JOHNSTON CARMICHAEL (SCOTLAND) LIMITED
Overview
Company Name | JOHNSTON CARMICHAEL (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC018019 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
JOHNSTON CARMICHAEL BUSINESS SERVICES LIMITED | May 17, 2001 | May 17, 2001 |
BUSINESS SUPPORT SERVICES (NORTH) LIMITED | Oct 28, 1988 | Oct 28, 1988 |
MORAY FIRTH BOOK-KEEPING SERVICES LIMITED | Aug 07, 1934 | Aug 07, 1934 |
What are the latest accounts for JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Mark John Houston on Feb 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Lynne Walker on Jan 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to May 31, 2024 | 26 pages | AA | ||
Termination of appointment of Andrew Gordon Walker as a director on Jun 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 20, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to May 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||
Change of details for Johnston Carmichael Llp as a person with significant control on Feb 01, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Gordon Walker on Feb 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Gordon Walker on Feb 02, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Change of details for Johnston Carmichael Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to May 31, 2022 | 25 pages | AA | ||
Change of details for Johnston Carmichael Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 03, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Alexander Philip Manson as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeffrey Graham Marjoribanks as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Appointment of Ms Lynne Walker as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Shaun Millican as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Full accounts made up to May 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to May 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Johnston Carmichael Llp as a person with significant control on Feb 19, 2020 | 2 pages | PSC05 | ||
Who are the officers of JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOUSTON, Mark John | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court Scotland | United Kingdom | British | Chartered Accountant | 242661570001 | ||||
MACPHERSON, Craig Alexander | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court Scotland | United Kingdom | British | Chartered Accountant | 160416260001 | ||||
MARJORIBANKS, Jeffrey Graham | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court Scotland | Scotland | British | Chartered Accountant | 295144020001 | ||||
MILLICAN, Shaun Stanley | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court Scotland | Scotland | British | Chartered Accountant | 294536170001 | ||||
WALKER, Lynne | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court Scotland | Scotland | British | Chartered Accountant | 259062450002 | ||||
HORN, David Graeme | Secretary | Pinewood Mosstowie IV30 8XE Elgin Morayshire | British | 63177310001 | ||||||
MACHRAY, Patrick John | Secretary | Bilboa Daviot AB51 0JA Inverurie Aberdeenshire | British | 27189700001 | ||||||
MANSON, Alexander Philip | Secretary | Kilblean AB51 0DN Oldmeldrum Aberdeenshire | British | 296466190001 | ||||||
SIMPSON, Peter Lewis | Secretary | Cowiesburn House Pluscarden IV30 8TZ Elgin | British | 71512700001 | ||||||
BUCHAN, Alistair | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court United Kingdom | Scotland | British | Director | 160460940002 | ||||
CAMPBELL, Eileen Margaret | Director | The Dreish Sanquhar Road IV36 0DG Forres Morayshire | British | Company Director | 1363630001 | |||||
GOODLAD, Marjory Anne | Director | Balbogie 1 Lennox Terrace AB54 5HG Huntly Aberdeenshire | British | Primary Teacher | 1363620001 | |||||
HORN, Moira | Director | Pinewood Mosstowie IV30 3XE Elgin Morayshire | British | Housewife | 1363640001 | |||||
JOHNSTON, Grenville Shaw, Lt Colonel | Director | Spynie Kirk House Spynie IV30 8XJ Elgin Moray | Scotland | British | Chartered Accountant | 1390490001 | ||||
JOHNSTON, Marylyn Jean | Director | Spynie Kirk House IV30 8XJ Elgin Moray | Scotland | British | Housewife | 832700002 | ||||
MACHRAY, Heather Joan | Director | Bilboa Daviot AB51 0HA Inverurie Aberdeenshire | British | Housewife | 1367150001 | |||||
MACPHAIL, Irene Girvan Wallace | Director | 80 Bruceland Road IV30 1SP Elgin | British | Housewife | 586270001 | |||||
MACPHAIL, William Angus Dawson | Director | Ardneil, 80 Bruceland Road IV30 1SP Elgin Morayshire | Scotland | Scottish | Chartered Accountant | 85889380001 | ||||
MANSON, Alexander Philip | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court United Kingdom | United Kingdom | British | Chartered Accountant | 121384040002 | ||||
MANSON, Barbara Jane | Director | Kilblean Oldmeldrum AB51 0DN Inverurie | Scotland | British | Housewife/Company Director | 70052590002 | ||||
MCINTOSH, Iona | Director | 29 Rutherford Folds AB51 4JH Inverurie Aberdeenshire | British | Housewife | 65028850001 | |||||
MCLEOD, Avril | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court United Kingdom | United Kingdom | British | Director | 160460880002 | ||||
RENNIE, Alexander | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court United Kingdom | United Kingdom | British | Chartered Accountant | 160439680001 | ||||
RINTOUL, Douglas | Director | 2 Oakbank Gardens Oldmeldrum AB51 0GJ Inverurie Aberdeenshire | United Kingdom | British | Computer Engineer | 160416010001 | ||||
ROBERTSON, Fiona Margaret | Director | 9 Christie Road IV30 4HA Elgin Morayshire | British | Payroll Manager | 116199720001 | |||||
SEAGER, Graham Stanley | Director | East Balnamoon Grange Crossroads AB55 6NN Keith Banffshire | United Kingdom | British | Company Director | 160415910001 | ||||
SELIGMAN, Nigel Henry | Director | East Bank AB4 1 Banff | British | Chartered Accountant | 586220001 | |||||
SELIGMAN, Patricia Caroline Alexandra | Director | East Bank Bellevue Road AB45 1BJ Banff | British | Housewife | 586260002 | |||||
SHEPHERD, Alison Margaret | Director | 14 Mortonhall Road EH9 2HW Edinburgh | British | Chartered Surveyor | 76305210002 | |||||
SHEPHERD, Andrew Watt | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court United Kingdom | Scotland | British | Chartered Accountant | 82978320002 | ||||
SIMPSON, Isobel Rosemary | Director | Cowiesburn House Pluscarden IV30 3TZ Elgin | United Kingdom | British | Housewife | 586250001 | ||||
SIMPSON, Peter Lewis | Director | Cowiesburn House Pluscarden IV30 8TZ Elgin | Scotland | British | Chartered Accountant | 71512700001 | ||||
UPTON, Bridget | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court United Kingdom | United Kingdom | British | Director | 186471430001 | ||||
WALKER, Andrew Gordon | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court Scotland | United Kingdom | British | Chartered Accountant | 160416240003 | ||||
WALLACE, Ewan Paton | Director | Carolina Ardclach IV12 5JE Nairn Morayshire | United Kingdom | British | Taxation Specialist | 116199810001 |
Who are the persons with significant control of JOHNSTON CARMICHAEL (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnston Carmichael Llp | Apr 06, 2016 | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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