Company NameJap Subsea Ltd
Company StatusDissolved
Company NumberSC441702
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date28 July 2020 (3 years, 8 months ago)

Business Activity

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

Director

Director NameMr James Parker
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleSubsea Engineering
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£72,821
Cash£51,195
Current Liabilities£15,546

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
28 April 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
10 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-04
(1 page)
10 April 2018Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 10 April 2018 (2 pages)
2 April 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 February 2016Director's details changed for Mr James Parker on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Mr James Parker on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (3 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (3 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (3 pages)
27 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 100
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 100
(3 pages)
19 November 2013Director's details changed for Mr James Parker on 15 November 2013 (2 pages)
19 November 2013Director's details changed for Mr James Parker on 15 November 2013 (2 pages)
23 July 2013Registered office address changed from 131G Union Grove Aberdeen AB10 6SN Scotland on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 131G Union Grove Aberdeen AB10 6SN Scotland on 23 July 2013 (1 page)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)