JAMES JOHNSTON & CO. OF ELGIN LIMITED

JAMES JOHNSTON & CO. OF ELGIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES JOHNSTON & CO. OF ELGIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC022553
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES JOHNSTON & CO. OF ELGIN LIMITED?

    • Weaving of textiles (13200) / Manufacturing
    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JAMES JOHNSTON & CO. OF ELGIN LIMITED located?

    Registered Office Address
    Newmill
    Elgin
    IV30 4AF
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES JOHNSTON & CO. OF ELGIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JAMES JOHNSTON & CO. OF ELGIN LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for JAMES JOHNSTON & CO. OF ELGIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    39 pagesAA

    Director's details changed for David Alexander Harrison on Jan 05, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Termination of appointment of Nicholas Alastair Charles Bannerman as a director on Jul 03, 2024

    1 pagesTM01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian George Masson Urquhart as a director on Mar 15, 2024

    1 pagesTM01

    Registration of charge SC0225530004, created on Nov 03, 2023

    10 pagesMR01

    Registration of charge SC0225530003, created on Nov 01, 2023

    8 pagesMR01

    Group of companies' accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher James Martin Gaffney as a secretary on Jul 05, 2023

    1 pagesTM02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Appointment of Mrs Johanna Margaret Wallace as a director on Sep 21, 2022

