About

Registered Number: SC108666
Date of Incorporation: 13/01/1988 (36 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2020 (3 years and 9 months ago)
Registered Address: Broadies Llp Solicitors, 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Established in 1988, F.Johnston & Company Ltd are based in Edinburgh, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Mccall, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCALL, Peter 02 November 2009 31 December 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2020
LIQ14(Scot) - N/A 14 April 2020
TM01 - Termination of appointment of director 13 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
RESOLUTIONS - N/A 02 April 2019
AD01 - Change of registered office address 02 April 2019
MR04 - N/A 28 August 2018
AA - Annual Accounts 16 August 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
466(Scot) - N/A 04 July 2014
MR01 - N/A 04 July 2014
466(Scot) - N/A 04 July 2014
AD01 - Change of registered office address 01 July 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 13 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 09 July 2012
466(Scot) - N/A 10 May 2012
RESOLUTIONS - N/A 04 May 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 19 March 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 28 April 2010
AP03 - Appointment of secretary 06 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
RESOLUTIONS - N/A 24 September 2009
AA - Annual Accounts 23 September 2009
RESOLUTIONS - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 02 May 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 30 April 2003
AUD - Auditor's letter of resignation 13 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 09 April 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 07 May 1995
363s - Annual Return 08 April 1995
AA - Annual Accounts 17 May 1994
288 - N/A 25 April 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 12 May 1993
RESOLUTIONS - N/A 29 July 1992
AA - Annual Accounts 29 July 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 29 May 1991
363a - Annual Return 25 April 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
AA - Annual Accounts 18 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1991
363 - Annual Return 04 June 1990
RESOLUTIONS - N/A 11 January 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
RESOLUTIONS - N/A 30 January 1989
288 - N/A 30 January 1989
288 - N/A 30 January 1989
287 - Change in situation or address of Registered Office 30 January 1989
MISC - Miscellaneous document 30 January 1989
MEM/ARTS - N/A 30 January 1989
CERTNM - Change of name certificate 13 April 1988
CERTNM - Change of name certificate 13 April 1988
CERTNM - Change of name certificate 12 February 1988
CERTNM - Change of name certificate 12 February 1988
NEWINC - New incorporation documents 13 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

Security agreement 28 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.