MURRAY JOHNSTONE LIMITED

MURRAY JOHNSTONE LIMITED

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

    Company NameMURRAY JOHNSTONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045989
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for MURRAY JOHNSTONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MURRAY JOHNSTONE LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for MURRAY JOHNSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Oliver James Martin as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Hilary Anne Staples as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Change of details for Abrdn Holdings Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC05

    Change of details for Abrdn Holdings Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC05

    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 pagesAD01

    Change of details for Abrdn Holdings Limited as a person with significant control on Nov 25, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 21, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rowan Jennifer Mcnay as a director on Dec 31, 2022

    1 pagesTM01

    Change of details for Aberdeen Asset Management Plc as a person with significant control on Nov 25, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Appointment of Sla Corporate Secretary Limited as a secretary on Dec 31, 2020

    2 pagesAP04

    Termination of appointment of Aberdeen Asset Management Plc as a secretary on Dec 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mrs Hilary Anne Staples as a director on May 31, 2019

    2 pagesAP01

    Who are the officers of MURRAY JOHNSTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    EDWARDS, Rosaleen Clare
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish235559300001
    MARTIN, Oliver James
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish270452930001
    BARNES, Patricia Mary
    1 Dundonald Place
    Neilston
    G78 3DS Glasgow
    Lanarkshire
    Secretary
    1 Dundonald Place
    Neilston
    G78 3DS Glasgow
    Lanarkshire
    British1206780001
    TURNBULL, John Douglas
    138 Kilpatrick Gardens
    Clarkston
    G76 7RW Glasgow
    Lanarkshire
    Secretary
    138 Kilpatrick Gardens
    Clarkston
    G76 7RW Glasgow
    Lanarkshire
    British176410001
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC082015
    818260001
    ANDERSON, Stephen Robert
    69 Strathblane Road
    Milngavie
    G62 8HH Glasgow
    Director
    69 Strathblane Road
    Milngavie
    G62 8HH Glasgow
    British57081070001
    BARCLAY, John George Graham
    Ardmory
    6 Methven Road
    G46 6TG Whitecraigs
    Glasgow
    Director
    Ardmory
    6 Methven Road
    G46 6TG Whitecraigs
    Glasgow
    United KingdomBritish142023060001
    BAYLIS, John
    New Arr
    Lethen
    IV12 5QJ Nairn
    Director
    New Arr
    Lethen
    IV12 5QJ Nairn
    British1158340001
    BOYD, Susan Fair
    137 Clober Road
    Milngavie
    G62 7LF Glasgow
    Director
    137 Clober Road
    Milngavie
    G62 7LF Glasgow
    British32859170001
    BRIGGS, David Muir
    Claddoch
    Gartocharn
    G83 8NQ Alexandria
    Dunbartonshire
    Director
    Claddoch
    Gartocharn
    G83 8NQ Alexandria
    Dunbartonshire
    British340820001
    BROWNE, David James
    Luptons Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Director
    Luptons Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    British52800820001
    BURNS, Geoffrey Douglas Charles
    Barnellan Bardowie
    Milngavie
    G62 6EZ Glasgow
    Director
    Barnellan Bardowie
    Milngavie
    G62 6EZ Glasgow
    ScotlandBritish67927140001
    CLAPPERTON, Alan Charles
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    Director
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    British330050001
    CLARK, Guy Wyndham Nial Hamilton
    Braeton
    PA16 0DU Inverkip
    Renfrewshire
    Director
    Braeton
    PA16 0DU Inverkip
    Renfrewshire
    British54862070001
    DALGARNO, Frederick George Scott
    14 Westfield Terrace
    AB2 4RU Aberdeen
    Aberdeenshire
    Director
    14 Westfield Terrace
    AB2 4RU Aberdeen
    Aberdeenshire
    British68480001
    DAWSON, Allan
    37 Buckingham Terrace
    EH4 3AP Edinburgh
    Director
    37 Buckingham Terrace
    EH4 3AP Edinburgh
    British35118090001
    DENHOLM, John Ferguson, Sir
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    Director
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    British177430001
    DIGGINES, Jonathan Brett
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    Director
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    United KingdomBritish80119110004
    DIGGINES, Jonathan Brett
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    Director
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    British80119110001
    DOBSON, Carolan
    Auchenlea
    Torwood Hill Road
    G84 8LF Rhu
    Dunbartonshire
    Director
    Auchenlea
    Torwood Hill Road
    G84 8LF Rhu
    Dunbartonshire
    ScotlandBritish154572350001
    EDMOND, Thomas
    18 Douglas Road
    EH32 0LJ Longniddry
    East Lothian
    Director
    18 Douglas Road
    EH32 0LJ Longniddry
    East Lothian
    British399430001
    ELIOTT LOCKHART, Richard Allan
    Stable House
    Cleghorn Farm
    ML11 7RN Lanark
    Director
    Stable House
    Cleghorn Farm
    ML11 7RN Lanark
    ScotlandBritish117523580001
    GILBERT, Martin James
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    Director
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    ScotlandBritish48820002
    HADDOW, Alastair Murray
    Easter House Jackton
    East Kilbride
    G75 8RR Glasgow
    Lanarkshire
    Director
    Easter House Jackton
    East Kilbride
    G75 8RR Glasgow
    Lanarkshire
    ScotlandBritish340710001
    HUME, David
    The Glen
    Ashes Lane, Kington Langley
    SN15 5NP Chippenham
    Wiltshire
    Director
    The Glen
    Ashes Lane, Kington Langley
    SN15 5NP Chippenham
    Wiltshire
    EnglandBritish68377070001
    JACKSON, Christopher John
    19 Avon Place
    EH4 6RE Edinburgh
    Midlothian
    Director
    19 Avon Place
    EH4 6RE Edinburgh
    Midlothian
    British63781590001
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    British46265160001
    JOHNSTONE, William Stirling
    70 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    70 Murrayfield Gardens
    EH12 6DQ Edinburgh
    British386650001
    LAING, Andrew Arthur
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    ScotlandBritish67379280001
    LINTHWAITE, Peter John Nicholas
    10 Kay Siang Road
    FOREIGN Singapore
    248926
    Singapore
    Director
    10 Kay Siang Road
    FOREIGN Singapore
    248926
    Singapore
    British74569110004
    LYNN, Iain Hendry Drummond
    Moorcroft West Glen Road
    PA13 4PN Kilmacolm
    Renfrewshire
    Director
    Moorcroft West Glen Road
    PA13 4PN Kilmacolm
    Renfrewshire
    British42193310001
    MACLELLAN, Alexander David
    The Bower
    Kilbarchan
    PA10 2PD Renfrewshire
    Director
    The Bower
    Kilbarchan
    PA10 2PD Renfrewshire
    ScotlandBritish66440950001
    MASSIE, Scott Edward
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    Scotland
    Director
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    Scotland
    ScotlandBritish134096870002
    MCANDREW, Nicolas
    Kilcoy Castle Killearnan
    IV6 7RX Muir Of Ord
    Ross Shire
    Director
    Kilcoy Castle Killearnan
    IV6 7RX Muir Of Ord
    Ross Shire
    ScotlandBritish33132540002

    Who are the persons with significant control of MURRAY JOHNSTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abrdn Holdings Limited
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityGoverned By The Laws Of Scotland
    Place RegisteredCompanies House Uk
    Registration NumberSc082015
    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