A JOHNSTON PROPERTIES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH14 7FB

Company number SC311488
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address 1 RAVELRIG WYND, BALERNO, EDINBURGH, MIDLOTHIAN, EH14 7FB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of A JOHNSTON PROPERTIES LIMITED are www.ajohnstonproperties.co.uk, and www.a-johnston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Kirknewton Rail Station is 3.4 miles; to South Gyle Rail Station is 3.8 miles; to Slateford Rail Station is 4.7 miles; to Inverkeithing Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Johnston Properties Limited is a Private Limited Company. The company registration number is SC311488. A Johnston Properties Limited has been working since 06 November 2006. The present status of the company is Active. The registered address of A Johnston Properties Limited is 1 Ravelrig Wynd Balerno Edinburgh Midlothian Eh14 7fb. . RENTON, James is a Secretary of the company. RENTON, Avril Violet is a Director of the company. RENTON, James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RENTON, James
Appointed Date: 06 November 2006

Director
RENTON, Avril Violet
Appointed Date: 06 November 2006
71 years old

Director
RENTON, James
Appointed Date: 06 November 2006
69 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Persons With Significant Control

Mrs Linda Sutherland
Notified on: 1 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Smyth
Notified on: 1 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Maloney
Notified on: 1 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A JOHNSTON PROPERTIES LIMITED Events

05 Dec 2016
Confirmation statement made on 6 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12

03 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12

...
... and 25 more events
21 Apr 2007
Partic of mort/charge *
04 Dec 2006
Ad 30/11/06--------- £ si 982500@1=982500 £ ic 1/982501
17 Nov 2006
Accounting reference date shortened from 30/11/07 to 30/04/07
06 Nov 2006
Secretary resigned
06 Nov 2006
Incorporation

A JOHNSTON PROPERTIES LIMITED Charges

11 March 2008
Floating charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 bankton grove, murieston.
26 April 2007
Standard security
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 118 inchwood avenue, bathgate.
17 April 2007
Standard security
Delivered: 21 April 2007
Status: Satisfied on 17 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 thomson road, edinburgh.
17 April 2007
Standard security
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 broomfield crescent, edinburgh.
17 April 2007
Standard security
Delivered: 21 April 2007
Status: Satisfied on 17 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 thomson grove, edinburgh.