Edinburgh
EH4 1PJ
Scotland
Director Name | Sir John Raymond Johnstone Cbe |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1989(28 years, 4 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Mr David Quixano Henriques |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Lady Susan Sara Johnstone |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(28 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Sir John Raymond Johnstone Cbe |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(28 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 15 August 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Mr Alexander Donald Stewart |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(28 years, 4 months after company formation) |
Appointment Duration | 31 years (resigned 05 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | Virginia Mary Stewart |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(28 years, 4 months after company formation) |
Appointment Duration | 31 years (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire |
Secretary Name | Sir Raymond Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Secretary Name | Susan Sara Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 October 2005) |
Role | Secretary |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Secretary Name | M & S Accountancy And Taxation (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2005(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2009) |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Registered Address | Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Susan Sara Johnstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £441,736 |
Cash | £119,472 |
Current Liabilities | £79,093 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 October 2022 (5 months ago) |
---|---|
Next Return Due | 11 November 2023 (7 months, 2 weeks from now) |
14 May 1990 | Delivered on: 18 May 1990 Satisfied on: 19 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 clairmont gardens glasgow. Fully Satisfied |
---|---|
7 May 1990 | Delivered on: 18 May 1990 Satisfied on: 19 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 beresford terrace ayr. Fully Satisfied |
27 March 1990 | Delivered on: 2 April 1990 Satisfied on: 3 February 2000 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. Fully Satisfied |
13 April 1982 | Delivered on: 20 April 1982 Satisfied on: 19 January 2000 Persons entitled: Singer & Friedlander LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 23.4 acres of ground lying in the parish of kilmarnock. Fully Satisfied |
13 April 1982 | Delivered on: 20 April 1982 Satisfied on: 19 January 2000 Persons entitled: Singer & Friedlander LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole (one) ground floor shop premises known as number forty six main street, dryman, stirlingshire, (two) the store pertaining to the said ground floor shop premises, (three) the office premises pertaining to and entering by an internal stairway leading from the said ground floor shop premises, (four) that first floor flat known as forty main street, drymen and (five) that plot of ground to the rear of the said ground floor shop premises, with the buildings erected thereon. Fully Satisfied |
28 October 1981 | Delivered on: 6 November 1981 Satisfied on: 19 January 2000 Persons entitled: Singer & Friedlander LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: All of the lease between forth ports authority and lyon group LTD. Fully Satisfied |
1 December 1980 | Delivered on: 5 December 1980 Satisfied on: 19 January 2000 Persons entitled: Singer & Friedlander Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole of subjects at 10 beresford terrace, ayr. Fully Satisfied |
1 December 1980 | Delivered on: 5 December 1980 Satisfied on: 19 January 2000 Persons entitled: Singer & Friedlander Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 6 and 8 salisbury place, edinburgh. Fully Satisfied |
13 January 2000 | Delivered on: 20 January 2000 Satisfied on: 23 December 2003 Persons entitled: Adam & Copmpany PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 beresford terrace, ayr. Fully Satisfied |
13 January 2000 | Delivered on: 24 January 2000 Satisfied on: 6 August 2003 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground containing 1034 square metres at west harbour road, granton, edinburgh. Fully Satisfied |
18 January 2000 | Delivered on: 24 January 2000 Satisfied on: 24 April 2002 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The saltehouse, gartocharn. Fully Satisfied |
13 January 2000 | Delivered on: 20 January 2000 Satisfied on: 23 December 2003 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 high street, north berwick. Fully Satisfied |
20 June 1990 | Delivered on: 6 July 1990 Satisfied on: 19 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Whole of the lease between forth ports authority and lyon group LTD. Fully Satisfied |
1 December 1980 | Delivered on: 5 December 1980 Satisfied on: 19 January 2000 Persons entitled: Singer & Friedlander Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole (first) those office premises comprising the first floor above the street or ground floor of the building (formerly a dwellinghouse) known as number two clairmont gardens, glasgow and (second) an equal pro indiviso share along with the remaining proprietors of the said subjects known as number two clairmont gardens, glasgow, to the plots or areas of pleasure ground and others, parts of the lands of clairmont and south woodside, which whole subjects are situated within that part of the county of lanark lying within the city of glasgow. Fully Satisfied |
15 December 1999 | Delivered on: 21 December 1999 Persons entitled: Adam & Company PLC Classification: Bond & 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 |
8 February 2022 | Termination of appointment of Susan Sara Johnstone as a director on 30 November 2021 (1 page) |
---|---|
27 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 November 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
3 February 2021 | Appointment of Mr David Quixano Henriques as a director on 3 February 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 December 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
5 November 2020 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page) |
7 October 2020 | Termination of appointment of Alexander Donald Stewart as a director on 5 October 2020 (1 page) |
7 October 2020 | Termination of appointment of Virginia Mary Stewart as a director on 5 October 2020 (1 page) |
21 November 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
29 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Appointment terminated secretary m & s accountancy and taxation (1 page) |
12 February 2009 | Appointment terminated secretary m & s accountancy and taxation (1 page) |
10 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / susan johnstone / 24/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / raymond johnstone / 16/01/2008 (2 pages) |
10 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / raymond johnstone / 16/01/2008 (2 pages) |
10 November 2008 | Director's change of particulars / susan johnstone / 24/10/2008 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
20 April 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: wards gartocharn alexandria dumbartonshire G83 8SB (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: wards gartocharn alexandria dumbartonshire G83 8SB (1 page) |
4 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 December 2003 | Dec mort/charge * (4 pages) |
23 December 2003 | Dec mort/charge * (4 pages) |
23 December 2003 | Dec mort/charge * (4 pages) |
23 December 2003 | Dec mort/charge * (4 pages) |
26 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
26 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 August 2003 | Dec mort/charge * (4 pages) |
6 August 2003 | Dec mort/charge * (4 pages) |
13 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
13 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 April 2002 | Dec mort/charge * (4 pages) |
24 April 2002 | Dec mort/charge * (4 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (7 pages) |
7 December 2000 | Return made up to 28/10/00; full list of members (7 pages) |
7 December 2000 | Return made up to 28/10/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
24 January 2000 | Partic of mort/charge * (5 pages) |
24 January 2000 | Partic of mort/charge * (5 pages) |
24 January 2000 | Partic of mort/charge * (5 pages) |
24 January 2000 | Partic of mort/charge * (5 pages) |
20 January 2000 | Partic of mort/charge * (5 pages) |
20 January 2000 | Partic of mort/charge * (5 pages) |
20 January 2000 | Partic of mort/charge * (5 pages) |
20 January 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
21 December 1999 | Partic of mort/charge * (7 pages) |
21 December 1999 | Partic of mort/charge * (7 pages) |
2 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
26 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
18 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Return made up to 28/10/97; full list of members (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Return made up to 28/10/97; full list of members (8 pages) |
27 November 1996 | Return made up to 28/10/96; no change of members (7 pages) |
27 November 1996 | Return made up to 28/10/96; no change of members (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 November 1995 | Return made up to 28/10/95; no change of members (12 pages) |
15 November 1995 | Return made up to 28/10/95; no change of members (12 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
24 March 1992 | Memorandum and Articles of Association (14 pages) |
24 March 1992 | Memorandum and Articles of Association (14 pages) |
16 June 1961 | Certificate of incorporation (1 page) |
16 June 1961 | Certificate of incorporation (1 page) |