Advanced company searchLink opens in new window

JAWS OFFSHORE SERVICES LIMITED

Company number SC420243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
10 Sep 2021 AA Total exemption full accounts made up to 21 July 2021
24 Aug 2021 AA01 Previous accounting period extended from 31 March 2021 to 21 July 2021
26 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 AD01 Registered office address changed from Watergate Howe of Gellymill Banff AB45 3QL Scotland to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 13 November 2020
21 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from 16 Castle Street Banff AB45 1DL Scotland to Watergate Howe of Gellymill Banff AB45 3QL on 10 December 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
22 Feb 2018 PSC04 Change of details for Mrs Malgorzata Stuart as a person with significant control on 24 May 2017
22 Feb 2018 PSC04 Change of details for Mr James Alexander Wilson Stuart as a person with significant control on 24 May 2017
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CH01 Director's details changed for Miss Malgorzata Koziol on 24 May 2017
25 May 2017 CH01 Director's details changed for Mr James Alexander Wilson Stuart on 24 May 2017
11 May 2017 CH01 Director's details changed
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
06 Mar 2017 CH01 Director's details changed for Miss Malgorzata Koziol on 6 March 2017
06 Mar 2017 CH01 Director's details changed for Miss Malgorzata Koziol on 6 March 2017
06 Mar 2017 CH01 Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017
06 Mar 2017 CH01 Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017