M S JOHNSTON (JOINERS AND BUILDERS) LIMITED
KILMACOLM

Hellopages » Inverclyde » Inverclyde » PA13 4TH

Company number SC241963
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address 4 RIVERVIEW, AUCHENFOYLE FARM, KILMACOLM, STRATHCLYDE, PA13 4TH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of M S JOHNSTON (JOINERS AND BUILDERS) LIMITED are www.msjohnstonjoinersandbuilders.co.uk, and www.m-s-johnston-joiners-and-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Drumfrochar Rail Station is 4.4 miles; to Greenock West Rail Station is 4.5 miles; to Cardross Rail Station is 4.7 miles; to Balloch Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S Johnston Joiners and Builders Limited is a Private Limited Company. The company registration number is SC241963. M S Johnston Joiners and Builders Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of M S Johnston Joiners and Builders Limited is 4 Riverview Auchenfoyle Farm Kilmacolm Strathclyde Pa13 4th. . JOHNSTON, Julie is a Secretary of the company. JOHNSTON, Mark is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
JOHNSTON, Julie
Appointed Date: 09 January 2003

Director
JOHNSTON, Mark
Appointed Date: 09 January 2003
64 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Nominee Director
CODIR LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Nominee Director
COSEC LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Mr Mark Samuel Johnston
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Elizabeth Johnston
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M S JOHNSTON (JOINERS AND BUILDERS) LIMITED Events

13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 34 more events
01 Aug 2003
Registered office changed on 01/08/03 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW
16 Jan 2003
Director resigned
16 Jan 2003
Secretary resigned;director resigned
16 Jan 2003
Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA
08 Jan 2003
Incorporation

M S JOHNSTON (JOINERS AND BUILDERS) LIMITED Charges

26 October 2006
Standard security
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: James Matthew Raeburn and Others James Matthew Raeburn and Others
Description: Paddock site, stewartfield farm, parkneuk road, high…
26 October 2006
Standard security
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: James Matthew Raeburn and Others
Description: Steading site, stewartfield farm, parkneuk road, high…
19 October 2006
Standard security
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The steading & paddock site stewartfield farm parkneuk road…
24 August 2006
Floating charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 August 2003
Standard security
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: The Partners and Trustees of J & J Black
Description: 0.44HA at auchenhoyle farm, kilmacolm.
27 August 2003
Standard security
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.444 hectares at auchefoyle farm, by kilmacolm.