Advanced company searchLink opens in new window

THOMAS JOHNSTONE LIMITED

Company number SC136445

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)
18 Feb 1994 363s Return made up to 06/02/94; full list of members
26 Jan 1994 88(2)R Ad 22/10/93--------- £ si 388058@1=388058 £ ic 100/388158
21 Oct 1993 AA Full accounts made up to 31 December 1992
12 Mar 1993 466(Scot) Alterations to a floating charge
10 Mar 1993 466(Scot) Alterations to a floating charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAlterations to a floating charge
25 Feb 1993 363s Return made up to 06/02/93; full list of members
18 Feb 1993 410(Scot) Partic of mort/charge *
09 Feb 1993 MA Memorandum and Articles of Association
09 Feb 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Feb 1993 MA Memorandum and Articles of Association
28 Jan 1993 410(Scot) Partic of mort/charge *
19 Jan 1993 410(Scot) Partic of mort/charge *
10 Jan 1993 88(2)R Ad 22/12/92--------- £ si 98@1=98 £ ic 2/100
22 Dec 1992 288 New director appointed
22 Dec 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
22 Dec 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
22 Dec 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Nov 1992 288 Secretary resigned;new secretary appointed;director resigned
11 Nov 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Nov 1992 287 Registered office changed on 11/11/92 from: 48 st vincent street glasgow G2 5HS
11 Nov 1992 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Nov 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Nov 1992 123 £ nc 1000/500000 05/11/92
06 Nov 1992 224 Accounting reference date notified as 31/12
03 Nov 1992 CERTNM Company name changed forty eight shelf (33) LIMITED\certificate issued on 04/11/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed forty eight shelf (33) LIMITED\certificate issued on 04/11/92