JOHNSTON GRAY & WARDROP LIMITED
JOHNSTON GRAY & COMPANY LIMITED CLARK BOYLE (FINANCIAL SERVICES) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7RW

Company number SC124010
Status Active
Incorporation Date 27 March 1990
Company Type Private Limited Company
Address 17 FITZROY PLACE, GLASGOW, G3 7RW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Leslie Gray as a director on 20 March 2017; Termination of appointment of Leslie Gray as a secretary on 1 February 2017; Micro company accounts made up to 30 April 2016. The most likely internet sites of JOHNSTON GRAY & WARDROP LIMITED are www.johnstongraywardrop.co.uk, and www.johnston-gray-wardrop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnston Gray Wardrop Limited is a Private Limited Company. The company registration number is SC124010. Johnston Gray Wardrop Limited has been working since 27 March 1990. The present status of the company is Active. The registered address of Johnston Gray Wardrop Limited is 17 Fitzroy Place Glasgow G3 7rw. . BROWN, Rita is a Director of the company. Secretary BOYLE, Raymond Clark has been resigned. Secretary GRAY, Leslie has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary MUTCH, Seonaig Helen has been resigned. Director BOYLE, Daniel Joseph has been resigned. Director BOYLE, Raymond Clark has been resigned. Director GRAY, Leslie has been resigned. Director LEONARD, John Stephen has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MUTCH, Seonaig Helen has been resigned. Director REILLY, Laurence Vincent has been resigned. Director WARDROP, Alan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BROWN, Rita
Appointed Date: 01 October 2015
71 years old

Resigned Directors

Secretary
BOYLE, Raymond Clark
Resigned: 28 January 1998

Secretary
GRAY, Leslie
Resigned: 01 February 2017
Appointed Date: 14 November 2001

Nominee Secretary
MABBOTT, Lesley
Resigned: 27 March 1991
Appointed Date: 27 March 1990

Secretary
MUTCH, Seonaig Helen
Resigned: 06 November 2001
Appointed Date: 28 January 1998

Director
BOYLE, Daniel Joseph
Resigned: 17 June 2016
Appointed Date: 01 February 2009
66 years old

Director
BOYLE, Raymond Clark
Resigned: 28 January 1998
93 years old

Director
GRAY, Leslie
Resigned: 20 March 2017
Appointed Date: 14 October 1993
63 years old

Director
LEONARD, John Stephen
Resigned: 30 September 2011
Appointed Date: 01 February 2009
58 years old

Nominee Director
MABBOTT, Stephen
Resigned: 27 March 1991
Appointed Date: 27 March 1990
74 years old

Director
MUTCH, Seonaig Helen
Resigned: 06 November 2001
Appointed Date: 28 January 1998
58 years old

Director
REILLY, Laurence Vincent
Resigned: 28 January 1998
67 years old

Director
WARDROP, Alan
Resigned: 01 December 2015
Appointed Date: 01 March 2001
60 years old

Persons With Significant Control

Mrs Rita Brown
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Mr Leslie Gray
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

JOHNSTON GRAY & WARDROP LIMITED Events

20 Mar 2017
Termination of appointment of Leslie Gray as a director on 20 March 2017
05 Feb 2017
Termination of appointment of Leslie Gray as a secretary on 1 February 2017
29 Jan 2017
Micro company accounts made up to 30 April 2016
13 Sep 2016
Confirmation statement made on 14 August 2016 with updates
18 Jun 2016
Termination of appointment of Daniel Joseph Boyle as a director on 17 June 2016
...
... and 73 more events
06 Jun 1991
Return made up to 27/03/91; full list of members

30 Nov 1990
Accounting reference date notified as 30/04

25 Oct 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Apr 1990
Registered office changed on 02/04/90 from: 142 queen street glasgow G1 3BU

27 Mar 1990
Incorporation

JOHNSTON GRAY & WARDROP LIMITED Charges

9 December 2011
Floating charge
Delivered: 20 December 2011
Status: Satisfied on 20 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
9 May 2002
Bond & floating charge
Delivered: 21 May 2002
Status: Satisfied on 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…