ARNEIL JOHNSTON LIMITED

Register to unlock more data on OkredoRegister

ARNEIL JOHNSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC112513

Incorporation date

27/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Vicar Street, Falkirk FK1 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1988)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Registered office address changed from 50 Scott Street Motherwell Lanarkshire ML1 1PN to 45 Vicar Street Falkirk FK1 1LL on 2023-06-19
dot icon14/04/2023
Change of details for Ms Donna Marie Milton as a person with significant control on 2022-06-01
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2021
Cessation of Gillian Fiona Houston as a person with significant control on 2021-02-09
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Memorandum and Articles of Association
dot icon09/02/2021
Termination of appointment of Gillian Fiona Houston as a director on 2021-02-09
dot icon09/02/2021
Appointment of Mrs Elaine Byrne as a director on 2021-02-08
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Director's details changed for Miss Donna Marie Milton on 2016-06-24
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Termination of appointment of Douglas Johnston as a director
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Alan Mcknight as a director
dot icon28/05/2013
Termination of appointment of Jane Arneil as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Registered office address changed from John Player Building Kerse Road Stirling FK7 7RP on 2012-08-02
dot icon14/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/05/2010
Director's details changed for Douglas Bell Johnston on 2009-10-01
dot icon12/05/2010
Director's details changed for Alan Archibald Bryce Mcknight on 2009-10-01
dot icon12/05/2010
Director's details changed for Jane Robertson Arneil on 2009-10-01
dot icon12/05/2010
Secretary's details changed for James Robert Gunn on 2009-10-01
dot icon23/02/2010
Appointment of Miss Donna Marie Milton as a director
dot icon04/02/2010
Appointment of Miss Gillian Fiona Houston as a director
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 31/03/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon12/02/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon11/07/2007
Particulars of contract relating to shares
dot icon11/07/2007
Ad 28/06/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/07/2007
Resolutions
dot icon27/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2007
Registered office changed on 07/06/07 from: the haven main street gargunnock FK8 3BW
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon09/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 31/03/06; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Director's particulars changed
dot icon13/04/2005
Secretary's particulars changed;director's particulars changed
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/04/2003
Return made up to 31/03/03; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-12-31
dot icon23/07/1999
Accounts for a small company made up to 1998-12-31
dot icon06/05/1999
Return made up to 31/03/99; full list of members
dot icon19/06/1998
Accounts for a small company made up to 1997-12-31
dot icon06/04/1998
Return made up to 31/03/98; no change of members
dot icon10/03/1998
Partic of mort/charge *
dot icon25/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/04/1997
Return made up to 31/03/97; no change of members
dot icon20/01/1997
Memorandum and Articles of Association
dot icon08/01/1997
Nc inc already adjusted 20/12/96
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon07/01/1997
Certificate of change of name
dot icon16/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon05/06/1996
Return made up to 31/03/96; full list of members
dot icon22/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon26/06/1995
Return made up to 31/03/95; no change of members
dot icon07/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/04/1994
Return made up to 31/03/94; full list of members
dot icon19/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/07/1993
Return made up to 31/03/93; full list of members
dot icon18/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon08/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon31/05/1992
Return made up to 31/03/92; no change of members
dot icon11/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon19/04/1991
Resolutions
dot icon07/04/1991
Return made up to 31/03/91; no change of members
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Resolutions
dot icon05/06/1990
Return made up to 10/02/90; full list of members
dot icon23/04/1990
Accounts for a dormant company made up to 1990-03-31
dot icon23/04/1990
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon18/01/1989
Memorandum and Articles of Association
dot icon13/01/1989
Certificate of change of name
dot icon11/01/1989
Resolutions
dot icon10/01/1989
Director resigned;new director appointed
dot icon10/01/1989
Secretary resigned;new secretary appointed
dot icon10/01/1989
Registered office changed on 10/01/89 from: 24 castle st edinburgh EH2 3HT
dot icon27/07/1988
Miscellaneous
dot icon27/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+3.03 % *

* during past year

Cash in Bank

£130,033.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
115.34K
-
0.00
126.20K
-
2022
6
124.04K
-
0.00
130.03K
-
2022
6
124.04K
-
0.00
130.03K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

124.04K £Ascended7.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.03K £Ascended3.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Donna Marie Milton
Director
01/01/2010 - Present
-
Ms Gillian Fiona Houston
Director
01/01/2010 - 09/02/2021
-
Gunn, James Robert
Secretary
20/12/2007 - Present
3
Byrne, Elaine
Director
08/02/2021 - Present
1
Mcknight, Alan Archibald Bryce
Director
01/08/2006 - 31/12/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARNEIL JOHNSTON LIMITED

ARNEIL JOHNSTON LIMITED is an(a) Active company incorporated on 27/07/1988 with the registered office located at 45 Vicar Street, Falkirk FK1 1LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNEIL JOHNSTON LIMITED?

toggle

ARNEIL JOHNSTON LIMITED is currently Active. It was registered on 27/07/1988 .

Where is ARNEIL JOHNSTON LIMITED located?

toggle

ARNEIL JOHNSTON LIMITED is registered at 45 Vicar Street, Falkirk FK1 1LL.

What does ARNEIL JOHNSTON LIMITED do?

toggle

ARNEIL JOHNSTON LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARNEIL JOHNSTON LIMITED have?

toggle

ARNEIL JOHNSTON LIMITED had 6 employees in 2022.

What is the latest filing for ARNEIL JOHNSTON LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.