Aberdeen
AB10 1UR
Scotland
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Duncan William Stewart Anderson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Andrew John Robertson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr John Davies Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 309 Plot Sb-13-008 Saadiyat Beach Villas, Saadiyat Island Abu Dhabi United Arab Emirates |
Director Name | Mr Stephen Alexander Kersley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Rashed Saif Saeed Al Jarwan Al Shamsi |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 28 January 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Website | gmsuae.com |
---|
Registered Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Gms Jersey Holdco 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,790,811 |
Gross Profit | £6,918,092 |
Net Worth | £9,530,582 |
Cash | £157,123 |
Current Liabilities | £4,904,922 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
9 June 2020 | Delivered on: 23 June 2020 Persons entitled: Abu Dhabi Commercial Bank Pjsc as Security Agent Classification: A registered charge Outstanding |
---|---|
9 June 2020 | Delivered on: 23 June 2020 Persons entitled: Abu Dhabi Commercial Bank Pjsc as Security Agent Classification: A registered charge Outstanding |
23 May 2018 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 |
8 January 2024 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
16 June 2023 | Auditor's resignation (1 page) |
22 May 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
14 April 2023 | Full accounts made up to 31 December 2021 (35 pages) |
8 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
17 March 2022 | Full accounts made up to 31 December 2020 (37 pages) |
9 August 2021 | Termination of appointment of Mackinnons as a secretary on 9 August 2021 (1 page) |
9 August 2021 | Appointment of Mackinnons Solicitors Llp as a secretary on 9 August 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mansour Al Alami as a director on 28 January 2021 (2 pages) |
10 February 2021 | Appointment of Rashed Saif Saeed Al Jarwan Al Shamsi as a director on 28 January 2021 (2 pages) |
10 February 2021 | Termination of appointment of Stephen Alexander Kersley as a director on 10 November 2020 (1 page) |
10 February 2021 | Termination of appointment of Andrew John Robertson as a director on 28 January 2021 (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (43 pages) |
23 June 2020 | Registration of charge SC3951830005, created on 9 June 2020 (31 pages) |
23 June 2020 | Registration of charge SC3951830004, created on 9 June 2020 (37 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 February 2020 | Appointment of Mr Stephen Alexander Kersley as a director on 22 August 2019 (2 pages) |
23 February 2020 | Termination of appointment of Duncan William Stewart Anderson as a director on 21 August 2019 (1 page) |
24 October 2019 | Full accounts made up to 31 December 2018 (39 pages) |
10 June 2019 | Termination of appointment of John Davies Brown as a director on 28 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
29 May 2018 | Registration of charge SC3951830003, created on 23 May 2018 (30 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (35 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (35 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 December 2015 | Satisfaction of charge SC3951830001 in full (4 pages) |
29 December 2015 | Satisfaction of charge SC3951830001 in full (4 pages) |
21 December 2015 | Registration of charge SC3951830002, created on 7 December 2015 (30 pages) |
21 December 2015 | Registration of charge SC3951830002, created on 7 December 2015 (30 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (34 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (34 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 September 2014 | Full accounts made up to 31 December 2013 (38 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (38 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 February 2014 | Registration of charge 3951830001 (33 pages) |
21 February 2014 | Registration of charge 3951830001 (33 pages) |
4 February 2014 | Appointment of Mr John Davies Brown as a director (2 pages) |
4 February 2014 | Appointment of Mr John Davies Brown as a director (2 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (34 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (34 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
11 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
1 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
10 March 2011 | Incorporation (41 pages) |
10 March 2011 | Incorporation (41 pages) |