    2 pagesAP01

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Simon James Cotton as a director on Dec 14, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of JAMES JOHNSTON & CO. OF ELGIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAFFNEY, Christopher James Martin
    Newmill
    Elgin
    IV30 4AF
    Director
    Newmill
    Elgin
    IV30 4AF
    ScotlandBritishAccountant160949680002
    HARRISON, David Alexander
    Newmill
    Elgin
    IV30 4AF
    Director
    Newmill
    Elgin
    IV30 4AF
    ScotlandBritishCompany Director72350900003
    URQUHART, Jennifer Mollie
    Newmill
    Elgin
    IV30 4AF
    Director
    Newmill
    Elgin
    IV30 4AF
    ScotlandBritishHuman Resource Manager197673330002
    URQUHART, Neil Edward
    Newmill
    Elgin
    IV30 4AF
    Director
    Newmill
    Elgin
    IV30 4AF
    ScotlandBritishCompany Director104689930002
    WALLACE, Johanna Margaret
    Newmill
    Elgin
    IV30 4AF
    Director
    Newmill
    Elgin
    IV30 4AF
    ScotlandBritishFinance Director300286210001
    WIKSTROM, Martha Shaffer
    Newmill
    Elgin
    IV30 4AF
    Director
    Newmill
    Elgin
    IV30 4AF
    United KingdomAmerican,BritishCompany Director114642890006
    ARCHIBALD, Graeme Clark
    10 Fairway Avenue
    IV30 6XF New Elgin
    Morayshire
    Secretary
    10 Fairway Avenue
    IV30 6XF New Elgin
    Morayshire
    BritishAccountant19072210003
    GAFFNEY, Christopher James Martin
    Newmill
    Elgin
    IV30 4AF
    Secretary
    Newmill
    Elgin
    IV30 4AF
    161342780001
    QUIRIE, Edward Ian Ernest
    Tresco Lochloy Road
    IV12 5AE Nairn
    Morayshire
    Secretary
    Tresco Lochloy Road
    IV12 5AE Nairn
    Morayshire
    British637700002
    ANDERSON, Alan James Hutcheon
    Kervona 6 Seafield Walk
    AB55 3BW Keith
    Banffshire
    Director
    Kervona 6 Seafield Walk
    AB55 3BW Keith
    Banffshire
    BritishWoollen Manufacturer637720001
    ARCHIBALD, Graeme Clark
    10 Fairway Avenue
    IV30 6XF New Elgin
    Morayshire
    Director
    10 Fairway Avenue
    IV30 6XF New Elgin
    Morayshire
    ScotlandBritishAccountant19072210003
    BANNERMAN, Nicholas Alastair Charles
    Hassendean Bank
    TD9 8RX Hawick
    Herons Rise
    Roxburghshire
    Scotland
    Director
    Hassendean Bank
    TD9 8RX Hawick
    Herons Rise
    Roxburghshire
    Scotland
    United KingdomBritishChartered Accountant124957800001
    BOYD, Michael
    Windrush
    Bonchester Bridge
    TD9 9SA Hawick
    Director
    Windrush
    Bonchester Bridge
    TD9 9SA Hawick
    BritishTextile Manufacturer1078430001
    COTTON, Simon James
    Newmill
    IV30 4AF Elgin
    Newmill
    Morayshire
    Scotland
    Director
    Newmill
    IV30 4AF Elgin
    Newmill
    Morayshire
    Scotland
    United KingdomBritishCompany Director184829420001
    DRACUP, James Brian Hedley
    The Grange
    Birnie Elgin
    IV30 8SW Elgin
    Morayshire
    Director
    The Grange
    Birnie Elgin
    IV30 8SW Elgin
    Morayshire
    ScotlandBritishDirector115966330001
    HARRISON, Edward Paton
    Garvald
    Newmill
    Elgin
    Director
    Garvald
    Newmill
    Elgin
    BritishDirector637710001
    HARRISON, John Alexander Don
    Rosmara
    3 Thurlow Gate
    IV12 4EW Nairn
    Morayshire
    Director
    Rosmara
    3 Thurlow Gate
    IV12 4EW Nairn
    Morayshire
    BritishWoollen Manufacturer68972560001
    HARRISON, Robert
    Alderston
    12 Duff Avenue
    IV30 1QS Elgin
    Morayshire
    Director
    Alderston
    12 Duff Avenue
    IV30 1QS Elgin
    Morayshire
    BritishSales Rep62232590002
    MONTGOMERY, Donald
    20 Lemanfield Crescent
    Garmouth
    Moray
    Director
    20 Lemanfield Crescent
    Garmouth
    Moray
    BritishTextile Manufacturer1078440001
    POLLOCK, Kenneth Andrew
    Tombeck House
    Carron
    AB38 7QP Aberlour
    Moray
    Director
    Tombeck House
    Carron
    AB38 7QP Aberlour
    Moray
    ScotlandBritishSales & Marketing Director36685480002
    QUIRIE, Edward Ian Ernest
    Tresco Lochloy Road
    IV12 5AE Nairn
    Morayshire
    Director
    Tresco Lochloy Road
    IV12 5AE Nairn
    Morayshire
    BritishSales Executive637700002
    SANDS, Graeme Craig
    The Old Schoolhouse
    Denholm
    TD9 8LZ Hawick
    Roxburghshire
    Director
    The Old Schoolhouse
    Denholm
    TD9 8LZ Hawick
    Roxburghshire
    BritishCompany Director63409680001
    SUGDEN, James Edward
    Old Bewlie
    By Lilliesleaf
    TD6 9ER Melrose
    Scottish Borders
    Director
    Old Bewlie
    By Lilliesleaf
    TD6 9ER Melrose
    Scottish Borders
    ScotlandBritishWoolen Manufacturer1178180007
    URQUHART, Ian George Masson
    Scroggiemill
    IV30 8UN Elgin
    Moray
    Director
    Scroggiemill
    IV30 8UN Elgin
    Moray
    United KingdomBritishDirector848050001
    WATERS, Donald Henry
    Balquhidder
    141 North Deeside Road
    AB13 0JS Milltimber
    Aberdeenshire
    Director
    Balquhidder
    141 North Deeside Road
    AB13 0JS Milltimber
    Aberdeenshire
    ScotlandBritishDirector51469020001

    Who are the persons with significant control of JAMES JOHNSTON & CO. OF ELGIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jennifer Mollie Urquhart
    Newmill
    Elgin
    IV30 4AF
    Apr 06, 2016
    Newmill
    Elgin
    IV30 4AF
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Neil Edward Urquhart
    Newmill
    Elgin
    IV30 4AF
    Apr 06, 2016
    Newmill
    Elgin
    IV30 4AF
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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