Company NameWilliam Johnson & Son (Wishaw) Limited
DirectorJohn Richard Johnson
Company StatusActive
Company NumberSC022122
CategoryPrivate Limited Company
Incorporation Date17 July 1942(81 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Richard Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(46 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address57 Ayr Road
Ravenstruther
Lanark
ML11 8NN
Scotland
Director NameJoan Levesque Johnson
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(46 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2004)
RoleHousewife
Correspondence Address16 Jerviswood Drive
Cleghorn
Lanark
ML11 7RT
Scotland
Director NameJohn Jeffery Johnson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(46 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 September 1999)
RoleRetired Bank Manager
Correspondence Address120 Helensburgh Drive
Glasgow
Lanarkshire
G13 1XN
Scotland
Director NameWilliam Alan Innes Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(46 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 May 2002)
RoleSales Director
Correspondence Address22 Fossa Close
Middlewich
Cheshire
CW10 9RD
Director NameMrs Susan Levesque Stratton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(46 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Hersham Road
Walton On Thames
Surrey
KT12 5NR
Secretary NameMr John Richard Johnson
NationalityBritish
StatusResigned
Appointed30 December 1988(46 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Ayr Road
Ravenstruther
Lanark
ML11 8NN
Scotland
Secretary NameMrs Linda Condie Johnson
NationalityBritish
StatusResigned
Appointed31 March 2004(61 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Ayr Road
Ravenstruther
Lanark
ML11 8NN
Scotland

Contact

Telephone07 931527390
Telephone regionMobile

Location

Registered Address8 Cornhill Grove
Biggar
ML12 6GN
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1John Richard Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,185
Cash£44
Current Liabilities£16,076

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

14 November 2002Delivered on: 26 November 2002
Satisfied on: 13 April 2005
Persons entitled: Ebs Trustees Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop and yard at 8 summerlee road, wishaw.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
28 October 2021Registered office address changed from 57 Ayr Road Ravenstruther Lanark Lanarkshire ML11 8NN to 8 Cornhill Grove Biggar ML12 6GN on 28 October 2021 (1 page)
28 October 2021Change of details for Mr John Richard Johnson as a person with significant control on 1 October 2021 (2 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30,000
(4 pages)
21 December 2015Termination of appointment of Linda Condie Johnson as a secretary on 21 December 2015 (1 page)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30,000
(4 pages)
21 December 2015Termination of appointment of Linda Condie Johnson as a secretary on 21 December 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 30,000
(4 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 30,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 30,000
(4 pages)
21 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 30,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for John Richard Johnson on 23 November 2009 (2 pages)
29 January 2010Director's details changed for John Richard Johnson on 23 November 2009 (2 pages)
29 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Return made up to 23/11/08; full list of members (3 pages)
21 January 2009Return made up to 23/11/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 December 2007Return made up to 23/11/07; full list of members (2 pages)
21 December 2007Return made up to 23/11/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 January 2007Return made up to 23/11/06; full list of members (6 pages)
25 January 2007Return made up to 23/11/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 December 2005Return made up to 23/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(6 pages)
1 December 2005Return made up to 23/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(6 pages)
1 December 2005Registered office changed on 01/12/05 from: 57 ayr road ravenstruther lanark ML11 8NN (1 page)
1 December 2005Registered office changed on 01/12/05 from: 57 ayr road ravenstruther lanark ML11 8NN (1 page)
1 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Dec mort/charge * (2 pages)
13 April 2005Dec mort/charge * (2 pages)
23 December 2004Return made up to 23/11/04; full list of members (6 pages)
23 December 2004Return made up to 23/11/04; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2004Secretary resigned (1 page)
20 February 2004Return made up to 23/11/03; full list of members (7 pages)
20 February 2004Return made up to 23/11/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Return made up to 23/11/02; full list of members (9 pages)
2 December 2002Return made up to 23/11/02; full list of members (9 pages)
26 November 2002Partic of mort/charge * (6 pages)
26 November 2002Partic of mort/charge * (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
29 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2000Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 March 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 December 1997Return made up to 23/11/97; no change of members (6 pages)
5 December 1997Return made up to 23/11/97; no change of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 January 1997Return made up to 23/11/96; no change of members (6 pages)
20 January 1997Return made up to 23/11/96; no change of members (6 pages)
1 December 1995Return made up to 23/11/95; full list of members (8 pages)
1 December 1995Return made up to 23/11/95; full list of members (8 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)