Company NameJarison Offshore Limited
Company StatusDissolved
Company NumberSC419846
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoss Stewart
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleWork In Oil Industry
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlana Louise Stewart
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Director NameMiss Vicki La Fredo
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alana Louise Stewart
50.00%
Ordinary
50 at £1Ross Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£19,784
Cash£29,138
Current Liabilities£22,235

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
21 July 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 200
(4 pages)
29 May 2020Termination of appointment of Vicki La Fredo as a director on 7 April 2020 (1 page)
4 May 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
28 October 2019Appointment of Miss Vicki La Fredo as a director on 10 October 2019 (2 pages)
28 October 2019Notification of Vicki La Fredo as a person with significant control on 10 October 2019 (2 pages)
17 October 2019Director's details changed for Ross Stewart on 10 October 2019 (2 pages)
17 October 2019Change of details for Mr Ross Stewart as a person with significant control on 10 October 2019 (2 pages)
9 October 2019Termination of appointment of Alana Louise Stewart as a director on 23 September 2019 (1 page)
9 October 2019Cessation of Alana Louise Stewart as a person with significant control on 23 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
27 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(4 pages)
27 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 March 2012Appointment of Alana Louise Stewart as a director (3 pages)
27 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 March 2012Appointment of Alana Louise Stewart as a director (3 pages)
27 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 March 2012Appointment of Ross Stewart as a director (3 pages)
27 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(4 pages)
27 March 2012Appointment of Ross Stewart as a director (3 pages)
19 March 2012Incorporation (22 pages)
19 March 2012Incorporation (22 pages)