Advanced company searchLink opens in new window

JOHNSTON CARMICHAEL (SCOTLAND) LIMITED

Company number SC018019

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)
19 May 2011 CH01 Director's details changed
05 May 2011 AD01 Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 5 May 2011
26 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Graham Seager on 29 July 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Jul 2009 363a Return made up to 05/07/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Jul 2008 363a Return made up to 05/07/08; no change of members
06 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
10 Jul 2007 363a Return made up to 05/07/07; no change of members
14 May 2007 288a New secretary appointed
14 May 2007 288b Secretary resigned
02 Feb 2007 AA Total exemption small company accounts made up to 31 May 2006
17 Oct 2006 288a New director appointed
17 Oct 2006 288a New director appointed
06 Jul 2006 363a Return made up to 05/07/06; full list of members
20 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
16 Mar 2006 288b Director resigned
16 Mar 2006 288b Director resigned
16 Mar 2006 288b Director resigned
16 Mar 2006 288b Director resigned
16 Mar 2006 288b Director resigned
27 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2005 363a Return made up to 05/07/05; full list of members