JOHNSTONE FUELS AND LUBRICANTS LIMITED: Filings
Overview
| Company Name | JOHNSTONE FUELS AND LUBRICANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC241813 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JOHNSTONE FUELS AND LUBRICANTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 22, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 06, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 01, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 02, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 06, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 03, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Timothy John Davies on Jan 06, 2017 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Matthew Ratcliffe as a secretary on Nov 25, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Katie Wood as a secretary on Nov 25, 2016 | 1 pages | TM02 | ||||||||||||||
Secretary's details changed for Mrs Katie Wood on Oct 27, 2016 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Neil Austin on Oct 27, 2016 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR United Kingdom to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on Oct 20, 2016 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR to C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR on Sep 23, 2016 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Neil Austin on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Katie Wood on Sep 23, 2016 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Timothy John Davies on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0