Company NameIAN Johnston & Sons Limited
Company StatusActive - Proposal to Strike off
Company NumberSC035263
CategoryPrivate Limited Company
Incorporation Date16 May 1960(64 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameFlorence Johnston
Date of BirthAugust 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed21 February 2011(50 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Ian Bruce Johnston
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(51 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameStewart Alexander Johnston
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(51 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed05 July 2006(46 years, 2 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameEdward William Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(31 years after company formation)
Appointment Duration6 years (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressBlair Of Fintray
Dyce
Aberdeen
AB2 0JL
Scotland
Director NameMr Ian Routledge Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(31 years after company formation)
Appointment Duration19 years, 4 months (resigned 26 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Home Farm
Fintray Dyce
Aberdeen
AB2 0HY
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed01 June 1991(31 years after company formation)
Appointment Duration15 years, 1 month (resigned 05 July 2006)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone01224 791365
Telephone regionAberdeen

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

18.8k at £1Florence Johnston
50.00%
Ordinary
9.4k at £1Ian Bruce Johnston
25.00%
Ordinary
9.4k at £1Stewart Alexander Johnston
25.00%
Ordinary

Financials

Year2014
Net Worth£54,508
Cash£8
Current Liabilities£4,319

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

9 May 2022Delivered on: 26 May 2022
Persons entitled: Charlotte Theresa Lane

Classification: A registered charge
Particulars: Area of land at cowstone croft, fintray (sometime known as lot 6 fintray estate) and area of land at hatton of fintray (sometime known as lot 7 fintray estate), which areas are more particulary described relative to disposition by charlotte theresa lane ifo of ian johnston & sons limited date 7 april and recorded in the division of G.R.s for the county of aberdeen on 23 may both months in the year 2014.
Outstanding
26 April 2022Delivered on: 3 May 2022
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole those three discontiguous areas of land at boat of hatton in the parish of fintray. And county of aberdeen, extending in total to 45.12 hectares ( 111.49 acres) or thereby.
Outstanding
11 April 2022Delivered on: 19 April 2022
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: The property known as:. (1) 6.034 hectares (14.91 acres) or thereby (sometime known as lot 6 fintray estate) at cowstone croft, hatton of fintray, aberdeen and. (2) 33.004 hectares (81.55 acres) or thereby (sometime known as lot 7 fintray estate) at hatton of fintray, aberdeen.
Outstanding
30 March 1984Delivered on: 6 April 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 April 2022Delivered on: 19 April 2022
Satisfied on: 29 April 2022
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: The property known as:. 45.12 hectares (111.49 acres! Of land at boat of hatton, hatton of fintray, aberdeen, AB21 oja.
Fully Satisfied

