Advanced company searchLink opens in new window

BOSWELL MITCHELL & JOHNSTON LIMITED

Company number SC258273

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)
18 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with updates
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
08 Sep 2022 PSC01 Notification of Sonia Mary Scott as a person with significant control on 10 February 2022
08 Sep 2022 PSC01 Notification of Nicholas Benn as a person with significant control on 10 February 2022
08 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 8 September 2022
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Feb 2022 SH06 Cancellation of shares. Statement of capital on 10 February 2022
  • GBP 617.20
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement approved 10/02/2022
15 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
07 Jul 2021 SH02 Statement of capital on 21 June 2021
  • GBP 727.20
09 Jun 2021 TM01 Termination of appointment of Rajib Kumar Deb as a director on 4 June 2021
02 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 10 September 2020
10 May 2021 AP01 Appointment of Mr Babak Sasan as a director on 1 May 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 02/06/2021
23 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 SH02 Statement of capital on 16 December 2019
  • GBP 775.00
20 Dec 2019 TM01 Termination of appointment of George Scott Grier as a director on 16 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
18 Sep 2019 SH02 Statement of capital on 19 August 2019
  • GBP 822.80
18 Sep 2019 SH06 Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 858.31
18 Sep 2019 SH06 Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 858.31