Company NameJd Offshore Planning Ltd
Company StatusDissolved
Company NumberSC380471
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Jamie Gordon Davidson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Crescent
Inverbervie
Montrose
Angus
DD10 0SB
Scotland
Director NameMiss Debbie Tracey Henderson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hallgreen Road
Inverbervie
Aberdeenshire
DD10 0SQ
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Jamie Davidson
80.00%
Ordinary
20 at £1Debbie Tracey Henderson
20.00%
Ordinary

Financials

Year2014
Net Worth£43,700
Cash£57,009
Current Liabilities£26,144

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 November 2021Final Gazette dissolved following liquidation (1 page)
9 August 2021Final account prior to dissolution in MVL (final account attached) (14 pages)
20 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
(1 page)
20 March 2020Registered office address changed from 37 Castle Crescent Inverbervie Montrose DD10 0SB Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 20 March 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 January 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
8 August 2019Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 37 Castle Crescent Inverbervie Montrose DD10 0SB on 8 August 2019 (1 page)
20 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 June 2015Director's details changed for Mr Jamie Gordon Davidson on 16 May 2015 (2 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Director's details changed for Mr Jamie Gordon Davidson on 16 May 2015 (2 pages)
3 April 2015Termination of appointment of Debbie Tracey Henderson as a director on 3 April 2015 (1 page)
3 April 2015Termination of appointment of Debbie Tracey Henderson as a director on 3 April 2015 (1 page)
3 April 2015Termination of appointment of Debbie Tracey Henderson as a director on 3 April 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
11 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 3
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 3
(3 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 June 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
28 June 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)