Company NameJohnston Of Renfrewshire Ltd.
Company StatusDissolved
Company NumberSC019373
CategoryPrivate Limited Company
Incorporation Date27 October 1936(87 years, 6 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameJohnston Of Renfrew Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Alastair Andrew Johnston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1989(52 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 27 March 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Director NameMr David Stevenson Proctor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1989(52 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 27 March 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressFoinaven Sachelcourt Avenue
Bishopton
Renfrewshire
PA7 5AA
Scotland
Secretary NameMr Alastair Andrew Johnston
NationalityBritish
StatusClosed
Appointed13 January 1989(52 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland

Location

Registered AddressSherwood House
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth£482,494
Cash£15,556
Current Liabilities£497,353

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 June 2010Registered office address changed from Saturn Avenue Phoenix Retail Park Linwood Paisley PA1 2BH on 7 June 2010 (2 pages)
7 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2010Registered office address changed from Saturn Avenue Phoenix Retail Park Linwood Paisley PA1 2BH on 7 June 2010 (2 pages)
9 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 50,000
(6 pages)
4 December 2009Director's details changed for Alastair Andrew Johnston on 14 November 2009 (2 pages)
4 December 2009Director's details changed for David Stevenson Proctor on 14 November 2009 (2 pages)
4 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
2 December 2008Return made up to 14/11/08; full list of members (5 pages)
6 December 2007Return made up to 14/11/07; change of members (7 pages)
28 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 November 2006Return made up to 14/11/06; full list of members (8 pages)
9 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
24 November 2005Return made up to 14/11/05; full list of members (8 pages)
23 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
3 December 2004Return made up to 14/11/04; full list of members (8 pages)
23 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
18 November 2003Return made up to 14/11/03; full list of members (8 pages)
5 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
5 December 2002Return made up to 02/12/02; full list of members (8 pages)
29 October 2002Accounts for a small company made up to 31 May 2002 (8 pages)
6 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 December 2000Return made up to 02/12/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
31 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 January 2000Return made up to 02/12/99; full list of members (6 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2000Memorandum and Articles of Association (14 pages)
31 October 1999Ad 29/05/98--------- £ si 49326@1 (2 pages)
31 October 1999Particulars of contract relating to shares (3 pages)
12 October 1999Nc inc already adjusted 29/05/98 (1 page)
23 July 1999Ad 29/05/98--------- £ si 49326@1 (2 pages)
19 July 1999Nc inc already adjusted 29/05/98 (1 page)
11 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 December 1998Return made up to 02/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
(4 pages)
14 September 1998Company name changed johnston of renfrew LIMITED\certificate issued on 15/09/98 (2 pages)
25 November 1997Return made up to 02/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
5 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
5 December 1996Return made up to 02/12/96; full list of members (4 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 November 1995Return made up to 02/12/95; no change of members (6 pages)
5 July 1978Particulars of property mortgage/charge (3 pages)