Company NameJohnson Matthey General Partner (Scotland) Limited
DirectorsJoseph Thomas Fox and David Heginbottom
Company StatusActive
Company NumberSC436827
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Victoria Barlow
StatusCurrent
Appointed27 November 2019(7 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressC/O Dwf Llp 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Joseph Thomas Fox
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(11 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(11 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Robert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Steven Paul Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Simon Farrant
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Phillip Jonathan Reeve
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence Address5th Floor, 25 Farringdon Street
London
EC4A 4AB
Secretary NameSimon Farrant
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Dennis Gareth Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Andrew Holford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Julian Charles Edward Tasker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2023)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Secretary NameMrs Linda Bruce-Watt
StatusResigned
Appointed16 April 2020(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 February 2021)
RoleCompany Director
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed14 November 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed14 November 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone0131 3371346
Telephone regionEdinburgh

Location

Registered AddressC/O Dwf Llp
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Johnson Matthey PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

10 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 January 2024Confirmation statement made on 14 November 2023 with no updates (3 pages)
30 November 2023Appointment of Mr Joseph Thomas Fox as a director on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Julian Charles Edward Tasker as a director on 30 November 2023 (1 page)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
23 February 2021Termination of appointment of Linda Bruce-Watt as a secretary on 5 February 2021 (1 page)
26 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 April 2020Appointment of Mrs Linda Bruce-Watt as a secretary on 16 April 2020 (2 pages)
16 April 2020Appointment of Mr Julian Charles Edward Tasker as a director on 16 April 2020 (2 pages)
14 April 2020Termination of appointment of Simon Farrant as a director on 31 March 2020 (1 page)
14 April 2020Termination of appointment of Simon Farrant as a secretary on 31 March 2020 (1 page)
7 February 2020Termination of appointment of Andrew Holford as a director on 31 January 2020 (1 page)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2019Appointment of Mrs Victoria Barlow as a secretary on 27 November 2019 (2 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mr Andrew Holford on 8 March 2019 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Steven Paul Robinson as a director on 19 October 2018 (1 page)
7 September 2018Appointment of Mr Andrew Holford as a director on 31 August 2018 (2 pages)
1 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 December 2017Second filing for the appointment of Phllip Jonathan Reeve as a director (6 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
1 August 2016Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Termination of appointment of Robert Macleod as a director (1 page)
9 July 2014Termination of appointment of Robert Macleod as a director (1 page)
9 July 2014Appointment of Mr Dennis Gareth Jones as a director (2 pages)
9 July 2014Appointment of Mr Dennis Gareth Jones as a director (2 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
14 November 2012Appointment of Simon Farrant as a secretary (1 page)
14 November 2012Appointment of Phllip Jonathan Reeve as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/12/2017
(2 pages)
14 November 2012Termination of appointment of Gary Gray as a director (1 page)
14 November 2012Appointment of Simon Farrant as a secretary (1 page)
14 November 2012Termination of appointment of Burness Llp as a secretary (1 page)
14 November 2012Appointment of Steven Paul Robinson as a director (2 pages)
14 November 2012Appointment of Mr Simon Farrant as a director (2 pages)
14 November 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
14 November 2012Incorporation (36 pages)
14 November 2012Appointment of Robert James Macleod as a director (2 pages)
14 November 2012Incorporation (36 pages)
14 November 2012Termination of appointment of Gary Gray as a director (1 page)
14 November 2012Appointment of Phllip Jonathan Reeve as a director (2 pages)
14 November 2012Appointment of Mr Simon Farrant as a director (2 pages)
14 November 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
14 November 2012Appointment of Steven Paul Robinson as a director (2 pages)
14 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
14 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
14 November 2012Appointment of Phllip Jonathan Reeve as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/12/2017
(2 pages)
14 November 2012Termination of appointment of Burness Llp as a secretary (1 page)
14 November 2012Appointment of Robert James Macleod as a director (2 pages)