- Company Overview for JOHNSTON SMILLIE LTD (SC277435)
- Filing history for JOHNSTON SMILLIE LTD (SC277435)
- People for JOHNSTON SMILLIE LTD (SC277435)
- Charges for JOHNSTON SMILLIE LTD (SC277435)
- More for JOHNSTON SMILLIE LTD (SC277435)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
05 Feb 2024 | CH01 | Director's details changed for Miss Lea Brash on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Ross Phillips Mckay on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
23 Dec 2020 | CH01 | Director's details changed for Miss Lea Brash on 1 December 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
16 Dec 2019 | PSC07 | Cessation of David James Miller as a person with significant control on 29 March 2019 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | SH03 | Purchase of own shares. | |
08 Apr 2019 | TM01 | Termination of appointment of David James Miller as a director on 29 March 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
07 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | CH01 | Director's details changed for Mr David James Miller on 20 July 2017 |