Advanced company searchLink opens in new window

ANDY JOHNSTON FINANCIAL LTD

Company number SC469322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2023 DS01 Application to strike the company off the register
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 AD01 Registered office address changed from 24 Marischal Street Peterhead Aberdeenshire AB42 1HS Scotland to 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA on 23 May 2023
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
22 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 AD01 Registered office address changed from 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA Scotland to 24 Marischal Street Peterhead Aberdeenshire AB42 1HS on 5 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
09 Aug 2018 PSC04 Change of details for Mrs Elaine Mary Johnston as a person with significant control on 30 July 2018
09 Aug 2018 AD01 Registered office address changed from 24 Marischal Street Peterhead Aberdeenshire AB42 1HS Scotland to 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA on 9 August 2018
09 Aug 2018 CH01 Director's details changed for Mrs Elaine Mary Johnston on 30 July 2018
09 Aug 2018 PSC04 Change of details for Mr Andrew Gair Johnston as a person with significant control on 30 July 2018
09 Aug 2018 CH01 Director's details changed for Mr Andrew Gair Johnston on 30 July 2018
09 Aug 2018 CH03 Secretary's details changed for Andrew Gair Johnston on 30 July 2018
26 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 AD01 Registered office address changed from 4 Robertson Crescent Peterhead Aberdeenshire AB42 3FL Scotland to 24 Marischal Street Peterhead Aberdeenshire AB42 1HS on 14 May 2018
07 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
07 Feb 2018 AD01 Registered office address changed from 24 Marischal Street Peterhead Aberdeenshire AB42 1HS Scotland to 4 Robertson Crescent Peterhead Aberdeenshire AB42 3FL on 7 February 2018