Advanced company searchLink opens in new window

JOHNSTON NURSERY LTD

Company number SC634562

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)
08 Nov 2023 AA Micro company accounts made up to 31 May 2023
03 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
01 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change in rules regarding issuing of shares 02/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2022 SH02 Consolidation of shares on 2 January 2020
28 Oct 2022 MA Memorandum and Articles of Association
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
24 Oct 2022 AA Micro company accounts made up to 31 May 2022
05 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from Parton Mill House Parton Castle Douglas Dumfries & Galloway DG7 3BH Scotland to 30 Miller Road Ayr KA7 2AY on 15 March 2022
13 Dec 2021 AD01 Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to Parton Mill House Parton Castle Douglas Dumfries & Galloway DG7 3BH on 13 December 2021
12 Oct 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 May 2022
30 Sep 2021 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
07 Jul 2021 PSC01 Notification of Hollie Mitchell as a person with significant control on 20 January 2020
07 Jul 2021 PSC04 Change of details for Rosslyn Mary Corrie as a person with significant control on 21 January 2020
25 May 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
29 Jan 2020 AP01 Appointment of Ms Hollie Mitchell as a director on 2 January 2020
12 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
16 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
27 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted