J R JOHNSTON PROPERTIES (2) LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED JAMES AITKEN BUTCHERS LIMITED CERTIFICATE ISSUED ON 15/01/16

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4145060003

View Document

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

06/06/136 June 2013 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1216 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 411

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL SCOTLAND

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED JOHN RICHARD JOHNSTON

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND TWENTY EIGHT LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

27/04/1227 April 2012 CHANGE OF NAME 26/04/2012

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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