MURRAY JOHNSTONE LIMITED
Overview
| Company Name | MURRAY JOHNSTONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC045989 |
| 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 MURRAY JOHNSTONE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MURRAY JOHNSTONE LIMITED located?
| Registered Office Address | 1 George Street EH2 2LL Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MURRAY JOHNSTONE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MURRAY JOHNSTONE LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for MURRAY JOHNSTONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Oliver James Martin as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hilary Anne Staples as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Change of details for Abrdn Holdings Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||
Change of details for Abrdn Holdings Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1XL Scotland to 1 George Street Edinburgh EH2 2LL on Apr 12, 2024 | 1 pages | AD01 | ||
Change of details for Abrdn Holdings Limited as a person with significant control on Nov 25, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 21, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rowan Jennifer Mcnay as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Change of details for Aberdeen Asset Management Plc as a person with significant control on Nov 25, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Sla Corporate Secretary Limited as a secretary on Dec 31, 2020 | 2 pages | AP04 | ||
Termination of appointment of Aberdeen Asset Management Plc as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Appointment of Mrs Hilary Anne Staples as a director on May 31, 2019 | 2 pages | AP01 | ||
Who are the officers of MURRAY JOHNSTONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| EDWARDS, Rosaleen Clare | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 235559300001 | |||||||||
| MARTIN, Oliver James | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 270452930001 | |||||||||
| BARNES, Patricia Mary | Secretary | 1 Dundonald Place Neilston G78 3DS Glasgow Lanarkshire | British | 1206780001 | ||||||||||
| TURNBULL, John Douglas | Secretary | 138 Kilpatrick Gardens Clarkston G76 7RW Glasgow Lanarkshire | British | 176410001 | ||||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 1YG Aberdeen 10 Scotland |
| 818260001 | ||||||||||
| ANDERSON, Stephen Robert | Director | 69 Strathblane Road Milngavie G62 8HH Glasgow | British | 57081070001 | ||||||||||
| BARCLAY, John George Graham | Director | Ardmory 6 Methven Road G46 6TG Whitecraigs Glasgow | United Kingdom | British | 142023060001 | |||||||||
| BAYLIS, John | Director | New Arr Lethen IV12 5QJ Nairn | British | 1158340001 | ||||||||||
| BOYD, Susan Fair | Director | 137 Clober Road Milngavie G62 7LF Glasgow | British | 32859170001 | ||||||||||
| BRIGGS, David Muir | Director | Claddoch Gartocharn G83 8NQ Alexandria Dunbartonshire | British | 340820001 | ||||||||||
| BROWNE, David James | Director | Luptons Wigley Bush Lane South Weald CM14 5QN Brentwood Essex | British | 52800820001 | ||||||||||
| BURNS, Geoffrey Douglas Charles | Director | Barnellan Bardowie Milngavie G62 6EZ Glasgow | Scotland | British | 67927140001 | |||||||||
| CLAPPERTON, Alan Charles | Director | Lochside PA12 4JH Lochwinnoch Renfrewshire | British | 330050001 | ||||||||||
| CLARK, Guy Wyndham Nial Hamilton | Director | Braeton PA16 0DU Inverkip Renfrewshire | British | 54862070001 | ||||||||||
| DALGARNO, Frederick George Scott | Director | 14 Westfield Terrace AB2 4RU Aberdeen Aberdeenshire | British | 68480001 | ||||||||||
| DAWSON, Allan | Director | 37 Buckingham Terrace EH4 3AP Edinburgh | British | 35118090001 | ||||||||||
| DENHOLM, John Ferguson, Sir | Director | Newton Of Belltrees PA12 4JL Lochwinnoch Renfrewshire | British | 177430001 | ||||||||||
| DIGGINES, Jonathan Brett | Director | The Garth 27 Planetree Road Hale WA15 9JN Altrincham Cheshire | United Kingdom | British | 80119110004 | |||||||||
| DIGGINES, Jonathan Brett | Director | Rossways 32 Broad Lane WA15 0DH Hale Cheshire | British | 80119110001 | ||||||||||
| DOBSON, Carolan | Director | Auchenlea Torwood Hill Road G84 8LF Rhu Dunbartonshire | Scotland | British | 154572350001 | |||||||||
| EDMOND, Thomas | Director | 18 Douglas Road EH32 0LJ Longniddry East Lothian | British | 399430001 | ||||||||||
| ELIOTT LOCKHART, Richard Allan | Director | Stable House Cleghorn Farm ML11 7RN Lanark | Scotland | British | 117523580001 | |||||||||
| GILBERT, Martin James | Director | 10 Queens Terrace Aberdeen AB10 1YG Aberdeenshire | Scotland | British | 48820002 | |||||||||
| HADDOW, Alastair Murray | Director | Easter House Jackton East Kilbride G75 8RR Glasgow Lanarkshire | Scotland | British | 340710001 | |||||||||
| HUME, David | Director | The Glen Ashes Lane, Kington Langley SN15 5NP Chippenham Wiltshire | England | British | 68377070001 | |||||||||
| JACKSON, Christopher John | Director | 19 Avon Place EH4 6RE Edinburgh Midlothian | British | 63781590001 | ||||||||||
| JOHNSTONE, Raymond, Sir | Director | Wards Gartocharn G83 8SB Alexandria Dunbartonshire | British | 46265160001 | ||||||||||
| JOHNSTONE, William Stirling | Director | 70 Murrayfield Gardens EH12 6DQ Edinburgh | British | 386650001 | ||||||||||
| LAING, Andrew Arthur | Director | Queen's Terrace AB10 1XL Aberdeen 10 Scotland | Scotland | British | 67379280001 | |||||||||
| LINTHWAITE, Peter John Nicholas | Director | 10 Kay Siang Road FOREIGN Singapore 248926 Singapore | British | 74569110004 | ||||||||||
| LYNN, Iain Hendry Drummond | Director | Moorcroft West Glen Road PA13 4PN Kilmacolm Renfrewshire | British | 42193310001 | ||||||||||
| MACLELLAN, Alexander David | Director | The Bower Kilbarchan PA10 2PD Renfrewshire | Scotland | British | 66440950001 | |||||||||
| MASSIE, Scott Edward | Director | Queen's Terrace AB10 1YG Aberdeen 10 Aberdeenshire Scotland | Scotland | British | 134096870002 | |||||||||
| MCANDREW, Nicolas | Director | Kilcoy Castle Killearnan IV6 7RX Muir Of Ord Ross Shire | Scotland | British | 33132540002 |
Who are the persons with significant control of MURRAY JOHNSTONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abrdn Holdings Limited | Apr 06, 2016 | George Street EH2 2LL Edinburgh 1 United Kingdom | 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