Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RONALD G. JOHNSTON LIMITED
Company Information for

RONALD G. JOHNSTON LIMITED

BAKEHOUSE BUSINESS CENTRE 1A MONCRIEFFE ROAD, CHAPELHALL, AIRDRIE, ML6 8FS,
Company Registration Number
SC034466
Private Limited Company
Active

Company Overview

About Ronald G. Johnston Ltd
RONALD G. JOHNSTON LIMITED was founded on 1959-10-21 and has its registered office in Airdrie. The organisation's status is listed as "Active". Ronald G. Johnston Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RONALD G. JOHNSTON LIMITED
 
Legal Registered Office
BAKEHOUSE BUSINESS CENTRE 1A MONCRIEFFE ROAD
CHAPELHALL
AIRDRIE
ML6 8FS
Other companies in G2
 
Filing Information
Company Number SC034466
Company ID Number SC034466
Date formed 1959-10-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RONALD G. JOHNSTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RONALD G. JOHNSTON LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DUFFY
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE KIRKPATRICK-STAGG
Director 2011-09-01 2016-11-23
FINDLAY MAIN
Director 2006-07-01 2013-10-08
PHILIP MARTIN MCGRENAGHAN
Director 2010-06-01 2011-02-01
SARAH LOUISE CLAUGHTON
Director 2009-10-01 2010-11-30
PATRICK MCCLOSKEY
Company Secretary 2006-06-29 2009-12-01
PATRICK JOSEPH DOHERTY
Director 2006-06-29 2009-10-01
SAMUEL WYLLIE
Company Secretary 1990-10-31 2006-06-29
FINDLAY MAIN
Director 2003-03-01 2006-06-29
DAVID JAMES ANGUS WYLLIE
Director 2002-12-27 2006-06-29
ELLEN BRUNTON WYLLIE
Director 1990-10-31 2006-06-29
KATHERINE ELLEN WYLLIE
Director 2002-12-27 2006-06-29
SAMUEL WYLLIE
Director 1990-10-31 2006-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DUFFY INSPIRED PROPERTY FACTORS LIMITED Director 2015-05-13 CURRENT 2010-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-05DISS40Compulsory strike-off action has been discontinued
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2020-04-30AP01DIRECTOR APPOINTED MR RAYMOND CAIRNS
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUFFY
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 272 Bath Street Glasgow G2 4JR
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND CAIRNS
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-30PSC07CESSATION OF KEVIN DUFFY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-02DISS40Compulsory strike-off action has been discontinued
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-30AP01DIRECTOR APPOINTED MR KEVIN DUFFY
2017-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DUFFY
2017-11-30PSC07CESSATION OF JACQUELINE KIRKPATRICK STAGG AS A PERSON OF SIGNIFICANT CONTROL
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIRKPATRICK-STAGG
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-05-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-22AR0131/10/15 ANNUAL RETURN FULL LIST
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-26AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16AR0131/10/14 FULL LIST
2014-06-18O/C PROV RECALLORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR
2014-05-064.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 10 BANNATYNE STREET LANARK ML11 7JR
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FINDLAY MAIN
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-18AR0131/10/13 FULL LIST
2013-03-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-07AR0131/10/12 FULL LIST
2012-08-18DISS40DISS40 (DISS40(SOAD))
2012-08-17AA30/06/11 TOTAL EXEMPTION SMALL
2012-07-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-06-29GAZ1FIRST GAZETTE
2011-11-09AR0131/10/11 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED MS JACKIE KIRKPATRICK
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLAUGHTON
2010-11-03AR0131/10/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE CLAUGHTON / 01/01/2010
2010-10-01AP01DIRECTOR APPOINTED MR PHILIP MARTIN MCGRENAGHAN
2010-09-24ANNOTATIONClarification
2010-09-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-16AA30/06/09 TOTAL EXEMPTION SMALL
2010-07-02GAZ1FIRST GAZETTE
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MCCLOSKEY
2009-11-27AP01DIRECTOR APPOINTED MS SARAH LOUISE CLAUGHTON
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY
2009-11-11AR0131/10/09 FULL LIST
2009-11-11CH01CHANGE PERSON AS DIRECTOR
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FINDLAY MAIN / 03/11/2009
2009-09-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-30288aNEW DIRECTOR APPOINTED
2007-02-01225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-11-09419a(Scot)DEC MORT/CHARGE *****
2006-11-08363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-21288cSECRETARY'S PARTICULARS CHANGED
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-10RES13EXEC OF FACILITY AGREE 30/06/06
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-07419a(Scot)DEC MORT/CHARGE *****
2006-07-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-08363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-11-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to RONALD G. JOHNSTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-11-22
Proposal to Strike Off2012-06-29
Proposal to Strike Off2010-07-02
Fines / Sanctions
No fines or sanctions have been issued against RONALD G. JOHNSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-07-25 Outstanding OAKBRIDGE FINANCIAL SERVICES PLC
FLOATING CHARGE 2006-06-29 Satisfied OAKBRIDGE FINANCIAL SERVICES PLC
STANDARD SECURITY 1989-11-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1975-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1973-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 134,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RONALD G. JOHNSTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 10,000
Cash Bank In Hand 2011-07-01 £ 2,140
Current Assets 2011-07-01 £ 418,192
Debtors 2011-07-01 £ 368,251
Fixed Assets 2011-07-01 £ 13,625
Shareholder Funds 2011-07-01 £ 297,290
Stocks Inventory 2011-07-01 £ 47,581
Tangible Fixed Assets 2011-07-01 £ 13,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RONALD G. JOHNSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RONALD G. JOHNSTON LIMITED
Trademarks
We have not found any records of RONALD G. JOHNSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RONALD G. JOHNSTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as RONALD G. JOHNSTON LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where RONALD G. JOHNSTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRONALD G. JOHNSTON LIMITEDEvent Date2013-11-22
On 7 November 2013, a petition was presented to Lanark Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Ronald G. Johnston Limited, 10 Bannatyne Street, Lanark, ML11 7JR (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Lanark Sheriff Court, Hope Street, Lanark within 8 days of intimation, service and advertisement. R M Lees , Officer of Revenue & Customs, HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1063686/ARG
 
Initiating party Event TypeProposal to Strike Off
Defending partyRONALD G. JOHNSTON LIMITEDEvent Date2012-06-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyRONALD G. JOHNSTON LIMITEDEvent Date2010-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RONALD G. JOHNSTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RONALD G. JOHNSTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.