Company NameGulfstream Services International UK Limited
Company StatusActive
Company NumberSC365692
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Previous NameMM&S (5503) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameRobert Bond
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address732 Point Street
Houma
Louisiana
United States
Director NameCaroline Anne Grant
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Cairnrobin Business Park
Marywell
Aberdeenshire
AB12 4SB
Scotland
Director NameChristopher Wasson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2018(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address723 Point St
Houma
Louisiana
70360
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed21 September 2022(13 years after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameRegina Parthia Mire
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2009(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Cycas, Kenner
Louisina
70065
Director NameMichael Frederick Mire
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2009(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Cycas, Kenner
Louisina
70065
Director NameDaniel Miers
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(8 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address15995 N. Barkers Landing Road
Suite 203
Houston
Texas
77079
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 September 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 September 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 September 2009(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2017(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 November 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitegulfstreamservices.com
Telephone01224 249680
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

492k at £1Gulfstream Services Inc. International
100.00%
Ordinary

Financials

Year2014
Net Worth£1,102,310
Cash£449,770
Current Liabilities£351,987

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

16 April 2024Accounts for a small company made up to 31 December 2023 (12 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
11 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
22 September 2022Director's details changed for Caroline Anne Grant on 16 September 2022 (2 pages)
22 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
22 September 2022Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 22 September 2022 (1 page)
22 September 2022Appointment of Lc Secretaries Limited as a secretary on 21 September 2022 (2 pages)
18 July 2022Termination of appointment of Dentons Secretaries Limited as a secretary on 4 November 2021 (1 page)
13 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
30 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 September 2021Registered 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)
29 June 2021Accounts for a small company made up to 31 December 2020 (12 pages)
24 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
8 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
23 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
16 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
9 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
11 June 2018Termination of appointment of Daniel Miers as a director on 8 June 2018 (1 page)
17 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
21 February 2018Appointment of Christopher Wasson as a director on 1 January 2018 (2 pages)
21 February 2018Appointment of Caroline Anne Grant as a director on 1 January 2018 (2 pages)
21 February 2018Appointment of Daniel Miers as a director on 1 January 2018 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
15 May 2017Registered 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 2017Registered 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 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Termination of appointment of Michael Frederick Mire as a director on 1 September 2016 (1 page)
19 September 2016Termination of appointment of Michael Frederick Mire as a director on 1 September 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (16 pages)
11 July 2016Full accounts made up to 31 December 2015 (16 pages)
15 October 2015Appointment of Robert Bond as a director on 16 October 2014 (2 pages)
15 October 2015Appointment of Robert Bond as a director on 16 October 2014 (2 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 492,003
(5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 492,003
(5 pages)
14 October 2015Termination of appointment of Regina Parthia Mire as a director on 16 October 2014 (1 page)
14 October 2015Termination of appointment of Regina Parthia Mire as a director on 16 October 2014 (1 page)
14 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 492,003
(5 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 492,003
(5 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 492,003
(5 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 492,003
(5 pages)
25 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
25 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 November 2012Amended accounts made up to 31 December 2010 (8 pages)
29 November 2012Amended accounts made up to 31 December 2010 (8 pages)
5 November 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 492,003.00
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 492,003.00
(4 pages)
5 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages)
5 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2012
(6 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2012
(6 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
23 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
23 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (4 pages)
18 April 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Michael Frederick Mire on 25 September 2009 (2 pages)
4 March 2010Director's details changed for Michael Frederick Mire on 25 September 2009 (2 pages)
19 October 2009Appointment of Regina Parthia Mire as a director (2 pages)
19 October 2009Appointment of Michael Frederick Mire as a director (2 pages)
19 October 2009Appointment of Regina Parthia Mire as a director (2 pages)
19 October 2009Appointment of Michael Frederick Mire as a director (2 pages)
16 October 2009Termination of appointment of Vindex Services Limited as a director (1 page)
16 October 2009Termination of appointment of Vindex Limited as a director (1 page)
16 October 2009Company name changed mm&s (5503) LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Termination of appointment of Vindex Services Limited as a director (1 page)
16 October 2009Change of name with request to seek comments from relevant body (2 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(1 page)
16 October 2009Company name changed mm&s (5503) LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(1 page)
16 October 2009Termination of appointment of Vindex Limited as a director (1 page)
16 October 2009Change of name with request to seek comments from relevant body (2 pages)
25 September 2009Appointment terminated director christine truesdale (1 page)
25 September 2009Appointment terminated director christine truesdale (1 page)
17 September 2009Incorporation (13 pages)
17 September 2009Incorporation (13 pages)