Company NameW. Johnstone & Sons Limited
Company StatusActive
Company NumberSC251742
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Kay Johnstone
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMains Of Minnidow
Springholm
Castle Douglas
Stewartry
DG7 3LS
Scotland
Director NameMr Mark William Johnstone
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMains Of Minnidow
Castle Douglas
Stewartry
DG7 3LS
Scotland
Secretary NameMrs Kay Johnstone
NationalityBritish
StatusCurrent
Appointed29 June 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMains Of Minnidow
Springholm
Castle Douglas
Stewartry
DG7 3LS
Scotland
Director NameMr Jack Charlie Johnstone
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 9 months after company formation)
Appointment Duration2 years
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland Cottage Haugh Of Urr
Castle Douglas
Dumfries & Galloway
DG7 3LB
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejohnstone-plumbing.co.uk

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Kay Johnstone
50.00%
Ordinary
10 at £1Mark William Johnstone
50.00%
Ordinary

Financials

Year2014
Net Worth£238,225
Cash£49,656
Current Liabilities£127,795

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

8 September 2004Delivered 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

Filing History

6 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
10 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 June 2017Notification of Mark William Johnstone as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of Kay Johnstone as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Kay Johnstone as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Kay Johnstone as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Mark William Johnstone as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Mark William Johnstone as a person with significant control on 1 July 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20
(5 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20
(5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
(5 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20
(5 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Director's details changed for Kay Johnstone on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Kay Johnstone on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mark William Johnstone on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mark William Johnstone on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Kay Johnstone on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mark William Johnstone on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 25/06/09; full list of members (4 pages)
3 July 2009Return made up to 25/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2007Return made up to 25/06/07; no change of members (7 pages)
23 July 2007Return made up to 25/06/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 July 2006Return made up to 25/06/06; full list of members (7 pages)
5 July 2006Return made up to 25/06/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 September 2005Return made up to 25/06/05; full list of members (7 pages)
8 September 2005Return made up to 25/06/05; full list of members (7 pages)
23 August 2005Registered office changed on 23/08/05 from: 226 king street castle douglas DG7 1DS (1 page)
23 August 2005Registered office changed on 23/08/05 from: 226 king street castle douglas DG7 1DS (1 page)
20 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 September 2004Partic of mort/charge * (6 pages)
14 September 2004Partic of mort/charge * (6 pages)
1 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
1 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
6 August 2003Registered office changed on 06/08/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
6 August 2003New secretary appointed;new director appointed (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New secretary appointed;new director appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003Registered office changed on 06/08/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 June 2003Incorporation (16 pages)
25 June 2003Incorporation (16 pages)