UKBizDB.co.uk

WILLIAM JOHNSTON & COMPANY LIMITED

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

This company is commonly known as William Johnston & Company Limited. The company was founded 56 years ago and was given the registration number SC045228. The firm's registered office is in GLASGOW. You can find them at 9 Speirsbridge Terrace, Thornliebank Industrial Estate, Glasgow, Strathclyde. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WILLIAM JOHNSTON & COMPANY LIMITED
Company Number:SC045228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1967
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:9 Speirsbridge Terrace, Thornliebank Industrial Estate, Glasgow, Strathclyde, G46 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director01 March 2015Active
9, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director01 March 2015Active
9, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director01 November 2018Active
48 Peel Road, Thorntonhall, Glasgow, G74 5AG

Secretary30 April 2003Active
48 Peel Road, Thorntonhall, Glasgow, G74 5AG

Secretary31 January 2008Active
7 Chatelherault Avenue, Cambuslang, Glasgow, G72 8BJ

Secretary-Active
9, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Secretary31 March 2022Active
48 Peel Road, Thorntonhall, Glasgow, G74 5AG

Director30 April 2003Active
48 Peel Road, Thorntonhall, Glasgow, G74 5AG

Director31 January 2008Active
48, Peel Road, Thorntonhall, Glasgow, Scotland, G74 5AG

Director20 July 2013Active
7 Dornoch Avenue, Giffnock, Glasgow, G46 6QH

Director30 April 2003Active
7 Chatelherault Avenue, Cambuslang, Glasgow, G72 8BJ

Director-Active
Campbell Court 11burnside Gate, Burnside, Glasgow, G73 5BS

Director-Active
7 Chatelherault Avenue, Cambuslang, Glasgow, G72 8BJ

Director-Active
Dunarbour 14 Prospect Avenue, Cambuslang, Glasgow, G72 8BW

Director-Active
27, Cardonald Place Road, Glasgow, Uk, G52 3JP

Director01 March 2008Active
9, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director23 November 2015Active

People with Significant Control

William Johnston & Company (Uk) Limited
Notified on:27 November 2017
Status:Active
Country of residence:Scotland
Address:9, Spiersbridge Terrace, Glasgow, Scotland, G46 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Spiersbridge Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:9, Spiersbridge Terrace, Glasgow, Scotland, G46 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

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

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Miscellaneous

Legacy.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.