JOHNSTON OILS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-29 with updates

View Document

11/03/2411 March 2024 Change of details for Samuel David Johnston as a person with significant control on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/11/2229 November 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp 58 Morrison Street Edinburgh EH3 8BP on 2022-02-10

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0976810012

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DEAN ALEXANDER PARKER

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID JOHNSTON

View Document

18/02/1718 February 2017 DIRECTOR APPOINTED MR GEOFF CAMPBELL RUSSELL

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

29/11/1529 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 SECRETARY APPOINTED GEOFF CAMPBELL RUSSELL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED SCOTT LOGAN

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 AUDITOR'S RESIGNATION

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID RINTOUL

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID RINTOUL

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RINTOUL

View Document

01/08/131 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON JOHNSTON / 09/05/2013

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER RINTOUL / 09/05/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID JOHNSTON / 09/05/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER RINTOUL / 09/05/2013

View Document

08/08/128 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/09/1116 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR HENRY BROWN

View Document

29/09/0929 September 2009 CORPORATE GUARANTEE 24/09/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED SAMUEL DAVID JOHNSTON

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 DEC MORT/CHARGE *****

View Document

26/09/0326 September 2003 DEC MORT/CHARGE *****

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/999 November 1999 S366A DISP HOLDING AGM 29/10/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DEC MORT/CHARGE *****

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

16/10/9316 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/07/932 July 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 PARTIC OF MORT/CHARGE 6210

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/8918 July 1989 PARTIC OF MORT/CHARGE 8173

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/02/8811 February 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 PARTIC OF MORT/CHARGE 9446

View Document

02/10/872 October 1987 88(2) 040987 220000 X 31 ORD SRS

View Document

02/10/872 October 1987 88(3) 220000 CONTRACT 040987

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: 7 ROTHESAY TERRACE EDINBURGH EH3 7SD

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/8622 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/869 April 1986 MEMORANDUM OF ASSOCIATION

View Document

05/03/865 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/865 March 1986 CERTIFICATE OF INCORPORATION

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