JOHNSON AND SMART (PROJECTS) LTD

Company Documents

DateDescription
10/05/1310 May 2013 STRUCK OFF AND DISSOLVED

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/1119 February 2011 RES02

View Document

18/02/1118 February 2011 Annual return made up to 8 December 2008 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/02/1118 February 2011 Annual return made up to 8 December 2007 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1118 February 2011 Annual return made up to 8 December 2009 with full list of shareholders

View Document

18/02/1118 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/02/1118 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 STRUCK OFF AND DISSOLVED

View Document

11/06/1011 June 2010 FIRST GAZETTE

View Document

28/11/0928 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

24/02/0924 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/099 January 2009 FIRST GAZETTE

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM UNIT 7 CAVALRY BUSINESS PARK PEEBLES EH45 9BU

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 26/02/07 TO 25/02/07

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACC. REF. DATE SHORTENED FROM 27/02/06 TO 26/02/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 27/02/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DELIVERY EXT'D 3 MTH 29/02/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/02/036 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: GROUND FLOOR 14 REGENT QUAY ABERDEEN AB11 5AE

View Document

23/12/0223 December 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: PALMERSTON HOUSE MARKET STREET ABERDEEN AB1 2PT

View Document

12/12/9712 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 PARTIC OF MORT/CHARGE *****

View Document

04/03/974 March 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

02/10/942 October 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

15/02/9415 February 1994 NC INC ALREADY ADJUSTED 20/01/94

View Document

15/02/9415 February 1994 £ NC 5000/28000 20/01/94

View Document

19/01/9419 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/9414 January 1994 ADOPT MEM AND ARTS 12/01/94

View Document

14/01/9414 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/94

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 Resolutions

View Document

13/01/9413 January 1994 Resolutions

View Document

13/01/9413 January 1994 NC INC ALREADY ADJUSTED 30/12/93

View Document

12/01/9412 January 1994 COMPANY NAME CHANGED DANCEDAY SERVICES LIMITED CERTIFICATE ISSUED ON 12/01/94

View Document

08/12/938 December 1993 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