Company NameJohnston Fuels Limited
Company StatusActive
Company NumberSC361642
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameSamuel David Johnston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Geoff Campbell Russell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed28 November 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 3HR
Scotland
Secretary NameGeoff Campbell Russell
NationalityBritish
StatusCurrent
Appointed28 November 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 3HR
Scotland
Director NameMr Alan David Elliott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 3HR
Scotland
Director NameJames Wilson Johnston
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleOil Distributor
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Director NameShiela McMillan Johnston
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameDavid Alexander Rintoul
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland

Contact

Websitejgas.co.uk
Telephone01506 656535
Telephone regionBathgate

Location

Registered AddressStandhill
Whitburn Road
Bathgate
West Lothian
EH48 3HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address Matches2 other UK companies use this postal address

Shareholders

198.5k at £1Samuel David Johnston
89.82%
Ordinary B
11.3k at £1James Wilson Johnston
5.09%
Ordinary B
11.3k at £1Shiela Mcmillan Johnston
5.09%
Ordinary B
10 at £0.1James Wilson Johnston
0.00%
Ordinary A
10 at £0.1Sheila Mcmillan Johnston
0.00%
Ordinary A

Financials

Year2014
Turnover£148,678,492
Gross Profit£12,488,993
Net Worth£4,074,355
Cash£867,477
Current Liabilities£10,881,898

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

30 July 2019Delivered on: 31 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
12 September 2011Delivered on: 16 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 perrie street, dundee ANG35539.
Outstanding
3 November 2010Delivered on: 6 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 perrie street dundee ANG35539.
Outstanding
3 November 2010Delivered on: 6 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Standhill bathgate wln 34409.
Outstanding
1 October 2009Delivered on: 7 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 andersons lane dundee ang 35539.
Outstanding
1 October 2009Delivered on: 7 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East side of earlston road st boswells melrose ROX6428.
Outstanding
1 October 2009Delivered on: 7 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Raiths industrial estate aberdeen abn 77519.
Outstanding
1 October 2009Delivered on: 7 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at standhill bathgate west lothian wln 34409.
Outstanding
9 September 2019Delivered on: 13 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at standhill, bathgate, being the whole subjects registered in the land register of scotland under title number WLN34409.
Outstanding
24 September 2009Delivered on: 6 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
16 October 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
23 December 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
23 November 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
29 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
27 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
27 November 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
13 September 2019Registration of charge SC3616420010, created on 9 September 2019 (6 pages)
12 September 2019Satisfaction of charge 7 in full (4 pages)
12 September 2019Satisfaction of charge 3 in full (4 pages)
12 September 2019Satisfaction of charge 1 in full (4 pages)
12 September 2019Satisfaction of charge 4 in full (4 pages)
12 September 2019Satisfaction of charge 5 in full (4 pages)
12 September 2019Satisfaction of charge 8 in full (4 pages)
12 September 2019Satisfaction of charge 2 in full (4 pages)
12 September 2019Satisfaction of charge 6 in full (4 pages)
31 July 2019Registration of charge SC3616420009, created on 30 July 2019 (18 pages)
30 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
20 October 2016Termination of appointment of Shiela Mcmillan Johnston as a director on 28 September 2016 (1 page)
20 October 2016Termination of appointment of James Wilson Johnston as a director on 28 September 2016 (1 page)
20 October 2016Termination of appointment of Shiela Mcmillan Johnston as a director on 28 September 2016 (1 page)
20 October 2016Termination of appointment of James Wilson Johnston as a director on 28 September 2016 (1 page)
7 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 221,000
(9 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 221,000
(9 pages)
23 May 2016Register(s) moved to registered office address Standhill Whitburn Road Bathgate West Lothian EH48 3HR (1 page)
23 May 2016Register(s) moved to registered office address Standhill Whitburn Road Bathgate West Lothian EH48 3HR (1 page)
22 March 2016Director's details changed for Mr Alan David Elliott on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Whitburn Road Bathgate West Lothian EH48 3HR on 22 March 2016 (1 page)
22 March 2016Director's details changed for Geoff Campbell Russell on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Geoff Campbell Russell on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Whitburn Road Bathgate West Lothian EH48 3HR on 22 March 2016 (1 page)
22 March 2016Director's details changed for Mr Alan David Elliott on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page)
29 November 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
29 November 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 221,000
(9 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 221,000
(9 pages)
28 January 2015Appointment of Alan David Elliot as a director on 22 January 2015 (3 pages)
28 January 2015Appointment of Alan David Elliot as a director on 22 January 2015 (3 pages)
5 December 2014Appointment of Geoff Campbell Russell as a secretary on 28 November 2014 (3 pages)
5 December 2014Appointment of Geoff Campbell Russell as a secretary on 28 November 2014 (3 pages)
5 December 2014Appointment of Geoff Campbell Russell as a director on 28 November 2014 (3 pages)
5 December 2014Appointment of Geoff Campbell Russell as a director on 28 November 2014 (3 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 221,000
(7 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 221,000
(7 pages)
8 October 2013Section 519 (1 page)
8 October 2013Section 519 (1 page)
11 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
14 August 2013Termination of appointment of David Rintoul as a secretary (1 page)
14 August 2013Termination of appointment of a director (1 page)
14 August 2013Termination of appointment of a director (1 page)
14 August 2013Termination of appointment of David Rintoul as a secretary (1 page)
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
9 May 2013Director's details changed for Shiela Mcmillan Johnston on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Samuel David Johnston on 9 May 2013 (2 pages)
9 May 2013Director's details changed for James Wilson Johnston on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Shiela Mcmillan Johnston on 9 May 2013 (2 pages)
9 May 2013Director's details changed for James Wilson Johnston on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Samuel David Johnston on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for David Alexander Rintoul on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for David Alexander Rintoul on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Samuel David Johnston on 9 May 2013 (2 pages)
9 May 2013Director's details changed for James Wilson Johnston on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for David Alexander Rintoul on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Shiela Mcmillan Johnston on 9 May 2013 (2 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
19 May 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
15 December 2009Consolidation of shares on 22 October 2009 (5 pages)
15 December 2009Statement of company's objects (2 pages)
15 December 2009Consolidation of shares on 22 October 2009 (5 pages)
15 December 2009Statement of company's objects (2 pages)
15 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2009Statement of affairs (5 pages)
15 October 2009Statement of affairs (5 pages)
15 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 221,000
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 221,000
(2 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2009Director appointed samuel david johnston (3 pages)
1 October 2009Director appointed samuel david johnston (3 pages)
29 September 2009Resolutions
  • RES13 ‐ Corporate guarantee 24/09/2009
(3 pages)
29 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
29 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
29 September 2009Resolutions
  • RES13 ‐ Corporate guarantee 24/09/2009
(3 pages)
23 June 2009Incorporation (19 pages)
23 June 2009Incorporation (19 pages)