JOHNSTON MAILING LTD.
GLASGOW TRI-PRESS ENVELOPES LIMITED EXCHANGELAW (NO.280) LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4RY

Company number SC218543
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address 44 WATT ROAD, HILLINGTON PARK, GLASGOW, G52 4RY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Termination of appointment of William Lindsay Johnston as a director on 12 July 2015. The most likely internet sites of JOHNSTON MAILING LTD. are www.johnstonmailing.co.uk, and www.johnston-mailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Johnston Mailing Ltd is a Private Limited Company. The company registration number is SC218543. Johnston Mailing Ltd has been working since 26 April 2001. The present status of the company is Active. The registered address of Johnston Mailing Ltd is 44 Watt Road Hillington Park Glasgow G52 4ry. . JOHNSTON, William Lindsay is a Secretary of the company. JOHNSTON, Elizabeth Mcmillan is a Director of the company. JOHNSTON, James Scott is a Director of the company. JOHNSTON, William Lindsay is a Director of the company. Secretary JOHNSTON, Elizabeth Mcmillan has been resigned. Secretary MACDONALD, Morinne has been resigned. Director HENDERSON, Christine Selbie has been resigned. Director JOHNSTON, William Lindsay has been resigned. Director MACDONALD, Morinne has been resigned. Director WEIR, Caroline Jean has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JOHNSTON, William Lindsay
Appointed Date: 01 August 2007

Director
JOHNSTON, Elizabeth Mcmillan
Appointed Date: 27 July 2001
83 years old

Director
JOHNSTON, James Scott
Appointed Date: 26 February 2002
53 years old

Director
JOHNSTON, William Lindsay
Appointed Date: 27 April 2009
57 years old

Resigned Directors

Secretary
JOHNSTON, Elizabeth Mcmillan
Resigned: 01 August 2007
Appointed Date: 27 July 2001

Secretary
MACDONALD, Morinne
Resigned: 27 July 2001
Appointed Date: 26 April 2001

Director
HENDERSON, Christine Selbie
Resigned: 27 July 2001
Appointed Date: 26 April 2001
73 years old

Director
JOHNSTON, William Lindsay
Resigned: 12 July 2015
Appointed Date: 27 July 2001
83 years old

Director
MACDONALD, Morinne
Resigned: 27 July 2001
Appointed Date: 26 April 2001
69 years old

Director
WEIR, Caroline Jean
Resigned: 27 July 2001
Appointed Date: 01 July 2001
57 years old

JOHNSTON MAILING LTD. Events

17 Jun 2016
Total exemption small company accounts made up to 31 October 2015
09 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

30 Oct 2015
Termination of appointment of William Lindsay Johnston as a director on 12 July 2015
21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

18 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 61 more events
03 Aug 2001
Director resigned
03 Aug 2001
New director appointed
03 Aug 2001
New secretary appointed;new director appointed
30 Jul 2001
Company name changed exchangelaw (no.280) LIMITED\certificate issued on 30/07/01
26 Apr 2001
Incorporation

JOHNSTON MAILING LTD. Charges

2 March 2007
Floating charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…