COX-JOHNSTON (DEVELOPMENTS) LIMITED
DUNDEE

Hellopages » Angus » Angus » DD4 0PJ

Company number SC129426
Status Active
Incorporation Date 18 January 1991
Company Type Private Limited Company
Address WESTHALL HOUSE, DUNTRUNE, DUNDEE, ANGUS, DD4 0PJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 200,000 . The most likely internet sites of COX-JOHNSTON (DEVELOPMENTS) LIMITED are www.coxjohnstondevelopments.co.uk, and www.cox-johnston-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Cox Johnston Developments Limited is a Private Limited Company. The company registration number is SC129426. Cox Johnston Developments Limited has been working since 18 January 1991. The present status of the company is Active. The registered address of Cox Johnston Developments Limited is Westhall House Duntrune Dundee Angus Dd4 0pj. . REID, Patricia Winifred is a Secretary of the company. JOHNSTON, Jennifer Barclay is a Director of the company. Secretary JOHNSTON, Jennifer Barclay has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JOHNSTON, Jennifer Barclay has been resigned. Director JOHNSTON, Michael Anthony has been resigned. Director JOHNSTON, Michael Anthony has been resigned. Director PRENTICE, Ian Stalker has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REID, Patricia Winifred
Appointed Date: 30 July 2006

Director
JOHNSTON, Jennifer Barclay
Appointed Date: 15 December 2014
80 years old

Resigned Directors

Secretary
JOHNSTON, Jennifer Barclay
Resigned: 30 July 2006
Appointed Date: 01 February 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 February 1991
Appointed Date: 18 January 1991

Director
JOHNSTON, Jennifer Barclay
Resigned: 01 August 2012
Appointed Date: 01 February 1991
80 years old

Director
JOHNSTON, Michael Anthony
Resigned: 15 December 2014
Appointed Date: 04 July 2012
77 years old

Director
JOHNSTON, Michael Anthony
Resigned: 20 July 2005
Appointed Date: 01 February 1991
77 years old

Director
PRENTICE, Ian Stalker
Resigned: 19 November 1992
Appointed Date: 16 March 1992
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 February 1991
Appointed Date: 18 January 1991

Persons With Significant Control

Ms Jennifer Barclay Johnston
Notified on: 18 January 2017
80 years old
Nature of control: Ownership of shares – 75% or more

COX-JOHNSTON (DEVELOPMENTS) LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200,000

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000

...
... and 79 more events
06 Mar 1991
New director appointed

06 Mar 1991
Director resigned;new director appointed

06 Mar 1991
Secretary resigned;new secretary appointed

06 Mar 1991
Registered office changed on 06/03/91 from: 24 great king street edinburgh EH3 6QN

18 Jan 1991
Incorporation

COX-JOHNSTON (DEVELOPMENTS) LIMITED Charges

13 May 1994
Standard security
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: Scottish Homes
Description: 5,912 sq metres in lochee, dundee as relative to…
29 September 1992
Bond & floating charge
Delivered: 7 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 August 1992
Standard security
Delivered: 31 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground part of the former camperdown jute works in…