Company NameJaws Offshore Services Limited
Company StatusDissolved
Company NumberSC420243
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Alexander Wilson Stuart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleOffshore Worker
Country of ResidenceScotland
Correspondence AddressWatergate Howe Of Gellymill
Banff
AB45 3QL
Scotland
Director NameMrs Malgorzata Stuart
Date of BirthApril 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed06 April 2014(2 years after company formation)
Appointment Duration7 years, 9 months (closed 18 January 2022)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate Howe Of Gellymill
Banff
AB45 3QL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Carmelite Street
Banff
Aberdeenshire
AB45 1AF
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1James Alexander Wilson Stuart
60.00%
Ordinary
4 at £1Malgorzata Koziol
40.00%
Ordinary

Financials

Year2014
Net Worth-£14,718
Cash£6,911
Current Liabilities£21,726

Accounts

Latest Accounts21 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 July

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
27 October 2021Application to strike the company off the register (3 pages)
10 September 2021Total exemption full accounts made up to 21 July 2021 (6 pages)
24 August 2021Previous accounting period extended from 31 March 2021 to 21 July 2021 (1 page)
26 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 November 2020Registered office address changed from Watergate Howe of Gellymill Banff AB45 3QL Scotland to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 13 November 2020 (1 page)
21 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 December 2018Registered office address changed from 16 Castle Street Banff AB45 1DL Scotland to Watergate Howe of Gellymill Banff AB45 3QL on 10 December 2018 (1 page)
27 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
22 February 2018Change of details for Mrs Malgorzata Stuart as a person with significant control on 24 May 2017 (2 pages)
22 February 2018Change of details for Mr James Alexander Wilson Stuart as a person with significant control on 24 May 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 May 2017Director's details changed for Miss Malgorzata Koziol on 24 May 2017 (2 pages)
26 May 2017Director's details changed for Miss Malgorzata Koziol on 24 May 2017 (2 pages)
25 May 2017Director's details changed for Mr James Alexander Wilson Stuart on 24 May 2017 (2 pages)
25 May 2017Director's details changed for Mr James Alexander Wilson Stuart on 24 May 2017 (2 pages)
11 May 2017Director's details changed (2 pages)
11 May 2017Director's details changed (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (12 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (12 pages)
6 March 2017Registered office address changed from 12 Seafield Street Banff AB45 1DS to 16 Castle Street Banff AB45 1DL on 6 March 2017 (1 page)
6 March 2017Director's details changed for Miss Malgorzata Koziol on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Miss Malgorzata Koziol on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Miss Malgorzata Koziol on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Miss Malgorzata Koziol on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from 12 Seafield Street Banff AB45 1DS to 16 Castle Street Banff AB45 1DL on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(4 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(4 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(3 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(3 pages)
7 April 2014Appointment of Miss Malgorzata Koziol as a director (2 pages)
7 April 2014Appointment of Miss Malgorzata Koziol as a director (2 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
24 April 2012Appointment of Mr James Alexander Wilson Stuart as a director (3 pages)
24 April 2012Appointment of Mr James Alexander Wilson Stuart as a director (3 pages)
24 April 2012Appointment of Mr James Alexander Wilson Stuart as a director (3 pages)
24 April 2012Appointment of Mr James Alexander Wilson Stuart as a director (3 pages)
12 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 10.00
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 10.00
(4 pages)
26 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
26 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 March 2012Incorporation (22 pages)
23 March 2012Incorporation (22 pages)