Advanced company searchLink opens in new window

THOMAS JOHNSTON QUALITY BUTCHERS (LIVINGSTON) LIMITED

Company number SC389561

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2019 DS01 Application to strike the company off the register
18 Jan 2019 TM01 Termination of appointment of Graeme Douglas Johnston as a director on 17 January 2019
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
05 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
12 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
30 Jan 2013 AD01 Registered office address changed from St Stephen's House, 279 Bath Street Glasgow G2 4JL on 30 January 2013
21 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 August 2011
12 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
01 Mar 2011 AP01 Appointment of John Richard Johnston as a director
01 Mar 2011 AP01 Appointment of Graeme Douglas Johnston as a director
01 Mar 2011 TM01 Termination of appointment of Joyce White as a director
24 Jan 2011 CERTNM Company name changed macnewco three hundred and five LIMITED\certificate issued on 24/01/11
  • CONNOT ‐