Company NameJ & F Johnston (Overseas) Limited
Company StatusDissolved
Company NumberSC104180
CategoryPrivate Limited Company
Incorporation Date20 April 1987(37 years ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Harvey McLaren
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1988(1 year, 7 months after company formation)
Appointment Duration29 years, 12 months (closed 20 November 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence Address117 Grange Loan
Edinburgh
Midlothian
EH9 2EA
Scotland
Secretary NameYvette McLaren
NationalityBritish
StatusClosed
Appointed26 November 2010(23 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressMadelvic House Granton Park Avenue
Edinburgh
Midlothian
EH5 1HS
Scotland
Director NameAlexander McCallum Brown
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1990)
RoleArchitect
Correspondence Address24 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Director NameThomas Potter Craig
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1994)
RoleEngineer
Correspondence Address6 Dalmahoy Crescent
Balerno
Midlothian
EH14 7DF
Scotland
Director NameGeorge Brown Duncan Gilbert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1992)
RoleArchitect
Correspondence Address20 Bramdean Rise
Edinburgh
Midlothian
EH10 6JR
Scotland
Secretary NameEnid Doris Robertson
NationalityBritish
StatusResigned
Appointed29 November 1988(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address15 Charterhall Grove
Edinburgh
Midlothian
EH9 3HU
Scotland
Director NameRobert John Ritchie Adams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1994)
RoleArchitect
Correspondence Address1-13 North Werber Park
Edinburgh
Midlothian
EH4 1SY
Scotland
Director NameNigel Charles Somner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 1993)
RoleArchitect
Correspondence Address37 North Meggetland
Edinburgh
Midlothian
EH14 1XG
Scotland
Secretary NameYvette McLaren
NationalityBritish
StatusResigned
Appointed28 April 2005(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressMadelvic House Granton Park Avenue
Edinburgh
Midlothian
EH5 1HS
Scotland
Director NameEvan Alexander Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address39 Sandport Street
Edinburgh
Midlothian
EH6 6EP
Scotland
Director NameStewart Ronald Blair
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2010)
RoleChartered Surveyor
Country of ResidenceFrance
Correspondence Address42 Avenue George
Clemencau
Nice
06000
Foreign
Secretary NameEvan Alexander Anderson
NationalityBritish
StatusResigned
Appointed01 July 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address39 Sandport Street
Edinburgh
Midlothian
EH6 6EP
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed27 April 1994(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1996)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1996(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 April 2005)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Telephone0131 5520552
Telephone regionEdinburgh

Location

Registered AddressMadelvic House
Granton Park Avenue
Edinburgh
Midlothian
EH5 1HS
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

20k at £1John H. Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,102
Cash£103
Current Liabilities£57,588

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 August 1993Delivered on: 13 September 1993
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

