Company NameGulf Marine Services (UK) Limited
DirectorMansour Al Alami
Company StatusActive
Company NumberSC395183
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Mansour Al Alami
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed28 January 2021(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Chairman
Country of ResidenceUnited Arab Emirates
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed09 August 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameDuncan William Stewart Anderson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Andrew John Robertson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr John Davies Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 309 Plot Sb-13-008
Saadiyat Beach Villas, Saadiyat Island
Abu Dhabi
United Arab Emirates
Director NameMr Stephen Alexander Kersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Rashed Saif Saeed Al Jarwan Al Shamsi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEmirati
StatusResigned
Appointed28 January 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed10 March 2011(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Websitegmsuae.com

Location

Registered Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Gms Jersey Holdco 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,790,811
Gross Profit£6,918,092
Net Worth£9,530,582
Cash£157,123
Current Liabilities£4,904,922

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

9 June 2020Delivered on: 23 June 2020
Persons entitled: Abu Dhabi Commercial Bank Pjsc as Security Agent

Classification: A registered charge
Outstanding
9 June 2020Delivered on: 23 June 2020
Persons entitled: Abu Dhabi Commercial Bank Pjsc as Security Agent

Classification: A registered charge
Outstanding
23 May 2018Delivered on: 29 May 2018
Persons entitled: Abu Dhabi Commercial Bank Pjsc (As Security Agent)

Classification: A registered charge
Particulars: The company's whole right, title and interest (but not the obligations) which the company now has or in the future may have in the contracts described in the instrument creating the charge (defined therein as the "contracts") and to all amounts that may now and in the future be payable to the company under or in connection with any contract (defined therein as the "receivables").
Outstanding
7 December 2015Delivered on: 21 December 2015
Persons entitled: Abu Dhabi Commercial Bank Pjsc (As Security Agent)

Classification: A registered charge
Particulars: The company's whole right, title and interest (but not the obligations) which the company now has or in the future may have in the contracts described in the instrument creating the charge (defined therein as the "contracts") and to all amounts that may now in the future be payable to the company under or in connection with any contract (defined therein as the "receivables").
Outstanding
20 February 2014Delivered on: 21 February 2014
Satisfied on: 29 December 2015
Persons entitled: Abu Dhabi Islamic Bank Pjsc (As Security Agent)

Classification: A registered charge
Particulars: Right title and interest (but not the obligations) which the company now has or in the future may have in the contracts.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

8 January 2024Full accounts made up to 31 December 2022 (40 pages)
16 June 2023Auditor's resignation (1 page)
22 May 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
14 April 2023Full accounts made up to 31 December 2021 (35 pages)
8 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
17 March 2022Full accounts made up to 31 December 2020 (37 pages)
9 August 2021Termination of appointment of Mackinnons as a secretary on 9 August 2021 (1 page)
9 August 2021Appointment of Mackinnons Solicitors Llp as a secretary on 9 August 2021 (2 pages)
19 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
10 February 2021Appointment of Mansour Al Alami as a director on 28 January 2021 (2 pages)
10 February 2021Appointment of Rashed Saif Saeed Al Jarwan Al Shamsi as a director on 28 January 2021 (2 pages)
10 February 2021Termination of appointment of Stephen Alexander Kersley as a director on 10 November 2020 (1 page)
10 February 2021Termination of appointment of Andrew John Robertson as a director on 28 January 2021 (1 page)
28 October 2020Full accounts made up to 31 December 2019 (43 pages)
23 June 2020Registration of charge SC3951830005, created on 9 June 2020 (31 pages)
23 June 2020Registration of charge SC3951830004, created on 9 June 2020 (37 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 February 2020Appointment of Mr Stephen Alexander Kersley as a director on 22 August 2019 (2 pages)
23 February 2020Termination of appointment of Duncan William Stewart Anderson as a director on 21 August 2019 (1 page)
24 October 2019Full accounts made up to 31 December 2018 (39 pages)
10 June 2019Termination of appointment of John Davies Brown as a director on 28 May 2019 (1 page)
7 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (37 pages)
29 May 2018Registration of charge SC3951830003, created on 23 May 2018 (30 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (35 pages)
7 October 2017Full accounts made up to 31 December 2016 (35 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 December 2015 (35 pages)
8 December 2016Full accounts made up to 31 December 2015 (35 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
29 December 2015Satisfaction of charge SC3951830001 in full (4 pages)
29 December 2015Satisfaction of charge SC3951830001 in full (4 pages)
21 December 2015Registration of charge SC3951830002, created on 7 December 2015 (30 pages)
21 December 2015Registration of charge SC3951830002, created on 7 December 2015 (30 pages)
21 July 2015Full accounts made up to 31 December 2014 (34 pages)
21 July 2015Full accounts made up to 31 December 2014 (34 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (38 pages)
25 September 2014Full accounts made up to 31 December 2013 (38 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
21 February 2014Registration of charge 3951830001 (33 pages)
21 February 2014Registration of charge 3951830001 (33 pages)
4 February 2014Appointment of Mr John Davies Brown as a director (2 pages)
4 February 2014Appointment of Mr John Davies Brown as a director (2 pages)
5 June 2013Full accounts made up to 31 December 2012 (34 pages)
5 June 2013Full accounts made up to 31 December 2012 (34 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
24 August 2012Full accounts made up to 31 December 2011 (30 pages)
24 August 2012Full accounts made up to 31 December 2011 (30 pages)
11 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
1 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
1 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
10 March 2011Incorporation (41 pages)
10 March 2011Incorporation (41 pages)