Company NameANDY Johnston Ltd.
Company StatusDissolved
Company NumberSC255723
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Elaine Mary Johnston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address52 Redwood Avenue
Inverness
Inverness-Shire
IV2 6HA
Scotland
Secretary NameMr Andrew Gair Johnston
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address52 Redwood Avenue
Inverness
Inverness-Shire
IV2 6HA
Scotland
Director NameMr Andrew Gair Johnston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(3 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 13 November 2018)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address52 Redwood Avenue
Inverness
Inverness-Shire
IV2 6HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 480500
Telephone regionPeterhead

Location

Registered Address52 Redwood Avenue
Inverness
Inverness-Shire
IV2 6HA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

6 at £1Andrew Gair Johnston
60.00%
Ordinary
4 at £1Elaine Mary Johnston
40.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£1,980
Current Liabilities£91,602

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 August 2017Notification of Elaine Mary Johnston as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
29 August 2017Notification of Andrew Gair Johnston as a person with significant control on 29 August 2017 (2 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10
(6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(6 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
8 June 2012Amended accounts made up to 30 September 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 10
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 10
(2 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
27 August 2009Return made up to 26/08/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from burnside business centre, unit 15, burnside road peterhead aberdeenshire AB42 3AW (1 page)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 August 2007Return made up to 26/08/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Registered office changed on 15/08/07 from: 13 balmoor terrace peterhead AB4 1EQ (1 page)
15 August 2007Secretary's particulars changed (1 page)
10 July 2007New director appointed (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 May 2007Location of register of members (non legible) (1 page)
21 September 2006Location of register of members (non legible) (1 page)
19 September 2006Return made up to 26/08/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 September 2005Return made up to 26/08/05; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 September 2004Return made up to 26/08/04; full list of members (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
10 September 2003Incorporation (16 pages)