JAMES JOHNSTON & CO. OF ELGIN LIMITED
Company number SC022553
- Company Overview for JAMES JOHNSTON & CO. OF ELGIN LIMITED (SC022553)
- Filing history for JAMES JOHNSTON & CO. OF ELGIN LIMITED (SC022553)
- People for JAMES JOHNSTON & CO. OF ELGIN LIMITED (SC022553)
- Charges for JAMES JOHNSTON & CO. OF ELGIN LIMITED (SC022553)
- More for JAMES JOHNSTON & CO. OF ELGIN LIMITED (SC022553)
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) |
---|---|---|---|
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
13 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
13 Mar 2018 | SH03 | Purchase of own shares. | |
22 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 14 February 2018
|
|
19 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Mrs Martha Shaffer Wikstrom on 10 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Christopher James Martin Gaffney on 20 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mrs Jennifer Mollie Houldsworth on 18 July 2017 | |
19 Jul 2017 | PSC04 | Change of details for Jennifer Mollie Houldsworth as a person with significant control on 18 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
22 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
13 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2016
|
|
13 May 2016 | SH03 | Purchase of own shares. | |
25 Apr 2016 | TM01 | Termination of appointment of Donald Henry Waters as a director on 20 April 2016 | |
14 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 August 2015
|
|
14 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 Sep 2015 | SH03 | Purchase of own shares. | |
27 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD04 | Register(s) moved to registered office address Newmill Elgin IV30 4AF | |
15 May 2015 | AP01 | Appointment of Ms Martha Shaffer Wikstrom as a director on 5 May 2015 | |
14 May 2015 | AP01 | Appointment of Mrs Jennifer Mollie Houldsworth as a director on 5 May 2015 | |
03 Feb 2015 | SH03 | Purchase of own shares. |