- Company Overview for B & H JOHNSTONE LTD (SC436337)
- Filing history for B & H JOHNSTONE LTD (SC436337)
- People for B & H JOHNSTONE LTD (SC436337)
- More for B & H JOHNSTONE LTD (SC436337)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
24 Oct 2024 | TM01 | Termination of appointment of Mark William Johnstone as a director on 1 October 2024 | |
24 Oct 2024 | PSC07 | Cessation of Kay Johnstone as a person with significant control on 1 October 2024 | |
24 Oct 2024 | AP01 | Appointment of Mrs Hannah Johnstone as a director on 1 October 2024 | |
24 Oct 2024 | PSC01 | Notification of Ben William Johnstone as a person with significant control on 1 October 2024 | |
24 Oct 2024 | AP01 | Appointment of Mr Ben William Johnstone as a director on 1 October 2024 | |
24 Oct 2024 | TM01 | Termination of appointment of Kay Johnstone as a director on 1 October 2024 | |
24 Oct 2024 | PSC07 | Cessation of Mark William Johnstone as a person with significant control on 1 October 2024 | |
24 Oct 2024 | TM02 | Termination of appointment of Kay Johnstone as a secretary on 1 October 2024 | |
24 Oct 2024 | PSC01 | Notification of Hannah Johnstone as a person with significant control on 1 October 2024 | |
08 Oct 2024 | CERTNM |
Company name changed galloway water filtration LTD\certificate issued on 08/10/24
|
|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
23 Nov 2023 | CH01 | Director's details changed for Mr Mark William Johnstone on 23 November 2023 | |
23 Nov 2023 | PSC04 | Change of details for Mr Mark William Johnstone as a person with significant control on 23 November 2023 | |
23 Nov 2023 | PSC04 | Change of details for Mrs Kay Johnstone as a person with significant control on 23 November 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mrs Kay Johnstone on 23 November 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
06 Sep 2021 | AD01 | Registered office address changed from 226 King Street Castle Douglas Dumfries & Galloway DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates |