Company NameJohnston Mailing Ltd.
DirectorsJames Scott Johnston and Lorna Dawn Johnston
Company StatusActive
Company NumberSC218543
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr James Scott Johnston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(10 months after company formation)
Appointment Duration22 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Director NameMrs Lorna Dawn Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Hollymount
Bearsden
Glasgow
G61 1DQ
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameCaroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 July 2001)
RoleSolicitor
Correspondence Address10 Maxwell Street
Parkhall,Clydebank
Glasgow
G81 3RA
Scotland
Director NameMr William Lindsay Johnston
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(3 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Director NameMrs Elizabeth McMillan Johnston
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(3 months after company formation)
Appointment Duration18 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Secretary NameElizabeth McMillan Johnston
NationalityBritish
StatusResigned
Appointed27 July 2001(3 months after company formation)
Appointment Duration6 years (resigned 01 August 2007)
RoleSecretary
Correspondence AddressFlat 1/2 Parklands Oval
Glasgow
G53 7SZ
Scotland
Secretary NameMr William Lindsay Johnston
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Director NameMr William Lindsay Johnston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(8 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland

Contact

Websitejohnstonmailing.co.uk
Email address[email protected]
Telephone0141 8104433
Telephone regionGlasgow

Location

Registered Address44 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Donation Envelopes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,282
Current Liabilities£470,447

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

4 January 2021Delivered on: 13 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 March 2007Delivered 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

Filing History

16 January 2024Total exemption full accounts made up to 31 October 2023 (12 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 December 2021Director's details changed for Mr James Scott Johnston on 1 December 2021 (2 pages)
8 February 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
13 January 2021Registration of charge SC2185430002, created on 4 January 2021 (17 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 December 2019Appointment of Mrs Lorna Dawn Johnston as a director on 2 December 2019 (2 pages)
14 December 2019Director's details changed for Mrs Lorna Dawn Johnston on 2 December 2019 (2 pages)
5 December 2019Total exemption full accounts made up to 31 October 2019 (10 pages)
14 August 2019Termination of appointment of Elizabeth Mcmillan Johnston as a director on 12 August 2019 (1 page)
4 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
26 November 2018Notification of Johnston Mailing Holdings Limited as a person with significant control on 1 November 2018 (2 pages)
26 November 2018Termination of appointment of William Lindsay Johnston as a secretary on 1 November 2018 (1 page)
26 November 2018Termination of appointment of William Lindsay Johnston as a director on 1 November 2018 (1 page)
26 November 2018Cessation of Donation Envelopes Limited as a person with significant control on 1 November 2018 (1 page)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
30 October 2015Termination of appointment of William Lindsay Johnston as a director on 12 July 2015 (1 page)
30 October 2015Termination of appointment of William Lindsay Johnston as a director on 12 July 2015 (1 page)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
18 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Mr William Lindsay Johnston on 18 April 2011 (2 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Mr William Lindsay Johnston on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Mr William Lindsay Johnston on 18 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mr William Lindsay Johnston on 18 April 2011 (1 page)
20 April 2011Director's details changed for Mr William Lindsay Johnston on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Mrs Elizabeth Mcmillan Johnston on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Mr James Scott Johnston on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Mrs Elizabeth Mcmillan Johnston on 18 April 2011 (2 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
20 April 2011Secretary's details changed for Mr William Lindsay Johnston on 18 April 2011 (1 page)
20 April 2011Director's details changed for Mr James Scott Johnston on 18 April 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 November 2010Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
17 November 2010Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
16 November 2010Director's details changed for Mr James Scott Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mrs Elizabeth Mcmillan Johnston on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mrs Elizabeth Mcmillan Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr James Scott Johnston on 16 November 2010 (2 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for William Lindsay Johnston on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Elizabeth Mcmillan Johnston on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Elizabeth Mcmillan Johnston on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr William Lindsay Johnston on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr James Scott Johnston on 26 April 2010 (2 pages)
4 May 2010Director's details changed for William Lindsay Johnston on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr James Scott Johnston on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr William Lindsay Johnston on 26 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 May 2009Director's change of particulars / elizabeth johnston / 13/03/2009 (1 page)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 May 2009Director's change of particulars / william johnston / 13/03/2009 (1 page)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 May 2009Director's change of particulars / elizabeth johnston / 13/03/2009 (1 page)
13 May 2009Director's change of particulars / william johnston / 13/03/2009 (1 page)
8 May 2009Director appointed william lindsay johnston (2 pages)
8 May 2009Director appointed william lindsay johnston (2 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 May 2008Director's change of particulars / elizabeth johnston / 01/01/2008 (1 page)
19 May 2008Director's change of particulars / elizabeth johnston / 01/01/2008 (1 page)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
19 May 2008Secretary's change of particulars / william johnston / 01/01/2008 (1 page)
19 May 2008Secretary's change of particulars / william johnston / 01/01/2008 (1 page)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Return made up to 26/04/07; full list of members (2 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Return made up to 26/04/07; full list of members (2 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
4 May 2006Return made up to 26/04/06; full list of members (2 pages)
4 May 2006Return made up to 26/04/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Registered office changed on 04/07/05 from: unit 14, telford court clydebank business park clydebank G81 2NR (1 page)
4 July 2005Registered office changed on 04/07/05 from: unit 14, telford court clydebank business park clydebank G81 2NR (1 page)
6 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 April 2004Return made up to 26/04/04; full list of members (3 pages)
30 April 2004Return made up to 26/04/04; full list of members (3 pages)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
9 February 2004Company name changed tri-press envelopes LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed tri-press envelopes LIMITED\certificate issued on 09/02/04 (2 pages)
22 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/05/02
(8 pages)
25 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/05/02
(8 pages)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
5 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
5 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
30 July 2001Company name changed exchangelaw (no.280) LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed exchangelaw (no.280) LIMITED\certificate issued on 30/07/01 (2 pages)
26 April 2001Incorporation (23 pages)
26 April 2001Incorporation (23 pages)