Arneil Johnston Limited FALKIRK


Arneil Johnston started in year 1988 as Private Limited Company with registration number SC112513. The Arneil Johnston company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Falkirk at 45 Vicar Street. Postal code: FK1 1LL. Since January 7, 1997 Arneil Johnston Limited is no longer carrying the name Bell Robertson.

At present there are 2 directors in the the company, namely Elaine B. and Donna M.. In addition one secretary - James G. - is with the firm. As of 6 May 2024, there were 4 ex directors - Gillian H., Alan M. and others listed below. There were no ex secretaries.

Arneil Johnston Limited Address / Contact

Office Address 45 Vicar Street
Town Falkirk
Post code FK1 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC112513
Date of Incorporation Wed, 27th Jul 1988
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Elaine B.

Position: Director

Appointed: 08 February 2021

Donna M.

Position: Director

Appointed: 01 January 2010

James G.

Position: Secretary

Appointed: 20 December 2007

Douglas J.

Position: Secretary

Resigned: 20 December 2007

Gillian H.

Position: Director

Appointed: 01 January 2010

Resigned: 09 February 2021

Alan M.

Position: Director

Appointed: 01 August 2006

Resigned: 31 December 2012

Jane A.

Position: Director

Appointed: 10 February 1990

Resigned: 31 December 2012

Douglas J.

Position: Director

Appointed: 10 February 1990

Resigned: 26 May 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Donna M. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Gillian H. This PSC owns 25-50% shares.

Donna M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gillian H.

Notified on 6 April 2016
Ceased on 9 February 2021
Nature of control: 25-50% shares

Company previous names

Bell Robertson January 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth57 69658 29368 74986 09674 590       
Balance Sheet
Cash Bank In Hand26 67537 53353 94273 033128 262       
Cash Bank On Hand    128 262215 316288 92752 40175 913119 492126 203130 033
Current Assets92 48494 529111 962135 847425 278414 786464 977141 383142 848177 415175 682193 005
Debtors65 80956 99658 02062 814297 016199 470176 05088 98266 93557 92349 47962 972
Net Assets Liabilities    74 59078 201100 10264 14351 39979 901115 339124 038
Net Assets Liabilities Including Pension Asset Liability57 69658 29368 74986 09674 590       
Other Debtors    96 04787 2375 0265 33814 1011 438  
Property Plant Equipment    9 9609 3656 2445 73210 8268 8525 7352 917
Tangible Fixed Assets28 1724 4286 82411 2209 960       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 000       
Profit Loss Account Reserve7 6968 29318 74936 09624 590       
Shareholder Funds57 69658 29368 74986 09674 590       
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 94614 38517 88819 00519 70823 84928 04111 369
Average Number Employees During Period     9676676
Creditors    358 656344 077370 15881 736100 21824 16764 98871 330
Creditors Due Within One Year58 61840 16248 67258 727358 656       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4731 0712 3461 645390 20 480
Disposals Property Plant Equipment     6641 0713 3601 645390 20 544
Increase From Depreciation Charge For Year Property Plant Equipment     5 9124 5743 4632 3484 5314 1923 808
Net Current Assets Liabilities33 86654 36763 29077 12066 62270 70994 81959 64742 63096 898110 694121 675
Number Shares Allotted 50 00050 00050 00050 000       
Other Creditors    327 731308 755326 09945 59956 21217 2076 38827 392
Other Taxation Social Security Payable    30 92535 32244 05936 13744 00662 47758 60043 938
Par Value Share 1111       
Property Plant Equipment Gross Cost    18 90623 75024 13224 73730 53432 70133 77614 286
Provisions For Liabilities Balance Sheet Subtotal    1 9921 8739611 2362 0571 6821 090554
Provisions For Liabilities Charges4 3425021 3652 2441 992       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions  5 6787 4014 289       
Tangible Fixed Assets Cost Or Valuation116 24421 98811 90919 31118 906       
Tangible Fixed Assets Depreciation88 07217 5605 0868 0918 946       
Tangible Fixed Assets Depreciation Charged In Period 3 1201 2233 0054 898       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 62 01013 698 4 043       
Tangible Fixed Assets Disposals 70 82615 757 4 694       
Total Additions Including From Business Combinations Property Plant Equipment     5 5081 4533 9657 4422 5571 0751 054
Total Assets Less Current Liabilities62 03858 79570 11488 34076 58280 074101 06365 37953 456105 750116 429124 592
Trade Debtors Trade Receivables    200 969112 233171 02483 64452 83456 48549 47962 972
Bank Borrowings Overdrafts         24 167  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search