Gulfstream Services International Uk Limited ABERDEEN


Gulfstream Services International Uk started in year 2009 as Private Limited Company with registration number SC365692. The Gulfstream Services International Uk company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA. Since Friday 16th October 2009 Gulfstream Services International Uk Limited is no longer carrying the name MM&S (5503).

The company has 3 directors, namely Caroline G., Christopher W. and Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 16 October 2014 and Caroline G. and Christopher W. have been with the company for the least time - from 1 January 2018. As of 26 April 2024, there were 6 ex directors - Daniel M., Regina M. and others listed below. There were no ex secretaries.

Gulfstream Services International Uk Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC365692
Date of Incorporation Thu, 17th Sep 2009
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 2022

Caroline G.

Position: Director

Appointed: 01 January 2018

Christopher W.

Position: Director

Appointed: 01 January 2018

Robert B.

Position: Director

Appointed: 16 October 2014

Daniel M.

Position: Director

Appointed: 01 January 2018

Resigned: 08 June 2018

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2017

Resigned: 04 November 2021

Regina M.

Position: Director

Appointed: 25 September 2009

Resigned: 16 October 2014

Michael M.

Position: Director

Appointed: 25 September 2009

Resigned: 01 September 2016

Vindex Limited

Position: Director

Appointed: 17 September 2009

Resigned: 25 September 2009

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 17 September 2009

Resigned: 23 October 2017

Christine T.

Position: Director

Appointed: 17 September 2009

Resigned: 21 September 2009

Vindex Services Limited

Position: Director

Appointed: 17 September 2009

Resigned: 25 September 2009

Company previous names

MM&S (5503) October 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand964 724150 993477 884303 269206 412
Current Assets1 450 7281 161 0461 209 776676 2151 298 910
Debtors473 618990 642696 505345 0431 064 669
Net Assets Liabilities1 307 2271 205 564933 979617 914854 075
Other Debtors 54 84491 358  
Property Plant Equipment157 214176 505121 61472 378130 366
Total Inventories12 38619 41135 38727 903 
Other
Accrued Liabilities Deferred Income48 36440 724100 79365 30477 655
Accumulated Depreciation Impairment Property Plant Equipment639 832684 361739 252784 838522 431
Amounts Owed By Group Undertakings 245 517   
Amounts Owed To Group Undertakings16 739 135 3302 494322 908
Average Number Employees During Period1213131011
Corporation Tax Payable102 332 63 089 56 427
Corporation Tax Recoverable 10 173 62 023 
Creditors8 0634 031377 349124 756551 139
Deferred Income4 0314 0314 031  
Future Minimum Lease Payments Under Non-cancellable Operating Leases306 436230 009153 58277 155373 325
Increase From Depreciation Charge For Year Property Plant Equipment 44 52954 89147 33032 795
Net Current Assets Liabilities1 176 4031 057 105832 427551 459747 771
Other Creditors8 0634 031   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 744295 202
Other Disposals Property Plant Equipment   3 650295 202
Other Taxation Social Security Payable38 85312 76522 60918 89125 989
Prepayments Accrued Income48 67540 31933 70730 87334 204
Property Plant Equipment Gross Cost797 046860 866860 866857 216652 797
Provisions For Liabilities Balance Sheet Subtotal18 32724 01520 0625 92324 062
Total Additions Including From Business Combinations Property Plant Equipment 63 820  90 783
Total Assets Less Current Liabilities1 333 6171 233 610954 041623 837878 137
Trade Creditors Trade Payables64 00646 42151 49738 06768 160
Trade Debtors Trade Receivables424 943639 789571 440252 1471 030 465

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Confirmation statement with no updates Sunday 17th September 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search