Advanced company searchLink opens in new window

JOHNSTONE FUELS AND LUBRICANTS LIMITED

Company number SC241813

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2020 DS01 Application to strike the company off the register
22 Jun 2020 SH20 Statement by Directors
22 Jun 2020 SH19 Statement of capital on 22 June 2020
  • GBP 1.00
22 Jun 2020 CAP-SS Solvency Statement dated 17/06/20
22 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 17/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
03 May 2019 AA Accounts for a dormant company made up to 1 September 2018
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
08 Feb 2018 AA Accounts for a dormant company made up to 2 September 2017
07 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
19 Apr 2017 AA Accounts for a dormant company made up to 3 September 2016
20 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
19 Jan 2017 CH01 Director's details changed for Mr Timothy John Davies on 6 January 2017
30 Nov 2016 AP03 Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
30 Nov 2016 TM02 Termination of appointment of Katie Wood as a secretary on 25 November 2016
27 Oct 2016 CH03 Secretary's details changed for Mrs Katie Wood on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Neil Austin on 27 October 2016
20 Oct 2016 AD01 Registered office address changed from C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR United Kingdom to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016
23 Sep 2016 AD01 Registered office address changed from C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR to C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Neil Austin on 23 September 2016
23 Sep 2016 CH03 Secretary's details changed for Mrs Katie Wood on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Timothy John Davies on 23 September 2016