Advanced company searchLink opens in new window

JOHNSON PROPERTY MAINTENANCE LIMITED

Company number SC695693

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)
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 Nov 2023 CH01 Director's details changed for Mr Thomas John Denholm on 3 November 2023
03 Nov 2023 PSC05 Change of details for Project Nero Ltd as a person with significant control on 3 November 2023
03 Oct 2023 AD01 Registered office address changed from 38 Island Street Galashiels TD1 1NZ Scotland to 38 Island Street Galashiels TD1 1NU on 3 October 2023
21 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
19 Sep 2023 AD01 Registered office address changed from 95a High Street Galashiels TD1 1RZ Scotland to 38 Island Street Galashiels TD1 1NZ on 19 September 2023
19 Sep 2023 PSC05 Change of details for Project Nero Ltd as a person with significant control on 18 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Thomas John Denholm on 18 September 2023
18 Sep 2023 PSC05 Change of details for Project Nero Ltd as a person with significant control on 18 September 2023
18 Sep 2023 TM01 Termination of appointment of Benjamin Johnson as a director on 18 September 2023
18 Sep 2023 PSC07 Cessation of Benjamin Johnson as a person with significant control on 18 September 2023
14 Apr 2023 AD01 Registered office address changed from 31 Earlston Road Stow Galashiels TD1 2RL United Kingdom to 95a High Street Galashiels TD1 1RZ on 14 April 2023
01 Feb 2023 AA Micro company accounts made up to 30 April 2022
09 Sep 2022 PSC02 Notification of Project Nero Ltd as a person with significant control on 1 September 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
09 Sep 2022 PSC07 Cessation of Sibbald Digital Ltd as a person with significant control on 1 September 2022
18 Aug 2022 TM01 Termination of appointment of Craig Levein Sibbald as a director on 18 August 2022
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 100
17 Nov 2021 PSC02 Notification of Sibbald Digital Ltd as a person with significant control on 1 November 2021
17 Nov 2021 PSC04 Change of details for Mr Benjamin Johnson as a person with significant control on 1 November 2021
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 1
15 Nov 2021 AP01 Appointment of Mr Craig Levein Sibbald as a director on 4 November 2021
04 Nov 2021 AP01 Appointment of Mr Thomas John Denholm as a director on 1 November 2021
14 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted