Hillington Park
Glasgow
G52 4RY
Scotland
Secretary Name | Mr William Lindsay Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Watt Road Hillington Park Glasgow G52 4RY Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Royal Exchange Square Glasgow Strathclyde G1 3AH Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mr William Lindsay Johnston |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 July 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 42 Watt Road Hillington Park Glasgow G52 4RY Scotland |
Director Name | Mrs Elizabeth McMillan Johnston |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Watt Road Hillington Park Glasgow G52 4RY Scotland |
Secretary Name | Elizabeth McMillan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2007) |
Role | Secretary |
Correspondence Address | Flat 1/2 Parklands Oval Glasgow G53 7SZ Scotland |
Director Name | Mr James Scott Johnston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Watt Road Hillington Park Glasgow G52 4RY Scotland |
Website | www.donation-envelopes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2261847 |
Telephone region | Unknown |
Registered Address | Level 2 The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
7.2k at £1 | Elizabeth Mcmillan Johnston 24.00% Ordinary |
---|---|
5.7k at £1 | James Scott Johnston 19.00% Ordinary |
5.7k at £1 | Kim Johnston 19.00% Ordinary |
5.7k at £1 | Lorna Johnston 19.00% Ordinary |
5.7k at £1 | W.l. Johnston Jnr 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,328 |
Cash | £18 |
Current Liabilities | £215,072 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (2 days from now) |
11 July 2005 | Delivered on: 21 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
17 August 1999 | Delivered on: 26 August 1999 Satisfied on: 27 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 May 2023 | Registered office address changed from 42 Watt Road Hillington Park Glasgow G52 4RY to Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 5 May 2023 (2 pages) |
---|---|
4 May 2023 | Resolutions
|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 August 2019 | Termination of appointment of Elizabeth Mcmillan Johnston as a director on 12 August 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 December 2018 | Confirmation statement made on 18 November 2018 with updates (5 pages) |
26 November 2018 | Change of details for Mr William Lindsay Johnston as a person with significant control on 1 November 2018 (2 pages) |
26 November 2018 | Notification of Kim Marie Johnston as a person with significant control on 1 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of James Scott Johnston as a director on 1 November 2018 (1 page) |
26 November 2018 | Cessation of James Scott Johnston as a person with significant control on 1 November 2018 (1 page) |
21 November 2018 | Resolutions
|
21 November 2018 | Change of share class name or designation (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
23 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
11 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
11 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 October 2015 | Termination of appointment of William Lindsay Johnston as a director on 12 July 2015 (1 page) |
30 October 2015 | Termination of appointment of William Lindsay Johnston as a director on 12 July 2015 (1 page) |
18 January 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
18 January 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
21 December 2014 | Registered office address changed from 46 Watt Road Hillington Park Glasgow G52 4RY to 42 Watt Road Hillington Park Glasgow G52 4RY on 21 December 2014 (1 page) |
21 December 2014 | Registered office address changed from 46 Watt Road Hillington Park Glasgow G52 4RY to 42 Watt Road Hillington Park Glasgow G52 4RY on 21 December 2014 (1 page) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
17 November 2011 | Secretary's details changed for Mr William Lindsay Johnston on 18 November 2010 (1 page) |
17 November 2011 | Director's details changed for Mr William Lindsay Johnston on 18 November 2010 (2 pages) |
17 November 2011 | Director's details changed for Mrs Elizabeth Mcmillan Johnston on 18 November 2010 (2 pages) |
17 November 2011 | Secretary's details changed for Mr William Lindsay Johnston on 18 November 2010 (1 page) |
17 November 2011 | Director's details changed for Mr William Lindsay Johnston on 18 November 2010 (2 pages) |
17 November 2011 | Director's details changed for Mr James Scott Johnston on 18 November 2010 (2 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Director's details changed for Mr James Scott Johnston on 18 November 2010 (2 pages) |
17 November 2011 | Director's details changed for Mr William Lindsay Johnston on 18 November 2010 (2 pages) |
17 November 2011 | Director's details changed for Mrs Elizabeth Mcmillan Johnston on 18 November 2010 (2 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Director's details changed for Mr William Lindsay Johnston on 18 November 2010 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 November 2010 | Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
16 November 2010 | Secretary's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr James Scott Johnston on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr James Scott Johnston on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mrs Elizabeth Mcmillan Johnston on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mrs Elizabeth Mcmillan Johnston on 16 November 2010 (2 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
15 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 December 2009 | Memorandum and Articles of Association (10 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Memorandum and Articles of Association (10 pages) |
27 May 2009 | Director's change of particulars / elizabeth johnston / 25/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / william johnston / 25/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / william johnston / 25/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / elizabeth johnston / 25/04/2009 (1 page) |
27 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 June 2008 | Director appointed mr william lindsay johnston (1 page) |
4 June 2008 | Secretary appointed mr william lindsay johnston (1 page) |
4 June 2008 | Director's change of particulars / james johnston / 04/06/2008 (2 pages) |
4 June 2008 | Secretary appointed mr william lindsay johnston (1 page) |
4 June 2008 | Director's change of particulars / elizabeth johnston / 15/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / elizabeth johnston / 15/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / james johnston / 04/06/2008 (2 pages) |
4 June 2008 | Director appointed mr william lindsay johnston (1 page) |
4 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
15 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Return made up to 25/05/05; full list of members
|
6 July 2005 | Return made up to 25/05/05; full list of members
|
4 July 2005 | Registered office changed on 04/07/05 from: unit 15, telford court clydebank business park clydebank dunbartonshire, G81 2NR (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: unit 15, telford court clydebank business park clydebank dunbartonshire, G81 2NR (1 page) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 July 2004 | Return made up to 25/05/04; full list of members (3 pages) |
6 July 2004 | Return made up to 25/05/04; full list of members (3 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 May 2003 | Return made up to 25/05/03; full list of members
|
29 May 2003 | Return made up to 25/05/03; full list of members
|
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 25/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 25/05/02; full list of members (8 pages) |
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
6 February 2001 | Particulars of contract relating to shares (4 pages) |
6 February 2001 | Ad 17/01/01--------- £ si 29900@1=29900 £ ic 100/30000 (4 pages) |
6 February 2001 | Particulars of contract relating to shares (4 pages) |
6 February 2001 | Ad 17/01/01--------- £ si 29900@1=29900 £ ic 100/30000 (4 pages) |
25 January 2001 | £ nc 100/50000 17/01/01 (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
25 January 2001 | £ nc 100/50000 17/01/01 (1 page) |
25 January 2001 | Resolutions
|
6 June 2000 | Return made up to 25/05/00; full list of members
|
6 June 2000 | Return made up to 25/05/00; full list of members
|
14 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
14 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
27 January 2000 | Dec mort/charge * (4 pages) |
27 January 2000 | Dec mort/charge * (4 pages) |
26 August 1999 | Partic of mort/charge * (6 pages) |
26 August 1999 | Partic of mort/charge * (6 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
11 June 1999 | Company name changed exchangelaw (no.218) LIMITED\certificate issued on 14/06/99 (2 pages) |
11 June 1999 | Company name changed exchangelaw (no.218) LIMITED\certificate issued on 14/06/99 (2 pages) |
25 May 1999 | Incorporation (22 pages) |
25 May 1999 | Incorporation (22 pages) |