Company NameJohnston Mailing Holdings Limited
DirectorJames Scott Johnston
Company StatusActive
Company NumberSC608252
CategoryPrivate Limited Company
Incorporation Date14 September 2018(5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr James Scott Johnston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Watt Road
Hillington Park
Glasgow
Lanarkshire
G52 4RY
Scotland

Location

Registered Address44 Watt Road
Hillington Park
Glasgow
Lanarkshire
G52 4RY
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

16 January 2024Micro company accounts made up to 31 October 2023 (5 pages)
4 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 October 2022 (5 pages)
6 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 October 2021 (6 pages)
5 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
9 December 2021Change of details for Mr James Scott Johnston as a person with significant control on 1 December 2021 (2 pages)
9 December 2021Change of details for Mrs Lorna Dawn Johnston as a person with significant control on 1 December 2021 (2 pages)
11 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
11 February 2021Director's details changed for Mr James Scott Johnston on 11 February 2021 (2 pages)
8 February 2021Micro company accounts made up to 31 October 2020 (6 pages)
28 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
2 December 2019Previous accounting period extended from 30 September 2019 to 31 October 2019 (1 page)
24 December 2018Notification of Lorna Dawn Johnston as a person with significant control on 1 November 2018 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with updates (4 pages)
24 December 2018Change of details for Mr James Scott Johnston as a person with significant control on 1 November 2018 (2 pages)
2 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 29,420
(4 pages)
21 November 2018Change of share class name or designation (2 pages)
21 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 September 2018Incorporation
Statement of capital on 2018-09-14
  • GBP 1
(39 pages)