Company NameJackson Offshore Supply Limited
Company StatusActive
Company NumberSC346106
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Buchan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Director NameMr Stephen Buchan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coral Gardens
Peterhead
Aberdeenshire
AB42 2UL
Scotland
Director NameMr Hjortur Valdemar Erlendsson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIcelandic
StatusCurrent
Appointed20 February 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBroad House Broad Street
Peterhead
AB42 1HY
Scotland
Director NameMr Emil Vidar Eythorsson
Date of BirthApril 1980 (Born 44 years ago)
NationalityIcelandic
StatusCurrent
Appointed20 February 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBroad House Broad Street
Peterhead
AB42 1HY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed23 July 2008(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Contact

Websitejacksonoffshoresupply.com
Telephone01779 483510
Telephone regionPeterhead

Location

Registered AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Caroline Stewart Buchan
25.00%
Ordinary B
1 at £1Fiona Margaret Buchan
25.00%
Ordinary B
1 at £1Mr Mark Buchan
25.00%
Ordinary A
1 at £1Mr Stephen Buchan
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,250,582
Cash£64,814
Current Liabilities£301,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
22 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2020Memorandum and Articles of Association (26 pages)
24 February 2020Sub-division of shares on 20 February 2020 (6 pages)
24 February 2020Appointment of Mr Emil Vidar Eythorsson as a director on 20 February 2020 (2 pages)
24 February 2020Appointment of Mr Hjortur Valdemar Erlendsson as a director on 20 February 2020 (2 pages)
24 February 2020Withdrawal of a person with significant control statement on 24 February 2020 (2 pages)
24 February 2020Notification of Hampidjan Hf as a person with significant control on 20 February 2020 (2 pages)
24 February 2020Change of share class name or designation (2 pages)
5 December 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
11 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
19 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 November 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
7 November 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(6 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(6 pages)
22 October 2013Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
13 December 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
13 December 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
25 July 2011Secretary's details changed for Masson & Glennie on 23 July 2011 (2 pages)
25 July 2011Secretary's details changed for Masson & Glennie on 23 July 2011 (2 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Secretary's details changed for Masson & Glennie on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
23 July 2010Secretary's details changed for Masson & Glennie on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Secretary's change of particulars / masson & glennie / 23/07/2009 (1 page)
28 July 2009Secretary's change of particulars / masson & glennie / 23/07/2009 (1 page)
28 July 2009Return made up to 23/07/09; full list of members (5 pages)
28 July 2009Registered office changed on 28/07/2009 from broad house broad street peterhead AB42 1HY (1 page)
28 July 2009Return made up to 23/07/09; full list of members (5 pages)
28 July 2009Registered office changed on 28/07/2009 from broad house broad street peterhead AB42 1HY (1 page)
12 May 2009Memorandum and Articles of Association (17 pages)
12 May 2009Memorandum and Articles of Association (17 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 August 2008Ad 23/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 August 2008Ad 23/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
23 July 2008Incorporation (18 pages)
23 July 2008Incorporation (18 pages)