Company NameJohnston Fuelcards Limited
Company StatusActive
Company NumberSC518487
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 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 NameMr Samuel David Johnston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameGeoff Campbell Russell
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Scott Logan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Geoff Campbell Russell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed24 January 2017(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland

Contact

Websitewww.johnstonfuelcards.com

Location

Registered AddressStandhill
Bathgate
West Lothian
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

30 July 2019Delivered on: 2 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
18 April 2016Delivered on: 22 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
22 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
22 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages)
22 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
23 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
23 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
23 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 October 2020Director's details changed for Mr Samuel David Johnston on 19 October 2020 (2 pages)
21 October 2020Change of details for Mr Samuel David Johnston as a person with significant control on 19 October 2020 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
27 November 2019Accounts for a small company made up to 31 December 2018 (15 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
27 September 2019Satisfaction of charge SC5184870001 in full (4 pages)
2 August 2019Registration of charge SC5184870002, created on 30 July 2019 (18 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Appointment of Mr Geoff Campbell Russell as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Geoff Campbell Russell as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Scott Logan as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Scott Logan as a director on 24 January 2017 (2 pages)
21 October 2016Register(s) moved to registered office address Standhill Bathgate West Lothian EH48 2HR (1 page)
21 October 2016Register(s) moved to registered office address Standhill Bathgate West Lothian EH48 2HR (1 page)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
22 April 2016Registration of charge SC5184870001, created on 18 April 2016 (17 pages)
22 April 2016Registration of charge SC5184870001, created on 18 April 2016 (17 pages)
22 March 2016Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page)
22 March 2016Director's details changed for Samuel David Johnston on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Standhill Bathgate West Lothian EH48 2HR United Kingdom to Standhill Bathgate West Lothian EH48 2HR on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page)
22 March 2016Director's details changed for Samuel David Johnston on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Standhill Bathgate West Lothian EH48 2HR United Kingdom to Standhill Bathgate West Lothian EH48 2HR on 22 March 2016 (1 page)
29 October 2015Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA (1 page)
29 October 2015Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA (1 page)
29 October 2015Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA (1 page)
29 October 2015Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA (1 page)
22 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
(42 pages)
22 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
(42 pages)