Company NameGSP Offshore UK Limited
Company StatusDissolved
Company NumberSC404653
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Dana Claudia Glavan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityRomanian
StatusClosed
Appointed27 July 2017(5 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Director NameGeoffrey Foster Monkman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleContract Risk Manager
Country of ResidenceMalta
Correspondence AddressLaida Flat 1008 19 Sqaq Qui-Si-Sana
Sliema Slm 3180
Malta
Director NameSerena Volciuc-Ionescu
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleAttorney At Law
Country of ResidenceRomania
Correspondence Address45 Unirii Blvd
Block E3, Entrance 2b District 3
Bucharest
Romania
Director NameMr Peter Hendrik Koedijk
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed22 July 2015(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 22 March 2016)
RoleVice President Finance & Corp Business
Country of ResidenceUnited Kingdom
Correspondence AddressMarconistraat 16
Rotterdam
302 9ak
Netherlands
Director NameMr Catalin-Marian Froicu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed18 March 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressJan Van Galenstraat 66 3115 Jg
Schiedam
The Netherlands

Contact

Websitewww.gspoffshore.com/
Email address[email protected]

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gsp Holding Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£7,882
Cash£21,812
Current Liabilities£107,250

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
31 August 2017Amended micro company accounts made up to 31 December 2016 (4 pages)
31 August 2017Amended micro company accounts made up to 31 December 2016 (4 pages)
21 August 2017Termination of appointment of Catalin-Marian Froicu as a director on 27 July 2017 (1 page)
21 August 2017Appointment of Ms Dana Claudia Glavan as a director on 27 July 2017 (2 pages)
21 August 2017Appointment of Ms Dana Claudia Glavan as a director on 27 July 2017 (2 pages)
21 August 2017Termination of appointment of Catalin-Marian Froicu as a director on 27 July 2017 (1 page)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Termination of appointment of Peter Hendrik Koedijk as a director on 22 March 2016 (1 page)
6 April 2016Termination of appointment of Peter Hendrik Koedijk as a director on 22 March 2016 (1 page)
21 March 2016Appointment of Mr Catalin-Marian Froicu as a director on 18 March 2016 (2 pages)
21 March 2016Appointment of Mr Catalin-Marian Froicu as a director on 18 March 2016 (2 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
17 August 2015Termination of appointment of Geoffrey Foster Monkman as a director on 23 July 2015 (1 page)
17 August 2015Termination of appointment of Geoffrey Foster Monkman as a director on 23 July 2015 (1 page)
29 July 2015Director's details changed for Mr Peter Hendrik Koedijk on 22 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Peter Hendrik Koedijk on 22 July 2015 (2 pages)
29 July 2015Termination of appointment of Serena Volciuc-Ionescu as a director on 23 July 2015 (1 page)
29 July 2015Termination of appointment of Serena Volciuc-Ionescu as a director on 23 July 2015 (1 page)
22 July 2015Appointment of Mr Peter Hendrik Koedijk as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Peter Hendrik Koedijk as a director on 22 July 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 January 2014Registered 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 2014Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 June 2013Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 25 June 2013 (1 page)
30 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
30 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2011Incorporation (16 pages)
3 August 2011Incorporation (16 pages)