Company NameA. Johnstone Haulage Ltd.
DirectorsArchibald Johnstone and Edith Johnstone
Company StatusActive
Company NumberSC283850
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Archibald Johnstone
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address1 Heatherhall
Cleland
Motherwell
ML1 5FX
Scotland
Secretary NameEdith Johnstone
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Heatherhall
Cleland
Motherwell
ML1 5FX
Scotland
Director NameMrs Edith Johnstone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Heatherhall
Cleland
Motherwell
ML1 5FX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.johnstonehaulage.com

Location

Registered Address16 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Archibald Johnstone
50.00%
Ordinary
500 at £1Edith Johnstone
50.00%
Ordinary

Financials

Year2014
Net Worth£313,950
Cash£408,879
Current Liabilities£852,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2012Delivered on: 2 February 2012
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 April 2008Delivered on: 18 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 station road, armadale, bathgate, west lothian WLN9659.
Outstanding
15 November 2005Delivered on: 18 November 2005
Satisfied on: 4 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

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 June 2019Director's details changed for Mrs Edith Johnstone on 12 June 2019 (2 pages)
14 June 2019Change of details for Mr Archibald Johnstone as a person with significant control on 12 June 2019 (2 pages)
14 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
14 June 2019Secretary's details changed for Edith Johnstone on 12 June 2019 (1 page)
14 June 2019Change of details for Mrs Edith Johnstone as a person with significant control on 12 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Archibald Johnstone on 12 June 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(5 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(5 pages)
13 March 2014Appointment of Mrs Edith Johnstone as a director (2 pages)
13 March 2014Appointment of Mrs Edith Johnstone as a director (2 pages)
4 February 2014Satisfaction of charge 1 in full (1 page)
4 February 2014Satisfaction of charge 1 in full (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 999
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 999
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 999
(4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Registered office changed on 01/05/2008 from caplawhead cottage 65 station road armadale bathgate EH48 3LJ (1 page)
1 May 2008Director's change of particulars / archibald johnstone / 26/04/2008 (1 page)
1 May 2008Return made up to 26/04/08; full list of members (3 pages)
1 May 2008Secretary's change of particulars / edith johnstone / 26/04/2008 (1 page)
1 May 2008Director's change of particulars / archibald johnstone / 26/04/2008 (1 page)
1 May 2008Registered office changed on 01/05/2008 from caplawhead cottage 65 station road armadale bathgate EH48 3LJ (1 page)
1 May 2008Return made up to 26/04/08; full list of members (3 pages)
1 May 2008Secretary's change of particulars / edith johnstone / 26/04/2008 (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 26/04/07; full list of members (2 pages)
14 May 2007Return made up to 26/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
26 June 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
15 November 2005Registered office changed on 15/11/05 from: 20 anderson street airdrie ML6 0AA (1 page)
15 November 2005Registered office changed on 15/11/05 from: 20 anderson street airdrie ML6 0AA (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
26 April 2005Incorporation (15 pages)
26 April 2005Incorporation (15 pages)