Company NameGraeme Johnstone Limited
Company StatusDissolved
Company Number04124637
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMartin Lewis Grove
NationalityBritish
StatusClosed
Appointed30 January 2004(3 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 02 March 2020)
RoleSolicitor
Correspondence Address81 High Street
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2DY
Director NameMrs Karen Ann Johnstone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2018(17 years, 2 months after company formation)
Appointment Duration2 years (closed 02 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Graeme Leonard Johnstone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Boston Drive
Marton
Middlesbrough
TS7 8LZ
Secretary NameGareth John Jones
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Silverton Road
Guisborough
TS14 7NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFrp Advisory Llp
1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

700 at £1Graeme Leonard Johnstone
70.00%
Ordinary
300 at £1Evelyn Johnstone
30.00%
Ordinary

Financials

Year2014
Net Worth£185,989
Cash£127,012
Current Liabilities£2,906

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
28 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 January 2010Director's details changed for Graeme Leonard Johnstone on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
16 May 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
6 January 2009Return made up to 13/12/08; full list of members (3 pages)
18 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
8 February 2008Return made up to 13/12/07; no change of members (6 pages)
14 May 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
10 January 2007Return made up to 13/12/06; full list of members (6 pages)
27 September 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
11 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
26 January 2005Return made up to 13/12/04; no change of members (6 pages)
2 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
13 January 2004Return made up to 13/12/03; no change of members (6 pages)
7 August 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
22 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
21 January 2002Return made up to 13/12/01; full list of members (6 pages)
16 October 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
14 December 2000Secretary resigned (1 page)
13 December 2000Incorporation (15 pages)