Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Director Name | Mr Neil Austin |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Secretary Name | Mr Matthew Ratcliffe |
---|---|
Status | Closed |
Appointed | 25 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Director Name | Ann Marguerite Johnstone |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Mid Dargavel Annan Road Dumfries DG1 4PJ Scotland |
Director Name | James Henry Johnstone |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mid Dargavel Annan Road Dumfries DG1 4PJ Scotland |
Secretary Name | Ann Marguerite Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mid Dargavel Annan Road Dumfries DG1 4PJ Scotland |
Director Name | Mr Christopher Nigel Couper Holmes |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr Ronald Chalmers Wood |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Secretary Name | Mr Ronald Chalmers Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Hutchisons Flour East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Secretary Name | Mrs Katie Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | johnstonfuels.com |
---|---|
Telephone | 01506 656535 |
Telephone region | Bathgate |
Registered Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
250k at £1 | Carrs Billington Agriculture (Sales) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 August 2003 | Delivered 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 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (3 pages) |
22 June 2020 | Statement by Directors (1 page) |
22 June 2020 | Statement of capital on 22 June 2020
|
22 June 2020 | Solvency Statement dated 17/06/20 (1 page) |
22 June 2020 | Resolutions
|
19 March 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
3 May 2019 | Accounts for a dormant company made up to 1 September 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
8 February 2018 | Accounts for a dormant company made up to 2 September 2017 (5 pages) |
7 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
19 April 2017 | Accounts for a dormant company made up to 3 September 2016 (5 pages) |
19 April 2017 | Accounts for a dormant company made up to 3 September 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 January 2017 | Director's details changed for Mr Timothy John Davies on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Timothy John Davies on 6 January 2017 (2 pages) |
30 November 2016 | Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Katie Wood as a secretary on 25 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Katie Wood as a secretary on 25 November 2016 (1 page) |
27 October 2016 | Secretary's details changed for Mrs Katie Wood on 27 October 2016 (1 page) |
27 October 2016 | Director's details changed for Mr Neil Austin on 27 October 2016 (2 pages) |
27 October 2016 | Secretary's details changed for Mrs Katie Wood on 27 October 2016 (1 page) |
27 October 2016 | Director's details changed for Mr Neil Austin on 27 October 2016 (2 pages) |
20 October 2016 | Registered 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) |
20 October 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Neil Austin on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages) |
23 September 2016 | Secretary's details changed for Mrs Katie Wood on 23 September 2016 (1 page) |
23 September 2016 | Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages) |
23 September 2016 | Registered 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 2016 | Director's details changed for Mr Neil Austin on 23 September 2016 (2 pages) |
23 September 2016 | Secretary's details changed for Mrs Katie Wood on 23 September 2016 (1 page) |
23 September 2016 | Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Mrs Katie Sinclair on 19 January 2016 (3 pages) |
18 February 2016 | Secretary's details changed for Mrs Katie Sinclair on 19 January 2016 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 29 August 2015 (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 29 August 2015 (5 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
24 April 2015 | Accounts for a dormant company made up to 30 August 2014 (5 pages) |
24 April 2015 | Accounts for a dormant company made up to 30 August 2014 (5 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 1 September 2012 (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 1 September 2012 (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 1 September 2012 (5 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Appointment of Mrs Katie Sinclair as a secretary (3 pages) |
17 January 2013 | Appointment of Mrs Katie Sinclair as a secretary (3 pages) |
16 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 August 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 August 2010 (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
19 February 2010 | Full accounts made up to 29 August 2009 (13 pages) |
19 February 2010 | Full accounts made up to 29 August 2009 (13 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Ronald Chalmers Wood on 15 December 2009 (1 page) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Ronald Chalmers Wood on 15 December 2009 (1 page) |
24 June 2009 | Full accounts made up to 30 August 2008 (20 pages) |
24 June 2009 | Full accounts made up to 30 August 2008 (20 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
29 May 2008 | Full accounts made up to 1 September 2007 (24 pages) |
29 May 2008 | Full accounts made up to 1 September 2007 (24 pages) |
29 May 2008 | Full accounts made up to 1 September 2007 (24 pages) |
18 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
23 May 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
23 May 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
27 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: dargavel stores lockerbie road dumfries dumfries & galloway DG1 3PG (1 page) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: dargavel stores lockerbie road dumfries dumfries & galloway DG1 3PG (1 page) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
17 July 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
17 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
17 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
14 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
14 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
6 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
9 September 2003 | Partic of mort/charge * (6 pages) |
9 September 2003 | Partic of mort/charge * (6 pages) |
31 March 2003 | Ad 17/03/03--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages) |
31 March 2003 | Nc inc already adjusted 17/03/03 (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Ad 17/03/03--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages) |
31 March 2003 | Nc inc already adjusted 17/03/03 (1 page) |
31 March 2003 | Resolutions
|
24 March 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
24 March 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 30 castle street dumfries DG1 1EN (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 30 castle street dumfries DG1 1EN (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (16 pages) |
6 January 2003 | Incorporation (16 pages) |