Company NameJohnstone Fuels And Lubricants Limited
Company StatusDissolved
Company NumberSC241813
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Timothy John Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(10 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Director NameMr Neil Austin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 06 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Secretary NameMr Matthew Ratcliffe
StatusClosed
Appointed25 November 2016(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Director NameAnn Marguerite Johnstone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleFarmer
Correspondence AddressMid Dargavel
Annan Road
Dumfries
DG1 4PJ
Scotland
Director NameJames Henry Johnstone
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMid Dargavel
Annan Road
Dumfries
DG1 4PJ
Scotland
Secretary NameAnn Marguerite Johnstone
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMid Dargavel
Annan Road
Dumfries
DG1 4PJ
Scotland
Director NameMr Christopher Nigel Couper Holmes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hutchisons Flour
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Ronald Chalmers Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Hutchisons Flour
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Secretary NameMr Ronald Chalmers Wood
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Hutchisons Flour
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Secretary NameMrs Katie Wood
NationalityBritish
StatusResigned
Appointed01 January 2013(9 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2016)
RoleCompany Director
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejohnstonfuels.com
Telephone01506 656535
Telephone regionBathgate

Location

Registered Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

250k at £1Carrs Billington Agriculture (Sales) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

22 August 2003Delivered on: 9 September 2003
Satisfied on: 24 February 2014
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.
Fully Satisfied

Filing History

19 April 2017Accounts for a dormant company made up to 3 September 2016 (5 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 January 2017Director's details changed for Mr Timothy John Davies on 6 January 2017 (2 pages)
30 November 2016Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages)
30 November 2016Termination of appointment of Katie Wood as a secretary on 25 November 2016 (1 page)
27 October 2016Secretary's details changed for Mrs Katie Wood on 27 October 2016 (1 page)
27 October 2016Director's details changed for Mr Neil Austin on 27 October 2016 (2 pages)
20 October 2016Registered office address changed from C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR United Kingdom to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016 (1 page)
23 September 2016Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Neil Austin on 23 September 2016 (2 pages)
23 September 2016Registered office address changed from C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR to C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR on 23 September 2016 (1 page)
23 September 2016Secretary's details changed for Mrs Katie Wood on 23 September 2016 (1 page)
23 September 2016Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages)
18 February 2016Secretary's details changed for Mrs Katie Sinclair on 19 January 2016 (3 pages)
5 February 2016Accounts for a dormant company made up to 29 August 2015 (5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250,000
(4 pages)
24 April 2015Accounts for a dormant company made up to 30 August 2014 (5 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250,000
(4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250,000
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
24 February 2014Satisfaction of charge 1 in full (1 page)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 250,000
(4 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 250,000
(4 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
28 January 2013Accounts for a dormant company made up to 1 September 2012 (5 pages)
28 January 2013Accounts for a dormant company made up to 1 September 2012 (5 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
17 January 2013Appointment of Mrs Katie Sinclair as a secretary (3 pages)
16 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
19 January 2011Accounts for a dormant company made up to 28 August 2010 (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
19 February 2010Full accounts made up to 29 August 2009 (13 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Ronald Chalmers Wood on 15 December 2009 (1 page)
14 January 2010Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
24 June 2009Full accounts made up to 30 August 2008 (20 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
29 May 2008Full accounts made up to 1 September 2007 (24 pages)
29 May 2008Full accounts made up to 1 September 2007 (24 pages)
18 January 2008Return made up to 06/01/08; full list of members (3 pages)
23 May 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
27 February 2007Return made up to 06/01/07; full list of members (7 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: dargavel stores lockerbie road dumfries dumfries & galloway DG1 3PG (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
17 July 2006Accounts for a small company made up to 30 April 2006 (7 pages)
17 March 2006Return made up to 06/01/06; full list of members (7 pages)
14 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
16 March 2005Return made up to 06/01/05; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 February 2004Return made up to 06/01/04; full list of members (7 pages)
9 September 2003Partic of mort/charge * (6 pages)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2003Nc inc already adjusted 17/03/03 (1 page)
31 March 2003Ad 17/03/03--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
24 March 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
22 March 2003Registered office changed on 22/03/03 from: 30 castle street dumfries DG1 1EN (1 page)
7 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (16 pages)