Company NameTj Airdrie Ltd
DirectorScott Alexander Johnston
Company StatusActive
Company NumberSC438879
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Scott Alexander Johnston
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen Drummond Limited Argyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Graeme Douglas Johnston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressGlen Drummond Limited Argyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr John Richard Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressGlen Drummond Limited Argyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland

Location

Registered AddressGlen Drummond Limited Argyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tj 1861 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,098
Cash£13,085
Current Liabilities£56,184

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

19 March 2018Delivered on: 30 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 January 2013Delivered on: 11 February 2013
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

15 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
16 January 2020Total exemption full accounts made up to 28 February 2019 (13 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
23 October 2019Previous accounting period shortened from 18 March 2019 to 28 February 2019 (1 page)
28 January 2019Confirmation statement made on 14 December 2018 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 18 March 2018 (12 pages)
17 April 2018Previous accounting period extended from 28 February 2018 to 18 March 2018 (1 page)
30 March 2018Registration of charge SC4388790002, created on 19 March 2018 (16 pages)
23 March 2018Termination of appointment of John Richard Johnston as a director on 19 March 2018 (1 page)
23 March 2018Notification of Sj Airdrie Ltd as a person with significant control on 19 March 2018 (2 pages)
23 March 2018Appointment of Mr Scott Alexander Johnston as a director on 19 March 2018 (2 pages)
23 March 2018Cessation of Graeme Douglas Johnston as a person with significant control on 19 March 2018 (1 page)
23 March 2018Cessation of John Richard Johnston as a person with significant control on 19 March 2018 (1 page)
23 March 2018Termination of appointment of Graeme Douglas Johnston as a director on 19 March 2018 (1 page)
14 March 2018Second filing of Confirmation Statement dated 14/12/2017 (4 pages)
26 February 2018Satisfaction of charge 1 in full (1 page)
18 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
18 December 201714/12/17 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 14/03/2018
(5 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 July 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
7 July 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)