Aberdeen
AB15 6AA
Scotland
Director Name | Mr Stephen Buchan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coral Gardens Peterhead Aberdeenshire AB42 2UL Scotland |
Director Name | Mr Hjortur Valdemar Erlendsson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 20 February 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
Director Name | Mr Emil Vidar Eythorsson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 20 February 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Website | jacksonoffshoresupply.com |
---|---|
Telephone | 01779 483510 |
Telephone region | Peterhead |
Registered Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Caroline Stewart Buchan 25.00% Ordinary B |
---|---|
1 at £1 | Fiona Margaret Buchan 25.00% Ordinary B |
1 at £1 | Mr Mark Buchan 25.00% Ordinary A |
1 at £1 | Mr Stephen Buchan 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,250,582 |
Cash | £64,814 |
Current Liabilities | £301,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
3 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
22 June 2020 | Resolutions
|
22 June 2020 | Memorandum and Articles of Association (26 pages) |
24 February 2020 | Sub-division of shares on 20 February 2020 (6 pages) |
24 February 2020 | Appointment of Mr Emil Vidar Eythorsson as a director on 20 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Hjortur Valdemar Erlendsson as a director on 20 February 2020 (2 pages) |
24 February 2020 | Withdrawal of a person with significant control statement on 24 February 2020 (2 pages) |
24 February 2020 | Notification of Hampidjan Hf as a person with significant control on 20 February 2020 (2 pages) |
24 February 2020 | Change of share class name or designation (2 pages) |
5 December 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
11 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
7 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
7 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 October 2013 | Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
13 December 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
25 July 2011 | Secretary's details changed for Masson & Glennie on 23 July 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Masson & Glennie on 23 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Secretary's details changed for Masson & Glennie on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Secretary's details changed for Masson & Glennie on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Secretary's change of particulars / masson & glennie / 23/07/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / masson & glennie / 23/07/2009 (1 page) |
28 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from broad house broad street peterhead AB42 1HY (1 page) |
28 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from broad house broad street peterhead AB42 1HY (1 page) |
12 May 2009 | Memorandum and Articles of Association (17 pages) |
12 May 2009 | Memorandum and Articles of Association (17 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 August 2008 | Ad 23/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
19 August 2008 | Ad 23/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
23 July 2008 | Incorporation (18 pages) |
23 July 2008 | Incorporation (18 pages) |