Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED
Company Information for

JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED

PERTH, SCOTLAND, PH1 3SW,
Company Registration Number
SC153070
Private Limited Company
Dissolved

Dissolved 2013-08-23

Company Overview

About Johnson Workplace Management Scotland Ltd
JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED was founded on 1994-09-14 and had its registered office in Perth. The company was dissolved on the 2013-08-23 and is no longer trading or active.

Key Data
Company Name
JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED
 
Legal Registered Office
PERTH
SCOTLAND
PH1 3SW
Other companies in PH1
 
Previous Names
CHESTERTON SCOTLAND LIMITED12/11/2003
BELL-INGRAM (URBAN) LIMITED21/02/1995
MBM (122) LIMITED31/01/1995
Filing Information
Company Number SC153070
Date formed 1994-09-14
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-08-23
Type of accounts DORMANT
Last Datalog update: 2015-05-29 02:17:45
Primary Source:Companies House
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 JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM HALL
Company Secretary 2009-02-04
YVONNE MAY MONAGHAN
Director 2011-03-25
TIMOTHY JAMES MORRIS
Director 2010-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MORGAN MICHAEL BRENNAN
Director 2003-10-28 2012-04-10
JOHN MICHAEL FOGARTY
Director 2003-10-28 2009-04-23
MORGAN MICHAEL BRENNAN
Company Secretary 2003-10-28 2009-02-04
HAMILTON ROBERT COMELY
Director 2003-01-14 2006-12-31
WILLIAM ALEXANDER HEANEY
Company Secretary 1995-02-07 2003-10-28
FIONA ANNE RECKER
Company Secretary 2000-10-19 2003-10-28
PHILIP NEIL BRIGGS
Director 2003-10-09 2003-10-28
DAVID TAYLOR
Director 2003-10-21 2003-10-28
GEORGE EDWARD WEBSTER
Director 2003-07-09 2003-10-28
IAN JAMES FLEMING
Director 1996-07-01 2003-10-22
LORRAINE INGRID BALDRY
Director 2002-01-07 2003-02-12
IAN MARSHALL DARLING
Director 1995-01-31 2001-11-15
MICHAEL HARRY HOLMES
Director 1997-09-16 2001-09-27
AUDREY LYNNE COSSEY
Company Secretary 1998-07-07 2000-07-07
MARK SUMMERS HUNTER
Director 1995-02-07 1999-10-01
WILLIAM EDWARD HAMPSHIRE BAGNALL
Director 1995-02-07 1998-06-30
GILES HARDING WAVERLEY BALLANTINE
Director 1995-02-07 1996-09-26
DONALD ANGUS PALMER
Director 1995-02-07 1996-07-01
MURRAY BEITH & MURRAY WS
Nominated Secretary 1994-09-14 1995-09-14
IAN MARSHALL DARLING
Director 1995-02-07 1995-09-14
RODGER RIDOUT HARVEY-JAMIESON
Director 1994-09-14 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM HALL JOHNSON QRS LIMITED Company Secretary 2008-03-01 CURRENT 1995-05-04 Dissolved 2013-08-20
YVONNE MAY MONAGHAN STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
YVONNE MAY MONAGHAN WINTEX UK LIMITED Director 2017-08-11 CURRENT 1970-10-22 Active
YVONNE MAY MONAGHAN CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
YVONNE MAY MONAGHAN AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
YVONNE MAY MONAGHAN PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
YVONNE MAY MONAGHAN WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
YVONNE MAY MONAGHAN CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
YVONNE MAY MONAGHAN ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
YVONNE MAY MONAGHAN ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
YVONNE MAY MONAGHAN BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
YVONNE MAY MONAGHAN CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
YVONNE MAY MONAGHAN LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
YVONNE MAY MONAGHAN LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
YVONNE MAY MONAGHAN CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
YVONNE MAY MONAGHAN BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
YVONNE MAY MONAGHAN NWF GROUP PLC Director 2013-08-06 CURRENT 1988-06-01 Active
YVONNE MAY MONAGHAN JOHNSON QRS LIMITED Director 2011-01-03 CURRENT 1995-05-04 Dissolved 2013-08-20
YVONNE MAY MONAGHAN QUALITY TEXTILE SERVICES LIMITED Director 2010-09-22 CURRENT 1928-01-06 Active
YVONNE MAY MONAGHAN SUB-CO 21 LIMITED Director 2008-08-18 CURRENT 1986-11-04 Active - Proposal to Strike off
YVONNE MAY MONAGHAN JOHNSON SERVICE GROUP PLC Director 2007-08-31 CURRENT 1953-09-04 Active
