Aberdeen
AB11 6XU
Scotland
Director Name | Mr Ian Bruce Johnston |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2012(51 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Stewart Alexander Johnston |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2012(51 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2006(46 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Edward William Johnston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(31 years after company formation) |
Appointment Duration | 6 years (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | Blair Of Fintray Dyce Aberdeen AB2 0JL Scotland |
Director Name | Mr Ian Routledge Johnston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(31 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 26 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Home Farm Fintray Dyce Aberdeen AB2 0HY Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1991(31 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 July 2006) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Telephone | 01224 791365 |
---|---|
Telephone region | Aberdeen |
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
18.8k at £1 | Florence Johnston 50.00% Ordinary |
---|---|
9.4k at £1 | Ian Bruce Johnston 25.00% Ordinary |
9.4k at £1 | Stewart Alexander Johnston 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,508 |
Cash | £8 |
Current Liabilities | £4,319 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
9 May 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 1984 | Delivered 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 2022 | Delivered 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 |
18 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 June 2019 | Cessation of Florence Johnston as a person with significant control on 21 June 2019 (1 page) |
5 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 October 2018 | Notification of Florence Johnston as a person with significant control on 6 April 2016 (2 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Director's details changed for Florence Johnston on 21 May 2018 (2 pages) |
21 May 2018 | Notification of Florence Johnston as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
21 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Adam Cochran on 1 January 2014 (1 page) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Adam Cochran on 1 January 2014 (1 page) |
4 June 2014 | Secretary's details changed for Adam Cochran on 1 January 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Director's details changed for Florence Johnston on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Florence Johnston on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Florence Johnston on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Appointment of Stewart Alexander Johnston as a director (3 pages) |
13 February 2012 | Appointment of Mr Ian Bruce Johnston as a director (3 pages) |
13 February 2012 | Appointment of Mr Ian Bruce Johnston as a director (3 pages) |
13 February 2012 | Appointment of Stewart Alexander Johnston as a director (3 pages) |
7 June 2011 | Termination of appointment of Ian Johnston as a director (1 page) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Termination of appointment of Ian Johnston as a director (1 page) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Appointment of Florence Johnston as a director (3 pages) |
28 February 2011 | Appointment of Florence Johnston as a director (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Secretary's details changed for Adam Cochran on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Ian Routledge Johnston on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Routledge Johnston on 1 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Adam Cochran on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Routledge Johnston on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Secretary's details changed for Adam Cochran on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 6 bon accord square aberdeen AB11 6XU (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 6 bon accord square aberdeen AB11 6XU (1 page) |
22 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
22 August 2006 | Location of register of members (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 May 2004 | Return made up to 01/06/04; full list of members (5 pages) |
28 May 2004 | Return made up to 01/06/04; full list of members (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 August 2002 | Return made up to 01/06/02; full list of members (4 pages) |
5 August 2002 | Return made up to 01/06/02; full list of members (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 May 2001 | Return made up to 01/06/01; full list of members (5 pages) |
30 May 2001 | Return made up to 01/06/01; full list of members (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
8 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 May 1998 | Return made up to 01/06/98; full list of members (6 pages) |
26 May 1998 | Return made up to 01/06/98; full list of members (6 pages) |
7 April 1998 | Ad 03/04/98--------- £ si 7500@1=7500 £ ic 30000/37500 (2 pages) |
7 April 1998 | Ad 03/04/98--------- £ si 7500@1=7500 £ ic 30000/37500 (2 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
26 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
19 June 1997 | Return made up to 01/06/97; no change of members (5 pages) |
19 June 1997 | Return made up to 01/06/97; no change of members (5 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: home farm fintray aberdeen AB2 0HY (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: home farm fintray aberdeen AB2 0HY (1 page) |
3 October 1996 | Return made up to 01/06/96; no change of members (4 pages) |
3 October 1996 | Return made up to 01/06/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 July 1994 | Return made up to 01/06/94; no change of members (4 pages) |
14 July 1994 | Return made up to 01/06/94; no change of members (4 pages) |
31 March 1994 | Accounts for a small company made up to 31 May 1993 (4 pages) |
31 March 1994 | Accounts for a small company made up to 31 May 1993 (4 pages) |
26 July 1993 | Return made up to 01/06/93; no change of members
|
26 July 1993 | Return made up to 01/06/93; no change of members (4 pages) |
16 March 1993 | Accounts for a small company made up to 31 May 1992 (4 pages) |
16 March 1993 | Accounts for a small company made up to 31 May 1992 (4 pages) |
7 September 1992 | Return made up to 01/06/92; full list of members (5 pages) |
7 September 1992 | Return made up to 01/06/92; full list of members (5 pages) |
6 July 1992 | Accounts for a small company made up to 31 May 1991 (4 pages) |
6 July 1992 | Accounts for a small company made up to 31 May 1991 (4 pages) |
25 October 1991 | Return made up to 01/06/91; no change of members (6 pages) |
25 October 1991 | Return made up to 01/06/91; no change of members (6 pages) |
30 May 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
30 May 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
7 December 1990 | Return made up to 31/08/90; no change of members (6 pages) |
7 December 1990 | Return made up to 31/08/90; no change of members (6 pages) |
24 August 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
24 August 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
23 August 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
23 August 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
30 June 1988 | Return made up to 12/02/88; full list of members (6 pages) |
30 June 1988 | Return made up to 12/02/88; full list of members (6 pages) |
25 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
25 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
21 March 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
21 March 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
5 May 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
5 May 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
20 April 1987 | Return made up to 31/12/86; full list of members (6 pages) |
20 April 1987 | Return made up to 31/12/86; full list of members (6 pages) |
5 August 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
5 August 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
5 August 1986 | Return made up to 27/12/85; full list of members (4 pages) |
5 August 1986 | Return made up to 27/12/85; full list of members (4 pages) |