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.
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 |
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 |
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 |