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,004
(4 pages)
18 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,004
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,004
(4 pages)
8 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,004
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,004
(4 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,004
(4 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Evan Anderson as a secretary (2 pages)
20 January 2011Termination of appointment of Evan Anderson as a secretary (2 pages)
20 January 2011Appointment of Yvette Mclaren as a secretary (3 pages)
20 January 2011Appointment of Yvette Mclaren as a secretary (3 pages)
11 January 2011Termination of appointment of Stewart Blair as a director (2 pages)
11 January 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
11 January 2011Termination of appointment of Stewart Blair as a director (2 pages)
11 January 2011Termination of appointment of Evan Anderson as a director (2 pages)
11 January 2011Registered office address changed from Palma Place Melrose Ettrick & Lauder TD6 9PR on 11 January 2011 (2 pages)
11 January 2011Termination of appointment of Evan Anderson as a director (2 pages)
11 January 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
11 January 2011Registered office address changed from Palma Place Melrose Ettrick & Lauder TD6 9PR on 11 January 2011 (2 pages)
11 January 2011Secretary's details changed for Yvette Mclaren on 26 November 2010 (3 pages)
11 January 2011Secretary's details changed for Yvette Mclaren on 26 November 2010 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Stewart Ronald Blair on 24 July 2010 (2 pages)
8 September 2010Director's details changed for Stewart Ronald Blair on 24 July 2010 (2 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
11 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 October 2007Return made up to 24/07/07; full list of members
  • 363(287) ‐ Registered office changed on 11/10/07
(6 pages)
11 October 2007Return made up to 24/07/07; full list of members
  • 363(287) ‐ Registered office changed on 11/10/07
(6 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New director appointed (3 pages)
31 August 2007New director appointed (3 pages)
31 August 2007Registered office changed on 31/08/07 from: the lodge 117 grange loan edinburgh EH9 2EA (1 page)
31 August 2007Registered office changed on 31/08/07 from: the lodge 117 grange loan edinburgh EH9 2EA (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 August 2006Return made up to 24/07/06; full list of members (6 pages)
21 August 2006Return made up to 24/07/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
22 August 2005Return made up to 24/07/05; full list of members (6 pages)
22 August 2005Return made up to 24/07/05; full list of members (6 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
4 May 2005Registered office changed on 04/05/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
27 July 2004Return made up to 24/07/04; full list of members (6 pages)
27 July 2004Return made up to 24/07/04; full list of members (6 pages)
27 April 2004Delivery ext'd 3 mth 30/04/04 (1 page)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 April 2004Delivery ext'd 3 mth 30/04/04 (1 page)
23 July 2003Return made up to 24/07/03; full list of members (6 pages)
23 July 2003Return made up to 24/07/03; full list of members (6 pages)
11 June 2003Delivery ext'd 3 mth 30/04/03 (1 page)
11 June 2003Delivery ext'd 3 mth 30/04/03 (1 page)
2 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 July 2002Return made up to 24/07/02; full list of members (6 pages)
26 July 2002Return made up to 24/07/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 April 2002Delivery ext'd 3 mth 30/04/02 (1 page)
30 April 2002Delivery ext'd 3 mth 30/04/02 (1 page)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 July 2001Return made up to 24/07/01; full list of members (6 pages)
19 July 2001Return made up to 24/07/01; full list of members (6 pages)
24 April 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
24 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 April 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
25 July 2000Return made up to 24/07/00; full list of members (6 pages)
25 July 2000Return made up to 24/07/00; full list of members (6 pages)
12 June 2000Delivery ext'd 3 mth 30/04/00 (2 pages)
12 June 2000Delivery ext'd 3 mth 30/04/00 (2 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 October 1999Delivery ext'd 3 mth 30/04/99 (2 pages)
20 October 1999Delivery ext'd 3 mth 30/04/99 (2 pages)
28 July 1999Return made up to 24/07/99; full list of members (6 pages)
28 July 1999Return made up to 24/07/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
1 March 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
30 November 1998Full accounts made up to 30 April 1997 (13 pages)
30 November 1998Full accounts made up to 30 April 1997 (13 pages)
25 November 1998Registered office changed on 25/11/98 from: the lodge 117 grange loan edinburgh lothian EH9 2EA (1 page)
25 November 1998Registered office changed on 25/11/98 from: the lodge 117 grange loan edinburgh lothian EH9 2EA (1 page)
16 November 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Registered office changed on 08/12/97 from: 66 queen street edinburgh EH2 4NE (1 page)
8 December 1997Registered office changed on 08/12/97 from: 66 queen street edinburgh EH2 4NE (1 page)
7 August 1997Full accounts made up to 30 April 1996 (14 pages)
7 August 1997Delivery ext'd 3 mth 30/04/97 (1 page)
7 August 1997Full accounts made up to 30 April 1996 (14 pages)
7 August 1997Delivery ext'd 3 mth 30/04/97 (1 page)
6 August 1997Return made up to 24/07/97; no change of members (4 pages)
6 August 1997Return made up to 24/07/97; no change of members (4 pages)
22 August 1996Return made up to 24/07/96; no change of members (4 pages)
22 August 1996Return made up to 24/07/96; no change of members (4 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
2 July 1996Registered office changed on 02/07/96 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
2 July 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
4 August 1995Return made up to 24/07/95; full list of members (8 pages)
4 August 1995Return made up to 24/07/95; full list of members (8 pages)
24 April 1995Full accounts made up to 30 April 1994 (12 pages)
24 April 1995Full accounts made up to 30 April 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)