West Lothian
EH48 2HR
Scotland
Secretary Name | Geoff Campbell Russell |
---|---|
Status | Current |
Appointed | 22 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Director Name | Mr Scott Logan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Director Name | Mr Geoff Campbell Russell |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 January 2017(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Website | www.johnstonfuelcards.com |
---|
Registered Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
30 July 2019 | Delivered 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 2016 | Delivered on: 22 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 October 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
22 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
22 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages) |
22 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
23 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
23 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages) |
23 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 October 2020 | Director's details changed for Mr Samuel David Johnston on 19 October 2020 (2 pages) |
21 October 2020 | Change of details for Mr Samuel David Johnston as a person with significant control on 19 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
27 November 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
27 September 2019 | Satisfaction of charge SC5184870001 in full (4 pages) |
2 August 2019 | Registration of charge SC5184870002, created on 30 July 2019 (18 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Geoff Campbell Russell as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Geoff Campbell Russell as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Scott Logan as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Scott Logan as a director on 24 January 2017 (2 pages) |
21 October 2016 | Register(s) moved to registered office address Standhill Bathgate West Lothian EH48 2HR (1 page) |
21 October 2016 | Register(s) moved to registered office address Standhill Bathgate West Lothian EH48 2HR (1 page) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
22 April 2016 | Registration of charge SC5184870001, created on 18 April 2016 (17 pages) |
22 April 2016 | Registration of charge SC5184870001, created on 18 April 2016 (17 pages) |
22 March 2016 | Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Samuel David Johnston on 22 March 2016 (2 pages) |
22 March 2016 | Registered 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 2016 | Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Samuel David Johnston on 22 March 2016 (2 pages) |
22 March 2016 | Registered 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 2015 | Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA (1 page) |
29 October 2015 | Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA (1 page) |
29 October 2015 | Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA (1 page) |
29 October 2015 | Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA (1 page) |
22 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|