Advanced company searchLink opens in new window

JOHNSTON CAMPBELL LIMITED

Company number NI046529

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)
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 95,247
  • ANNOTATION Clarification second filed AR01 registered 06/06/2019
23 Mar 2015 SH19 Statement of capital on 23 March 2015
  • GBP 95,247
  • ANNOTATION Clarification a second filed SH19 registered 06/06/2019
23 Mar 2015 SH20 Statement by Directors
05 Feb 2015 SH02 Statement of capital on 20 September 2013
  • GBP 95,247.00
  • ANNOTATION Clarification a second filed SH02 was registered 06/06/2019.
03 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 May 2014
12 Dec 2014 CAP-SS Solvency Statement dated 24/11/14
12 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 351,460
  • ANNOTATION Clarification a second filed AR01 annual return made up to 16/05/2014 was registered on 03/02/2015.
  • ANNOTATION Clarification second filed AR01 registered 06/06/2019.
09 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 May 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 16/05/2013 was registered on 09/08/2013.
  • ANNOTATION Clarification second filed AR01 filed 06/06/2019.
02 Oct 2012 SH19 Statement of capital on 2 October 2012
  • GBP 411,460
  • ANNOTATION Clarification a second filed SH19 was registered on 06/06/2019.
26 Sep 2012 SH20 Statement by directors
26 Sep 2012 CAP-SS Solvency statement dated 10/09/12
26 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
  • ANNOTATION Clarification second filed AR01 registered 06/06/2019.
06 Oct 2011 SH02 Statement of capital on 30 August 2011
  • GBP 411,460
  • ANNOTATION Replaced a replacement SH02 was registered on 06/06/2019.
01 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr Raymond Thomas Mulligan on 1 January 2011
26 May 2011 CH01 Director's details changed for Mr Ewan John Boyle on 1 January 2011
26 May 2011 TM01 Termination of appointment of Valerie Mcmullan as a director