JOHNSTON-HARRIS LTD
EDINBURGH JOHN R HARRIS & PARTNERS LIMITED WWA LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6QN

Company number SC191938
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address 31 SHORE, EDINBURGH, SCOTLAND, EH6 6QN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 31 31 Shore Edinburgh to 31 Shore Edinburgh EH6 6QN on 5 January 2017; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JOHNSTON-HARRIS LTD are www.johnstonharris.co.uk, and www.johnston-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Johnston Harris Ltd is a Private Limited Company. The company registration number is SC191938. Johnston Harris Ltd has been working since 15 December 1998. The present status of the company is Active. The registered address of Johnston Harris Ltd is 31 Shore Edinburgh Scotland Eh6 6qn. . JOHNSTON, James Low is a Secretary of the company. JOHNSTON, James Low is a Director of the company. Secretary ANDERSON, Evan Alexander has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director ANDERSON, Evan Alexander has been resigned. Director FERGUS, Robert Yule has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HOLMES, Joseph Coulthard has been resigned. Director JOHNSTON, James has been resigned. Director MARTIN, Ross Fulton has been resigned. Director MCLAREN, John Harvey has been resigned. Director NOWACKI, Frank has been resigned. Director WOOD, Walter Robert has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
JOHNSTON, James Low
Appointed Date: 31 December 2013

Director
JOHNSTON, James Low
Appointed Date: 31 December 2013
71 years old

Resigned Directors

Secretary
ANDERSON, Evan Alexander
Resigned: 31 December 2013
Appointed Date: 15 December 1998

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 15 December 1998
Appointed Date: 15 December 1998

Director
ANDERSON, Evan Alexander
Resigned: 31 December 2013
Appointed Date: 15 December 1998
70 years old

Director
FERGUS, Robert Yule
Resigned: 31 August 2000
Appointed Date: 22 December 1998
88 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 15 December 1998
Appointed Date: 15 December 1998

Director
HOLMES, Joseph Coulthard
Resigned: 30 December 2013
Appointed Date: 14 April 2000
81 years old

Director
JOHNSTON, James
Resigned: 31 December 2003
Appointed Date: 01 April 2000
72 years old

Director
MARTIN, Ross Fulton
Resigned: 13 March 2013
Appointed Date: 30 June 2011
54 years old

Director
MCLAREN, John Harvey
Resigned: 26 November 2010
Appointed Date: 01 July 2007
84 years old

Director
NOWACKI, Frank
Resigned: 30 December 2013
Appointed Date: 01 December 2002
78 years old

Director
WOOD, Walter Robert
Resigned: 14 April 2000
Appointed Date: 15 December 1998
68 years old

Persons With Significant Control

Rackard Johnston Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSTON-HARRIS LTD Events

05 Jan 2017
Registered office address changed from 31 31 Shore Edinburgh to 31 Shore Edinburgh EH6 6QN on 5 January 2017
05 Jan 2017
Confirmation statement made on 15 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
30 Dec 1998
Secretary resigned
30 Dec 1998
Director resigned
30 Dec 1998
New secretary appointed;new director appointed
30 Dec 1998
New director appointed
15 Dec 1998
Incorporation

JOHNSTON-HARRIS LTD Charges

13 June 2005
Floating charge
Delivered: 25 June 2005
Status: Satisfied on 13 August 2014
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
8 February 1999
Bond & floating charge
Delivered: 17 February 1999
Status: Satisfied on 8 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…