Company NameJames Johnston Of Scotland Knitwear Limited
Company StatusDissolved
Company NumberSC026664
CategoryPrivate Limited Company
Incorporation Date16 November 1948(75 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher James Martin Gaffney
StatusClosed
Appointed06 July 2011(62 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressNewmill
Elgin
Morayshire
IV30 4AF
Scotland
Director NameMr Simon James Cotton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(65 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmill
Elgin
Morayshire
IV30 4AF
Scotland
Director NameMr James Edward Sugden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(41 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 December 2013)
RoleWoolen Manufacturer
Country of ResidenceScotland
Correspondence AddressOld Bewlie
By Lilliesleaf
Melrose
Scottish Borders
TD6 9ER
Scotland
Secretary NameMichael Boyd
NationalityBritish
StatusResigned
Appointed24 October 1990(41 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1991)
RoleCompany Director
Correspondence AddressWindrush
Bonchester Bridge
Hawick
TD9 9SA
Scotland
Secretary NameEdward Ian Ernest Quirie
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 March 1992)
RoleSales Director
Correspondence AddressTresco Lochloy Road
Nairn
Morayshire
IV12 5AE
Scotland
Secretary NameGraeme Clark Archibald
NationalityBritish
StatusResigned
Appointed01 March 1992(43 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressNewmill
Elgin
Moray
IV30 4AF
Scotland

Contact

Websitejohnstonscashmere.com
Telephone01343 554000
Telephone regionElgin

Location

Registered AddressNewmill
Elgin
Morayshire
IV30 4AF
Scotland
ConstituencyMoray
WardElgin City North
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1James Johnston & Co Of Elgin LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000
(4 pages)
19 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,000
(4 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,000
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Termination of appointment of James Sugden as a director (1 page)
4 February 2014Appointment of Mr Simon James Cotton as a director (2 pages)
4 February 2014Termination of appointment of James Sugden as a director (1 page)
4 February 2014Appointment of Mr Simon James Cotton as a director (2 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
(4 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
6 July 2011Appointment of Mr Christopher James Martin Gaffney as a secretary (1 page)
6 July 2011Termination of appointment of Graeme Archibald as a secretary (1 page)
6 July 2011Appointment of Mr Christopher James Martin Gaffney as a secretary (1 page)
6 July 2011Termination of appointment of Graeme Archibald as a secretary (1 page)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
30 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2008Return made up to 24/10/08; full list of members (3 pages)
28 October 2008Return made up to 24/10/08; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
26 October 2005Director's particulars changed (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 October 2004Return made up to 24/10/04; full list of members (6 pages)
26 October 2004Return made up to 24/10/04; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 October 2003Return made up to 24/10/03; full list of members (6 pages)
27 October 2003Return made up to 24/10/03; full list of members (6 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2001Return made up to 24/10/01; full list of members (6 pages)
29 October 2001Return made up to 24/10/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2000Return made up to 24/10/00; full list of members (6 pages)
27 October 2000Return made up to 24/10/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 October 1999Return made up to 24/10/99; full list of members (6 pages)
29 October 1999Return made up to 24/10/99; full list of members (6 pages)
27 October 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/98
(4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 October 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/98
(4 pages)
4 November 1997Return made up to 24/10/97; full list of members (6 pages)
4 November 1997Return made up to 24/10/97; full list of members (6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1996Return made up to 24/10/96; no change of members (4 pages)
29 October 1996Return made up to 24/10/96; no change of members (4 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 October 1995Return made up to 24/10/95; no change of members (4 pages)
26 October 1995Return made up to 24/10/95; no change of members (4 pages)
9 October 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
9 October 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)