Advanced company searchLink opens in new window

JOHNSTON CAMPBELL LIMITED

Company number NI046529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
27 Feb 2024 TM01 Termination of appointment of Mary-Anne Bridget Mcintyre as a director on 9 February 2024
27 Feb 2024 TM01 Termination of appointment of Simon Rogerson Brunt as a director on 9 February 2024
27 Feb 2024 TM01 Termination of appointment of Graham Glover as a director on 9 February 2024
09 Oct 2023 AA Full accounts made up to 31 December 2022
21 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
02 May 2023 AP01 Appointment of Jamesina Teresa Doble as a director on 1 May 2023
13 Oct 2022 AA Full accounts made up to 31 December 2021
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 1,495,227.5
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
23 Mar 2021 CH01 Director's details changed for Mr Ewan John Boyle on 23 March 2021
12 Jan 2021 TM01 Termination of appointment of Raymond Thomas Mulligan as a director on 31 December 2020
22 Dec 2020 AA Full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
06 Nov 2019 PSC05 Change of details for Johnston Campbell Holdings Limited as a person with significant control on 7 October 2019
12 Sep 2019 SH10 Particulars of variation of rights attached to shares
12 Sep 2019 SH08 Change of share class name or designation
12 Sep 2019 SH02 Sub-division of shares on 30 August 2019
12 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 30/08/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 AP01 Appointment of Simon Rogerson Brunt as a director on 30 August 2019
03 Sep 2019 AP01 Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 30 August 2019
13 Jun 2019 MR04 Satisfaction of charge 1 in full
06 Jun 2019 SH06 Cancellation of shares. Statement of capital on 1 January 2018
  • GBP 95,242.50