Gulfmark North Sea Ltd was setup in 1991, it has a status of "Active". This company has 4 directors listed. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTOSH GEDDES, Ewan | 31 December 2007 | - | 1 |
GUTHRIE, Edward Austin | 13 July 2001 | 22 December 2009 | 1 |
MACCOLL, Aase Marie Larsen | 13 July 2001 | 19 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASHINSKI, Carla Suzanne | 14 May 2004 | 18 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 08 July 2019 | |
MR04 - N/A | 14 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 11 July 2018 | |
MR01 - N/A | 27 November 2017 | |
MR04 - N/A | 16 November 2017 | |
AA - Annual Accounts | 12 October 2017 | |
PSC08 - N/A | 12 July 2017 | |
CS01 - N/A | 06 July 2017 | |
MR01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 27 June 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AP01 - Appointment of director | 20 July 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 11 July 2014 | |
TM01 - Termination of appointment of director | 30 September 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AUD - Auditor's letter of resignation | 04 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AAMD - Amended Accounts | 08 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH04 - Change of particulars for corporate secretary | 12 July 2010 | |
AP01 - Appointment of director | 27 January 2010 | |
TM01 - Termination of appointment of director | 24 December 2009 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 26 June 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 27 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
AA - Annual Accounts | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
287 - Change in situation or address of Registered Office | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 24 January 2008 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 05 February 2007 | |
AUD - Auditor's letter of resignation | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 07 July 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
363s - Annual Return | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 05 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2002 | |
363s - Annual Return | 08 July 2002 | |
AA - Annual Accounts | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 23 July 2001 | |
363s - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 22 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2000 | |
363s - Annual Return | 28 June 2000 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 21 July 1999 | |
288b - Notice of resignation of directors or secretaries | 11 May 1999 | |
363s - Annual Return | 01 July 1998 | |
AA - Annual Accounts | 20 May 1998 | |
363s - Annual Return | 14 July 1997 | |
RESOLUTIONS - N/A | 17 June 1997 | |
RESOLUTIONS - N/A | 17 June 1997 | |
AA - Annual Accounts | 06 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 1997 | |
RESOLUTIONS - N/A | 19 May 1997 | |
RESOLUTIONS - N/A | 19 May 1997 | |
123 - Notice of increase in nominal capital | 19 May 1997 | |
288 - N/A | 16 September 1996 | |
363s - Annual Return | 14 July 1996 | |
AA - Annual Accounts | 17 May 1996 | |
363s - Annual Return | 29 June 1995 | |
AA - Annual Accounts | 12 June 1995 | |
363s - Annual Return | 05 July 1994 | |
AA - Annual Accounts | 09 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 1993 | |
395 - Particulars of a mortgage or charge | 01 September 1993 | |
AA - Annual Accounts | 26 July 1993 | |
395 - Particulars of a mortgage or charge | 22 July 1993 | |
363s - Annual Return | 30 June 1993 | |
AA - Annual Accounts | 15 December 1992 | |
363s - Annual Return | 14 July 1992 | |
395 - Particulars of a mortgage or charge | 03 April 1992 | |
SA - Shares agreement | 26 March 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 26 March 1992 | |
RESOLUTIONS - N/A | 17 January 1992 | |
RESOLUTIONS - N/A | 17 January 1992 | |
RESOLUTIONS - N/A | 17 January 1992 | |
288 - N/A | 17 January 1992 | |
288 - N/A | 23 December 1991 | |
288 - N/A | 23 December 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 December 1991 | |
287 - Change in situation or address of Registered Office | 10 July 1991 | |
288 - N/A | 10 July 1991 | |
NEWINC - New incorporation documents | 26 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2017 | Fully Satisfied |
N/A |
A registered charge | 18 May 2017 | Fully Satisfied |
N/A |
Share charge | 18 August 1993 | Fully Satisfied |
N/A |
Trust agreement | 09 July 1993 | Fully Satisfied |
N/A |
Deed of pledge | 26 March 1992 | Fully Satisfied |
N/A |