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

JOHNSTON OILS LIMITED

C/O BRODIES LLP, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC097681
Private Limited Company
Active

Company Overview

About Johnston Oils Ltd
JOHNSTON OILS LIMITED was founded on 1986-03-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Johnston Oils Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHNSTON OILS LIMITED
 
Legal Registered Office
C/O BRODIES LLP
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC097681
Company ID Number SC097681
Date formed 1986-03-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB270767441  
Last Datalog update: 2023-11-06 12:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSTON OILS 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 JOHNSTON OILS LIMITED

Current Directors
Officer Role Date Appointed
GEOFF CAMPBELL RUSSELL
Company Secretary 2014-11-28
SAMUEL DAVID JOHNSTON
Director 2008-10-01
SCOTT LOGAN
Director 2014-11-28
GEOFF CAMPBELL RUSSELL
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILSON JOHNSTON
Director 1988-12-16 2016-09-28
DAVID ALEXANDER RINTOUL
Company Secretary 2007-08-31 2013-06-22
DAVID ALEXANDER RINTOUL
Director 1999-01-01 2013-06-22
HENRY BROWN
Director 1988-12-16 2009-09-24
ROBERT ARMSWORTH
Company Secretary 1989-01-01 2007-08-31
ROBERT ARMSWORTH
Director 1988-12-16 2007-08-31
ALAN DAVID ELLIOTT
Director 1999-01-01 2006-06-05
SHIELA MCMILLAN JOHNSTON
Director 1988-12-16 2005-05-31
ROBERT LIVINGSTONE
Director 1999-01-01 2005-04-30
WALTER ALEXANDER BALLANTYNE
Director 1988-12-16 1998-04-30
JOHN SHERRIFF
Director 1989-01-01 1992-08-01
SHIELA MCMILLAN JOHNSTON
Company Secretary 1988-12-16 1989-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL DAVID JOHNSTON J GAS LIMITED Director 2009-09-24 CURRENT 2004-10-19 Active
SAMUEL DAVID JOHNSTON JOHNSTON FUELS LIMITED Director 2009-09-24 CURRENT 2009-06-23 Active
SAMUEL DAVID JOHNSTON A.C.P. FUELS LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2015-02-24
SCOTT LOGAN ALLISON & HUNTER OIL LIMITED Director 2015-04-10 CURRENT 2003-03-27 Active
GEOFF CAMPBELL RUSSELL J. W. JOHNSTON LIMITED Director 2018-02-01 CURRENT 2016-07-18 Active
GEOFF CAMPBELL RUSSELL SOLTYRE LIMITED Director 2017-07-17 CURRENT 2009-06-03 Active
GEOFF CAMPBELL RUSSELL ORKA ENERGY LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
GEOFF CAMPBELL RUSSELL JOHNSTON FUELCARDS LIMITED Director 2017-01-24 CURRENT 2015-10-22 Active
GEOFF CAMPBELL RUSSELL JOHNSTON VEHICLE SERVICES LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active - Proposal to Strike off
GEOFF CAMPBELL RUSSELL JWJ BATHGATE LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
GEOFF CAMPBELL RUSSELL JOHNSTON FUELS LIMITED Director 2014-11-28 CURRENT 2009-06-23 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
2024-03-11Change of details for Samuel David Johnston as a person with significant control on 2024-02-01
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0976810012
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR DEAN ALEXANDER PARKER
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 221000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 221000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID JOHNSTON
2017-02-18AP01DIRECTOR APPOINTED MR GEOFF CAMPBELL RUSSELL
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON JOHNSTON
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 221000
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2015-11-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 221000
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-05AP03Appointment of Geoff Campbell Russell as company secretary on 2014-11-28
2014-12-05AP01DIRECTOR APPOINTED SCOTT LOGAN
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 221000
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-08AUDAUDITOR'S RESIGNATION
2013-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID RINTOUL
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RINTOUL
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID RINTOUL
2013-08-01AR0130/06/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER RINTOUL / 09/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID JOHNSTON / 09/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON JOHNSTON / 09/05/2013
2013-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER RINTOUL / 09/05/2013
2012-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-26AR0130/06/12 FULL LIST
2012-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-16AR0130/06/11 FULL LIST
2011-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-07-14AR0130/06/10 FULL LIST
