JOHNSTON NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Change of details for Ms Hollie Mitchell as a person with significant control on 2025-08-28 |
| 28/08/2528 August 2025 | Confirmation statement made on 2025-08-28 with updates |
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2025-05-31 |
| 11/08/2511 August 2025 | Cessation of Rosslyn Mary Corrie as a person with significant control on 2025-08-08 |
| 11/08/2511 August 2025 | Statement of capital following an allotment of shares on 2025-08-11 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 20/02/2520 February 2025 | Purchase of own shares. |
| 18/11/2418 November 2024 | Termination of appointment of Rosslyn Mary Corrie as a director on 2024-11-18 |
| 23/09/2423 September 2024 | Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to Farries, Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 2024-09-23 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/11/238 November 2023 | Micro company accounts made up to 2023-05-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 01/11/221 November 2022 | Resolutions |
| 01/11/221 November 2022 | Resolutions |
| 01/11/221 November 2022 | Resolutions |
| 28/10/2228 October 2022 | Memorandum and Articles of Association |
| 28/10/2228 October 2022 | Consolidation of shares on 2020-01-02 |
| 28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2020-01-02 |
| 24/10/2224 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/12/2113 December 2021 | Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to Parton Mill House Parton Castle Douglas Dumfries & Galloway DG7 3BH on 2021-12-13 |
| 12/10/2112 October 2021 | Current accounting period shortened from 2022-06-30 to 2022-05-31 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2021-06-30 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 07/07/217 July 2021 | Change of details for Rosslyn Mary Corrie as a person with significant control on 2020-01-21 |
| 07/07/217 July 2021 | Notification of Hollie Mitchell as a person with significant control on 2020-01-20 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/05/2125 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/01/2029 January 2020 | DIRECTOR APPOINTED MS HOLLIE MITCHELL |
| 12/11/1912 November 2019 | COMPANY NAME CHANGED TREASURE ISLAND NURSERY (KIRKCUDBRIGHT) LTD CERTIFICATE ISSUED ON 12/11/19 |
| 16/07/1916 July 2019 | COMPANY NAME CHANGED TREASURE ISLAND (KIRKCUDBRIGHT) LTD CERTIFICATE ISSUED ON 16/07/19 |
| 27/06/1927 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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