Frank L. Johnston (shetland) Limited

General information

Name:

Frank L. Johnston (shetland) Ltd

Office Address:

Green Acres Gott ZE2 9SG Shetland

Number: SC066562

Incorporation date: 1978-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Frank L. Johnston (shetland) was established on 1978-12-07 as a Private Limited Company. This enterprise's head office could be found at Shetland on Green Acres, Gott. If you need to contact this company by mail, the area code is ZE2 9SG. The official registration number for Frank L. Johnston (shetland) Limited is SC066562. This enterprise's Standard Industrial Classification Code is 77320 which stands for Renting and leasing of construction and civil engineering machinery and equipment. Its latest financial reports were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-09-11.

Given this company's constant growth, it became unavoidable to find new directors: Caroline J., Phillip J. and Frank J. who have been working as a team since 2012 to promote the success of this specific limited company.

Financial data based on annual reports

Company staff

Caroline J.

Role: Director

Appointed: 30 November 2012

Latest update: 28 November 2023

Phillip J.

Role: Director

Appointed: 15 September 1994

Latest update: 28 November 2023

Caroline J.

Role: Secretary

Appointed: 14 September 1988

Latest update: 28 November 2023

Frank J.

Role: Director

Appointed: 14 September 1988

Latest update: 28 November 2023

People with significant control

Executives who control this firm include: Caroline J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Frank J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Phillip J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Caroline J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frank J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 March 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 May 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 12th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Green Acres

Post code:

ZE2 9SB

City / Town:

Gott

HQ address,
2013

Address:

Green Acres

Post code:

ZE2 9SB

City / Town:

Gott

HQ address,
2014

Address:

Green Acres

Post code:

ZE2 9SB

City / Town:

Gott

HQ address,
2015

Address:

Green Acres

Post code:

ZE2 9SB

City / Town:

Gott

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

Nordhus North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Accountant/Auditor,
2014 - 2015

Name:

Bon Accord Accountancy Limited

Address:

2 North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Accountant/Auditor,
2012

Name:

Bon Accord Accountancy Limited

Address:

Nordhus North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
45
Company Age

Similar companies nearby

Closest companies