Company NameArneil Johnston Limited
DirectorsDonna Marie Milton and Elaine Byrne
Company StatusActive
Company NumberSC112513
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJames Robert Gunn
NationalityBritish
StatusCurrent
Appointed20 December 2007(19 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address10 Duckburn Business Park
Dunblane
Perthshire
FK15 0EW
Scotland
Director NameMiss Donna Marie Milton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(21 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address50 Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Director NameMrs Elaine Byrne
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(32 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector Of Housing Consultancy
Country of ResidenceScotland
Correspondence Address50 Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Director NameJane Robertson Arneil
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1990(1 year, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 December 2012)
RoleConstruction Engineer
Country of ResidenceScotland
Correspondence Address50 Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Director NameMr Douglas Bell Johnston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1990(1 year, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 26 May 2014)
RoleHousing Planner
Country of ResidenceScotland
Correspondence Address50 Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Secretary NameMr Douglas Bell Johnston
NationalityBritish
StatusResigned
Appointed10 February 1990(1 year, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 December 2007)
RoleHousing Planner
Country of ResidenceScotland
Correspondence AddressThe Haven
Main Street
Gargunnock
FK8 3BW
Scotland
Director NameAlan Archibald Bryce McKnight
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2012)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address50 Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Director NameMs Gillian Fiona Houston
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(21 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 February 2021)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address50 Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland

Contact

Websitewww.arneil-johnston.co.uk
Email address[email protected]
Telephone01698 244677
Telephone regionMotherwell

Location

Registered Address45 Vicar Street
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Donna Milton
50.00%
Ordinary
25k at £1Gillian Houston
50.00%
Ordinary

Financials

Year2014
Net Worth£86,096
Cash£73,033
Current Liabilities£58,727

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

27 February 1998Delivered on: 10 March 1998
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

9 February 2021Appointment of Mrs Elaine Byrne as a director on 8 February 2021 (2 pages)
9 February 2021Termination of appointment of Gillian Fiona Houston as a director on 9 February 2021 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 April 2017Director's details changed for Miss Donna Marie Milton on 24 June 2016 (2 pages)
6 April 2017Director's details changed for Miss Donna Marie Milton on 24 June 2016 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Termination of appointment of Douglas Johnston as a director (1 page)
27 May 2014Termination of appointment of Douglas Johnston as a director (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 May 2013Termination of appointment of Jane Arneil as a director (1 page)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 May 2013Termination of appointment of Alan Mcknight as a director (1 page)
28 May 2013Termination of appointment of Jane Arneil as a director (1 page)
28 May 2013Termination of appointment of Alan Mcknight as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Registered office address changed from John Player Building Kerse Road Stirling FK7 7RP on 2 August 2012 (1 page)
2 August 2012Registered office address changed from John Player Building Kerse Road Stirling FK7 7RP on 2 August 2012 (1 page)
2 August 2012Registered office address changed from John Player Building Kerse Road Stirling FK7 7RP on 2 August 2012 (1 page)
14 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
14 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page)
12 May 2010Director's details changed for Alan Archibald Bryce Mcknight on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Jane Robertson Arneil on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Alan Archibald Bryce Mcknight on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page)
12 May 2010Director's details changed for Jane Robertson Arneil on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Alan Archibald Bryce Mcknight on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Douglas Bell Johnston on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Douglas Bell Johnston on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
12 May 2010Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Jane Robertson Arneil on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Douglas Bell Johnston on 1 October 2009 (2 pages)
23 February 2010Appointment of Miss Donna Marie Milton as a director (2 pages)
23 February 2010Appointment of Miss Donna Marie Milton as a director (2 pages)
4 February 2010Appointment of Miss Gillian Fiona Houston as a director (2 pages)
4 February 2010Appointment of Miss Gillian Fiona Houston as a director (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Return made up to 31/03/09; full list of members (5 pages)
10 June 2009Return made up to 31/03/09; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
11 July 2007Particulars of contract relating to shares (2 pages)
11 July 2007Ad 28/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 July 2007Particulars of contract relating to shares (2 pages)
11 July 2007Ad 28/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Registered office changed on 07/06/07 from: the haven main street gargunnock FK8 3BW (1 page)
7 June 2007Registered office changed on 07/06/07 from: the haven main street gargunnock FK8 3BW (1 page)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Return made up to 31/03/06; full list of members (2 pages)
17 May 2006Return made up to 31/03/06; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Return made up to 31/03/05; full list of members (2 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 31/03/05; full list of members (2 pages)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 May 1999Return made up to 31/03/99; full list of members (6 pages)
6 May 1999Return made up to 31/03/99; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 April 1998Return made up to 31/03/98; no change of members (4 pages)
6 April 1998Return made up to 31/03/98; no change of members (4 pages)
10 March 1998Partic of mort/charge * (6 pages)
10 March 1998Partic of mort/charge * (6 pages)
25 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
20 January 1997Memorandum and Articles of Association (10 pages)
20 January 1997Memorandum and Articles of Association (10 pages)
8 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Nc inc already adjusted 20/12/96 (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Nc inc already adjusted 20/12/96 (1 page)
7 January 1997Company name changed bell robertson LIMITED\certificate issued on 07/01/97 (2 pages)
7 January 1997Company name changed bell robertson LIMITED\certificate issued on 07/01/97 (2 pages)
16 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
16 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
5 June 1996Return made up to 31/03/96; full list of members (6 pages)
5 June 1996Return made up to 31/03/96; full list of members (6 pages)
22 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 June 1995Return made up to 31/03/95; no change of members (4 pages)
26 June 1995Return made up to 31/03/95; no change of members (4 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 April 1994Return made up to 31/03/94; full list of members (5 pages)
19 April 1994Return made up to 31/03/94; full list of members (5 pages)
6 July 1993Return made up to 31/03/93; full list of members (4 pages)
6 July 1993Return made up to 31/03/93; full list of members (4 pages)
31 May 1992Return made up to 31/03/92; no change of members (6 pages)
31 May 1992Return made up to 31/03/92; no change of members (6 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1991Return made up to 31/03/91; no change of members (4 pages)
7 April 1991Return made up to 31/03/91; no change of members (4 pages)
7 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1990Return made up to 10/02/90; full list of members (6 pages)
5 June 1990Return made up to 10/02/90; full list of members (6 pages)
23 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1989Memorandum and Articles of Association (10 pages)
18 January 1989Memorandum and Articles of Association (10 pages)
13 January 1989Company name changed hourmotion LIMITED\certificate issued on 16/01/89 (2 pages)
13 January 1989Company name changed hourmotion LIMITED\certificate issued on 16/01/89 (2 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 1989Director resigned;new director appointed (2 pages)
10 January 1989Registered office changed on 10/01/89 from: 24 castle st edinburgh EH2 3HT (1 page)
10 January 1989Director resigned;new director appointed (2 pages)
10 January 1989Secretary resigned;new secretary appointed (2 pages)
10 January 1989Registered office changed on 10/01/89 from: 24 castle st edinburgh EH2 3HT (1 page)
10 January 1989Secretary resigned;new secretary appointed (2 pages)
27 July 1988Certificate of incorporation (1 page)
27 July 1988Incorporation (9 pages)
27 July 1988Incorporation (9 pages)
27 July 1988Certificate of incorporation (1 page)