Company NameJohnson Legal Nominees Ltd
Company StatusActive
Company NumberSC327541
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Previous NameDJCO Nominees Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David Ingram Johnson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Director NameMrs Beverley Anne Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Auchingane
Edinburgh
EH10 7HX
Scotland
Director NameMrs Hazel Anderson Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceScotand
Correspondence Address31 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr Alan Stewart McLaren Orme
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Strawberrybank
Linlithgow
EH49 6BJ
Scotland
Director NameMrs Hazel Anderson Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 04 July 2014)
RoleSolicitor
Country of ResidenceScotand
Correspondence AddressAppin Naemoor Road
Rumbling Bridge
Kinross
Tayside
KY13 0PY
Scotland
Director NameMrs Leanne Gordon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22a Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address31 Rutland Square
Edinburgh
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Beverley Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

29 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-13
(1 page)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-13
(1 page)
23 November 2016Company name changed djco nominees LTD\certificate issued on 23/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
23 November 2016Company name changed djco nominees LTD\certificate issued on 23/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 September 2016Appointment of Mrs Hazel Anderson Johnson as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mrs Hazel Anderson Johnson as a director on 14 September 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2016Termination of appointment of Leanne Gordon as a director on 18 December 2015 (1 page)
14 April 2016Termination of appointment of Leanne Gordon as a director on 18 December 2015 (1 page)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
4 July 2014Termination of appointment of Hazel Anderson Johnson as a director on 4 July 2014 (1 page)
4 July 2014Appointment of Mrs Leanne Gordon as a director on 4 July 2014 (2 pages)
4 July 2014Appointment of Mrs Leanne Gordon as a director on 4 July 2014 (2 pages)
4 July 2014Termination of appointment of Hazel Anderson Johnson as a director on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Hazel Anderson Johnson as a director on 4 July 2014 (1 page)
4 July 2014Appointment of Mrs Leanne Gordon as a director on 4 July 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
13 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
21 December 2011Appointment of Mrs Beverley Anne Johnson as a director on 1 January 2011 (2 pages)
21 December 2011Appointment of Removed Under Section 1095 as a director on 1 January 2011
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
21 December 2011Appointment of Mrs Beverley Anne Johnson as a director on 1 January 2011 (2 pages)
21 December 2011Appointment of Removed Under Section 1095 as a director on 1 January 2011
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
21 December 2011Registered office address changed from 14 Stafford Street Edinburgh EH3 7AU on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 14 Stafford Street Edinburgh EH3 7AU on 21 December 2011 (1 page)
20 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 September 2010Compulsory strike-off action has been discontinued (1 page)
10 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
31 August 2010Annual return made up to 11 July 2010 (16 pages)
31 August 2010Annual return made up to 11 July 2010 (16 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Appointment terminated director alan orme (1 page)
8 September 2009Appointment terminated director alan orme (1 page)
8 September 2009Return made up to 11/07/09; full list of members (6 pages)
8 September 2009Return made up to 11/07/09; full list of members (6 pages)
8 September 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 September 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 June 2009Director appointed beverley anne johnson (2 pages)
30 June 2009Director appointed hazel anderson johnson (2 pages)
30 June 2009Director appointed hazel anderson johnson (2 pages)
30 June 2009Director appointed beverley anne johnson (2 pages)
14 October 2008Return made up to 11/07/08; full list of members (3 pages)
14 October 2008Return made up to 11/07/08; full list of members (3 pages)
30 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
30 April 2008Appointment terminated director hogg johnston directors LTD. (1 page)
30 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 April 2008Director appointed david ingram johnson (2 pages)
30 April 2008Appointment terminated director hogg johnston directors LTD. (1 page)
30 April 2008Director appointed david ingram johnson (2 pages)
30 April 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
30 April 2008Director appointed alan stewart mclaren orme (2 pages)
30 April 2008Director appointed alan stewart mclaren orme (2 pages)
11 July 2007Incorporation (17 pages)
11 July 2007Incorporation (17 pages)