CRAIG JOHNSTON ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from Unit 1 82 Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-06

View Document

04/06/254 June 2025 Change of details for Holyrood Asset Management Limited as a person with significant control on 2024-12-01

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

04/06/254 June 2025 Change of details for Holyrood Asset Management Limited as a person with significant control on 2024-12-01

View Document

28/11/2428 November 2024 Previous accounting period shortened from 2024-04-06 to 2024-03-31

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Termination of appointment of Colin Alistair Lumsden as a director on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of Bryan James Thomson Wood as a director on 2024-02-16

View Document

03/01/243 January 2024 Notification of Holyrood Asset Management Limited as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Cessation of Matthew Christopher Denne as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Cessation of Alan Bryce as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Appointment of Mr Colin Alistair Lumsden as a director on 2024-01-01

View Document

03/01/243 January 2024 Appointment of Mr Bryan James Thomson Wood as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Mr Matthew Christopher Denne as a director on 2024-01-01

View Document

01/01/241 January 2024 Notification of Matthew Christopher Denne as a person with significant control on 2024-01-01

View Document

01/01/241 January 2024 Notification of Alan Bryce as a person with significant control on 2024-01-01

View Document

01/01/241 January 2024 Termination of appointment of Charlotte Mary Johnston as a secretary on 2023-12-31

View Document

01/01/241 January 2024 Appointment of Mr Alan Bryce as a director on 2024-01-01

View Document

01/01/241 January 2024 Cessation of Craig Johnston as a person with significant control on 2023-12-31

View Document

01/01/241 January 2024 Cessation of Charlotte Mary Johnston as a person with significant control on 2023-12-31

View Document

01/01/241 January 2024 Registered office address changed from Ground Floor Office 28 Ashgrove Street Ayr KA7 3AQ to 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 2024-01-01

View Document

01/01/241 January 2024 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland to Unit 1 82 Muir Street Hamilton ML3 6BJ on 2024-01-01

View Document

01/01/241 January 2024 Termination of appointment of Craig Johnston as a director on 2023-12-31

View Document

01/01/241 January 2024 Termination of appointment of Charlotte Mary Johnston as a director on 2023-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-04-06

View Document

06/04/236 April 2023 Annual accounts for year ending 06 Apr 2023

View Accounts

17/10/2217 October 2022 Amended micro company accounts made up to 2022-04-06

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-04-06

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-04-06

View Document

06/04/216 April 2021 Annual accounts for year ending 06 Apr 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/20

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/17

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

21/08/1421 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

11/09/1211 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

24/08/1124 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

08/09/108 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHNSTON / 30/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY JOHNSTON / 30/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 6 April 2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 6 April 2008

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 06/04/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 06/04/04

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company