YVONNE MAY MONAGHAN JOHNSON ENVIRONMENTAL LIMITED Director 2005-06-24 CURRENT 1999-07-06 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON HOSPITALITY SERVICES LIMITED Director 2005-06-24 CURRENT 1999-11-08 Active
YVONNE MAY MONAGHAN JOHNSONS TEXTILE SERVICES LIMITED Director 2005-06-24 CURRENT 1949-02-16 Active
YVONNE MAY MONAGHAN JOHNSONS BLUE LIMITED Director 2003-08-12 CURRENT 1998-05-01 Dissolved 2013-08-20
YVONNE MAY MONAGHAN WORKPLACE DIRECT LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON FINANCE LIMITED Director 2002-04-30 CURRENT 1999-10-25 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON (CCG) LIMITED Director 2002-04-30 CURRENT 1997-03-24 Dissolved 2015-02-24
YVONNE MAY MONAGHAN GREENEARTH CLEANING LIMITED Director 2002-04-30 CURRENT 1992-02-11 Active
YVONNE MAY MONAGHAN JOHNSON INVESTMENT LIMITED Director 2002-04-30 CURRENT 1999-10-25 Active
YVONNE MAY MONAGHAN JOHNSON GROUP INC (UK) LIMITED Director 2002-03-19 CURRENT 1990-07-04 Active
YVONNE MAY MONAGHAN JOHNSON GROUP PROPERTIES PLC Director 2002-03-19 CURRENT 1953-08-31 Active
YVONNE MAY MONAGHAN M.S.H.A. LIMITED Director 2000-02-24 CURRENT 1982-11-23 Dissolved 2014-02-11
YVONNE MAY MONAGHAN J.S.H.A. LIMITED Director 2000-02-24 CURRENT 1985-12-17 Dissolved 2014-02-11
YVONNE MAY MONAGHAN GREASEATERS LIMITED Director 2000-02-24 CURRENT 1978-02-07 Active - Proposal to Strike off
YVONNE MAY MONAGHAN BRIGHT CLOTHING LIMITED Director 2000-02-24 CURRENT 1975-09-08 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ELT UNIFORMS LIMITED Director 2000-02-24 CURRENT 1983-03-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN SEMARA LIMITED Director 2000-02-24 CURRENT 1917-10-05 Dissolved 2018-01-09
YVONNE MAY MONAGHAN QUALITY CLEANERS LIMITED Director 2000-02-24 CURRENT 1934-04-30 Dissolved 2018-01-09
YVONNE MAY MONAGHAN WARRENDER AIRCRAFT SERVICES LIMITED Director 2000-02-24 CURRENT 1955-06-29 Dissolved 2018-01-09
YVONNE MAY MONAGHAN STUARTS EXPRESS DYERS & CLEANERS LIMITED Director 2000-02-24 CURRENT 1979-08-23 Dissolved 2018-01-09
YVONNE MAY MONAGHAN OXFORD SOFTWARE LIMITED Director 2000-02-24 CURRENT 1981-08-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ROBOSERVE LIMITED Director 2000-02-24 CURRENT 1967-03-02 Active
YVONNE MAY MONAGHAN SEMARA NOMINEES LIMITED Director 2000-02-24 CURRENT 1939-06-30 Active
YVONNE MAY MONAGHAN SEMARA ESTATES LIMITED Director 2000-02-24 CURRENT 1947-01-01 Active
YVONNE MAY MONAGHAN SEMARA INVESTMENTS LIMITED Director 2000-02-24 CURRENT 1965-10-29 Active
YVONNE MAY MONAGHAN SEMARA CONTRACT SERVICES LIMITED Director 2000-02-24 CURRENT 1964-10-15 Active
YVONNE MAY MONAGHAN SEMARA TRUSTEES LIMITED Director 2000-02-24 CURRENT 1968-07-19 Active
YVONNE MAY MONAGHAN JSG PLC Director 2000-02-24 CURRENT 1967-07-13 Active
YVONNE MAY MONAGHAN SEMARA GROUP LIMITED Director 2000-02-24 CURRENT 1984-08-14 Active
YVONNE MAY MONAGHAN FRESH WATERS LINEN SERVICES LIMITED Director 1999-12-08 CURRENT 1995-05-04 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON GROUP PENSION NOMINEES LIMITED Director 1999-12-01 CURRENT 1943-03-02 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS PROPERTIES LIMITED Director 1998-04-14 CURRENT 1998-03-24 Dissolved 2016-12-13
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS LIMITED Director 1998-03-09 CURRENT 1998-02-20 Dissolved 2016-12-06
YVONNE MAY MONAGHAN CLEANOLOGY LIMITED Director 1997-05-31 CURRENT 1935-02-18 Active - Proposal to Strike off
YVONNE MAY MONAGHAN GREENEARTH CLEANING EUROPE LIMITED Director 1997-05-31 CURRENT 1908-02-13 Active
YVONNE MAY MONAGHAN CLIFTON CLEANING LIMITED Director 1996-01-12 CURRENT 1974-02-28 Active
YVONNE MAY MONAGHAN STALBRIDGE LINEN SERVICES LIMITED Director 1996-01-02 CURRENT 1995-02-17 Active
YVONNE MAY MONAGHAN JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 1992-04-16 CURRENT 1884-02-12 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED Director 1991-07-11 CURRENT 1937-03-23 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED Director 1991-04-16 CURRENT 1906-11-07 Active
TIMOTHY JAMES MORRIS JOHNSON QRS LIMITED Director 2010-08-02 CURRENT 1995-05-04 Dissolved 2013-08-20

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
2013-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-17DS01APPLICATION FOR STRIKING-OFF
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-01LATEST SOC01/10/12 STATEMENT OF CAPITAL;GBP 1499917.57
2012-10-01AR0101/10/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN BRENNAN
2011-11-01AR0101/10/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN MICHAEL BRENNAN / 14/06/2011
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-25AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2010-10-11AR0101/10/10 FULL LIST
2010-08-27AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM TORRIDON HOUSE 73-75 REGENT QUAY ABERDEEN AB11 5AR
2009-11-17AR0101/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN MICHAEL BRENNAN / 02/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM HALL / 02/11/2009
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN FOGARTY
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH
2009-02-17288aSECRETARY APPOINTED PETER WILLIAM HALL
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY MORGAN BRENNAN
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-19363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12288bDIRECTOR RESIGNED
2006-11-03363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-01363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-10-12363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 3 RUBISLAW TERRACE, ABERDEEN, AB10 1XE
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 36 CASTLE STREET, EDINBURGH, EH2 3BN
2004-05-12ELRESS386 DISP APP AUDS 30/04/04
2004-05-12ELRESS252 DISP LAYING ACC 30/04/04
2004-05-12ELRESS366A DISP HOLDING AGM 30/04/04
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-02288bSECRETARY RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288bSECRETARY RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-11-19AUDAUDITOR'S RESIGNATION
2003-11-12CERTNMCOMPANY NAME CHANGED CHESTERTON SCOTLAND LIMITED CERTIFICATE ISSUED ON 12/11/03
2003-11-12288cSECRETARY'S PARTICULARS CHANGED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-11363aRETURN MADE UP TO 01/10/03; NO CHANGE OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-10-27419a(Scot)DEC MORT/CHARGE *****
2003-09-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-07-21288aNEW DIRECTOR APPOINTED
2003-05-08244DELIVERY EXT'D 3 MTH 30/06/02
2003-03-04288bDIRECTOR RESIGNED
2003-03-03288aNEW DIRECTOR APPOINTED
2002-12-11363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-11-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON WORKPLACE MANAGEMENT SCOTLAND 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 (82990 - Other business support service activities n.e.c.) as JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON WORKPLACE MANAGEMENT SCOTLAND 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 JOHNSON WORKPLACE MANAGEMENT SCOTLAND 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 JOHNSON WORKPLACE MANAGEMENT SCOTLAND 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.