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)
06 Mar 2017 AD01 Registered office address changed from 12 Seafield Street Banff AB45 1DS to 16 Castle Street Banff AB45 1DL on 6 March 2017
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
07 Apr 2014 AP01 Appointment of Miss Malgorzata Koziol as a director
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
24 Apr 2012 AP01 Appointment of Mr James Alexander Wilson Stuart as a director
24 Apr 2012 AP01 Appointment of Mr James Alexander Wilson Stuart as a director
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 10.00
26 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director
26 Mar 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Mar 2012 NEWINC Incorporation