JOHNSTON CARMICHAEL (SCOTLAND) LIMITED

JOHNSTON CARMICHAEL (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHNSTON CARMICHAEL (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC018019
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JOHNSTON CARMICHAEL (SCOTLAND) LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSTON CARMICHAEL BUSINESS SERVICES LIMITEDMay 17, 2001May 17, 2001
    BUSINESS SUPPORT SERVICES (NORTH) LIMITEDOct 28, 1988Oct 28, 1988
    MORAY FIRTH BOOK-KEEPING SERVICES LIMITEDAug 07, 1934Aug 07, 1934

    What are the latest accounts for JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 20, 2025 with updates

    4 pagesCS01
    XDWVU1M0

    Director's details changed for Mr Mark John Houston on Feb 20, 2025

    2 pagesCH01
    XDWVTFU9

    Director's details changed for Ms Lynne Walker on Jan 24, 2025

    2 pagesCH01
    XDV5R84Z

    Full accounts made up to May 31, 2024

    26 pagesAA
    ADIFTZDL

    Termination of appointment of Andrew Gordon Walker as a director on Jun 24, 2024

    1 pagesTM01
    XD6XJGVB

    Confirmation statement made on Feb 20, 2024 with updates

    4 pagesCS01
    XCXBFW7T

    Full accounts made up to May 31, 2023

    24 pagesAA
    ACIXBPDN

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01
    XBXRKZII

    Change of details for Johnston Carmichael Llp as a person with significant control on Feb 01, 2023

    2 pagesPSC05
    XBWI9XQ9

    Director's details changed for Mr Andrew Gordon Walker on Feb 01, 2023

    2 pagesCH01
    XBWI9823

    Director's details changed for Mr Andrew Gordon Walker on Feb 02, 2023

    2 pagesCH01
    XBWI982B

    Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Feb 02, 2023

    1 pagesAD01
    XBWI90JU

    Change of details for Johnston Carmichael Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC05
    XBVGEHO1

    Full accounts made up to May 31, 2022

    25 pagesAA
    SBJI2X9T

    Change of details for Johnston Carmichael Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC05
    XB5OGKK3

    Confirmation statement made on Jun 03, 2022 with updates

    4 pagesCS01
    XB5OGKJ4

    Termination of appointment of Alexander Philip Manson as a director on May 31, 2022

    1 pagesTM01
    XB58OZEB

    Appointment of Mr Jeffrey Graham Marjoribanks as a director on Apr 26, 2022

    2 pagesAP01
    XB2RRZBK

    Appointment of Ms Lynne Walker as a director on Apr 07, 2022

    2 pagesAP01
    XB1G1UOZ

    Appointment of Mr Shaun Millican as a director on Apr 07, 2022

    2 pagesAP01
    XB1G1PW3

    Full accounts made up to May 31, 2021

    24 pagesAA
    SAYTIT8Z

    Confirmation statement made on Jun 03, 2021 with updates

    4 pagesCS01
    XA5Y7KX4

    Full accounts made up to May 31, 2020

    23 pagesAA
    SA5BTL7S

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01
    X96LGQVF

    Change of details for Johnston Carmichael Llp as a person with significant control on Feb 19, 2020

