J & F JOHNSTON (OVERSEAS) LIMITED

J & F JOHNSTON (OVERSEAS) LIMITED

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

    Company NameJ & F JOHNSTON (OVERSEAS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC104180
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J & F JOHNSTON (OVERSEAS) LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is J & F JOHNSTON (OVERSEAS) LIMITED located?

    Registered Office Address
    Madelvic House
    Granton Park Avenue
    EH5 1HS Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J & F JOHNSTON (OVERSEAS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for J & F JOHNSTON (OVERSEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Confirmation statement made on Jul 24, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 20,004
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Jul 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 20,004
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 20,004
    SH01

    Annual return made up to Jul 24, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Total exemption small company accounts made up to Apr 30, 2011

    8 pagesAA

    Annual return made up to Jul 24, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Yvette Mclaren as a secretary

    3 pagesAP03

    Termination of appointment of Evan Anderson as a secretary

    2 pagesTM02

    Secretary's details changed for Yvette Mclaren on Nov 26, 2010

    3 pagesCH03

    Current accounting period extended from Dec 31, 2010 to Apr 30, 2011

    3 pagesAA01

    Termination of appointment of Stewart Blair as a director

    2 pagesTM01

    Termination of appointment of Evan Anderson as a director

    2 pagesTM01

    Registered office address changed from * Palma Place Melrose Ettrick & Lauder TD6 9PR* on Jan 11, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 24, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stewart Ronald Blair on Jul 24, 2010

    2 pagesCH01

    Who are the officers of J & F JOHNSTON (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAREN, Yvette
    Granton Park Avenue
    EH5 1HS Edinburgh
    Madelvic House
    Midlothian
    United Kingdom
    Secretary
    Granton Park Avenue
    EH5 1HS Edinburgh
    Madelvic House
    Midlothian
    United Kingdom
    British157083060001
    MCLAREN, John Harvey
    117 Grange Loan
    EH9 2EA Edinburgh
    Midlothian
    Director
    117 Grange Loan
    EH9 2EA Edinburgh
    Midlothian
    ScotlandBritish98220002
    ANDERSON, Evan Alexander
    39 Sandport Street
    EH6 6EP Edinburgh
    Midlothian
    Secretary
    39 Sandport Street
    EH6 6EP Edinburgh
    Midlothian
    British124145110001
    MCLAREN, Yvette
    Granton Park Avenue
    EH5 1HS Edinburgh
    Madelvic House
    Midlothian
    United Kingdom
    Secretary
    Granton Park Avenue
    EH5 1HS Edinburgh
    Madelvic House
    Midlothian
    United Kingdom
    British104902070001
    ROBERTSON, Enid Doris
    15 Charterhall Grove
    EH9 3HU Edinburgh
    Midlothian
    Secretary
    15 Charterhall Grove
    EH9 3HU Edinburgh
    Midlothian
    British130260001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    38812040001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    ADAMS, Robert John Ritchie
    1-13 North Werber Park
    EH4 1SY Edinburgh
    Midlothian
    Scotland
    Director
    1-13 North Werber Park
    EH4 1SY Edinburgh
    Midlothian
    Scotland
    British39292170002
    ANDERSON, Evan Alexander
    39 Sandport Street
    EH6 6EP Edinburgh
    Midlothian
    Director
    39 Sandport Street
    EH6 6EP Edinburgh
    Midlothian
    ScotlandBritish124145110001
    BLAIR, Stewart Ronald
    42 Avenue George
    Clemencau
    FOREIGN Nice
    06000
    France
    Director
    42 Avenue George
    Clemencau
    FOREIGN Nice
    06000
    France
    FranceBritish124145340001
    BROWN, Alexander Mccallum
    24 Regent Terrace
    EH7 5BS Edinburgh
    Midlothian
    Director
    24 Regent Terrace
    EH7 5BS Edinburgh
    Midlothian
    British130270001
    CRAIG, Thomas Potter
    6 Dalmahoy Crescent
    EH14 7DF Balerno
    Midlothian
    Director
    6 Dalmahoy Crescent
    EH14 7DF Balerno
    Midlothian
    British130280001
    GILBERT, George Brown Duncan
    20 Bramdean Rise
    EH10 6JR Edinburgh
    Midlothian
    Director
    20 Bramdean Rise
    EH10 6JR Edinburgh
    Midlothian
    British130290001
    SOMNER, Nigel Charles
    37 North Meggetland
    EH14 1XG Edinburgh
    Midlothian
    Director
    37 North Meggetland
    EH14 1XG Edinburgh
    Midlothian
    British1252510001

    Who are the persons with significant control of J & F JOHNSTON (OVERSEAS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Harvey Mclaren
    Granton Park Avenue
    EH5 1HS Edinburgh
    Madelvic House
    Midlothian
    May 01, 2016
    Granton Park Avenue
    EH5 1HS Edinburgh
    Madelvic House
    Midlothian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does J & F JOHNSTON (OVERSEAS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 27, 1993
    Delivered On Sep 13, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 13, 1993Registration of a charge (410)

    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