Ronald G. Johnston Limited

DataGardener
ronald g. johnston limited
live
Micro

Ronald G. Johnston Limited

sc034466Private Limited With Share Capital

Bakehouse Business Centre, 1A Moncrieffe Road, Airdrie, ML68FS
Incorporated

21/10/1959

Company Age

66 years

Directors

1

Employees

8

SIC Code

47599

Risk

low risk

Company Overview

Registration, classification & business activity

Ronald G. Johnston Limited (sc034466) is a private limited with share capital incorporated on 21/10/1959 (66 years old) and registered in airdrie, ML68FS. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Ronald g. johnston limited is a retail company based out of 272 bath street, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 47599
Micro
Incorporated 21/10/1959
ML68FS
8 employees

Financial Overview

Total Assets

£570.2K

Liabilities

£69.2K

Net Assets

£500.9K

Cash

£0

Key Metrics

8

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:24-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Liquidation Court Order Recall Provisional Liquidator
Category:Insolvency
Date:18-06-2014
Liquidation Compulsory Appointment Provisional Liquidator Scotland
Category:Insolvency
Date:06-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Termination Director Company With Name
Category:Officers
Date:07-02-2011
Termination Director Company With Name
Category:Officers
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2010
Termination Secretary Company With Name
Category:Officers
Date:05-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2009
Termination Director Company With Name
Category:Officers
Date:27-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2009
Change Person Director Company
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2009
Legacy
Category:Annual Return
Date:10-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2008
Legacy
Category:Annual Return
Date:02-11-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Accounts
Date:01-02-2007
Legacy
Category:Mortgage
Date:09-11-2006
Legacy
Category:Annual Return
Date:08-11-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Mortgage
Date:25-07-2006
Resolution
Category:Resolution
Date:10-07-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Officers
Date:10-07-2006

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2027
Filing Date24/03/2026
Latest Accounts30/06/2025

Trading Addresses

Bakehouse Business Centre, 1A Moncrieffe Road, Airdrie, Ml6 8Fs, ML68FSRegistered

Contact

Bakehouse Business Centre, 1A Moncrieffe Road, Airdrie, ML68FS