JOA (NORTH SEA) LTD.

Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland
StatusDISSOLVED
Company No.SC331755
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 7 months, 15 days
JurisdictionScotland
Dissolution14 Feb 2024
Years3 months, 3 days

SUMMARY

JOA (NORTH SEA) LTD. is an dissolved private limited company with number SC331755. It was incorporated 16 years, 7 months, 15 days ago, on 02 October 2007 and it was dissolved 3 months, 3 days ago, on 14 February 2024. The company address is Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 14 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-10

Capital : 301 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Makram-Ebeid

Appointment date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwole Onabolu

Termination date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blair Alexander Mcleish

Appointment date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Allan Rasmuson

Termination date: 2018-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baker Hughes, a Ge Company, Llc

Cessation date: 2017-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Baker Hughes Incorporated

Change date: 2017-07-03

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwole Onabolu

Change date: 2017-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwole Onabolu

Appointment date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-10

Officer name: John Dominic Upton

Documents

View document PDF

Change sail address company with new address

Date: 28 Nov 2016

Category: Address

Type: AD02

New address: Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

Old address: Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA Scotland

New address: Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorraine Amanda Dunlop

Appointment date: 2016-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-11

Officer name: Jenni Therese Klassen

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Christopher Asquith

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Mr. John Dominic Upton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Unit 1 Peregrine Road Westhill Business Park Aberdeen AB32 6JL

New address: Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-01

Officer name: Mrs Jenni Therese Klassen

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-01

Officer name: Paul Stokes

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Allan Rasmuson

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwole Onabolu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Mays

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Stokes

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Doris Mays

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Asquith

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard De Jager

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Old address: Unit 2, James Gregory Centre Campus 2, Science & Technology Park Balgownie Drive, Bridge of Don Aberdeen Aberdeenshire AB22 8GU

Change date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gerard De Jager

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 02/10/2009 from 7 queens gardens aberdeen AB15 4YD

Documents

View document PDF

Resolution

Date: 12 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan jenkins

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary shereen jenkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 18 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed gerard de jager

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 09/09/08\gbp si 296@1=296\gbp ic 4/300\

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Capital

Type: 123

Description: Gbp nc 100/300\19/08/08

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/10/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MM EYE CARE LIMITED

FLOOR 1,GLASGOW,G4 9TH

Number:SC321469
Status:ACTIVE
Category:Private Limited Company

PORTOFINE MANAGEMENT LTD

272 KENSINGTON HIGH STREET,LONDON,W8 6ND

Number:11383311
Status:ACTIVE
Category:Private Limited Company

QUARTZ HEALTHCARE RECRUITMENT LIMITED

146 DRAYTON HIGH ROAD,NORWICH,NR8 6AN

Number:10368353
Status:ACTIVE
Category:Private Limited Company

REALCHEMY LIMITED

8 HENSON GROVE,TIMPERLEY,WA15 7QA

Number:10409951
Status:ACTIVE
Category:Private Limited Company

STAINER & BELL LIMITED

VICTORIA HOUSE,23 GRUNEISEN ROAD,N3 1DZ

Number:00095905
Status:ACTIVE
Category:Private Limited Company

TELSTAR GRAB HIRE LTD

43 BROAD LEYS ROAD,GLOUCESTER,GL4 3YW

Number:11662908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source