HOWARD-JOHNSTON LIMITED
EDINBURGH HOWARD-JOHNSTON CARS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 4AQ

Company number SC111597
Status Active
Incorporation Date 14 June 1988
Company Type Private Limited Company
Address 120 FERRY ROAD, LEITH, EDINBURGH, EH6 4AQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 100 . The most likely internet sites of HOWARD-JOHNSTON LIMITED are www.howardjohnston.co.uk, and www.howard-johnston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Howard Johnston Limited is a Private Limited Company. The company registration number is SC111597. Howard Johnston Limited has been working since 14 June 1988. The present status of the company is Active. The registered address of Howard Johnston Limited is 120 Ferry Road Leith Edinburgh Eh6 4aq. . HUNT, Gerard Gregory is a Secretary of the company. HOWARD-JOHNSTON, Peter Phillip Dawyck is a Director of the company. Secretary HOWARD JOHNSTON, Jacqueline Julia has been resigned. Secretary HOWARD-JOHNSTON, Peter Phillip Dawyck has been resigned. Director HOWARD JOHNSTON, Clarence Dismore has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HUNT, Gerard Gregory
Appointed Date: 29 August 2002


Resigned Directors

Secretary
HOWARD JOHNSTON, Jacqueline Julia
Resigned: 29 August 2002
Appointed Date: 15 March 1995

Secretary

Director
HOWARD JOHNSTON, Clarence Dismore
Resigned: 05 May 1994
119 years old

Persons With Significant Control

Mr Peter Phillip Dawyck Howard-Johnston
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HOWARD-JOHNSTON LIMITED Events

12 Sep 2016
Confirmation statement made on 31 July 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100

...
... and 66 more events
16 Mar 1989
New director appointed

01 Sep 1988
Secretary resigned;new secretary appointed

01 Sep 1988
Director resigned;new director appointed

31 Aug 1988
Registered office changed on 31/08/88 from: 24 castle st edinburgh EH2 3HT

14 Jun 1988
Incorporation

HOWARD-JOHNSTON LIMITED Charges

27 August 1991
Standard security
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects formerly baynefield bakery 6 to 8 industry lane…
26 August 1991
Bond & floating charge
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 August 1991
Floating charge
Delivered: 30 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…