GAC SERVICES (UK) LTD
GRANGEMOUTH GAC SHIPPING (UK) LIMITED OBC SHIPPING LTD.

Hellopages » Falkirk » Falkirk » FK3 9XF

Company number SC121827
Status Active
Incorporation Date 11 December 1989
Company Type Private Limited Company
Address UNIT A, INCHYRA BUSINESS PARK, BO'NESS ROAD, GRANGEMOUTH, STIRLINGSHIRE, SCOTLAND, FK3 9XF
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-07 ; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Edward Graham as a secretary on 7 June 2016. The most likely internet sites of GAC SERVICES (UK) LTD are www.gacservicesuk.co.uk, and www.gac-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Gac Services Uk Ltd is a Private Limited Company. The company registration number is SC121827. Gac Services Uk Ltd has been working since 11 December 1989. The present status of the company is Active. The registered address of Gac Services Uk Ltd is Unit A Inchyra Business Park Bo Ness Road Grangemouth Stirlingshire Scotland Fk3 9xf. . GRAHAM, Edward is a Secretary of the company. EKSTRAND, Bengt Ake is a Director of the company. JORGENSEN, Herman Oswald is a Director of the company. VERHEYEN, Ivo Rene Monique is a Director of the company. WESTER, Hakan Tommy Bo is a Director of the company. Secretary BROUGH, William Gillespie has been resigned. Secretary GRAHAM, Edward John has been resigned. Secretary IVANOV, Ilian has been resigned. Secretary MCNAUGHTON, Duncan Taylor has been resigned. Director BELL, Derek has been resigned. Director BROUGH, William Gillespie has been resigned. Director CHRISTIE, George has been resigned. Director COLE, Peter John has been resigned. Director DAVIDSON, Thomas has been resigned. Director EBBERSTEN, Erland has been resigned. Director FOTHERINGHAM, William James has been resigned. Director GRAHAM, Edward John has been resigned. Director KITSON, Peter has been resigned. Director LEACH, Andrew Manley has been resigned. Director LEWIS, Barry has been resigned. Director MANNION, Nicholas Martin has been resigned. Director MCNAUGHTON, Duncan Taylor has been resigned. Director MOSS, Paul Roxburgh has been resigned. Director ROCKS, John Gerard has been resigned. Director SAFVERSTROM, Lars Goran has been resigned. Director WIGNALL, John Alexander has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
GRAHAM, Edward
Appointed Date: 07 June 2016

Director
EKSTRAND, Bengt Ake
Appointed Date: 31 October 2012
65 years old

Director
JORGENSEN, Herman Oswald
Appointed Date: 01 October 2014
49 years old

Director
VERHEYEN, Ivo Rene Monique
Appointed Date: 01 May 2011
63 years old

Director
WESTER, Hakan Tommy Bo
Appointed Date: 27 October 2010
64 years old

Resigned Directors

Secretary
BROUGH, William Gillespie
Resigned: 06 November 1993

Secretary
GRAHAM, Edward John
Resigned: 10 May 2013
Appointed Date: 01 March 2007

Secretary
IVANOV, Ilian
Resigned: 30 November 2015
Appointed Date: 17 May 2013

Secretary
MCNAUGHTON, Duncan Taylor
Resigned: 31 October 2006
Appointed Date: 06 November 1993

Director
BELL, Derek
Resigned: 31 August 2003
Appointed Date: 01 June 2000
71 years old

Director
BROUGH, William Gillespie
Resigned: 31 March 2008
77 years old

Director
CHRISTIE, George
Resigned: 31 October 2011
Appointed Date: 01 August 1999
74 years old

Director
COLE, Peter John
Resigned: 30 January 2015
Appointed Date: 01 October 2003
70 years old

Director
DAVIDSON, Thomas
Resigned: 25 February 1993

Director
EBBERSTEN, Erland
Resigned: 01 May 2011
Appointed Date: 31 March 2008
61 years old

Director
FOTHERINGHAM, William James
Resigned: 31 December 1992
89 years old

Director
GRAHAM, Edward John
Resigned: 10 May 2013
Appointed Date: 01 August 1999
63 years old

Director
KITSON, Peter
Resigned: 31 August 2003
Appointed Date: 01 August 1999
68 years old

Director
LEACH, Andrew Manley
Resigned: 31 October 2012
Appointed Date: 31 March 2008
62 years old

Director
LEWIS, Barry
Resigned: 19 February 2002
Appointed Date: 01 August 1999
72 years old

Director
MANNION, Nicholas Martin
Resigned: 31 August 2003
Appointed Date: 01 August 1999
67 years old

Director
MCNAUGHTON, Duncan Taylor
Resigned: 31 October 2006
Appointed Date: 06 November 1993
91 years old

Director
MOSS, Paul Roxburgh
Resigned: 31 August 2003
Appointed Date: 01 August 1999
77 years old

Director
ROCKS, John Gerard
Resigned: 31 May 2005
Appointed Date: 01 August 1999
69 years old

Director
SAFVERSTROM, Lars Goran
Resigned: 01 April 2011
Appointed Date: 31 March 2008
73 years old

Director
WIGNALL, John Alexander
Resigned: 31 March 2008
81 years old

Persons With Significant Control

Gulf Agency Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAC SERVICES (UK) LTD Events

09 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07

13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Jun 2016
Appointment of Mr Edward Graham as a secretary on 7 June 2016
17 May 2016
Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015
16 May 2016
Registered office address changed from 2a Gateway Business Park Beancross Road Grangemouth FK3 8WX to Unit a, Inchyra Business Park Bo'ness Road Grangemouth Stirlingshire FK3 9XF on 16 May 2016
...
... and 110 more events
12 Jan 1990
Director resigned;new director appointed

12 Jan 1990
New director appointed

12 Jan 1990
Secretary resigned;new secretary appointed;new director appointed

12 Dec 1989
Registered office changed on 12/12/89 from: 24 great king street edinburgh EH3 6QN

11 Dec 1989
Incorporation

GAC SERVICES (UK) LTD Charges

27 February 2007
Bond & floating charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…