- Company Overview for JBS SUBSEA LTD. (SC487636)
- Filing history for JBS SUBSEA LTD. (SC487636)
- People for JBS SUBSEA LTD. (SC487636)
- Insolvency for JBS SUBSEA LTD. (SC487636)
- More for JBS SUBSEA LTD. (SC487636)
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 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2020 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
22 Mar 2018 | AD01 | Registered office address changed from 9 Queens Gardens Aberdeen AB15 4YD to 7 Queens Gardens Aberdeen AB15 4YD on 22 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ to 9 Queens Gardens Aberdeen AB15 4YD on 12 March 2018 | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | DS02 | Withdraw the company strike off application | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2017 | DS01 | Application to strike the company off the register | |
25 Oct 2017 | CH01 | Director's details changed for Mr Michael Mccafferty on 25 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Michael Mccafferty as a person with significant control on 25 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Alex Whyte as a director on 20 September 2017 | |
17 Oct 2017 | PSC01 | Notification of Scott Buchan as a person with significant control on 6 April 2016 | |
17 Oct 2017 | PSC01 | Notification of Michael Mccafferty as a person with significant control on 20 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
17 Oct 2017 | AP01 | Appointment of Mr Michael Mccafferty as a director on 20 September 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Iain Buchan as a director on 20 September 2017 | |
18 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from South View Dales Industrial Estate Peterhead AB42 2WG to South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ on 22 September 2016 | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
20 Mar 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 30 April 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | AP01 | Appointment of Mr Iain Buchan as a director on 1 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Alex Whyte as a director on 1 December 2014 |