- Company Overview for JOHNSTON, BAIRD & CO. LIMITED (SC188845)
- Filing history for JOHNSTON, BAIRD & CO. LIMITED (SC188845)
- People for JOHNSTON, BAIRD & CO. LIMITED (SC188845)
- Insolvency for JOHNSTON, BAIRD & CO. LIMITED (SC188845)
- More for JOHNSTON, BAIRD & CO. LIMITED (SC188845)
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) |
---|---|---|---|
06 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
09 Jun 2021 | AD01 | Registered office address changed from 3 Drumhead Road Glasgow G32 8EX to 168 Bath Street Glasgow G2 4TP on 9 June 2021 | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | AA | Total exemption full accounts made up to 15 January 2021 | |
18 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 15 January 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
21 Aug 2019 | PSC02 | Notification of Ram (240) Ltd as a person with significant control on 28 June 2019 | |
21 Aug 2019 | PSC07 | Cessation of Walter Black (Holdings) Limited as a person with significant control on 28 June 2019 | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
14 Mar 2018 | AA01 | Current accounting period extended from 11 March 2018 to 31 March 2018 | |
08 Dec 2017 | AA | Accounts for a small company made up to 11 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
12 Jan 2017 | AA | Accounts for a small company made up to 11 March 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Walter Cameron Black on 22 November 2016 | |
22 Nov 2016 | CH03 | Secretary's details changed for Mr Walter Cameron Black on 22 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Stuart Skene Black on 31 May 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
15 Dec 2015 | AA | Accounts for a small company made up to 11 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
10 Dec 2014 | AA | Accounts for a small company made up to 11 March 2014 |