Company number SC136445
Status Active
Incorporation Date 6 February 1992
Company Type Private Limited Company
Address CARTSIDE AVENUE, INCHINNAN BUSINESS PARK, INCHINNAN, RENFREWSHIRE, PA4 9RU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 41100 - Development of building projects, 43320 - Joinery installation
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 406,289
. The most likely internet sites of THOMAS JOHNSTONE LIMITED are www.thomasjohnstone.co.uk, and www.thomas-johnstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Thomas Johnstone Limited is a Private Limited Company.
The company registration number is SC136445. Thomas Johnstone Limited has been working since 06 February 1992.
The present status of the company is Active. The registered address of Thomas Johnstone Limited is Cartside Avenue Inchinnan Business Park Inchinnan Renfrewshire Pa4 9ru. . BUTTAR, Colin is a Secretary of the company. ALEXANDER, Graeme Arthur Mcpherson is a Director of the company. GREEN, Thomas is a Director of the company. HADDOW, David Scott is a Director of the company. HYNES, William is a Director of the company. KELLY, Graham Thomas is a Director of the company. YOUNG, Rodney is a Director of the company. Secretary AITCHISON, Archibald Paterson has been resigned. Secretary BORTHWICK, Alan Charles has been resigned. Secretary GREEN, Thomas has been resigned. Secretary STEWART, Iain Macleod has been resigned. Director BORTHWICK, Alan Charles has been resigned. Director JOHNSTONE, Thomas Alexander has been resigned. Director MCKERROW, John William has been resigned. Nominee Director YOUNG, William Smith Geates has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Resigned Directors
Secretary
GREEN, Thomas
Resigned: 29 April 2010
Appointed Date: 29 September 1997
THOMAS JOHNSTONE LIMITED Events
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Jun 2016
Accounts for a medium company made up to 31 December 2015
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
06 Jan 2016
Termination of appointment of John William Mckerrow as a director on 1 January 2016
30 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 116 more events
06 Nov 1992
Accounting reference date notified as 31/12
03 Nov 1992
Company name changed forty eight shelf (33) LIMITED\certificate issued on 04/11/92
03 Nov 1992
Company name changed\certificate issued on 03/11/92
06 Feb 1992
Incorporation
9 April 2015
Charge code SC13 6445 0010
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Title number ren 118121. cartside avenue. Renfrew.
27 March 2015
Charge code SC13 6445 0009
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
21 July 2005
Standard security
Delivered: 2 August 2005
Status: Satisfied
on 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at cartside avenue, inchinnan business park…
24 January 1995
Standard security
Delivered: 31 January 1995
Status: Satisfied
on 11 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 munro place, anniesland, glasgow.
17 January 1995
Standard security
Delivered: 24 January 1995
Status: Satisfied
on 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.03 acres at inchinnan industrial estate, inchinnan…
20 December 1994
Bond & floating charge
Delivered: 6 January 1995
Status: Satisfied
on 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 February 1993
Standard security
Delivered: 18 February 1993
Status: Satisfied
on 19 January 1995
Persons entitled: Joan Elizabeth Cooper Johnstone
Description: 26 munro place, anniesland, glasgow.
15 January 1993
Standard security
Delivered: 28 January 1993
Status: Satisfied
on 11 January 1995
Description: 26 munro place, anniesland, glasgow as relative to…
8 January 1993
Floating charge
Delivered: 19 January 1993
Status: Satisfied
on 11 January 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…