Advanced company searchLink opens in new window

JOHNSTON OILS LIMITED

Company number SC097681

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)
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
  • GBP 221,000
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
  • GBP 221,000
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
  • GBP 221,000
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