Hillington Park
Glasgow
G52 4RY
Scotland
Director Name | Mrs Lorna Dawn Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 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 | 26 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Hollymount Bearsden Glasgow G61 1DQ Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 July 2001) |
Role | Solicitor |
Correspondence Address | 10 Maxwell Street Parkhall,Clydebank Glasgow G81 3RA Scotland |
Director Name | Mr William Lindsay Johnston |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 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 | 27 July 2001(3 months after company formation) |
Appointment Duration | 18 years (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watt Road Hillington Park Glasgow G52 4RY Scotland |
Secretary Name | Elizabeth McMillan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(3 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2007) |
Role | Secretary |
Correspondence Address | Flat 1/2 Parklands Oval Glasgow G53 7SZ Scotland |
Secretary Name | Mr William Lindsay Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watt Road Hillington Park Glasgow G52 4RY Scotland |
Director Name | Mr William Lindsay Johnston |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(8 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watt Road Hillington Park Glasgow G52 4RY Scotland |
Website | johnstonmailing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8104433 |
Telephone region | Glasgow |
Registered Address | 44 Watt Road Hillington Park Glasgow G52 4RY Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Donation Envelopes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,282 |
Current Liabilities | £470,447 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
4 January 2021 | Delivered on: 13 January 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 March 2007 | Delivered on: 9 March 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
16 January 2024 | Total exemption full accounts made up to 31 October 2023 (12 pages) |
---|---|
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 December 2021 | Director's details changed for Mr James Scott Johnston on 1 December 2021 (2 pages) |
8 February 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
13 January 2021 | Registration of charge SC2185430002, created on 4 January 2021 (17 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 December 2019 | Appointment of Mrs Lorna Dawn Johnston as a director on 2 December 2019 (2 pages) |
14 December 2019 | Director's details changed for Mrs Lorna Dawn Johnston on 2 December 2019 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
14 August 2019 | Termination of appointment of Elizabeth Mcmillan Johnston as a director on 12 August 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 November 2018 | Notification of Johnston Mailing Holdings Limited as a person with significant control on 1 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of William Lindsay Johnston as a secretary on 1 November 2018 (1 page) |
26 November 2018 | Termination of appointment of William Lindsay Johnston as a director on 1 November 2018 (1 page) |
26 November 2018 | Cessation of Donation Envelopes Limited as a person with significant control on 1 November 2018 (1 page) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
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) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Mr William Lindsay Johnston on 18 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Mr William Lindsay Johnston on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr William Lindsay Johnston on 18 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr William Lindsay Johnston on 18 April 2011 (1 page) |
20 April 2011 | Director's details changed for Mr William Lindsay Johnston on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mrs Elizabeth Mcmillan Johnston on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr James Scott Johnston on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mrs Elizabeth Mcmillan Johnston on 18 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Secretary's details changed for Mr William Lindsay Johnston on 18 April 2011 (1 page) |
20 April 2011 | Director's details changed for Mr James Scott Johnston on 18 April 2011 (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 | Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
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 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 | 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 | Secretary'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 James Scott Johnston on 16 November 2010 (2 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for William Lindsay Johnston on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Elizabeth Mcmillan Johnston on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Elizabeth Mcmillan Johnston on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr William Lindsay Johnston on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr James Scott Johnston on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William Lindsay Johnston on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr James Scott Johnston on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr William Lindsay Johnston on 26 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 May 2009 | Director's change of particulars / elizabeth johnston / 13/03/2009 (1 page) |
13 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / william johnston / 13/03/2009 (1 page) |
13 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / elizabeth johnston / 13/03/2009 (1 page) |
13 May 2009 | Director's change of particulars / william johnston / 13/03/2009 (1 page) |
8 May 2009 | Director appointed william lindsay johnston (2 pages) |
8 May 2009 | Director appointed william lindsay johnston (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 May 2008 | Director's change of particulars / elizabeth johnston / 01/01/2008 (1 page) |
19 May 2008 | Director's change of particulars / elizabeth johnston / 01/01/2008 (1 page) |
19 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 May 2008 | Secretary's change of particulars / william johnston / 01/01/2008 (1 page) |
19 May 2008 | Secretary's change of particulars / william johnston / 01/01/2008 (1 page) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: unit 14, telford court clydebank business park clydebank G81 2NR (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: unit 14, telford court clydebank business park clydebank G81 2NR (1 page) |
6 May 2005 | Return made up to 26/04/05; full list of members
|
6 May 2005 | Return made up to 26/04/05; full list of members
|
11 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (3 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (3 pages) |
18 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 February 2004 | Company name changed tri-press envelopes LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed tri-press envelopes LIMITED\certificate issued on 09/02/04 (2 pages) |
22 May 2003 | Return made up to 26/04/03; full list of members
|
22 May 2003 | Return made up to 26/04/03; full list of members
|
20 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 May 2002 | Return made up to 26/04/02; full list of members
|
25 May 2002 | Return made up to 26/04/02; full list of members
|
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
5 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
5 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
30 July 2001 | Company name changed exchangelaw (no.280) LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed exchangelaw (no.280) LIMITED\certificate issued on 30/07/01 (2 pages) |
26 April 2001 | Incorporation (23 pages) |
26 April 2001 | Incorporation (23 pages) |