Cleland
Motherwell
ML1 5FX
Scotland
Secretary Name | Edith Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heatherhall Cleland Motherwell ML1 5FX Scotland |
Director Name | Mrs Edith Johnstone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1 Heatherhall Cleland Motherwell ML1 5FX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.johnstonehaulage.com |
---|
Registered Address | 16 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Archibald Johnstone 50.00% Ordinary |
---|---|
500 at £1 | Edith Johnstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,950 |
Cash | £408,879 |
Current Liabilities | £852,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
31 January 2012 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
2 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 June 2019 | Director's details changed for Mrs Edith Johnstone on 12 June 2019 (2 pages) |
14 June 2019 | Change of details for Mr Archibald Johnstone as a person with significant control on 12 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
14 June 2019 | Secretary's details changed for Edith Johnstone on 12 June 2019 (1 page) |
14 June 2019 | Change of details for Mrs Edith Johnstone as a person with significant control on 12 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr Archibald Johnstone on 12 June 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
13 March 2014 | Appointment of Mrs Edith Johnstone as a director (2 pages) |
13 March 2014 | Appointment of Mrs Edith Johnstone as a director (2 pages) |
4 February 2014 | Satisfaction of charge 1 in full (1 page) |
4 February 2014 | Satisfaction of charge 1 in full (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from caplawhead cottage 65 station road armadale bathgate EH48 3LJ (1 page) |
1 May 2008 | Director's change of particulars / archibald johnstone / 26/04/2008 (1 page) |
1 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 May 2008 | Secretary's change of particulars / edith johnstone / 26/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / archibald johnstone / 26/04/2008 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from caplawhead cottage 65 station road armadale bathgate EH48 3LJ (1 page) |
1 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 May 2008 | Secretary's change of particulars / edith johnstone / 26/04/2008 (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Return made up to 26/04/06; full list of members
|
26 June 2006 | Return made up to 26/04/06; full list of members
|
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 20 anderson street airdrie ML6 0AA (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 20 anderson street airdrie ML6 0AA (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
26 April 2005 | Incorporation (15 pages) |
26 April 2005 | Incorporation (15 pages) |