Springholm
Castle Douglas
Stewartry
DG7 3LS
Scotland
Director Name | Mr Mark William Johnstone |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2003(4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Minnidow Castle Douglas Stewartry DG7 3LS Scotland |
Secretary Name | Mrs Kay Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2003(4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Minnidow Springholm Castle Douglas Stewartry DG7 3LS Scotland |
Director Name | Mr Jack Charlie Johnstone |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland Cottage Haugh Of Urr Castle Douglas Dumfries & Galloway DG7 3LB Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | johnstone-plumbing.co.uk |
---|
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Kay Johnstone 50.00% Ordinary |
---|---|
10 at £1 | Mark William Johnstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,225 |
Cash | £49,656 |
Current Liabilities | £127,795 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
8 September 2004 | Delivered on: 14 September 2004 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. Outstanding |
---|
6 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
10 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 June 2017 | Notification of Mark William Johnstone as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Kay Johnstone as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Kay Johnstone as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Kay Johnstone as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Mark William Johnstone as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Mark William Johnstone as a person with significant control on 1 July 2016 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Director's details changed for Kay Johnstone on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Kay Johnstone on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mark William Johnstone on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mark William Johnstone on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Kay Johnstone on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mark William Johnstone on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
8 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 226 king street castle douglas DG7 1DS (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 226 king street castle douglas DG7 1DS (1 page) |
20 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 September 2004 | Partic of mort/charge * (6 pages) |
14 September 2004 | Partic of mort/charge * (6 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members
|
1 July 2004 | Return made up to 25/06/04; full list of members
|
6 August 2003 | Registered office changed on 06/08/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
6 August 2003 | New secretary appointed;new director appointed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New secretary appointed;new director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
25 June 2003 | Incorporation (16 pages) |
25 June 2003 | Incorporation (16 pages) |