Company NameJAS Offshore Limited
DirectorsStuart Macleod and Amanda Helen Macleod
Company StatusActive
Company NumberSC481436
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Previous NameMacleod Offshore Services Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stuart Macleod
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Harthill Road
Blackridge
Bathgate
EH48 3AL
Scotland
Director NameMrs Amanda Helen Macleod
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Harthill Road
Blackridge
Bathgate
EH48 3AL
Scotland

Location

Registered Address43 Harthill Road
Blackridge
Bathgate
EH48 3AL
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stuart Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth£92
Cash£1,079
Current Liabilities£6,678

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 May 2020Registered office address changed from New Custom House Register Street Bo'ness West Lothian EH51 9AE Scotland to 43 Harthill Road Blackridge Bathgate EH48 3AL on 28 May 2020 (1 page)
27 January 2020Micro company accounts made up to 31 July 2019 (8 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 July 2018 (7 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 May 2016Registered office address changed from 402 Leyland Road Bathgate West Lothian EH48 2UA to New Custom House Register Street Bo'ness West Lothian EH51 9AE on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 402 Leyland Road Bathgate West Lothian EH48 2UA to New Custom House Register Street Bo'ness West Lothian EH51 9AE on 26 May 2016 (1 page)
22 March 2016Company name changed macleod offshore services LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
22 March 2016Company name changed macleod offshore services LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 September 2015Director's details changed for Ms Amanda Gavin on 5 September 2015 (2 pages)
30 September 2015Director's details changed for Ms Amanda Gavin on 5 September 2015 (2 pages)
30 September 2015Director's details changed for Ms Amanda Gavin on 5 September 2015 (2 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)