JOHNSTONE MOTOR TRAWLERS LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1DH
Company number SC034654
Status Active
Incorporation Date 11 December 1959
Company Type Private Limited Company
Address BRIDGE STREET, PETERHEAD, AB42 1DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of JOHNSTONE MOTOR TRAWLERS LIMITED are www.johnstonemotortrawlers.co.uk, and www.johnstone-motor-trawlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnstone Motor Trawlers Limited is a Private Limited Company. The company registration number is SC034654. Johnstone Motor Trawlers Limited has been working since 11 December 1959. The present status of the company is Active. The registered address of Johnstone Motor Trawlers Limited is Bridge Street Peterhead Ab42 1dh. . FARRAR, Paul Morgan is a Secretary of the company. REGAN, Andrew William is a Director of the company. Secretary BURT, Christopher Brian has been resigned. Secretary LINDSTROM, Fred William has been resigned. Director BURT, Christopher Brian has been resigned. Director CHAPMAN, Dennis William has been resigned. Director LINDSTROM, Fred William has been resigned. Director MARR, Andrew Leslie has been resigned. Director MURRAY, Ronald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FARRAR, Paul Morgan
Appointed Date: 26 November 2014

Director
REGAN, Andrew William
Appointed Date: 12 September 2011
64 years old

Resigned Directors

Secretary
BURT, Christopher Brian
Resigned: 26 November 2014
Appointed Date: 29 July 1994

Secretary
LINDSTROM, Fred William
Resigned: 29 July 1994

Director
BURT, Christopher Brian
Resigned: 26 November 2014
Appointed Date: 29 July 1994
76 years old

Director
CHAPMAN, Dennis William
Resigned: 10 November 1989
98 years old

Director
LINDSTROM, Fred William
Resigned: 29 July 1994
97 years old

Director
MARR, Andrew Leslie
Resigned: 12 September 2011
84 years old

Director
MURRAY, Ronald
Resigned: 31 October 2002
88 years old

Persons With Significant Control

J. Marr (Aberdeen) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSTONE MOTOR TRAWLERS LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 40,000

10 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 73 more events
20 Mar 1987
Secretary resigned;new secretary appointed

06 Mar 1987
26/08/86

24 Feb 1987
Director resigned

18 Feb 1987
Accounting reference date shortened from 30/04 to 31/03

30 Jan 1987
New director appointed

JOHNSTONE MOTOR TRAWLERS LIMITED Charges

1 April 1966
Mortgage
Delivered: 5 April 1966
Status: Satisfied on 11 June 2012
Persons entitled: White Fish Authority
Description: Motor fishing vessel "paramount".
1 April 1966
Mortgage
Delivered: 5 April 1966
Status: Satisfied on 11 June 2012
Persons entitled: White Fish Authority
Description: Motor fishing vessel "partisan".
1 April 1966
Mortgage
Delivered: 5 April 1966
Status: Satisfied on 11 June 2012
Persons entitled: White Fish Authority
Description: Motor fishing vessel "jacamar".