About

Registered Number: SC365692
Date of Incorporation: 17/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Established in 2009, Gulfstream Services International Uk Ltd have registered office in Aberdeen, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 9 directors listed as Bond, Robert, Grant, Caroline Anne, Wasson, Christopher, Maclay Murray & Spens Llp, Miers, Daniel, Mire, Michael Frederick, Mire, Regina Parthia, Vindex Limited, Vindex Services Limited for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Robert 16 October 2014 - 1
GRANT, Caroline Anne 01 January 2018 - 1
WASSON, Christopher 01 January 2018 - 1
MIERS, Daniel 01 January 2018 08 June 2018 1
MIRE, Michael Frederick 25 September 2009 01 September 2016 1
MIRE, Regina Parthia 25 September 2009 16 October 2014 1
VINDEX LIMITED 17 September 2009 25 September 2009 1
VINDEX SERVICES LIMITED 17 September 2009 25 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 17 September 2009 23 October 2017 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP04 - Appointment of corporate secretary 10 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 22 August 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 25 July 2013
AAMD - Amended Accounts 29 November 2012
RP04 - N/A 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 27 September 2011
CH04 - Change of particulars for corporate secretary 23 September 2011
AA - Annual Accounts 17 June 2011
AA01 - Change of accounting reference date 18 April 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 04 March 2010
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
CERTNM - Change of name certificate 16 October 2009
RESOLUTIONS - N/A 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
NM06 - Request to seek comments of government department or other specified body on change of name 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
NEWINC - New incorporation documents 17 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.