- Company Overview for JOHNSTON & SCOTT LIMITED (SC046452)
- Filing history for JOHNSTON & SCOTT LIMITED (SC046452)
- People for JOHNSTON & SCOTT LIMITED (SC046452)
- Charges for JOHNSTON & SCOTT LIMITED (SC046452)
- More for JOHNSTON & SCOTT LIMITED (SC046452)
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) |
---|---|---|---|
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
06 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
04 Aug 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
24 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
07 Jan 2021 | MR01 | Registration of charge SC0464520001, created on 18 December 2020 | |
01 Oct 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
14 Sep 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
16 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
17 Jun 2016 | TM02 | Termination of appointment of Euphemia Scott as a secretary on 8 December 2015 | |
17 Jun 2016 | TM01 | Termination of appointment of Euphemia Scott as a director on 8 December 2015 | |
29 Mar 2016 | AD01 | Registered office address changed from C/O Robb Ferguson C.A. 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
22 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|