Advanced company searchLink opens in new window

B & H JOHNSTONE LTD

Company number SC436337

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-01
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