Aberdeen
Aberdeenshire
AB12 3JQ
Scotland
Secretary Name | Mr Ewan McIntosh Geddes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2007(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Redmoss Place Aberdeen Aberdeenshire AB12 3JQ Scotland |
Director Name | Mr Quintin Venable Kneen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 December 2009(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Steven Ronald Wilson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(24 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2008(17 years after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr David William Dare |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Frank Richard Pierce |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 1999) |
Role | Financial Executive |
Correspondence Address | 8222 Tricia Court Houston Texas 77040 Foreign |
Director Name | David Joseph Butters |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 September 2006) |
Role | Evp Shearson Lehman Bros Inc |
Correspondence Address | 215 East 72nd Street New York Ny 10021 United States |
Director Name | Mr Bruce Allen Streeter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 04 June 2013) |
Role | Shipping Manager |
Country of Residence | United States |
Correspondence Address | 11640 Noblewood Crest Lane Houston Tx 77083 United States |
Secretary Name | Kevin Dale Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1996(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 3850 Willow Spring Houston Texas 77080 |
Director Name | Edward Austin Guthrie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2001(10 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 December 2009) |
Role | Accountant |
Correspondence Address | 12306 Francel Lane Cypress Harris County 77429-6039 United States |
Director Name | Aase Marie Larsen Maccoll |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 July 2001(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | Vestregaten 7a Sandnes 43047 Norway |
Secretary Name | Carla Suzanne Mashinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 6915 Escondido Drive Houston Texas Tx 77083 United States |
Director Name | Mr David Alan Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Farm Hartley Wespall Basingstoke Hampshire RG27 0BE |
Director Name | Mr Perry Kennedy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(17 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Woodlands Park Woodlands Of Durris Banchory Aberdeenshire AB31 6BF Scotland |
Secretary Name | Riverside Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2007) |
Correspondence Address | 10 Charlotte Road London SW13 9QJ |
Website | gulfmark.com |
---|---|
Telephone | 01224 336000 |
Telephone region | Aberdeen |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1m at £1 | Gulfmark Oceans Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,011,000 |
Cash | £357,000 |
Current Liabilities | £1,458,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
14 November 2017 | Delivered on: 27 November 2017 Persons entitled: Dnb Bank Asa, New York Branch as Security Trustee Classification: A registered charge Outstanding |
---|---|
18 May 2017 | Delivered on: 31 May 2017 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
18 August 1993 | Delivered on: 1 September 1993 Satisfied on: 27 September 1993 Persons entitled: The Chase Manhattan Bank (The Trustee) Classification: Share charge Secured details: For securing the secured obligations as defined in the trust agreement dated 9/7/93 and the reimbursement to the chargee of all other monies for the reimbursement of which the charge is expressed to be a security & against any such loss as is referred to in clause 14 of the charge. Particulars: All stocks shares or other securities rights monies all dividends interest & other income etc. see the mortgage charge document for full details. Fully Satisfied |
9 July 1993 | Delivered on: 22 July 1993 Satisfied on: 26 July 2000 Persons entitled: The Chase Manhattan Bank N.A. Classification: Trust agreement Secured details: All monies due or to become due from the company and/or gulf offshore N.slimited to the chargee under the terms of the "finance documents" (as defined). Particulars: The rights and the proceeds "the trust property". Fully Satisfied |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 26 July 2000 Persons entitled: Norsk Skibs Hypothekbank As Classification: Deed of pledge Secured details: A loan in two tranches with tranche a inan amount of £5,000,000 and tranche b inan amount of up to 13,690,000 kroner andall other monies under a loan agreement dated 24TH march 1992. Particulars: The shares and all dividends or other distributions and interest payable in connection with all stocks shares warrants rights moneys and property see form 395 ref M82 for full details. Fully Satisfied |
10 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
17 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
8 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
13 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
2 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
14 January 2019 | Satisfaction of charge 026258930005 in full (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 November 2017 | Registration of charge 026258930005, created on 14 November 2017 (26 pages) |
27 November 2017 | Registration of charge 026258930005, created on 14 November 2017 (26 pages) |
16 November 2017 | Satisfaction of charge 026258930004 in full (1 page) |
16 November 2017 | Satisfaction of charge 026258930004 in full (1 page) |
12 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
31 May 2017 | Registration of charge 026258930004, created on 18 May 2017 (31 pages) |
31 May 2017 | Registration of charge 026258930004, created on 18 May 2017 (31 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 January 2016 | Termination of appointment of David Alan Wilson as a director on 12 January 2016 (1 page) |
19 January 2016 | Termination of appointment of David Alan Wilson as a director on 12 January 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 July 2015 | Appointment of Mr Steven Ronald Wilson as a director on 8 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Perry Kennedy as a director on 8 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Steven Ronald Wilson as a director on 8 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Steven Ronald Wilson as a director on 8 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Perry Kennedy as a director on 8 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Perry Kennedy as a director on 8 July 2015 (1 page) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 September 2013 | Termination of appointment of Bruce Streeter as a director (2 pages) |
30 September 2013 | Termination of appointment of Bruce Streeter as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
4 November 2011 | Auditor's resignation (1 page) |
4 November 2011 | Auditor's resignation (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
8 October 2010 | Amended full accounts made up to 31 December 2009 (16 pages) |
8 October 2010 | Amended full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Secretary's details changed for Aldlex Limited on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Ewan Mcintosh Geddes on 26 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Aldlex Limited on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Ewan Mcintosh Geddes on 26 June 2010 (2 pages) |
27 January 2010 | Appointment of Quintin Kneen as a director (3 pages) |
27 January 2010 | Appointment of Quintin Kneen as a director (3 pages) |
24 December 2009 | Termination of appointment of Edward Guthrie as a director (2 pages) |
24 December 2009 | Termination of appointment of Edward Guthrie as a director (2 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
15 December 2008 | Return made up to 26/06/08; full list of members; amend (8 pages) |
15 December 2008 | Return made up to 26/06/08; full list of members; amend (8 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
27 August 2008 | Return made up to 26/06/08; full list of members (5 pages) |
27 August 2008 | Return made up to 26/06/08; full list of members (5 pages) |
6 August 2008 | Appointment terminated secretary carla mashinski (1 page) |
6 August 2008 | Appointment terminated secretary riverside securities LIMITED (1 page) |
6 August 2008 | Secretary appointed aldlex LIMITED (2 pages) |
6 August 2008 | Director and secretary appointed ewan mcintosh geddes (3 pages) |
6 August 2008 | Appointment terminated secretary riverside securities LIMITED (1 page) |
6 August 2008 | Secretary appointed aldlex LIMITED (2 pages) |
6 August 2008 | Director appointed perry kennedy (3 pages) |
6 August 2008 | Director appointed perry kennedy (3 pages) |
6 August 2008 | Appointment terminated secretary carla mashinski (1 page) |
6 August 2008 | Director and secretary appointed ewan mcintosh geddes (3 pages) |
11 June 2008 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
11 June 2008 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 10 charlotte road london SW13 9QJ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 10 charlotte road london SW13 9QJ (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
13 July 2007 | Return made up to 26/06/07; full list of members (8 pages) |
13 July 2007 | Return made up to 26/06/07; full list of members (8 pages) |
5 February 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
5 February 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
4 October 2006 | Auditor's resignation (1 page) |
4 October 2006 | Auditor's resignation (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
26 July 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 26/06/05; full list of members
|
5 July 2005 | Return made up to 26/06/05; full list of members
|
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members
|
7 July 2003 | Return made up to 26/06/03; full list of members
|
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
30 September 2002 | Director's particulars changed (1 page) |
30 September 2002 | Director's particulars changed (1 page) |
8 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
8 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
22 November 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
22 November 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
20 May 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
20 May 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
14 July 1997 | Return made up to 26/06/97; change of members (8 pages) |
14 July 1997 | Return made up to 26/06/97; change of members (8 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
6 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
2 June 1997 | Ad 29/04/97--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
2 June 1997 | Ad 29/04/97--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
19 May 1997 | £ nc 100/1000100 25/04/97 (1 page) |
19 May 1997 | £ nc 100/1000100 25/04/97 (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | New secretary appointed (2 pages) |
14 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
14 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
17 May 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
17 May 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
29 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
26 June 1991 | Incorporation (14 pages) |
26 June 1991 | Incorporation (14 pages) |