About

Registered Number: SC027417
Date of Incorporation: 12/12/1949 (74 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (3 years and 9 months ago)
Registered Address: 272 Bath Street, Glasgow, G2 4JR

 

Having been setup in 1949, Johnston (Falkirk) Ltd are based in Glasgow, it's status at Companies House is "Dissolved". This organisation has 7 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLING, William Brian 17 July 1989 04 October 1996 1
BELL, Richard Joseph 20 October 2003 31 December 2004 1
ROBINS, Paul John 01 October 1996 20 April 1998 1
VYRVA, Leon 01 July 1998 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Gary Thomas N/A 23 November 1994 1
MCCALL, Peter Michael 01 July 2011 17 May 2019 1
WATSON, Evelyn 23 November 1994 01 March 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2020
AM23(Scot) - N/A 09 April 2020
AM10(Scot) - N/A 16 December 2019
AM19(Scot) - N/A 07 November 2019
AM10(Scot) - N/A 10 June 2019
TM02 - Termination of appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
2.16BZ(Scot) - N/A 08 January 2019
AD01 - Change of registered office address 06 December 2018
2.16B(Scot) - N/A 27 November 2018
2.15B(Scot) - N/A 27 November 2018
2.11B(Scot) - N/A 27 November 2018
AA - Annual Accounts 27 September 2018
MR04 - N/A 28 August 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 25 April 2018
AAMD - Amended Accounts 18 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 12 January 2016
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 27 April 2015
MR04 - N/A 24 November 2014
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
MR01 - N/A 04 July 2014
466(Scot) - 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 28 April 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 29 April 2013
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 21 December 2012
AA - Annual Accounts 04 July 2012
466(Scot) - N/A 10 May 2012
RESOLUTIONS - N/A 04 May 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 08 November 2011
AP03 - Appointment of secretary 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 18 March 2011
AD01 - Change of registered office address 07 March 2011
AD01 - Change of registered office address 04 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 July 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 24 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 October 2009
RESOLUTIONS - N/A 25 September 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 01 June 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 09 May 2003
AUD - Auditor's letter of resignation 13 August 2002
AA - Annual Accounts 06 June 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
363s - Annual Return 03 May 2002
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 22 May 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
419a(Scot) - N/A 08 October 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 28 August 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 11 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 01 May 1997
287 - Change in situation or address of Registered Office 05 March 1997
419a(Scot) - N/A 11 December 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
410(Scot) - N/A 19 July 1996
287 - Change in situation or address of Registered Office 07 June 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 02 May 1996
288 - N/A 09 January 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 28 April 1995
288 - N/A 07 March 1995
288 - N/A 13 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 12 December 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 22 May 1992
288 - N/A 15 June 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 15 June 1991
AUD - Auditor's letter of resignation 28 April 1991
RESOLUTIONS - N/A 17 March 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
288 - N/A 30 January 1990
288 - N/A 22 August 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
288 - N/A 04 April 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
288 - N/A 10 May 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 02 June 1987
288 - N/A 30 March 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 16 June 1986
CERTNM - Change of name certificate 14 July 1983
CERTNM - Change of name certificate 27 September 1979
NEWINC - New incorporation documents 12 December 1949

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

Standard security 25 June 2010 Fully Satisfied

N/A

Deed of accession 25 September 2009 Fully Satisfied

N/A

Bond & floating charge 01 July 1996 Fully Satisfied

N/A

Floating charge 18 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.