JOHNSTONE PROJECTS LIMITED

Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT
StatusLIQUIDATION
Company No.SC358370
CategoryPrivate Limited Company
Incorporated20 Apr 2009
Age15 years, 1 month, 12 days
JurisdictionScotland

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

View document PDF

Resolution

Date: 24 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-15

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CFA ASSOCIATES LIMITED

THE HOLLIES,HOLT,NR25 6DX

Number:11667183
Status:ACTIVE
Category:Private Limited Company

CJ PLUMBING LIMITED

FLAT 1 DARLINGTON COURT CUMBERLAND PLACE,LONDON,SE6 1LX

Number:10196205
Status:ACTIVE
Category:Private Limited Company

FAN-FUNDER LIMITED

26 BARROW VIEW,FERNDOWN,BH22 9SY

Number:09065089
Status:ACTIVE
Category:Private Limited Company

GREEN HEAT LIMITED

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:02553501
Status:ACTIVE
Category:Private Limited Company

H. MARSON LIMITED

HAFOD COLMAN HILL,WEST MIDLANDS,B63 2AL

Number:07788402
Status:ACTIVE
Category:Private Limited Company

SAFR MEDICAL LIMITED

12 BOMBAY HOUSE,MANCHESTER,M1 3AB

Number:09668291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source