JOHNSTON RIGGING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC464146 |
Category | Private Limited Company |
Incorporated | 20 Nov 2013 |
Age | 10 years, 6 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
JOHNSTON RIGGING HOLDINGS LIMITED is an active private limited company with number SC464146. It was incorporated 10 years, 6 months, 15 days ago, on 20 November 2013. The company address is The Old Cluny Warehouse The Old Cluny Warehouse, Kirkcaldy, KY2 6QS, Fife.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Cessation of a person with significant control
Date: 14 Feb 2024
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Johnston
Cessation date: 2023-11-15
Documents
Capital name of class of shares
Date: 31 Jan 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-13
Psc name: Mr Kenneth Johnston
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Capital name of class of shares
Date: 11 Apr 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 29 Nov 2016
Action Date: 01 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-01
Capital : 1,002 GBP
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Johnston
Change date: 2016-11-01
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-21
Officer name: Mr Guy Johnston
Documents
Change person secretary company with change date
Date: 23 Nov 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kenneth Johnston
Change date: 2015-11-21
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Johnston
Change date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company
Date: 13 Jan 2016
Category: Accounts
Type: AA01
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Address
Type: AD01
New address: The Old Cluny Warehouse Cluny Kirkcaldy Fife KY2 6QS
Change date: 2014-12-05
Old address: Viewfield Road Glenrothes Fife KY6 2SA United Kingdom
Documents
Change account reference date company current extended
Date: 09 Dec 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Some Companies
ALEXANDER ASSOCIATES (SALISBURY) LIMITED
62 ST EDMUNDS CHURCH STREET,SALISBURY,SP1 1EQ
Number: | 10844737 |
Status: | ACTIVE |
Category: | Private Limited Company |
621 KENTON ROAD,KENTON,HA3 9RY
Number: | 08617189 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIAN HERITAGE HOMES LIMITED
GROVE BARN,PENRITH,CA11 0NZ
Number: | 08519364 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,KIDLINGTON,OX5 2DH
Number: | 11050067 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO .4 BRUNEL WALK,WEDNESBURY,WS10 9TG
Number: | 11514179 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2-3 CRONDAL ROAD INDUSTRIAL ESTATE,COVENTRY,CV7 9NH
Number: | 07690619 |
Status: | ACTIVE |
Category: | Private Limited Company |