Old Millpark Industrial Estate
Glasgow Road
Kirkintilloch
G66 1SS
Scotland
Director Name | Robert Matheson Johnston |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 January 2006) |
Role | Industrial Chemist |
Correspondence Address | 12 Fraser Gardens Kirkintilloch Glasgow G66 1DB Scotland |
Director Name | William Graham Sommerville |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 months (resigned 09 November 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Old Millpark Industrial Estate Glasgow Road Kirkintilloch G66 1SS Scotland |
Secretary Name | William Graham Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 months (resigned 09 November 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Old Millpark Industrial Estate Glasgow Road Kirkintilloch G66 1SS Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1989(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1989(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1989(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | jandsindustrialcoatings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7752233 |
Telephone region | Glasgow |
Registered Address | Unit 9 Old Millpark Industrial Estate Glasgow Road Kirkintilloch G66 1SS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
7.5k at £1 | John Campbell Johnston 50.00% Ordinary |
---|---|
7.5k at £1 | William Graham Sommerville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,903 |
Cash | £58,069 |
Current Liabilities | £28,721 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
22 May 2001 | Delivered 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 1992 | Delivered 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 |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
31 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Termination of appointment of William Graham Sommerville as a director on 9 November 2016 (1 page) |
30 November 2016 | Termination of appointment of William Graham Sommerville as a secretary on 9 November 2016 (1 page) |
30 November 2016 | Termination of appointment of William Graham Sommerville as a secretary on 9 November 2016 (1 page) |
30 November 2016 | Termination of appointment of William Graham Sommerville as a director on 9 November 2016 (1 page) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Secretary's details changed for William Graham Sommerville on 1 January 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for William Graham Sommerville on 1 January 2014 (2 pages) |
24 March 2014 | Director's details changed for William Graham Sommerville on 1 January 2014 (2 pages) |
24 March 2014 | Director's details changed for John Campbell Johnston on 1 January 2014 (2 pages) |
24 March 2014 | Director's details changed for John Campbell Johnston on 1 January 2014 (2 pages) |
24 March 2014 | Secretary's details changed for William Graham Sommerville on 1 January 2014 (1 page) |
24 March 2014 | Director's details changed for John Campbell Johnston on 1 January 2014 (2 pages) |
24 March 2014 | Secretary's details changed for William Graham Sommerville on 1 January 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for William Graham Sommerville on 1 January 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Director's details changed for John Campbell Johnston on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for William Graham Sommerville on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for John Campbell Johnston on 22 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for William Graham Sommerville on 22 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members
|
17 May 2006 | Return made up to 22/03/06; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | New director appointed (1 page) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 May 1998 | Return made up to 22/03/98; full list of members (6 pages) |
11 May 1998 | Return made up to 22/03/98; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Return made up to 22/03/96; no change of members (4 pages) |
30 July 1996 | Return made up to 22/03/96; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
26 May 1995 | Return made up to 22/03/95; full list of members (6 pages) |
26 May 1995 | Return made up to 22/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
24 January 1990 | Memorandum and Articles of Association (17 pages) |
24 January 1990 | Memorandum and Articles of Association (17 pages) |
20 December 1989 | Resolutions
|
20 December 1989 | Memorandum and Articles of Association (17 pages) |
20 December 1989 | Memorandum and Articles of Association (17 pages) |
20 December 1989 | Resolutions
|
4 July 1989 | Resolutions
|
4 July 1989 | Resolutions
|
4 July 1989 | G88(2) 10000 @ £1 ord - 190689 (4 pages) |
4 July 1989 | G88(2) 10000 @ £1 ord - 190689 (4 pages) |
22 March 1989 | Incorporation (15 pages) |
22 March 1989 | Incorporation (15 pages) |