Warning: file_put_contents(c/0b914a7bb5b350cc267495899a39ee20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f79cbd8f85ed4bc6933470b741dc5549.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
James Johnston & Co. Of Elgin Limited, IV30 4AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMES JOHNSTON & CO. OF ELGIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Johnston & Co. Of Elgin Limited. The company was founded 80 years ago and was given the registration number SC022553. The firm's registered office is in . You can find them at Newmill, Elgin, , . This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:JAMES JOHNSTON & CO. OF ELGIN LIMITED
Company Number:SC022553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1943
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 13200 - Weaving of textiles
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46410 - Wholesale of textiles
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Newmill, Elgin, IV30 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herons Rise, Hassendean Bank, Hawick, Scotland, TD9 8RX

Director01 February 2010Active
Newmill, Elgin, IV30 4AF

Director20 June 2011Active
Tromie House, Cove, Helensburgh, United Kingdom, G84 0NZ

Director01 January 2002Active
Newmill, Elgin, IV30 4AF

Director05 May 2015Active
Newmill, Elgin, IV30 4AF

Director01 April 2005Active
Newmill, Elgin, IV30 4AF

Director21 September 2022Active
Newmill, Elgin, IV30 4AF

Director05 May 2015Active
10 Fairway Avenue, New Elgin, IV30 6XF

Secretary01 March 1992Active
Newmill, Elgin, IV30 4AF

Secretary05 July 2011Active
Tresco Lochloy Road, Nairn, IV12 5AE

Secretary-Active
Kervona 6 Seafield Walk, Keith, AB55 3BW

Director-Active
10 Fairway Avenue, New Elgin, IV30 6XF

Director01 March 1992Active
Windrush, Bonchester Bridge, Hawick, TD9 9SA

Director01 April 1990Active
Newmill, Newmill, Elgin, Scotland, IV30 4AF

Director04 November 2013Active
The Grange, Birnie Elgin, Elgin, IV30 8SW

Director01 January 2002Active
Garvald, Newmill, Elgin,

Director-Active
Rosmara, 3 Thurlow Gate, Nairn, IV12 4EW

Director-Active
Alderston, 12 Duff Avenue, Elgin, IV30 1QS

Director01 January 1999Active
20 Lemanfield Crescent, Garmouth, Moray,

Director01 April 1990Active
Tombeck House, Carron, Aberlour, AB38 7QP

Director01 November 1993Active
Tresco Lochloy Road, Nairn, IV12 5AE

Director-Active
The Old Schoolhouse, Denholm, Hawick, TD9 8LZ

Director22 March 1999Active
Old Bewlie, By Lilliesleaf, Melrose, TD6 9ER

Director-Active
Scroggiemill, Elgin, IV30 8UN

Director-Active
Balquhidder, 141 North Deeside Road, Milltimber, AB13 0JS

Director01 February 1999Active

People with Significant Control

Jennifer Mollie Urquhart
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Newmill, IV30 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Edward Urquhart
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Newmill, IV30 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.