Warning: file_put_contents(c/ece4ece667c70788398364528e8000a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ronald G. Johnston Limited, ML6 8FS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RONALD G. JOHNSTON LIMITED

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

This company is commonly known as Ronald G. Johnston Limited. The company was founded 64 years ago and was given the registration number SC034466. The firm's registered office is in AIRDRIE. You can find them at Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:RONALD G. JOHNSTON LIMITED
Company Number:SC034466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1959
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS

Director01 June 2019Active
95 Castlefarm, Shankill, Dublin, Ireland, 13

Secretary29 June 2006Active
19 Albany Drive, Lanark, ML11 9AG

Secretary-Active
10 Bannatyne Street, Lanark, ML11 7JR

Director01 October 2009Active
6a Seacliff Road, Bangor, Ireland, BT20 5AY

Director29 June 2006Active
Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS

Director23 November 2016Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director01 September 2011Active
21 Honeyman Crescent, Lanark, ML11 7BD

Director01 July 2006Active
21 Honeyman Crescent, Lanark, ML11 7BD

Director01 March 2003Active
Grennelly House, Tattinweer, Tempo, Enniskillen, Northern Ireland, BT94 3JZ

Director01 June 2010Active
5 Westfield Bank, Eskbank, Dalkeith, EH22 3DN

Director27 December 2002Active
19 Albany Drive, Lanark, ML11 9AG

Director-Active
24a Kee On Building, 200 Holywood Road, Sheling Wan, FOREIGN

Director27 December 2002Active
19 Albany Drive, Lanark, ML11 9AG

Director-Active

People with Significant Control

Mr Raymond Cairns
Notified on:01 June 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:Scotland
Address:Bakehouse Business Centre, 1a Moncrieffe Road, Airdrie, Scotland, ML6 8FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Duffy
Notified on:23 November 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jacqueline Kirkpatrick Stagg
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Address

Change registered office address company with date old address new address.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.