About

Registered Number: SC241813
Date of Incorporation: 06/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, KA8 9RX,

 

Having been setup in 2003, Johnstone Fuels & Lubricants Ltd has its registered office in Ayr in South Ayrshire. We don't currently know the number of employees at the company. The companies directors are Ratcliffe, Matthew, Wood, Katie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Matthew 25 November 2016 - 1
WOOD, Katie 01 January 2013 25 November 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 09 July 2020
RESOLUTIONS - N/A 22 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2020
SH19 - Statement of capital 22 June 2020
CAP-SS - N/A 22 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 February 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 19 January 2017
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
CH03 - Change of particulars for secretary 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AD01 - Change of registered office address 20 October 2016
AD01 - Change of registered office address 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 06 May 2014
MR04 - N/A 24 February 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 January 2013
AP03 - Appointment of secretary 17 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 18 January 2008
225 - Change of Accounting Reference Date 23 May 2007
363s - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 06 February 2004
410(Scot) - N/A 09 September 2003
RESOLUTIONS - N/A 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
123 - Notice of increase in nominal capital 31 March 2003
225 - Change of Accounting Reference Date 24 March 2003
287 - Change in situation or address of Registered Office 22 March 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.