    2 pagesPSC05
    X8Z5ZWX4

    Who are the officers of JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUSTON, Mark John
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    United KingdomBritishChartered Accountant242661570001
    MACPHERSON, Craig Alexander
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    United KingdomBritishChartered Accountant160416260001
    MARJORIBANKS, Jeffrey Graham
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    ScotlandBritishChartered Accountant295144020001
    MILLICAN, Shaun Stanley
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    ScotlandBritishChartered Accountant294536170001
    WALKER, Lynne
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    ScotlandBritishChartered Accountant259062450002
    HORN, David Graeme
    Pinewood
    Mosstowie
    IV30 8XE Elgin
    Morayshire
    Secretary
    Pinewood
    Mosstowie
    IV30 8XE Elgin
    Morayshire
    British63177310001
    MACHRAY, Patrick John
    Bilboa
    Daviot
    AB51 0JA Inverurie
    Aberdeenshire
    Secretary
    Bilboa
    Daviot
    AB51 0JA Inverurie
    Aberdeenshire
    British27189700001
    MANSON, Alexander Philip
    Kilblean
    AB51 0DN Oldmeldrum
    Aberdeenshire
    Secretary
    Kilblean
    AB51 0DN Oldmeldrum
    Aberdeenshire
    British296466190001
    SIMPSON, Peter Lewis
    Cowiesburn House
    Pluscarden
    IV30 8TZ Elgin
    Secretary
    Cowiesburn House
    Pluscarden
    IV30 8TZ Elgin
    British71512700001
    BUCHAN, Alistair
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    ScotlandBritishDirector160460940002
    CAMPBELL, Eileen Margaret
    The Dreish Sanquhar Road
    IV36 0DG Forres
    Morayshire
    Director
    The Dreish Sanquhar Road
    IV36 0DG Forres
    Morayshire
    BritishCompany Director1363630001
    GOODLAD, Marjory Anne
    Balbogie 1 Lennox Terrace
    AB54 5HG Huntly
    Aberdeenshire
    Director
    Balbogie 1 Lennox Terrace
    AB54 5HG Huntly
    Aberdeenshire
    BritishPrimary Teacher1363620001
    HORN, Moira
    Pinewood Mosstowie
    IV30 3XE Elgin
    Morayshire
    Director
    Pinewood Mosstowie
    IV30 3XE Elgin
    Morayshire
    BritishHousewife1363640001
    JOHNSTON, Grenville Shaw, Lt Colonel
    Spynie Kirk House
    Spynie
    IV30 8XJ Elgin
    Moray
    Director
    Spynie Kirk House
    Spynie
    IV30 8XJ Elgin
    Moray
    ScotlandBritishChartered Accountant1390490001
    JOHNSTON, Marylyn Jean
    Spynie Kirk House
    IV30 8XJ Elgin
    Moray
    Director
    Spynie Kirk House
    IV30 8XJ Elgin
    Moray
    ScotlandBritishHousewife832700002
    MACHRAY, Heather Joan
    Bilboa
    Daviot
    AB51 0HA Inverurie
    Aberdeenshire
    Director
    Bilboa
    Daviot
    AB51 0HA Inverurie
    Aberdeenshire
    BritishHousewife1367150001
    MACPHAIL, Irene Girvan Wallace
    80 Bruceland Road
    IV30 1SP Elgin
    Director
    80 Bruceland Road
    IV30 1SP Elgin
    BritishHousewife586270001
    MACPHAIL, William Angus Dawson
    Ardneil, 80 Bruceland Road
    IV30 1SP Elgin
    Morayshire
    Director
    Ardneil, 80 Bruceland Road
    IV30 1SP Elgin
    Morayshire
    ScotlandScottishChartered Accountant85889380001
    MANSON, Alexander Philip
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    United KingdomBritishChartered Accountant121384040002
    MANSON, Barbara Jane
    Kilblean
    Oldmeldrum
    AB51 0DN Inverurie
    Director
    Kilblean
    Oldmeldrum
    AB51 0DN Inverurie
    ScotlandBritishHousewife/Company Director70052590002
    MCINTOSH, Iona
    29 Rutherford Folds
    AB51 4JH Inverurie
    Aberdeenshire
    Director
    29 Rutherford Folds
    AB51 4JH Inverurie
    Aberdeenshire
    BritishHousewife65028850001
    MCLEOD, Avril
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    United KingdomBritishDirector160460880002
    RENNIE, Alexander
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    United KingdomBritishChartered Accountant160439680001
    RINTOUL, Douglas
    2 Oakbank Gardens
    Oldmeldrum
    AB51 0GJ Inverurie
    Aberdeenshire
    Director
    2 Oakbank Gardens
    Oldmeldrum
    AB51 0GJ Inverurie
    Aberdeenshire
    United KingdomBritishComputer Engineer160416010001
    ROBERTSON, Fiona Margaret
    9 Christie Road
    IV30 4HA Elgin
    Morayshire
    Director
    9 Christie Road
    IV30 4HA Elgin
    Morayshire
    BritishPayroll Manager116199720001
    SEAGER, Graham Stanley
    East Balnamoon Grange
    Crossroads
    AB55 6NN Keith
    Banffshire
    Director
    East Balnamoon Grange
    Crossroads
    AB55 6NN Keith
    Banffshire
    United KingdomBritishCompany Director160415910001
    SELIGMAN, Nigel Henry
    East Bank
    AB4 1 Banff
    Director
    East Bank
    AB4 1 Banff
    BritishChartered Accountant586220001
    SELIGMAN, Patricia Caroline Alexandra
    East Bank Bellevue Road
    AB45 1BJ Banff
    Director
    East Bank Bellevue Road
    AB45 1BJ Banff
    BritishHousewife586260002
    SHEPHERD, Alison Margaret
    14 Mortonhall Road
    EH9 2HW Edinburgh
    Director
    14 Mortonhall Road
    EH9 2HW Edinburgh
    BritishChartered Surveyor76305210002
    SHEPHERD, Andrew Watt
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    ScotlandBritishChartered Accountant82978320002
    SIMPSON, Isobel Rosemary
    Cowiesburn House
    Pluscarden
    IV30 3TZ Elgin
    Director
    Cowiesburn House
    Pluscarden
    IV30 3TZ Elgin
    United KingdomBritishHousewife586250001
    SIMPSON, Peter Lewis
    Cowiesburn House
    Pluscarden
    IV30 8TZ Elgin
    Director
    Cowiesburn House
    Pluscarden
    IV30 8TZ Elgin
    ScotlandBritishChartered Accountant71512700001
    UPTON, Bridget
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United Kingdom
    United KingdomBritishDirector186471430001
    WALKER, Andrew Gordon
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    United KingdomBritishChartered Accountant160416240003
    WALLACE, Ewan Paton
    Carolina
    Ardclach
    IV12 5JE Nairn
    Morayshire
    Director
    Carolina
    Ardclach
    IV12 5JE Nairn
    Morayshire
    United KingdomBritishTaxation Specialist116199810001

    Who are the persons with significant control of JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    Apr 06, 2016
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSo303232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0