Advanced company searchLink opens in new window

JOHNSTON WADDELL LIMITED

Company number SC366229

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)
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 May 2016 TM01 Termination of appointment of James David Johnson as a director on 20 May 2016
27 May 2016 SH06 Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 50.00
27 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 May 2016 SH03 Purchase of own shares.
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
09 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
16 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Jan 2012 AD01 Registered office address changed from 216 West George Street Glasgow G2 2PQ on 20 January 2012
31 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
27 Oct 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
11 Jun 2010 AA01 Current accounting period extended from 30 September 2010 to 30 November 2010
19 Apr 2010 AP01 Appointment of Graham Waddell as a director
21 Oct 2009 AP01 Appointment of James David Johnson as a director
30 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 Sep 2009 288b Appointment terminated director stephen mabbott
30 Sep 2009 288b Appointment terminated secretary brian reid LTD.
29 Sep 2009 NEWINC Incorporation