JAMES JOHNSTON OF SCOTLAND LIMITED
Overview
Company Name | JAMES JOHNSTON OF SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00518544 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAMES JOHNSTON OF SCOTLAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JAMES JOHNSTON OF SCOTLAND LIMITED located?
Registered Office Address | 77 New Bond Street W1S 1RY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAMES JOHNSTON OF SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
GLEN LOSSIE KNITWEAR LIMITED | Apr 11, 1953 | Apr 11, 1953 |
What are the latest accounts for JAMES JOHNSTON OF SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for JAMES JOHNSTON OF SCOTLAND 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 14 Old Queen Street London SW1H 9HP to 77 New Bond Street London W1S 1RY on Apr 25, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of James Sugden as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon James Cotton as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Graeme Archibald as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher James Martin Gaffney as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Oct 23, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for James Edward Sugden on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of JAMES JOHNSTON OF SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAFFNEY, Christopher James Martin | Secretary | New Bond Street W1S 1RY London 77 England | 161377130001 | |||||||
COTTON, Simon James | Director | New Bond Street W1S 1RY London 77 England | United Kingdom | British | Company Director | 184829420001 | ||||
ARCHIBALD, Graeme Clark | Secretary | Newmill IV30 4AF Elgin Moray | British | Accountant | 19072210002 | |||||
QUIRIE, Edward Ian Ernest | Secretary | Tresco Lochloy Road IV12 5AE Nairn Morayshire | British | Sales Director | 637700002 | |||||
SUGDEN, James Edward | Director | Old Bewlie By Lilliesleaf TD6 9ER Melrose Scottish Borders | Scotland | British | Woollen Manufacturer | 1178180007 |
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