About

Registered Number: SC104180
Date of Incorporation: 20/04/1987 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 5 months ago)
Registered Address: Madelvic House, Granton Park Avenue, Edinburgh, Midlothian, EH5 1HS

 

Based in Edinburgh in Midlothian, J & F Johnston (Overseas) Ltd was setup in 1987. There are 7 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Stewart Ronald 01 July 2007 26 November 2010 1
BROWN, Alexander Mccallum N/A 31 August 1990 1
CRAIG, Thomas Potter N/A 31 March 1994 1
SOMNER, Nigel Charles 31 August 1990 05 July 1993 1
Secretary Name Appointed Resigned Total Appointments
MCLAREN, Yvette 26 November 2010 - 1
MCLAREN, Yvette 28 April 2005 01 July 2007 1
ROBERTSON, Enid Doris N/A 31 August 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 29 August 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AA01 - Change of accounting reference date 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 13 May 2009
225 - Change of Accounting Reference Date 11 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 11 October 2007
287 - Change in situation or address of Registered Office 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AA - Annual Accounts 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2004
363s - Annual Return 23 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 26 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 24 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2001
363s - Annual Return 25 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 June 2000
AA - Annual Accounts 03 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 01 June 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 1999
AA - Annual Accounts 30 November 1998
287 - Change in situation or address of Registered Office 25 November 1998
363s - Annual Return 16 November 1998
287 - Change in situation or address of Registered Office 08 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 06 August 1997
363s - Annual Return 22 August 1996
288 - N/A 02 July 1996
287 - Change in situation or address of Registered Office 02 July 1996
288 - N/A 26 June 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 24 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 July 1994
287 - Change in situation or address of Registered Office 05 May 1994
288 - N/A 05 May 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
288 - N/A 12 April 1994
288 - N/A 12 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
123 - Notice of increase in nominal capital 12 April 1994
MEM/ARTS - N/A 12 April 1994
AA - Annual Accounts 26 January 1994
410(Scot) - N/A 13 September 1993
363b - Annual Return 23 August 1993
288 - N/A 14 July 1993
AA - Annual Accounts 26 February 1993
288 - N/A 02 September 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 14 February 1992
363a - Annual Return 09 September 1991
RESOLUTIONS - N/A 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 14 November 1990
288 - N/A 16 October 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 08 February 1990
RESOLUTIONS - N/A 28 January 1990
363 - Annual Return 18 April 1989
AA - Annual Accounts 01 April 1989
RESOLUTIONS - N/A 22 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1987
CERTINC - N/A 15 April 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.