- Company Overview for JOHNSTON OILS LIMITED (SC097681)
- Filing history for JOHNSTON OILS LIMITED (SC097681)
- People for JOHNSTON OILS LIMITED (SC097681)
- Charges for JOHNSTON OILS LIMITED (SC097681)
- More for JOHNSTON OILS LIMITED (SC097681)
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) |
---|---|---|---|
27 Jun 2017 | PSC01 | Notification of Samuel David Johnston as a person with significant control on 6 April 2016 | |
18 Feb 2017 | AP01 | Appointment of Mr Geoff Campbell Russell as a director on 1 February 2017 | |
20 Oct 2016 | TM01 | Termination of appointment of James Wilson Johnston as a director on 28 September 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
22 Mar 2016 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 15 Atholl Crescent Edinburgh EH3 8HA on 22 March 2016 | |
29 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
05 Dec 2014 | AP03 | Appointment of Geoff Campbell Russell as a secretary on 28 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Scott Logan as a director on 28 November 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
08 Oct 2013 | AUD | Auditor's resignation | |
11 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
14 Aug 2013 | TM01 | Termination of appointment of David Rintoul as a director | |
14 Aug 2013 | TM02 | Termination of appointment of David Rintoul as a secretary | |
14 Aug 2013 | TM02 | Termination of appointment of David Rintoul as a secretary | |
01 Aug 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for David Alexander Rintoul on 9 May 2013 | |
09 May 2013 | CH01 | Director's details changed for Samuel David Johnston on 9 May 2013 | |
09 May 2013 | CH01 | Director's details changed for James Wilson Johnston on 9 May 2013 | |
09 May 2013 | CH03 | Secretary's details changed for David Alexander Rintoul on 9 May 2013 | |
08 Aug 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
07 Jan 2012 | MG01s | Particulars of a mortgage or charge / charge no: 11 |