PETER & J.JOHNSTONE LIMITED

Bridge Street Bridge Street, AB42 1DH
StatusACTIVE
Company No.SC038625
CategoryPrivate Limited Company
Incorporated02 Apr 1963
Age61 years, 1 month, 20 days
JurisdictionScotland

SUMMARY

PETER & J.JOHNSTONE LIMITED is an active private limited company with number SC038625. It was incorporated 61 years, 1 month, 20 days ago, on 02 April 1963. The company address is Bridge Street Bridge Street, AB42 1DH.



People

FARRAR, Paul Morgan

Secretary

ACTIVE

Assigned on 25 Nov 2014

Current time on role 9 years, 5 months, 27 days

CARDNO, David Alexander

Director

Company Director

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 8 months, 21 days

DOUGAL, Mark James

Director

Executive

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 4 months, 21 days

FARRAR, Paul Morgan

Director

Director And Company Secretary

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 9 months, 21 days

JOHNSON, Roger Eric

Director

Director

ACTIVE

Assigned on 29 Jul 1992

Current time on role 31 years, 9 months, 24 days

MARR, Andrew Leslie

Director

Director

ACTIVE

Assigned on

Current time on role

MARR, Christian Leslie

Director

Company Executive

ACTIVE

Assigned on 01 Feb 2002

Current time on role 22 years, 3 months, 21 days

BURT, Christopher Brian

Secretary

RESIGNED

Assigned on 29 Jul 1994

Resigned on 25 Nov 2014

Time on role 20 years, 3 months, 27 days

LINDSTROM, Fred William

Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1994

Time on role 29 years, 9 months, 23 days

CHAPMAN, Dennis William

Director

Financial Director

RESIGNED

Assigned on

Resigned on 05 Nov 1995

Time on role 28 years, 6 months, 17 days

DEE, Frank Rigby

Director

Director

RESIGNED

Assigned on 06 Jun 1989

Resigned on 31 Jan 1992

Time on role 2 years, 7 months, 25 days

GRANT, Alistair George

Director

Accountant

RESIGNED

Assigned on 24 Jun 1996

Resigned on 31 Dec 2005

Time on role 9 years, 6 months, 7 days

MURRAY, Ronald

Director

Trawler Manager

RESIGNED

Assigned on

Resigned on 31 Oct 2002

Time on role 21 years, 6 months, 21 days

NICOL, Philip Aitchison

Director

Executive

RESIGNED

Assigned on 21 Feb 2005

Resigned on 06 Apr 2009

Time on role 4 years, 1 month, 13 days

REGAN, Andrew William

Director

Company Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Jul 2020

Time on role 20 years, 6 months, 30 days

SMITH, Arthur Michael

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 21 days


Some Companies

BLICK SHARED STUDIOS

51 MALONE ROAD,BELFAST,BT9 6RY

Number:NI062998
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GREEN PROJECT FINANCE LIMITED

GROSVENOR HOUSE OAKTREE COURT,CARDIFF,CF23 8RS

Number:10585580
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KADCOM LIMITED

WARWICK BUSINESS CENTRE HAWKES DRIVE,WARWICK,CV34 6LX

Number:10100187
Status:ACTIVE
Category:Private Limited Company

MORETON CONTRACTORS LIMITED

HLB HOUSE, 68 HIGH STREET,CHESHIRE,CW6 0AT

Number:06190500
Status:ACTIVE
Category:Private Limited Company

QBG LTD

FLAT 505, ALASKA BUILDING 600 61 GRANGE ROAD,LONDON,SE1 3BB

Number:09612147
Status:ACTIVE
Category:Private Limited Company

SQUARE ONE COMMERCIALS LIMITED

CASTLE PARK ROAD,BARNSTAPLE,EX32 8PA

Number:05047460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source