Westhill
Aberdeenshire
AB32 6SY
Scotland
Director Name | Geoffrey Foster Monkman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Contract Risk Manager |
Country of Residence | Malta |
Correspondence Address | Laida Flat 1008 19 Sqaq Qui-Si-Sana Sliema Slm 3180 Malta |
Director Name | Serena Volciuc-Ionescu |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Attorney At Law |
Country of Residence | Romania |
Correspondence Address | 45 Unirii Blvd Block E3, Entrance 2b District 3 Bucharest Romania |
Director Name | Mr Peter Hendrik Koedijk |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 July 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 22 March 2016) |
Role | Vice President Finance & Corp Business |
Country of Residence | United Kingdom |
Correspondence Address | Marconistraat 16 Rotterdam 302 9ak Netherlands |
Director Name | Mr Catalin-Marian Froicu |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 18 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Jan Van Galenstraat 66 3115 Jg Schiedam The Netherlands |
Website | www.gspoffshore.com/ |
---|---|
Email address | [email protected] |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gsp Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,882 |
Cash | £21,812 |
Current Liabilities | £107,250 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
23 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
31 August 2017 | Amended micro company accounts made up to 31 December 2016 (4 pages) |
31 August 2017 | Amended micro company accounts made up to 31 December 2016 (4 pages) |
21 August 2017 | Termination of appointment of Catalin-Marian Froicu as a director on 27 July 2017 (1 page) |
21 August 2017 | Appointment of Ms Dana Claudia Glavan as a director on 27 July 2017 (2 pages) |
21 August 2017 | Appointment of Ms Dana Claudia Glavan as a director on 27 July 2017 (2 pages) |
21 August 2017 | Termination of appointment of Catalin-Marian Froicu as a director on 27 July 2017 (1 page) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Termination of appointment of Peter Hendrik Koedijk as a director on 22 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Peter Hendrik Koedijk as a director on 22 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Catalin-Marian Froicu as a director on 18 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Catalin-Marian Froicu as a director on 18 March 2016 (2 pages) |
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 August 2015 | Termination of appointment of Geoffrey Foster Monkman as a director on 23 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Geoffrey Foster Monkman as a director on 23 July 2015 (1 page) |
29 July 2015 | Director's details changed for Mr Peter Hendrik Koedijk on 22 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Peter Hendrik Koedijk on 22 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Serena Volciuc-Ionescu as a director on 23 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Serena Volciuc-Ionescu as a director on 23 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Peter Hendrik Koedijk as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Peter Hendrik Koedijk as a director on 22 July 2015 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 January 2014 | Registered office address changed from 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom on 14 January 2014 (1 page) |
16 October 2013 | Registered office address changed from C/O A. De Jonge 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/O A. De Jonge 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom on 16 October 2013 (1 page) |
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 June 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 25 June 2013 (1 page) |
30 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
30 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Incorporation (16 pages) |
3 August 2011 | Incorporation (16 pages) |