Company NameJBS Subsea Ltd.
Company StatusDissolved
Company NumberSC487636
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 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 NameScott Buchan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Michael McCafferty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(2 years, 12 months after company formation)
Appointment Duration3 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMr Iain Buchan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View Dales Industrial Estate
Peterhead
Aberdeenshire
AB42 3GZ
Scotland
Director NameMr Alex Whyte
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2017)
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence AddressSouth View Dales Industrial Estate
Peterhead
Aberdeenshire
AB42 3GZ
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Alex Whyte
45.00%
Ordinary A
45 at £1Scott Buchan
45.00%
Ordinary A
10 at £1Iain Buchan
10.00%
Ordinary A

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 October 2020Final Gazette dissolved following liquidation (1 page)
6 July 2020Final account prior to dissolution in CVL (11 pages)
22 March 2018Registered office address changed from 9 Queens Gardens Aberdeen AB15 4YD to 7 Queens Gardens Aberdeen AB15 4YD on 22 March 2018 (2 pages)
12 March 2018Registered office address changed from South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ to 9 Queens Gardens Aberdeen AB15 4YD on 12 March 2018 (2 pages)
12 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
(1 page)
18 December 2017Withdraw the company strike off application (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
25 October 2017Director's details changed for Mr Michael Mccafferty on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Michael Mccafferty as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Michael Mccafferty on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Michael Mccafferty as a person with significant control on 25 October 2017 (2 pages)
17 October 2017Termination of appointment of Alex Whyte as a director on 20 September 2017 (1 page)
17 October 2017Termination of appointment of Iain Buchan as a director on 20 September 2017 (1 page)
17 October 2017Notification of Michael Mccafferty as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Alex Whyte as a director on 20 September 2017 (1 page)
17 October 2017Notification of Michael Mccafferty as a person with significant control on 20 September 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Appointment of Mr Michael Mccafferty as a director on 20 September 2017 (2 pages)
17 October 2017Termination of appointment of Iain Buchan as a director on 20 September 2017 (1 page)
17 October 2017Notification of Scott Buchan as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Notification of Scott Buchan as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Michael Mccafferty as a director on 20 September 2017 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
22 September 2016Registered office address changed from South View Dales Industrial Estate Peterhead AB42 2WG to South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from South View Dales Industrial Estate Peterhead AB42 2WG to South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ on 22 September 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 March 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
20 March 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
9 December 2014Appointment of Mr Iain Buchan as a director on 1 December 2014 (2 pages)
9 December 2014Appointment of Mr Iain Buchan as a director on 1 December 2014 (2 pages)
9 December 2014Appointment of Mr Alex Whyte as a director on 1 December 2014 (2 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Appointment of Mr Iain Buchan as a director on 1 December 2014 (2 pages)
9 December 2014Appointment of Mr Alex Whyte as a director on 1 December 2014 (2 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Appointment of Mr Alex Whyte as a director on 1 December 2014 (2 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
(23 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
(23 pages)