West Lothian
EH48 2HR
Scotland
Director Name | Mr Samuel David Johnston |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Unknown |
Country of Residence | Scotland |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Director Name | Kenneth Gardner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Secretary Name | Geoff Campbell Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Director Name | Mr Russell Fleming |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2019(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Director Name | Shiela McMillan Johnston |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barnton Lodge, Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Director Name | James Wilson Johnston |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 September 2016) |
Role | Oil Distributor |
Country of Residence | Scotland |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Secretary Name | David Alexander Rintoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Bathgate West Lothian EH48 3HR Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | jgas.co.uk |
---|---|
Telephone | 01506 656535 |
Telephone region | Bathgate |
Registered Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 5 other UK companies use this postal address |
221k at £1 | Johnston Fuels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,915,612 |
Gross Profit | £4,597,299 |
Net Worth | £1,721,826 |
Cash | £957 |
Current Liabilities | £1,732,924 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
30 July 2019 | Delivered on: 5 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
2 February 2005 | Delivered on: 18 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at inchcross, bathgate, west lothian. Outstanding |
26 January 2005 | Delivered on: 1 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
11 March 2005 | Delivered on: 19 March 2005 Satisfied on: 10 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as standhill, bathgate, west lothian WLN34409. Fully Satisfied |
2 February 2005 | Delivered on: 18 February 2005 Satisfied on: 10 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.1 acres at earlston road, newton, st boswells. Fully Satisfied |
2 February 2005 | Delivered on: 11 February 2005 Satisfied on: 10 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to east of andersons lane, lochee, dundee. Fully Satisfied |
2 February 2005 | Delivered on: 11 February 2005 Satisfied on: 10 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 26 january 2005. Particulars: That area of ground extending to 1.5 acres forming part of raiths industrial estate (formerly part of raiths farm), dyce, aberdeen. Fully Satisfied |
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
29 November 2022 | Full accounts made up to 31 December 2021 (28 pages) |
20 October 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
23 November 2021 | Full accounts made up to 31 December 2020 (27 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 October 2020 | Change of details for Samuel David Johnston as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
19 October 2020 | Director's details changed for Mr Alan David Elliott on 19 October 2020 (2 pages) |
19 October 2020 | Change of details for Mr Alan David Elliott as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Samuel David Johnston on 19 October 2020 (2 pages) |
27 November 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
27 September 2019 | Satisfaction of charge 1 in full (4 pages) |
13 September 2019 | Satisfaction of charge 4 in full (4 pages) |
5 August 2019 | Registration of charge SC2748990007, created on 30 July 2019 (18 pages) |
3 January 2019 | Appointment of Mr Russell Fleming as a director on 1 January 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
20 October 2016 | Termination of appointment of James Wilson Johnston as a director on 28 September 2016 (1 page) |
20 October 2016 | Termination of appointment of James Wilson Johnston as a director on 28 September 2016 (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 March 2016 | Director's details changed for Samuel David Johnston on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Alan David Elliott on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Alan David Elliott on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Bathgate West Lothian EH48 2HR on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for James Wilson Johnston on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Bathgate West Lothian EH48 2HR on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Kenneth Gardner on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Samuel David Johnston on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for James Wilson Johnston on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Kenneth Gardner on 22 March 2016 (2 pages) |
29 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
5 December 2014 | Appointment of Geoff Campbell Russell as a secretary on 28 November 2014 (3 pages) |
5 December 2014 | Appointment of Kenneth Gardner as a director on 28 November 2014 (3 pages) |
5 December 2014 | Appointment of Kenneth Gardner as a director on 28 November 2014 (3 pages) |
5 December 2014 | Appointment of Geoff Campbell Russell as a secretary on 28 November 2014 (3 pages) |
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 October 2013 | Section 519 (1 page) |
8 October 2013 | Section 519 (1 page) |
11 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
11 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
14 August 2013 | Termination of appointment of a director (1 page) |
14 August 2013 | Termination of appointment of David Rintoul as a secretary (1 page) |
14 August 2013 | Termination of appointment of a director (1 page) |
14 August 2013 | Termination of appointment of David Rintoul as a secretary (1 page) |
9 May 2013 | Secretary's details changed for David Alexander Rintoul on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Alan David Elliott on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for James Wilson Johnston on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Samuel David Johnston on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for James Wilson Johnston on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Alan David Elliott on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Samuel David Johnston on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for James Wilson Johnston on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Alan David Elliott on 7 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for David Alexander Rintoul on 9 May 2013 (1 page) |
9 May 2013 | Secretary's details changed for David Alexander Rintoul on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Samuel David Johnston on 7 May 2013 (2 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
13 June 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
29 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 May 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
19 May 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
2 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Appointment of Samuel David Johnston as a director (2 pages) |
6 October 2009 | Appointment of Samuel David Johnston as a director (2 pages) |
6 October 2009 | Termination of appointment of Shiela Johnston as a director (1 page) |
6 October 2009 | Termination of appointment of Shiela Johnston as a director (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
15 May 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
15 May 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
6 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (3 pages) |
1 February 2008 | New secretary appointed (3 pages) |
1 February 2008 | Secretary resigned (1 page) |
29 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
10 May 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
10 May 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members
|
20 October 2005 | Return made up to 19/10/05; full list of members
|
19 March 2005 | Partic of mort/charge * (3 pages) |
19 March 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Ad 26/01/05--------- £ si 220999@1=220999 £ ic 1/221000 (2 pages) |
22 February 2005 | Ad 26/01/05--------- £ si 220999@1=220999 £ ic 1/221000 (2 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Partic of mort/charge * (4 pages) |
18 February 2005 | Partic of mort/charge * (4 pages) |
11 February 2005 | Partic of mort/charge * (4 pages) |
11 February 2005 | Partic of mort/charge * (4 pages) |
11 February 2005 | Partic of mort/charge * (4 pages) |
11 February 2005 | Partic of mort/charge * (4 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Company name changed camvo 110 LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | New director appointed (3 pages) |
21 January 2005 | Company name changed camvo 110 LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Nc inc already adjusted 20/01/05 (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | New director appointed (3 pages) |
21 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
21 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | Nc inc already adjusted 20/01/05 (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
19 October 2004 | Incorporation (18 pages) |
19 October 2004 | Incorporation (18 pages) |