Company NameGraeme Johnstone Property Services Limited
Company StatusDissolved
Company Number02952931
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)
Previous NameWinebrand Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Karen Ann Johnstone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 1st Floor 34 Falc
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Secretary NameMr Peter Gordon Spencer
StatusClosed
Appointed24 March 2017(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2021)
RoleCompany Director
Correspondence AddressC/O Frp Advisory Trading Limited 1st Floor 34 Falc
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Director NameMrs Karen Ann Johnstone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 01 June 2010)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address19 Boston Drive
Marton
Middlesbrough
TS7 8LZ
Director NameMr Graeme Leonard Johnstone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(2 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 28 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Boston Drive
Marton
Middlesbrough
TS7 8LZ
Secretary NameMr Graeme Leonard Johnstone
NationalityBritish
StatusResigned
Appointed09 August 1994(2 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 28 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Boston Drive
Marton
Middlesbrough
TS7 8LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

99 at £1Graeme Leonard Johnstone
99.00%
Ordinary
1 at £1Karen Ann Johnstone
1.00%
Ordinary

Financials

Year2014
Net Worth£239,021
Cash£79,627
Current Liabilities£25,297

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Cessation of Graeme Leonard Johnstone as a person with significant control on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Graeme Leonard Johnstone as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Graeme Leonard Johnstone as a secretary on 28 March 2017 (1 page)
27 March 2017Appointment of Mrs Karen Ann Johnstone as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Peter Gordon Spencer as a secretary on 24 March 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 October 2012Termination of appointment of Karen Johnstone as a director (1 page)
18 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
10 August 2010Secretary's details changed for Graeme Leonard Johnstone on 20 July 2010 (1 page)
10 August 2010Director's details changed for Karen Ann Johnstone on 20 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2009Return made up to 26/07/09; full list of members (4 pages)
16 May 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
20 August 2008Return made up to 26/07/08; full list of members (4 pages)
18 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
10 September 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
27 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
29 August 2006Return made up to 26/07/06; full list of members (7 pages)
2 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
1 September 2005Return made up to 26/07/05; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
28 July 2004Return made up to 26/07/04; full list of members (7 pages)
24 October 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
14 January 2003Return made up to 26/07/02; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
10 August 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
10 August 2001Return made up to 26/07/01; full list of members (6 pages)
23 August 2000Return made up to 26/07/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 November 1999 (8 pages)
9 August 1999Return made up to 26/07/99; no change of members (4 pages)
26 March 1999Full accounts made up to 30 November 1998 (8 pages)
3 August 1998Return made up to 26/07/98; full list of members (6 pages)
25 June 1998Full accounts made up to 30 November 1997 (8 pages)
15 August 1997Full accounts made up to 30 November 1996 (8 pages)
4 August 1997Return made up to 26/07/97; no change of members (4 pages)
20 August 1996Return made up to 26/07/96; no change of members (4 pages)
29 May 1996Full accounts made up to 30 November 1995 (7 pages)
5 September 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)