2010-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-09-29RES13CORPORATE GUARANTEE 24/09/2009
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR HENRY BROWN
2009-07-17363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14288aDIRECTOR APPOINTED SAMUEL DAVID JOHNSTON
2008-07-28363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED
2007-07-27363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-27363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS; AMEND
2007-07-27363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS; AMEND
2007-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-07-26363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-07288bDIRECTOR RESIGNED
2006-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288bDIRECTOR RESIGNED
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-29419a(Scot)DEC MORT/CHARGE *****
2003-09-26419a(Scot)DEC MORT/CHARGE *****
2003-07-10363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-16363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-09(W)ELRESS386 DIS APP AUDS 29/10/99
1999-11-09(W)ELRESS366A DISP HOLDING AGM 29/10/99
1999-07-12363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-12288aNEW DIRECTOR APPOINTED
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-23288bDIRECTOR RESIGNED
1998-07-23363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-10-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-07363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-12-05AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0023016 Active Licenced property: KIRKTON DRIVE I A C PITMEDDEN INDUSTRIAL ESTATE DYCE ABERDEEN PITMEDDEN INDUSTRIAL ESTATE GB AB21 0BG;NEWTOWN ST. BOSWELLS EARLSTON ROAD MELROSE GB TD6 0SD;STANDHILL BATHGATE GB EH48 3HR;11 ANDERSONS LANE JOHN SHERRIFF OILS LTD LOCHEE DUNDEE LOCHEE GB DD2 2RF;12A LIMEKILN ROAD AYR GB KA8 8DG;RECLAIMED GROUND OIL DEPOT FRASERBURGH GB AB43 9TD;BALLOCHARDIE OLD BALLOCH SAWMILL CRIEFF GB PH7 4HY;ROTHESAY DOCK NU STAR TERMINALS LTD DOCK STREET CLYDEBANK DOCK STREET GB G81 1LX. Correspondance address: STANDHILL WHITBURN ROAD BATHGATE GB EH48 2HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1099906 Active Licenced property: DOCKSIDE ROAD TRANS STORE MIDDLESBROUGH GB TS3 6AH;PRIVATE ROAD 3 TOTAL TERMINAL COLWICK INDUSTRIAL ESTATE NOTTINGHAM COLWICK INDUSTRIAL ESTATE GB NG4 2JS. Correspondance address: STANDHILL WHITBURN ROAD BATHGATE GB EH48 2HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1129527 Active Licenced property: COTON ROAD THE CEDARS NETHER WHITACRE COLESHILL BIRMINGHAM NETHER WHITACRE GB B46 2HH. Correspondance address: STANDHILL BATHGATE GB EH48 2HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1103549 Active Licenced property: LOW HESKET A6 CARLISLE GB CA4 0ET. Correspondance address: STANDHILL WHITBURN ROAD BATHGATE GB EH48 2HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1129526 Active Licenced property: BRIDGE ROAD FRAMPTON ON SEVERN INDUSTRIAL PARK FRAMPTON ON SEVERN GLOUCESTER FRAMPTON ON SEVERN GB GL2 7HE. Correspondance address: STANDHILL BATHGATE GB EH48 2HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSTON OILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-01-07 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1987-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-10-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1986-10-14 Satisfied TEXACO LTD
BOND & FLOATING CHARGE 1986-10-14 Satisfied PHILLIPS PETROLEUM PRODUCTS LTD
BOND & FLOATING CHARGE 1986-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JOHNSTON OILS LIMITED registering or being granted any patents
Domain Names

JOHNSTON OILS LIMITED owns 2 domain names.

johnston-oils.co.uk   midfuels.co.uk  

Trademarks
We have not found any records of JOHNSTON OILS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHNSTON OILS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-03-11 GBP £498
Herefordshire Council 2015-12-18 GBP £510
Herefordshire Council 2015-05-29 GBP £644
Herefordshire Council 2015-02-27 GBP £663
Herefordshire Council 2015-01-16 GBP £648
Cumbria County Council 2014-06-26 GBP £1,220
Cumbria County Council 2014-06-11 GBP £722
Cumbria County Council 2014-02-25 GBP £1,120
Cumbria County Council 2014-02-18 GBP £779
Cumbria County Council 2014-02-03 GBP £1,284
Cumbria County Council 2014-02-03 GBP £1,043
Cumbria County Council 2014-02-03 GBP £834

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON OILS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSTON OILS 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 JOHNSTON OILS 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.