Advanced company searchLink opens in new window

J & F JOHNSTON (OVERSEAS) LIMITED

Company number SC104180

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,004
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Oct 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,004
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,004
10 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
20 Jan 2011 AP03 Appointment of Yvette Mclaren as a secretary
20 Jan 2011 TM02 Termination of appointment of Evan Anderson as a secretary
11 Jan 2011 CH03 Secretary's details changed for Yvette Mclaren on 26 November 2010
11 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 30 April 2011
11 Jan 2011 TM01 Termination of appointment of Stewart Blair as a director
11 Jan 2011 TM01 Termination of appointment of Evan Anderson as a director
11 Jan 2011 AD01 Registered office address changed from Palma Place Melrose Ettrick & Lauder TD6 9PR on 11 January 2011
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Stewart Ronald Blair on 24 July 2010