JOHNSTONE PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
07/06/247 June 2024 | Court order for early dissolution in a winding-up by the court |
24/03/2224 March 2022 | Resolutions |
24/03/2224 March 2022 | Registered office address changed from 2 Raeside Way Newton Mearns Glasgow G77 6YL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2022-03-24 |
24/01/2224 January 2022 | Registered office address changed from 1a Eastwood Avenue Giffnock East Renfrewshire G46 6LS to 2 Raeside Way Newton Mearns Glasgow G77 6YL on 2022-01-24 |
24/01/2224 January 2022 | Change of details for Stephen Johnstone as a person with significant control on 2022-01-14 |
24/01/2224 January 2022 | Director's details changed for Mr Stephen Johnstone on 2022-01-14 |
24/01/2224 January 2022 | Director's details changed for Mrs Kirsty Macdonald Johnstone on 2022-01-14 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JOHNSTONE / 21/07/2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CESSATION OF KIRSTY JOHNSTONE AS A PSC |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
20/04/1820 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY JOHNSTONE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | DIRECTOR APPOINTED MRS KIRSTY JOHNSTONE |
15/02/1815 February 2018 | 15/02/18 STATEMENT OF CAPITAL GBP 100 |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSTONE / 07/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 1A EASTWOOD AVENUE GIFFNOCK GLASGOW G46 6LS SCOTLAND |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 1A FORRESTFIELD CRESCENT NEWTON MEARNS EAST RENFREWSHIRE G77 6DZ UNITED KINGDOM |
24/05/1124 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSTONE / 20/04/2010 |
22/06/1022 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
20/04/0920 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOHNSTONE PROJECTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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