Advanced company searchLink opens in new window

JAMES JOHNSTON & CO. OF ELGIN LIMITED

Company number SC022553

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)
18 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Draft agreement between the company and hugh brown for the purchase of 2500 ordinary shares of £1 each for a total consideration of £10750 23/05/2014
18 Jun 2014 SH03 Purchase of own shares.
09 Jun 2014 SH06 Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 978,950
09 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Apr 2014 SH03 Purchase of own shares.
24 Mar 2014 SH06 Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 981,450
24 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Mar 2014 MR05 All of the property or undertaking has been released from charge 0225530001
03 Mar 2014 MR04 Satisfaction of charge 0225530001 in full
18 Feb 2014 MR01 Registration of charge 0225530002
04 Feb 2014 TM01 Termination of appointment of James Sugden as a director
04 Dec 2013 AP01 Appointment of Mr Simon James Cotton as a director
04 Oct 2013 MR01 Registration of charge 0225530001
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
11 Jul 2013 SH03 Purchase of own shares.
03 Jul 2013 SH06 Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 983,950
03 Jul 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 Apr 2013 TM01 Termination of appointment of James Dracup as a director
10 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
30 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
08 Aug 2011 TM01 Termination of appointment of Graeme Archibald as a director
08 Aug 2011 TM02 Termination of appointment of Graeme Archibald as a secretary
05 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders