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

JOHNSTON MAILING LTD.

44 WATT ROAD, HILLINGTON PARK, GLASGOW, G52 4RY,
Company Registration Number
SC218543
Private Limited Company
Active

Company Overview

About Johnston Mailing Ltd.
JOHNSTON MAILING LTD. was founded on 2001-04-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Johnston Mailing Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHNSTON MAILING LTD.
 
Legal Registered Office
44 WATT ROAD
HILLINGTON PARK
GLASGOW
G52 4RY
Other companies in G52
 
Filing Information
Company Number SC218543
Company ID Number SC218543
Date formed 2001-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829878459  
Last Datalog update: 2024-03-06 23:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSTON MAILING LTD.
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.
Companies with same name JOHNSTON MAILING LTD.
The following companies were found which have the same name as JOHNSTON MAILING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSTON MAILING HOLDINGS LIMITED 44 WATT ROAD HILLINGTON PARK GLASGOW LANARKSHIRE G52 4RY Active Company formed on the 2018-09-14

Company Officers of JOHNSTON MAILING LTD.

Current Directors
Officer Role Date Appointed
WILLIAM LINDSAY JOHNSTON
Company Secretary 2007-08-01
ELIZABETH MCMILLAN JOHNSTON
Director 2001-07-27
JAMES SCOTT JOHNSTON
Director 2002-02-26
WILLIAM LINDSAY JOHNSTON
Director 2009-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LINDSAY JOHNSTON
Director 2001-07-27 2015-07-12
ELIZABETH MCMILLAN JOHNSTON
Company Secretary 2001-07-27 2007-08-01
MORINNE MACDONALD
Company Secretary 2001-04-26 2001-07-27
CHRISTINE SELBIE HENDERSON
Director 2001-04-26 2001-07-27
MORINNE MACDONALD
Director 2001-04-26 2001-07-27
CAROLINE JEAN WEIR
Director 2001-07-01 2001-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM LINDSAY JOHNSTON DONATION ENVELOPES LIMITED Company Secretary 2007-08-01 CURRENT 1999-05-25 Liquidation
ELIZABETH MCMILLAN JOHNSTON DONATION ENVELOPES LIMITED Director 1999-06-11 CURRENT 1999-05-25 Liquidation
JAMES SCOTT JOHNSTON DONATION ENVELOPES LIMITED Director 2001-12-05 CURRENT 1999-05-25 Liquidation
WILLIAM LINDSAY JOHNSTON DONATION ENVELOPES LIMITED Director 2007-08-01 CURRENT 1999-05-25 Liquidation

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
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-09CH01Director's details changed for Mr James Scott Johnston on 2021-12-01
2021-02-08AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2185430002
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-14CH01Director's details changed for Mrs Lorna Dawn Johnston on 2019-12-02
2019-12-14AP01DIRECTOR APPOINTED MRS LORNA DAWN JOHNSTON
2019-12-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCMILLAN JOHNSTON
2019-07-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-26PSC02Notification of Johnston Mailing Holdings Limited as a person with significant control on 2018-11-01
2018-11-26PSC07CESSATION OF DONATION ENVELOPES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26TM02Termination of appointment of William Lindsay Johnston on 2018-11-01
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY JOHNSTON
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-02-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-06-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY JOHNSTON
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0119/04/15 ANNUAL RETURN FULL LIST
2015-01-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0119/04/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0119/04/12 FULL LIST
2011-04-20AR0119/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY JOHNSTON / 18/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY JOHNSTON / 18/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT JOHNSTON / 18/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MCMILLAN JOHNSTON / 18/04/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY JOHNSTON / 18/04/2011
2011-01-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-17AA01PREVEXT FROM 30/06/2010 TO 31/10/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY JOHNSTON / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY JOHNSTON / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT JOHNSTON / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MCMILLAN JOHNSTON / 16/11/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY JOHNSTON / 16/11/2010
2010-05-05AR0126/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LINDSAY JOHNSTON / 26/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY JOHNSTON / 26/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT JOHNSTON / 26/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCMILLAN JOHNSTON / 26/04/2010
2010-02-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOHNSTON / 13/03/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHNSTON / 13/03/2009
2009-05-08288aDIRECTOR APPOINTED WILLIAM LINDSAY JOHNSTON
2008-10-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOHNSTON / 01/01/2008
2008-05-19288cSECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHNSTON / 01/01/2008
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16288bSECRETARY RESIGNED
2007-06-15363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-06-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: UNIT 14, TELFORD COURT CLYDEBANK BUSINESS PARK CLYDEBANK G81 2NR
2005-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-30363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-09CERTNMCOMPANY NAME CHANGED TRI-PRESS ENVELOPES LIMITED CERTIFICATE ISSUED ON 09/02/04
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-25363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-05-25288bDIRECTOR RESIGNED
2002-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/02
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities


Licences & Regulatory approval
We could not find any licences issued to JOHNSTON MAILING LTD. 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 JOHNSTON MAILING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-03-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-10-31 £ 88,743
Creditors Due After One Year 2012-10-31 £ 7,875
Creditors Due Within One Year 2013-10-31 £ 423,260
Creditors Due Within One Year 2012-10-31 £ 393,563
Provisions For Liabilities Charges 2013-10-31 £ 24,836
Provisions For Liabilities Charges 2012-10-31 £ 2,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 JOHNSTON MAILING LTD.

Financial Assets
Balance Sheet
Current Assets 2013-10-31 £ 427,977
Current Assets 2012-10-31 £ 390,228
Debtors 2013-10-31 £ 411,259
Debtors 2012-10-31 £ 376,406
Secured Debts 2013-10-31 £ 304,642
Secured Debts 2012-10-31 £ 222,713
Shareholder Funds 2013-10-31 £ 9,181
Shareholder Funds 2012-10-31 £ 17,935
Stocks Inventory 2013-10-31 £ 16,718
Stocks Inventory 2012-10-31 £ 13,556
Tangible Fixed Assets 2013-10-31 £ 118,043
Tangible Fixed Assets 2012-10-31 £ 31,395

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHNSTON MAILING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSTON MAILING LTD.
Trademarks
We have not found any records of JOHNSTON MAILING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSTON MAILING LTD.. 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 (18129 - Printing n.e.c.) as JOHNSTON MAILING LTD. are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON MAILING LTD. 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 MAILING LTD. 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 MAILING LTD. 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.