CRAIG JOHNSTON ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registered 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 |
04/06/254 June 2025 | Change of details for Holyrood Asset Management Limited as a person with significant control on 2024-12-01 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
04/06/254 June 2025 | Change of details for Holyrood Asset Management Limited as a person with significant control on 2024-12-01 |
28/11/2428 November 2024 | Previous accounting period shortened from 2024-04-06 to 2024-03-31 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Termination of appointment of Colin Alistair Lumsden as a director on 2024-02-16 |
16/02/2416 February 2024 | Termination of appointment of Bryan James Thomson Wood as a director on 2024-02-16 |
03/01/243 January 2024 | Notification of Holyrood Asset Management Limited as a person with significant control on 2024-01-01 |
03/01/243 January 2024 | Cessation of Matthew Christopher Denne as a person with significant control on 2024-01-01 |
03/01/243 January 2024 | Cessation of Alan Bryce as a person with significant control on 2024-01-01 |
03/01/243 January 2024 | Appointment of Mr Colin Alistair Lumsden as a director on 2024-01-01 |
03/01/243 January 2024 | Appointment of Mr Bryan James Thomson Wood as a director on 2024-01-01 |
01/01/241 January 2024 | Appointment of Mr Matthew Christopher Denne as a director on 2024-01-01 |
01/01/241 January 2024 | Notification of Matthew Christopher Denne as a person with significant control on 2024-01-01 |
01/01/241 January 2024 | Notification of Alan Bryce as a person with significant control on 2024-01-01 |
01/01/241 January 2024 | Termination of appointment of Charlotte Mary Johnston as a secretary on 2023-12-31 |
01/01/241 January 2024 | Appointment of Mr Alan Bryce as a director on 2024-01-01 |
01/01/241 January 2024 | Cessation of Craig Johnston as a person with significant control on 2023-12-31 |
01/01/241 January 2024 | Cessation of Charlotte Mary Johnston as a person with significant control on 2023-12-31 |
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 |
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 |
01/01/241 January 2024 | Termination of appointment of Craig Johnston as a director on 2023-12-31 |
01/01/241 January 2024 | Termination of appointment of Charlotte Mary Johnston as a director on 2023-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
10/05/2310 May 2023 | Micro company accounts made up to 2023-04-06 |
06/04/236 April 2023 | Annual accounts for year ending 06 Apr 2023 |
17/10/2217 October 2022 | Amended micro company accounts made up to 2022-04-06 |
09/05/229 May 2022 | Micro company accounts made up to 2022-04-06 |
06/04/226 April 2022 | Annual accounts for year ending 06 Apr 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
29/06/2129 June 2021 | Micro company accounts made up to 2021-04-06 |
06/04/216 April 2021 | Annual accounts for year ending 06 Apr 2021 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 06/04/20 |
06/04/206 April 2020 | Annual accounts for year ending 06 Apr 2020 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19 |
06/04/196 April 2019 | Annual accounts for year ending 06 Apr 2019 |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18 |
06/04/186 April 2018 | Annual accounts for year ending 06 Apr 2018 |
29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
10/05/1710 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 06/04/17 |
06/04/176 April 2017 | Annual accounts for year ending 06 Apr 2017 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 6 April 2016 |
06/04/166 April 2016 | Annual accounts for year ending 06 Apr 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 6 April 2015 |
05/08/155 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
06/04/156 April 2015 | Annual accounts for year ending 06 Apr 2015 |
21/08/1421 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 6 April 2014 |
06/04/146 April 2014 | Annual accounts for year ending 06 Apr 2014 |
19/08/1319 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 6 April 2013 |
06/04/136 April 2013 | Annual accounts for year ending 06 Apr 2013 |
11/09/1211 September 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 6 April 2012 |
24/08/1124 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 6 April 2011 |
08/09/108 September 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHNSTON / 30/07/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY JOHNSTON / 30/07/2010 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 6 April 2010 |
31/07/0931 July 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 6 April 2009 |
13/08/0813 August 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 6 April 2008 |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07 |
15/08/0715 August 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/05 |
09/08/059 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | FULL ACCOUNTS MADE UP TO 06/04/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 06/04/04 |
31/07/0331 July 2003 | SECRETARY RESIGNED |
30/07/0330 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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