JAMES JOHNSTON & CO. OF ELGIN LIMITED

Hellopages » Moray » Moray » IV30 4AF

Company number SC022553
Status Active
Incorporation Date 25 September 1943
Company Type Private Limited Company
Address NEWMILL, ELGIN, IV30 4AF
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles, 14190 - Manufacture of other wearing apparel and accessories n.e.c., 46410 - Wholesale of textiles, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Cancellation of shares. Statement of capital on 8 April 2016 GBP 789,700 . The most likely internet sites of JAMES JOHNSTON & CO. OF ELGIN LIMITED are www.jamesjohnstoncoofelgin.co.uk, and www.james-johnston-co-of-elgin.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and one months. James Johnston Co of Elgin Limited is a Private Limited Company. The company registration number is SC022553. James Johnston Co of Elgin Limited has been working since 25 September 1943. The present status of the company is Active. The registered address of James Johnston Co of Elgin Limited is Newmill Elgin Iv30 4af. . GAFFNEY, Christopher James Martin is a Secretary of the company. BANNERMAN, Nicholas Alastair Charles is a Director of the company. COTTON, Simon James is a Director of the company. GAFFNEY, Christopher James Martin is a Director of the company. HARRISON, David Alexander is a Director of the company. HOULDSWORTH, Jennifer Mollie is a Director of the company. URQUHART, Ian George Masson is a Director of the company. URQUHART, Neil Edward is a Director of the company. WIKSTROM, Martha Shaffer is a Director of the company. Secretary ARCHIBALD, Graeme Clark has been resigned. Secretary QUIRIE, Edward Ian Ernest has been resigned. Director ANDERSON, Alan James Hutcheon has been resigned. Director ARCHIBALD, Graeme Clark has been resigned. Director BOYD, Michael has been resigned. Director DRACUP, James Brian Hedley has been resigned. Director HARRISON, Edward Paton has been resigned. Director HARRISON, John Alexander Don has been resigned. Director HARRISON, Robert has been resigned. Director MONTGOMERY, Donald has been resigned. Director POLLOCK, Kenneth Andrew has been resigned. Director QUIRIE, Edward Ian Ernest has been resigned. Director SANDS, Graeme Craig has been resigned. Director SUGDEN, James Edward has been resigned. Director WATERS, Donald Henry has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
GAFFNEY, Christopher James Martin
Appointed Date: 05 July 2011

Director
BANNERMAN, Nicholas Alastair Charles
Appointed Date: 01 February 2010
59 years old

Director
COTTON, Simon James
Appointed Date: 04 November 2013
55 years old

Director
GAFFNEY, Christopher James Martin
Appointed Date: 20 June 2011
54 years old

Director
HARRISON, David Alexander
Appointed Date: 01 January 2002
65 years old

Director
HOULDSWORTH, Jennifer Mollie
Appointed Date: 05 May 2015
47 years old

Director

Director
URQUHART, Neil Edward
Appointed Date: 01 April 2005
50 years old

Director
WIKSTROM, Martha Shaffer
Appointed Date: 05 May 2015
69 years old

Resigned Directors

Secretary
ARCHIBALD, Graeme Clark
Resigned: 29 July 2011
Appointed Date: 01 March 1992

Secretary
QUIRIE, Edward Ian Ernest
Resigned: 01 March 1992

Director
ANDERSON, Alan James Hutcheon
Resigned: 31 December 1989
92 years old

Director
ARCHIBALD, Graeme Clark
Resigned: 29 July 2011
Appointed Date: 01 March 1992
75 years old

Director
BOYD, Michael
Resigned: 04 July 1990
Appointed Date: 01 April 1990

Director
DRACUP, James Brian Hedley
Resigned: 03 April 2013
Appointed Date: 01 January 2002
67 years old

Director
HARRISON, Edward Paton
Resigned: 02 May 2000
107 years old

Director
HARRISON, John Alexander Don
Resigned: 11 July 2001
93 years old

Director
HARRISON, Robert
Resigned: 31 March 2005
Appointed Date: 01 January 1999
63 years old

Director
MONTGOMERY, Donald
Resigned: 21 December 2001
Appointed Date: 01 April 1990
78 years old

Director
POLLOCK, Kenneth Andrew
Resigned: 23 October 1995
Appointed Date: 01 November 1993
77 years old

Director
QUIRIE, Edward Ian Ernest
Resigned: 27 November 1992
80 years old

Director
SANDS, Graeme Craig
Resigned: 04 June 2001
Appointed Date: 22 March 1999
73 years old

Director
SUGDEN, James Edward
Resigned: 12 December 2013
79 years old

Director
WATERS, Donald Henry
Resigned: 20 April 2016
Appointed Date: 01 February 1999
87 years old

Persons With Significant Control

Mr Neil Edward Urquhart
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jennifer Mollie Houldsworth
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES JOHNSTON & CO. OF ELGIN LIMITED Events

22 Sep 2016
Group of companies' accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 4 July 2016 with updates
13 May 2016
Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 789,700

13 May 2016
Purchase of own shares.
25 Apr 2016
Termination of appointment of Donald Henry Waters as a director on 20 April 2016
...
... and 163 more events
05 Dec 1986
Secretary resigned;new secretary appointed

21 Oct 1986
Full accounts made up to 31 December 1985
09 Oct 1986
Return made up to 09/06/86; full list of members

28 Feb 1974
Particulars of mortgage/charge
25 Sep 1943
Incorporation

JAMES JOHNSTON & CO. OF ELGIN LIMITED Charges

14 February 2014
Charge code SC02 2553 0002
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code SC02 2553 0001
Delivered: 4 October 2013
Status: Satisfied on 3 March 2014
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…