Company NameJohnstone Castings & Engineering Limited
Company StatusDissolved
Company NumberSC041865
CategoryPrivate Limited Company
Incorporation Date11 March 1965(59 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDuncan McPherson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1989(24 years, 3 months after company formation)
Appointment Duration26 years, 7 months (closed 02 February 2016)
RoleMetallurgist
Correspondence Address14 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Secretary NameDuncan McPherson
NationalityBritish
StatusClosed
Appointed30 June 1989(24 years, 3 months after company formation)
Appointment Duration26 years, 7 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address14 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Director NameMr Calum Scott McPherson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1990(25 years after company formation)
Appointment Duration25 years, 10 months (closed 02 February 2016)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressDolphin Wave
Market Hill
Lochwinnoch
PA12 4HP
Scotland
Director NameStewart D McPherson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1990(25 years after company formation)
Appointment Duration25 years, 10 months (closed 02 February 2016)
RoleMetallurgist
Correspondence AddressChapelton Mains
Ardrossan Road
Seamill
Ayrshire
KA23 9LX
Scotland
Director NameViolet Donaldson McPherson
NationalityBritish
StatusResigned
Appointed30 June 1989(24 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 March 1990)
RoleSecretary
Correspondence Address18 Fyvie Avenue
Glasgow
Lanarkshire
G43 1EU
Scotland
Director NameStephen Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(35 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 2000)
RoleOperations Director
Correspondence Address11 Murdoch Court
Saltcoats
Ayrshire
KA21 6HF
Scotland

Location

Registered AddressTenon Recovery
2 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£4,492,913
Gross Profit£2,137,144
Net Worth£249,734
Cash£76
Current Liabilities£2,563,908

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
3 August 2006Notice of ceasing to act as receiver or manager (1 page)
27 August 2004Registered office changed on 27/08/04 from: drakemyre works kilbirnie road dalry ayrshire, KA24 5JL (1 page)
6 August 2004Notice of the appointment of receiver by a holder of a floating charge (5 pages)
27 July 2004Appointment of a provisional liquidator (1 page)
3 November 2003Full accounts made up to 31 March 2003 (22 pages)
1 August 2003Dec mort/charge * (5 pages)
22 July 2003Partic of mort/charge * (7 pages)
22 July 2003Dec mort/charge * (5 pages)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Partic of mort/charge * (5 pages)
13 January 2003Full accounts made up to 31 March 2002 (21 pages)
31 October 2002Alterations to a floating charge (8 pages)
31 October 2002Alterations to a floating charge (8 pages)
31 October 2002Partic of mort/charge * (5 pages)
20 August 2002Return made up to 30/06/02; full list of members (7 pages)
9 February 2002Partic of mort/charge * (9 pages)
6 February 2002Dec mort/charge * (4 pages)
1 November 2001Full accounts made up to 31 March 2001 (21 pages)
22 August 2001Return made up to 30/06/01; full list of members (7 pages)
12 January 2001Director resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (22 pages)
4 July 2000Return made up to 30/06/00; full list of members (7 pages)
10 May 2000New director appointed (2 pages)
9 November 1999Full accounts made up to 31 March 1999 (21 pages)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
7 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 07/07/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 August 1997Return made up to 30/06/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Registered office changed on 15/08/96 from: 14 new street dalry ayrshire KA24 5AG (1 page)
19 January 1996Partic of mort/charge * (5 pages)
20 December 1995Partic of mort/charge * (4 pages)
28 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1990Director resigned;new director appointed (2 pages)
26 March 1965Dir / sec appoint / resign (5 pages)
11 March 1965Incorporation (24 pages)