Company NameJohnston Waddell Limited
Company StatusDissolved
Company NumberSC366229
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGraham John Waddell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(5 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months (closed 19 September 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2/2 77 St Vincent Street
Glasgow
G2 5TF
Scotland
Director NameMrs Lesley Helen Waddell
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed01 June 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2/2 77 Vincent Street
Glasgow
G2 5JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameJames David Johnson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address86 Dumbrock Road,Milngavie
Glasgow
G62 7RB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejohnstonwaddell.co.uk

Location

Registered Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Graham John Waddell
50.00%
Ordinary
50 at £1James David Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£40,908
Cash£65,024
Current Liabilities£42,110

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (1 page)
25 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
14 December 2022Previous accounting period shortened from 30 November 2022 to 31 August 2022 (1 page)
22 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
22 June 2022Registered office address changed from Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to 77 st. Vincent Street Glasgow G2 5TF on 22 June 2022 (1 page)
28 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
2 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 September 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
9 December 2019Change of details for Graham John Waddell as a person with significant control on 9 December 2019 (2 pages)
23 October 2019Registered office address changed from C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd to Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 23 October 2019 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
5 June 2019Appointment of Mrs Lesley Helen Waddell as a director on 1 June 2019 (2 pages)
11 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
11 December 2018Director's details changed for Graham John Waddell on 1 September 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 May 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 50.00
(4 pages)
27 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2016Purchase of own shares. (3 pages)
27 May 2016Termination of appointment of James David Johnson as a director on 20 May 2016 (2 pages)
27 May 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 50.00
(4 pages)
27 May 2016Termination of appointment of James David Johnson as a director on 20 May 2016 (2 pages)
27 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2016Purchase of own shares. (3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 January 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ on 20 January 2012 (2 pages)
20 January 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ on 20 January 2012 (2 pages)
31 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 October 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(3 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 October 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(3 pages)
27 October 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(3 pages)
11 June 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (3 pages)
11 June 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (3 pages)
19 April 2010Appointment of Graham Waddell as a director (3 pages)
19 April 2010Appointment of Graham Waddell as a director (3 pages)
21 October 2009Appointment of James David Johnson as a director (2 pages)
21 October 2009Appointment of James David Johnson as a director (2 pages)
30 September 2009Appointment terminated secretary brian reid LTD. (1 page)
30 September 2009Appointment terminated director stephen mabbott (1 page)
30 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 September 2009Appointment terminated secretary brian reid LTD. (1 page)
30 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 September 2009Appointment terminated director stephen mabbott (1 page)
29 September 2009Incorporation (18 pages)
29 September 2009Incorporation (18 pages)