Company NameJohnston Fishing Limited
DirectorsJane Johnston and Ralston Johnston
Company StatusActive
Company NumberSC236083
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameJane Johnston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleHousewife
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Director NameRalston Johnston
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleFisherman
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Secretary NameMelantic Ltd (Corporation)
StatusCurrent
Appointed29 August 2002(same day as company formation)
Correspondence AddressHeritage House
141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Castle Street
Banff
AB45 1DL
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Ralston Johnston
50.00%
Ordinary
50 at £1Mrs Jane Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£613,364
Cash£42,299
Current Liabilities£191,335

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

24 August 2020Delivered on: 8 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The forty-four sixty-fourth (44/64TH) shares in the fishing boat presently known as 'amethyst' official number C21337 and port letters and number BF19.
Outstanding
19 August 2011Delivered on: 23 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 44/64TH shares in the fishing boat amethyst C19362.
Outstanding
27 October 2008Delivered on: 30 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 32/64TH shares in the fishing boat mfv amethyst official number C19362.
Outstanding
12 July 2008Delivered on: 22 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 November 2002Delivered on: 19 November 2002
Satisfied on: 5 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 5 April 2023 (6 pages)
29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
4 January 2023Micro company accounts made up to 5 April 2022 (6 pages)
29 August 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 5 April 2021 (6 pages)
31 August 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
31 January 2021Micro company accounts made up to 5 April 2020 (6 pages)
8 September 2020Registration of charge SC2360830005, created on 24 August 2020 (17 pages)
31 August 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (6 pages)
2 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
30 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
20 August 2018Micro company accounts made up to 5 April 2018 (6 pages)
23 July 2018Change of details for Mrs Jane Johnston as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Jane Johnston on 23 July 2018 (2 pages)
23 July 2018Change of details for Mr Ralston Johnston as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Ralston Johnston on 23 July 2018 (2 pages)
26 September 2017Micro company accounts made up to 5 April 2017 (6 pages)
26 September 2017Micro company accounts made up to 5 April 2017 (6 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
17 July 2017Notification of Jane Johnston as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Ralston Johnston as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Ralston Johnston as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Jane Johnston as a person with significant control on 6 April 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (5 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (9 pages)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
28 October 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
28 October 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
21 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
2 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 September 2009Return made up to 29/08/09; full list of members (4 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 September 2007Return made up to 29/08/07; full list of members (2 pages)
14 September 2007Return made up to 29/08/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
13 November 2006Return made up to 29/08/06; full list of members (2 pages)
13 November 2006Return made up to 29/08/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
23 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Return made up to 29/08/05; full list of members (2 pages)
30 August 2005Return made up to 29/08/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 August 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 October 2003Return made up to 29/08/03; full list of members (6 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Return made up to 29/08/03; full list of members (6 pages)
16 September 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
16 September 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
19 November 2002Partic of mort/charge * (6 pages)
19 November 2002Partic of mort/charge * (6 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Location of register of members (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Location of register of members (1 page)
27 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Ad 29/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2002Ad 29/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)