JOHNSTON OILS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC097681
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Geoff Campbell Russell as a director on 1 February 2017; Termination of appointment of James Wilson Johnston as a director on 28 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of JOHNSTON OILS LIMITED are www.johnstonoils.co.uk, and www.johnston-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Johnston Oils Limited is a Private Limited Company. The company registration number is SC097681. Johnston Oils Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Johnston Oils Limited is 15 Atholl Crescent Edinburgh Scotland Eh3 8ha. . RUSSELL, Geoff Campbell is a Secretary of the company. JOHNSTON, Samuel David is a Director of the company. LOGAN, Scott is a Director of the company. RUSSELL, Geoff Campbell is a Director of the company. Secretary ARMSWORTH, Robert has been resigned. Secretary JOHNSTON, Shiela Mcmillan has been resigned. Secretary RINTOUL, David Alexander has been resigned. Director ARMSWORTH, Robert has been resigned. Director BALLANTYNE, Walter Alexander has been resigned. Director BROWN, Henry has been resigned. Director ELLIOTT, Alan David has been resigned. Director JOHNSTON, James Wilson has been resigned. Director JOHNSTON, Shiela Mcmillan has been resigned. Director LIVINGSTONE, Robert has been resigned. Director RINTOUL, David Alexander has been resigned. Director SHERRIFF, John has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
RUSSELL, Geoff Campbell
Appointed Date: 28 November 2014

Director
JOHNSTON, Samuel David
Appointed Date: 01 October 2008
42 years old

Director
LOGAN, Scott
Appointed Date: 28 November 2014
40 years old

Director
RUSSELL, Geoff Campbell
Appointed Date: 01 February 2017
39 years old

Resigned Directors

Secretary
ARMSWORTH, Robert
Resigned: 31 August 2007
Appointed Date: 01 January 1989

Secretary
JOHNSTON, Shiela Mcmillan
Resigned: 30 June 1989

Secretary
RINTOUL, David Alexander
Resigned: 22 June 2013
Appointed Date: 31 August 2007

Director
ARMSWORTH, Robert
Resigned: 31 August 2007
81 years old

Director
BALLANTYNE, Walter Alexander
Resigned: 30 April 1998
92 years old

Director
BROWN, Henry
Resigned: 24 September 2009
80 years old

Director
ELLIOTT, Alan David
Resigned: 05 June 2006
Appointed Date: 01 January 1999
60 years old

Director
JOHNSTON, James Wilson
Resigned: 28 September 2016
81 years old

Director
JOHNSTON, Shiela Mcmillan
Resigned: 31 May 2005
79 years old

Director
LIVINGSTONE, Robert
Resigned: 30 April 2005
Appointed Date: 01 January 1999
75 years old

Director
RINTOUL, David Alexander
Resigned: 22 June 2013
Appointed Date: 01 January 1999
64 years old

Director
SHERRIFF, John
Resigned: 01 August 1992
Appointed Date: 01 January 1989
85 years old

JOHNSTON OILS LIMITED Events

18 Feb 2017
Appointment of Mr Geoff Campbell Russell as a director on 1 February 2017
20 Oct 2016
Termination of appointment of James Wilson Johnston as a director on 28 September 2016
04 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 221,000

22 Mar 2016
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 15 Atholl Crescent Edinburgh EH3 8HA on 22 March 2016
...
... and 105 more events
10 Mar 1987
New director appointed

09 May 1986
Secretary resigned;new secretary appointed;new director appointed

09 Apr 1986
Memorandum and Articles of Association
05 Mar 1986
Certificate of incorporation
05 Mar 1986
Incorporation

JOHNSTON OILS LIMITED Charges

20 December 2011
Floating charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 May 1991
Standard security
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 271 sq meters E. of andersons lane lochee 1497 sq meters E…
14 July 1989
Standard security
Delivered: 18 July 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oil storage depot at earlston road, newtown st, boswells.
6 October 1987
Letter of offset
Delivered: 13 October 1987
Status: Satisfied on 26 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at any time hereafter…
21 October 1986
Standard security
Delivered: 28 October 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground containing 1.08 acres at standhill, bathgate ground…
14 October 1986
Bond & floating charge
Delivered: 22 October 1986
Status: Satisfied on 29 September 2003
Persons entitled: Phillips Petroleum Products LTD
Description: Undertaking and all property and assets present and future…
14 October 1986
Floating charge
Delivered: 21 October 1986
Status: Satisfied on 23 December 1994
Persons entitled: Texaco LTD
Description: Undertaking and all property and assets present and future…
28 April 1986
Bond & floating charge
Delivered: 1 May 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…