Filing History

18 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 June 2019Cessation of Florence Johnston as a person with significant control on 21 June 2019 (1 page)
5 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 October 2018Notification of Florence Johnston as a person with significant control on 6 April 2016 (2 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Director's details changed for Florence Johnston on 21 May 2018 (2 pages)
21 May 2018Notification of Florence Johnston as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
21 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 37,500
(7 pages)
7 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 37,500
(7 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 37,500
(6 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 37,500
(6 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 37,500
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 37,500
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 37,500
(6 pages)
4 June 2014Secretary's details changed for Adam Cochran on 1 January 2014 (1 page)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 37,500
(6 pages)
4 June 2014Secretary's details changed for Adam Cochran on 1 January 2014 (1 page)
4 June 2014Secretary's details changed for Adam Cochran on 1 January 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Director's details changed for Florence Johnston on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Florence Johnston on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Florence Johnston on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Appointment of Stewart Alexander Johnston as a director (3 pages)
13 February 2012Appointment of Mr Ian Bruce Johnston as a director (3 pages)
13 February 2012Appointment of Mr Ian Bruce Johnston as a director (3 pages)
13 February 2012Appointment of Stewart Alexander Johnston as a director (3 pages)
7 June 2011Termination of appointment of Ian Johnston as a director (1 page)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Termination of appointment of Ian Johnston as a director (1 page)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Appointment of Florence Johnston as a director (3 pages)
28 February 2011Appointment of Florence Johnston as a director (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Secretary's details changed for Adam Cochran on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Ian Routledge Johnston on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Ian Routledge Johnston on 1 June 2010 (2 pages)
21 June 2010Secretary's details changed for Adam Cochran on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Ian Routledge Johnston on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Adam Cochran on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 July 2007Return made up to 01/06/07; full list of members (2 pages)
18 July 2007Return made up to 01/06/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Return made up to 01/06/06; full list of members (2 pages)
22 August 2006Location of debenture register (1 page)
22 August 2006Registered office changed on 22/08/06 from: 6 bon accord square aberdeen AB11 6XU (1 page)
22 August 2006Registered office changed on 22/08/06 from: 6 bon accord square aberdeen AB11 6XU (1 page)
22 August 2006Return made up to 01/06/06; full list of members (2 pages)
22 August 2006Location of register of members (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
18 July 2006Registered office changed on 18/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
18 July 2006New secretary appointed (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 July 2005Return made up to 01/06/05; full list of members (2 pages)
25 July 2005Return made up to 01/06/05; full list of members (2 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 May 2004Return made up to 01/06/04; full list of members (5 pages)
28 May 2004Return made up to 01/06/04; full list of members (5 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Return made up to 01/06/03; full list of members (5 pages)
11 June 2003Return made up to 01/06/03; full list of members (5 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 August 2002Return made up to 01/06/02; full list of members (4 pages)
5 August 2002Return made up to 01/06/02; full list of members (4 pages)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 May 2001Return made up to 01/06/01; full list of members (5 pages)
30 May 2001Return made up to 01/06/01; full list of members (5 pages)
31 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 June 2000Return made up to 01/06/00; full list of members (5 pages)
12 June 2000Return made up to 01/06/00; full list of members (5 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 1999Return made up to 01/06/99; full list of members (5 pages)
8 June 1999Return made up to 01/06/99; full list of members (5 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 May 1998Return made up to 01/06/98; full list of members (6 pages)
26 May 1998Return made up to 01/06/98; full list of members (6 pages)
7 April 1998Ad 03/04/98--------- £ si 7500@1=7500 £ ic 30000/37500 (2 pages)
7 April 1998Ad 03/04/98--------- £ si 7500@1=7500 £ ic 30000/37500 (2 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
26 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
19 June 1997Return made up to 01/06/97; no change of members (5 pages)
19 June 1997Return made up to 01/06/97; no change of members (5 pages)
18 October 1996Registered office changed on 18/10/96 from: home farm fintray aberdeen AB2 0HY (1 page)
18 October 1996Registered office changed on 18/10/96 from: home farm fintray aberdeen AB2 0HY (1 page)
3 October 1996Return made up to 01/06/96; no change of members (4 pages)
3 October 1996Return made up to 01/06/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
1 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
7 June 1995Return made up to 01/06/95; full list of members (12 pages)
7 June 1995Return made up to 01/06/95; full list of members (12 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 July 1994Return made up to 01/06/94; no change of members (4 pages)
14 July 1994Return made up to 01/06/94; no change of members (4 pages)
31 March 1994Accounts for a small company made up to 31 May 1993 (4 pages)
31 March 1994Accounts for a small company made up to 31 May 1993 (4 pages)
26 July 1993Return made up to 01/06/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1993Return made up to 01/06/93; no change of members (4 pages)
16 March 1993Accounts for a small company made up to 31 May 1992 (4 pages)
16 March 1993Accounts for a small company made up to 31 May 1992 (4 pages)
7 September 1992Return made up to 01/06/92; full list of members (5 pages)
7 September 1992Return made up to 01/06/92; full list of members (5 pages)
6 July 1992Accounts for a small company made up to 31 May 1991 (4 pages)
6 July 1992Accounts for a small company made up to 31 May 1991 (4 pages)
25 October 1991Return made up to 01/06/91; no change of members (6 pages)
25 October 1991Return made up to 01/06/91; no change of members (6 pages)
30 May 1991Accounts for a small company made up to 31 May 1990 (4 pages)
30 May 1991Accounts for a small company made up to 31 May 1990 (4 pages)
7 December 1990Return made up to 31/08/90; no change of members (6 pages)
7 December 1990Return made up to 31/08/90; no change of members (6 pages)
24 August 1990Accounts for a small company made up to 31 May 1989 (4 pages)
24 August 1990Accounts for a small company made up to 31 May 1989 (4 pages)
23 August 1989Accounts for a small company made up to 31 May 1988 (4 pages)
23 August 1989Accounts for a small company made up to 31 May 1988 (4 pages)
30 June 1988Return made up to 12/02/88; full list of members (6 pages)
30 June 1988Return made up to 12/02/88; full list of members (6 pages)
25 May 1988Return made up to 31/12/87; full list of members (6 pages)
25 May 1988Return made up to 31/12/87; full list of members (6 pages)
21 March 1988Accounts for a small company made up to 31 May 1987 (4 pages)
21 March 1988Accounts for a small company made up to 31 May 1987 (4 pages)
5 May 1987Accounts for a small company made up to 31 May 1986 (4 pages)
5 May 1987Accounts for a small company made up to 31 May 1986 (4 pages)
20 April 1987Return made up to 31/12/86; full list of members (6 pages)
20 April 1987Return made up to 31/12/86; full list of members (6 pages)
5 August 1986Accounts for a small company made up to 31 May 1985 (4 pages)
5 August 1986Accounts for a small company made up to 31 May 1985 (4 pages)
5 August 1986Return made up to 27/12/85; full list of members (4 pages)
5 August 1986Return made up to 27/12/85; full list of members (4 pages)