COX-JOHNSTON (DEVELOPMENTS) LIMITED

COX-JOHNSTON (DEVELOPMENTS) LIMITED

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

    Company NameCOX-JOHNSTON (DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129426
    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 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 AddressNo

    What were the previous names of COX-JOHNSTON (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDSPIRIT LIMITEDJan 18, 1991Jan 18, 1991

    What are the latest accounts for COX-JOHNSTON (DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for COX-JOHNSTON (DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jennifer Barclay Johnston on Jan 17, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jan 18, 2019 with updates

    4 pagesCS01

    Change of details for Ms Jennifer Barclay Johnston as a person with significant control on Jan 18, 2017

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 18, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 18, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jan 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 200,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 200,000
    SH01

    Appointment of Mrs Jennifer Barclay Johnston as a director on Dec 15, 2014

    3 pagesAP01

    Termination of appointment of Michael Anthony Johnston as a director on Dec 15, 2014

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Who are the officers of COX-JOHNSTON (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Patricia Winifred
    24 Forebank Road
    DD1 2PB Dundee
    Angus
    Secretary
    24 Forebank Road
    DD1 2PB Dundee
    Angus
    British115183960001
    JOHNSTON, Jennifer Barclay
    Duntrune
    DD4 0PJ Dundee
    Westhall House
    Scotland
    Director
    Duntrune
    DD4 0PJ Dundee
    Westhall House
    Scotland
    ScotlandBritish973530001
    JOHNSTON, Jennifer Barclay
    Westhall House
    Duntrune
    DD4 0PJ Dundee
    Secretary
    Westhall House
    Duntrune
    DD4 0PJ Dundee
    British973530001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JOHNSTON, Jennifer Barclay
    Westhall House
    Duntrune
    DD4 0PJ Dundee
    Director
    Westhall House
    Duntrune
    DD4 0PJ Dundee
    ScotlandBritish973530001
    JOHNSTON, Michael Anthony
    Westhall House
    Duntrune
    DD4 0PJ Dundee
    Angus
    Director
    Westhall House
    Duntrune
    DD4 0PJ Dundee
    Angus
    United KingdomBritish326960001
    JOHNSTON, Michael Anthony
    Westhall House
    Duntrune
    DD4 0PJ Dundee
    Director
    Westhall House
    Duntrune
    DD4 0PJ Dundee
    United KingdomBritish326960001
    PRENTICE, Ian Stalker
    22 Rockfield Crescent
    DD2 1JF Dundee
    Angus
    Director
    22 Rockfield Crescent
    DD2 1JF Dundee
    Angus
    British19235980001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of COX-JOHNSTON (DEVELOPMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jennifer Barclay Johnston
    Duntrune
    DD4 0PJ Dundee
    Westhall House
    Scotland
    Jan 18, 2017
    Duntrune
    DD4 0PJ Dundee
    Westhall House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COX-JOHNSTON (DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Scottish Homes
    Transactions
    • May 24, 1994Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1992Registration of a charge (410)
    • Nov 17, 1994Alteration to a floating charge (466 Scot)
    • Nov 22, 1994Alteration to a floating charge (466 Scot)
    • Oct 21, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1992Registration of a charge (410)
    • Oct 23, 2019Satisfaction of a charge (MR04)

    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