COX-JOHNSTON (DEVELOPMENTS) LIMITED
Overview
| Company Name | COX-JOHNSTON (DEVELOPMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC129426 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COX-JOHNSTON (DEVELOPMENTS) LIMITED?
- Development of building projects (41100) / Construction
Where is COX-JOHNSTON (DEVELOPMENTS) LIMITED located?
| Registered Office Address | Westhall House Duntrune DD4 0PJ Dundee Angus |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COX-JOHNSTON (DEVELOPMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDSPIRIT LIMITED | Jan 18, 1991 | Jan 18, 1991 |
What are the latest accounts for COX-JOHNSTON (DEVELOPMENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for COX-JOHNSTON (DEVELOPMENTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Jennifer Barclay Johnston on Jan 17, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ms Jennifer Barclay Johnston as a person with significant control on Jan 18, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jennifer Barclay Johnston as a director on Dec 15, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Anthony Johnston as a director on Dec 15, 2014 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of COX-JOHNSTON (DEVELOPMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, Patricia Winifred | Secretary | 24 Forebank Road DD1 2PB Dundee Angus | British | 115183960001 | ||||||
| JOHNSTON, Jennifer Barclay | Director | Duntrune DD4 0PJ Dundee Westhall House Scotland | Scotland | British | 973530001 | |||||
| JOHNSTON, Jennifer Barclay | Secretary | Westhall House Duntrune DD4 0PJ Dundee | British | 973530001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| JOHNSTON, Jennifer Barclay | Director | Westhall House Duntrune DD4 0PJ Dundee | Scotland | British | 973530001 | |||||
| JOHNSTON, Michael Anthony | Director | Westhall House Duntrune DD4 0PJ Dundee Angus | United Kingdom | British | 326960001 | |||||
| JOHNSTON, Michael Anthony | Director | Westhall House Duntrune DD4 0PJ Dundee | United Kingdom | British | 326960001 | |||||
| PRENTICE, Ian Stalker | Director | 22 Rockfield Crescent DD2 1JF Dundee Angus | British | 19235980001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of COX-JOHNSTON (DEVELOPMENTS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jennifer Barclay Johnston | Jan 18, 2017 | Duntrune DD4 0PJ Dundee Westhall House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does COX-JOHNSTON (DEVELOPMENTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 13, 1994 Delivered On May 24, 1994 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 5,912 sq metres in lochee, dundee as relative to disposition recorded 19TH aug 1992 (high mill, camperdown, dundee). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 29, 1992 Delivered On Oct 07, 1992 | Satisfied | 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Aug 19, 1992 Delivered On Aug 31, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground part of the former camperdown jute works in lochee, dundee with the high mill or silver mill extending to 5912 square metres as relative to the disposition by michael anthony johnston in favour of the company recorded grs 19/08/92. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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