Advanced company searchLink opens in new window

JBS SUBSEA LTD.

Company number SC487636

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
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
  • GBP 100
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
  • GBP 100
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