JOHNSTON WELL SOLUTIONS LIMITED

51-53 High Street, Turriff, AB53 4EJ, Aberdeenshire
StatusDISSOLVED
Company No.SC426899
CategoryPrivate Limited Company
Incorporated25 Jun 2012
Age11 years, 11 months, 4 days
JurisdictionScotland
Dissolution09 Jul 2019
Years4 years, 10 months, 20 days

SUMMARY

JOHNSTON WELL SOLUTIONS LIMITED is an dissolved private limited company with number SC426899. It was incorporated 11 years, 11 months, 4 days ago, on 25 June 2012 and it was dissolved 4 years, 10 months, 20 days ago, on 09 July 2019. The company address is 51-53 High Street, Turriff, AB53 4EJ, Aberdeenshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynda Mary Johnston

Change date: 2017-06-16

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Blayne Johnston

Change date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Blayne Johnston

Change date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-26

Psc name: Blayne Johnston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERSIDE ENERGY LTD

9 AMBERSIDE HOUSE,HEMEL HEMPSTEAD,HP2 4TP

Number:09944800
Status:ACTIVE
Category:Private Limited Company

BOFORT LTD

35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG

Number:07107701
Status:ACTIVE
Category:Private Limited Company

OXFORD INTERIORS LIMITED

C/O GREENFIELD RECOVERY LIMITED TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:06683185
Status:LIQUIDATION
Category:Private Limited Company

PARTNERS GROUP ACCESS 365 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008702
Status:ACTIVE
Category:Limited Partnership

PMC KENT ELECTRICAL LIMITED

TAXASSIST ACCOUNTANTS, 44 COMMERCIAL ROAD,TONBRIDGE,TN12 6EL

Number:11320971
Status:ACTIVE
Category:Private Limited Company

TOP SHELF HEALTH LIMITED

64 CAMPION CLOSE,ASHFORD,TN25 4FD

Number:11549553
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