JOHNSTONE PROJECTS LIMITED
Status | LIQUIDATION |
Company No. | SC358370 |
Category | Private Limited Company |
Incorporated | 20 Apr 2009 |
Age | 15 years, 1 month, 12 days |
Jurisdiction | Scotland |
SUMMARY
JOHNSTONE PROJECTS LIMITED is an liquidation private limited company with number SC358370. It was incorporated 15 years, 1 month, 12 days ago, on 20 April 2009. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-24
Old address: 2 Raeside Way Newton Mearns Glasgow G77 6YL Scotland
New address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT
Documents
Resolution
Date: 24 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-14
Officer name: Mr Stephen Johnstone
Documents
Change to a person with significant control
Date: 24 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-14
Psc name: Stephen Johnstone
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirsty Macdonald Johnstone
Change date: 2022-01-14
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
New address: 2 Raeside Way Newton Mearns Glasgow G77 6YL
Change date: 2022-01-24
Old address: 1a Eastwood Avenue Giffnock East Renfrewshire G46 6LS
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirsty Johnstone
Change date: 2020-07-21
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-19
Psc name: Kirsty Johnstone
Documents
Notification of a person with significant control
Date: 20 Apr 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kirsty Johnstone
Notification date: 2018-02-15
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Capital allotment shares
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-15
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Johnstone
Appointment date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-07
Officer name: Mr Stephen Johnstone
Documents
Change account reference date company current shortened
Date: 16 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-11
Old address: 1a Eastwood Avenue Giffnock Glasgow G46 6LS Scotland
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-25
Old address: 1a Forrestfield Crescent Newton Mearns East Renfrewshire G77 6DZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Mr Stephen Johnstone
Documents
Some Companies
THE HOLLIES,HOLT,NR25 6DX
Number: | 11667183 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 DARLINGTON COURT CUMBERLAND PLACE,LONDON,SE6 1LX
Number: | 10196205 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BARROW VIEW,FERNDOWN,BH22 9SY
Number: | 09065089 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JESUS LANE,CAMBRIDGE,CB5 8BA
Number: | 02553501 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAFOD COLMAN HILL,WEST MIDLANDS,B63 2AL
Number: | 07788402 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BOMBAY HOUSE,MANCHESTER,M1 3AB
Number: | 09668291 |
Status: | ACTIVE |
Category: | Private Limited Company |