Company NameJohnston Vehicle Services Limited
Company StatusDissolved
Company NumberSC545264
CategoryPrivate Limited Company
Incorporation Date13 September 2016(7 years, 7 months ago)
Dissolution Date16 April 2024 (3 days ago)
Previous NameStandhill (2016) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Samuel David Johnston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Geoff Campbell Russell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed13 September 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameMr Geoff Campbell Russell
StatusClosed
Appointed13 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Lee Potter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed01 June 2017(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland

Location

Registered AddressStandhill
Whitburn Road
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)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Accounts for a small company made up to 31 December 2018 (18 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
8 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
7 June 2017Appointment of Mr Lee Potter as a director on 1 June 2017 (2 pages)
7 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
7 June 2017Appointment of Mr Lee Potter as a director on 1 June 2017 (2 pages)
7 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)