
Louisiana
United States
Director Name | Caroline Anne Grant |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Cairnrobin Business Park Marywell Aberdeenshire AB12 4SB Scotland |
Director Name | Christopher Wasson |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 723 Point St Houma Louisiana 70360 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2017(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2022(13 years after company formation) |
Appointment Duration | 6 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Michael Frederick Mire |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2009(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 Cycas, Kenner Louisina 70065 |
Director Name | Regina Parthia Mire |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2009(1 week, 1 day after company formation) |
Appointment Duration | 5 years (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 Cycas, Kenner Louisina 70065 |
Director Name | Daniel Miers |
---|---|
Date of Birth | May 1980 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 15995 N. Barkers Landing Road Suite 203 Houston Texas 77079 |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2017(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 November 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | gulfstreamservices.com |
---|---|
Telephone | 01224 249680 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
492k at £1 | Gulfstream Services Inc. International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,102,310 |
Cash | £449,770 |
Current Liabilities | £351,987 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 September 2022 (6 months ago) |
---|---|
Next Return Due | 1 October 2023 (6 months, 1 week from now) |
30 September 2021 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 30 September 2021 (1 page) |
---|---|
30 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
24 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
8 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
16 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
11 June 2018 | Termination of appointment of Daniel Miers as a director on 8 June 2018 (1 page) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
21 February 2018 | Appointment of Caroline Anne Grant as a director on 1 January 2018 (2 pages) |
21 February 2018 | Appointment of Daniel Miers as a director on 1 January 2018 (2 pages) |
21 February 2018 | Appointment of Christopher Wasson as a director on 1 January 2018 (2 pages) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Termination of appointment of Michael Frederick Mire as a director on 1 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Termination of appointment of Michael Frederick Mire as a director on 1 September 2016 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Robert Bond as a director on 16 October 2014 (2 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Robert Bond as a director on 16 October 2014 (2 pages) |
14 October 2015 | Termination of appointment of Regina Parthia Mire as a director on 16 October 2014 (1 page) |
14 October 2015 | Termination of appointment of Regina Parthia Mire as a director on 16 October 2014 (1 page) |
14 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
25 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 November 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
29 November 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders
|
12 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders
|
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (4 pages) |
18 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Michael Frederick Mire on 25 September 2009 (2 pages) |
4 March 2010 | Director's details changed for Michael Frederick Mire on 25 September 2009 (2 pages) |
19 October 2009 | Appointment of Michael Frederick Mire as a director (2 pages) |
19 October 2009 | Appointment of Regina Parthia Mire as a director (2 pages) |
19 October 2009 | Appointment of Michael Frederick Mire as a director (2 pages) |
19 October 2009 | Appointment of Regina Parthia Mire as a director (2 pages) |
16 October 2009 | Company name changed mm&s (5503) LIMITED\certificate issued on 16/10/09
|
16 October 2009 | Termination of appointment of Vindex Services Limited as a director (1 page) |
16 October 2009 | Change of name with request to seek comments from relevant body (2 pages) |
16 October 2009 | Termination of appointment of Vindex Limited as a director (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Company name changed mm&s (5503) LIMITED\certificate issued on 16/10/09
|
16 October 2009 | Termination of appointment of Vindex Services Limited as a director (1 page) |
16 October 2009 | Change of name with request to seek comments from relevant body (2 pages) |
16 October 2009 | Termination of appointment of Vindex Limited as a director (1 page) |
16 October 2009 | Resolutions
|
25 September 2009 | Appointment terminated director christine truesdale (1 page) |
25 September 2009 | Appointment terminated director christine truesdale (1 page) |
17 September 2009 | Incorporation (13 pages) |
17 September 2009 | Incorporation (13 pages) |