Company NameJohnstone & Clark (Engineers) Limited
Company StatusDissolved
Company NumberSC057073
CategoryPrivate Limited Company
Incorporation Date27 January 1975(49 years, 3 months ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Henry Johnstone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(25 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 05 March 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFlat 2/ 1
266 Clyde Street
Glasgow
G1 4JH
Scotland
Secretary NameJohn Henry Johnstone
NationalityBritish
StatusClosed
Appointed27 November 2006(31 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 05 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/ 1
266 Clyde Street
Glasgow
G1 4JH
Scotland
Director NameMr John Johnstone
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(37 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 05 March 2017)
RoleMaster Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montague Street
Dumfries
DG1 1HE
Scotland
Director NameMr John Johnstone
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(14 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 January 2012)
RoleMaster Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montague Street
Dumfries
Dumfriesshire
DG1 1HE
Scotland
Director NameThomas Johnstone
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(14 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 March 2000)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address7 Hermitage Crescent
Dumfries
Dumfriesshire
DG2 7QG
Scotland
Director NameWilliam Johnstone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(14 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 February 2003)
RoleMaster Engineer
Correspondence Address12 Nunholm Park
Dumfries
Dumfriesshire
DG1 1JP
Scotland
Secretary NameThomas Johnstone
NationalityBritish
StatusResigned
Appointed07 September 1989(14 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hermitage Crescent
Dumfries
Dumfriesshire
DG2 7QG
Scotland
Director NameHugh Wilson Currie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2001)
RoleEngineer
Correspondence Address1 Hillend Gardens
Annan
Dumfriesshire
DG12 6HQ
Scotland
Director NameRobert Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(25 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 22 June 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Oaks
Marchbankwoods, Beattock
Moffat
Dumfriesshire
DG10 9RG
Scotland
Director NameDuncan Campbell Johnstone
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(25 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 2001)
RoleAccountant
Correspondence Address3 Kirkland Place
Dumfries
Dumfriesshire
DG1 4LL
Scotland
Secretary NameDuncan Campbell Johnstone
NationalityBritish
StatusResigned
Appointed20 March 2000(25 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 2001)
RoleAccountant
Correspondence Address3 Kirkland Place
Dumfries
Dumfriesshire
DG1 4LL
Scotland
Director NameMargaret Eileen Johnstone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(26 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 April 2008)
RoleSenior Lecturer
Correspondence Address7 Denham Green Place
Trinity
Edinburgh
EH5 3PA
Scotland
Secretary NameMargaret Eileen Johnstone
NationalityBritish
StatusResigned
Appointed22 March 2001(26 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2006)
RoleSenior Lecturer
Correspondence Address7 Denham Green Place
Trinity
Edinburgh
EH5 3PA
Scotland

Location

Registered Address3rd Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,369
Cash£1,363
Current Liabilities£483,966

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Notice of final meeting of creditors (3 pages)
24 January 2014Registered office address changed from 123 Irish Street Dumfries DG1 2PE on 24 January 2014 (1 page)
24 January 2014Court order notice of winding up (1 page)
24 January 2014Notice of winding up order (1 page)
30 December 2013Appointment of a provisional liquidator (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 67,373
(5 pages)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 67,373
(5 pages)
14 January 2013Appointment of Mr John Johnstone as a director (2 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
25 September 2012Termination of appointment of Robert Graham as a director (1 page)
25 September 2012Termination of appointment of John Johnstone as a director (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for John Henry Johnstone on 1 July 2010 (2 pages)
19 July 2010Director's details changed for John Henry Johnstone on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Robert Graham on 1 July 2010 (2 pages)
19 July 2010Director's details changed for John Johnstone on 1 July 2010 (2 pages)
19 July 2010Director's details changed for John Johnstone on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Robert Graham on 1 July 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 July 2008Return made up to 04/07/08; full list of members (4 pages)
25 April 2008Appointment terminated director margaret johnstone (1 page)
3 December 2007Return made up to 04/07/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 August 2007Dec mort/charge * (2 pages)
15 August 2007Dec mort/charge * (1 page)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
19 July 2006Partic of mort/charge * (7 pages)
17 July 2006Return made up to 04/07/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 January 2005Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 June 2004Partic of mort/charge * (6 pages)
29 September 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2002Full accounts made up to 31 January 2002 (21 pages)
31 July 2002Return made up to 04/07/02; full list of members (9 pages)
7 December 2001£ ic 74873/67373 15/11/01 £ sr 7500@1=7500 (2 pages)
30 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 October 2001Director resigned (1 page)
16 August 2001Return made up to 04/07/01; full list of members (9 pages)
16 August 2001Full accounts made up to 31 January 2001 (17 pages)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
10 October 2000Full accounts made up to 31 January 2000 (16 pages)
15 September 2000Ad 04/05/00--------- £ si 15000@1=15000 £ ic 59873/74873 (2 pages)
15 September 2000Return made up to 04/07/00; full list of members (9 pages)
12 September 2000£ ic 75000/59873 20/03/00 £ sr 15127@1=15127 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
6 September 1999Return made up to 04/07/99; no change of members (4 pages)
29 July 1999Full accounts made up to 31 January 1999 (15 pages)
26 November 1998Full accounts made up to 31 January 1998 (14 pages)
20 July 1998Return made up to 04/07/98; no change of members (4 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Full accounts made up to 31 January 1997 (14 pages)
15 July 1997Return made up to 04/07/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 January 1996 (15 pages)
13 August 1996Return made up to 04/07/96; no change of members (4 pages)
8 August 1995Full accounts made up to 31 January 1995 (13 pages)
18 July 1977Accounts made up to 31 January 1976 (9 pages)
27 January 1975Incorporation (16 pages)