Advanced company searchLink opens in new window

D & J JOHNSTON LTD

Company number SC585514

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)
13 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 January 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
11 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2020 SH10 Particulars of variation of rights attached to shares
04 Mar 2020 SH08 Change of share class name or designation
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
14 Oct 2019 AD01 Registered office address changed from 27 High Park Avenue Stranraer County (Optional) DG9 0DE Scotland to 27 High Park Avenue Stranraer County (Optional) DG9 0DE on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from 46a Hanover Street Stranraer DG9 7RP United Kingdom to 27 High Park Avenue Stranraer County (Optional) DG9 0DE on 14 October 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
20 Feb 2019 CH01 Director's details changed for Janet Helen Smith Johnston on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Derek Joseph Johnston on 20 February 2019
20 Feb 2019 PSC04 Change of details for Janet Helen Smith Johnston as a person with significant control on 20 February 2019
20 Feb 2019 PSC04 Change of details for Derek Joseph Johnston as a person with significant control on 20 February 2019
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
04 Jul 2018 AD01 Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom to 46a Hanover Street Stranraer DG9 7RP on 4 July 2018
23 Apr 2018 MR01 Registration of charge SC5855140001, created on 19 April 2018
12 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted