Company NameJ. & S. Industrial Coatings Limited
DirectorJohn Campbell Johnston
Company StatusActive
Company NumberSC116972
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr John Campbell Johnston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(14 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleService Director
Country of ResidenceScotland
Correspondence AddressUnit 9
Old Millpark Industrial Estate
Glasgow Road
Kirkintilloch
G66 1SS
Scotland
Director NameRobert Matheson Johnston
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 20 January 2006)
RoleIndustrial Chemist
Correspondence Address12 Fraser Gardens
Kirkintilloch
Glasgow
G66 1DB
Scotland
Director NameWilliam Graham Sommerville
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(3 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months (resigned 09 November 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 9
Old Millpark Industrial Estate
Glasgow Road
Kirkintilloch
G66 1SS
Scotland
Secretary NameWilliam Graham Sommerville
NationalityBritish
StatusResigned
Appointed10 July 1989(3 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months (resigned 09 November 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 9
Old Millpark Industrial Estate
Glasgow Road
Kirkintilloch
G66 1SS
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 March 1989(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 March 1989(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 March 1989(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitejandsindustrialcoatings.co.uk
Email address[email protected]
Telephone0141 7752233
Telephone regionGlasgow

Location

Registered AddressUnit 9
Old Millpark Industrial Estate
Glasgow Road
Kirkintilloch
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Shareholders

7.5k at £1John Campbell Johnston
50.00%
Ordinary
7.5k at £1William Graham Sommerville
50.00%
Ordinary

Financials

Year2014
Net Worth£173,903
Cash£58,069
Current Liabilities£28,721

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

22 May 2001Delivered on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 14, 17 old millpark industrial estate, kirkintilloch.
Outstanding
9 September 1992Delivered on: 15 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9 old mill park industrial estate kirkintilloch.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Termination of appointment of William Graham Sommerville as a director on 9 November 2016 (1 page)
30 November 2016Termination of appointment of William Graham Sommerville as a secretary on 9 November 2016 (1 page)
30 November 2016Termination of appointment of William Graham Sommerville as a secretary on 9 November 2016 (1 page)
30 November 2016Termination of appointment of William Graham Sommerville as a director on 9 November 2016 (1 page)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,000
(4 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,000
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 15,000
(4 pages)
3 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 15,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Secretary's details changed for William Graham Sommerville on 1 January 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15,000
(4 pages)
24 March 2014Director's details changed for William Graham Sommerville on 1 January 2014 (2 pages)
24 March 2014Director's details changed for William Graham Sommerville on 1 January 2014 (2 pages)
24 March 2014Director's details changed for John Campbell Johnston on 1 January 2014 (2 pages)
24 March 2014Director's details changed for John Campbell Johnston on 1 January 2014 (2 pages)
24 March 2014Secretary's details changed for William Graham Sommerville on 1 January 2014 (1 page)
24 March 2014Director's details changed for John Campbell Johnston on 1 January 2014 (2 pages)
24 March 2014Secretary's details changed for William Graham Sommerville on 1 January 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15,000
(4 pages)
24 March 2014Director's details changed for William Graham Sommerville on 1 January 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for John Campbell Johnston on 22 March 2010 (2 pages)
19 April 2010Director's details changed for William Graham Sommerville on 22 March 2010 (2 pages)
19 April 2010Director's details changed for John Campbell Johnston on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for William Graham Sommerville on 22 March 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 22/03/09; full list of members (4 pages)
15 May 2009Return made up to 22/03/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 22/03/07; full list of members (7 pages)
18 April 2007Return made up to 22/03/07; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
6 January 2004New director appointed (1 page)
6 January 2004New director appointed (1 page)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 22/03/03; full list of members (7 pages)
23 April 2003Return made up to 22/03/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 June 2001Partic of mort/charge * (5 pages)
4 June 2001Partic of mort/charge * (5 pages)
1 May 2001Return made up to 22/03/01; full list of members (6 pages)
1 May 2001Return made up to 22/03/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 April 2000Return made up to 22/03/00; full list of members (6 pages)
6 April 2000Return made up to 22/03/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 22/03/99; no change of members (4 pages)
30 March 1999Return made up to 22/03/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998Return made up to 22/03/98; full list of members (6 pages)
11 May 1998Return made up to 22/03/98; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 April 1997Return made up to 22/03/97; no change of members (4 pages)
29 April 1997Return made up to 22/03/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 22/03/96; no change of members (4 pages)
30 July 1996Return made up to 22/03/96; no change of members (4 pages)
1 December 1995Full accounts made up to 31 March 1995 (19 pages)
1 December 1995Full accounts made up to 31 March 1995 (19 pages)
26 May 1995Return made up to 22/03/95; full list of members (6 pages)
26 May 1995Return made up to 22/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
24 January 1990Memorandum and Articles of Association (17 pages)
24 January 1990Memorandum and Articles of Association (17 pages)
20 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 December 1989Memorandum and Articles of Association (17 pages)
20 December 1989Memorandum and Articles of Association (17 pages)
20 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 July 1989G88(2) 10000 @ £1 ord - 190689 (4 pages)
4 July 1989G88(2) 10000 @ £1 ord - 190689 (4 pages)
22 March 1989Incorporation (15 pages)
22 March 1989Incorporation (15 pages)