MURRAY JOHNSTONE HOLDINGS LIMITED

MURRAY JOHNSTONE HOLDINGS LIMITED

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

    Company NameMURRAY JOHNSTONE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC088936
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MURRAY JOHNSTONE HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is MURRAY JOHNSTONE HOLDINGS LIMITED located?

    Registered Office Address
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MURRAY JOHNSTONE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURRAY MANAGEMENT LIMITEDJul 17, 1984Jul 17, 1984

    What are the latest accounts for MURRAY JOHNSTONE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MURRAY JOHNSTONE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

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

    1 pagesCH04

    Register inspection address has been changed to 10 Queens Terrace Aberdeen AB10 1XL

    2 pagesAD02

    Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1XL Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Oct 04, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2021

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 26, 2021

    • Capital: GBP 1,194,236.1
    3 pagesSH01

    Appointment of Sla Corporate Secretary Limited as a secretary on Mar 15, 2021

    2 pagesAP04

    Termination of appointment of Aberdeen Asset Management Plc as a secretary on Mar 15, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

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

    2 pagesAP01

    Termination of appointment of William John Rattray as a director on May 31, 2019

    1 pagesTM01

    Director's details changed for Mrs Rowan Jennifer Mcnay on Mar 13, 2019

    2 pagesCH01

    Appointment of Mrs Rowan Jennifer Mcnay as a director on Mar 13, 2019

    2 pagesAP01

    Termination of appointment of Andrew Arthur Laing as a director on Mar 13, 2019

    1 pagesTM01

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Registered office address changed from 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on May 02, 2018

    1 pagesAD01

    Appointment of Mr William John Rattray as a director on Mar 16, 2018

    2 pagesAP01

    Termination of appointment of Kevin Dawson Milne as a director on Mar 16, 2018

    1 pagesTM01

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Who are the officers of MURRAY JOHNSTONE HOLDINGS 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
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Director
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    EnglandBritish235559300001
    MCNAY, Rowan Jennifer
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    United KingdomBritish256332710001
    STAPLES, Hilary Anne
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Director
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    United KingdomBritish210540970001
    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
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritish95000940001
    BARCLAY, John George Graham
    Ardmory
    6 Methven Road
    G46 6TG Whitecraigs
    Glasgow
    Director
    Ardmory
    6 Methven Road
    G46 6TG Whitecraigs
    Glasgow
    United KingdomBritish142023060001
    BURNS, Geoffrey Douglas Charles
    Barnellan Bardowie
    Milngavie
    G62 6EZ Glasgow
    Director
    Barnellan Bardowie
    Milngavie
    G62 6EZ Glasgow
    ScotlandBritish67927140001
    DENHOLM, John Ferguson, Sir
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    Director
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    British177430001
    DIGGINES, Jonathan Brett
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    Director
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    British80119110001
    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
    HARDMAN, Blaise Noel Anthony
    Farley House
    Farley Chamberlayne
    SO51 0QR Romsey
    Hampshire
    Director
    Farley House
    Farley Chamberlayne
    SO51 0QR Romsey
    Hampshire
    British1323260001
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    British46265160001
    LAING, Andrew Arthur
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    ScotlandBritish67379280001
    MACLELLAN, Alexander David
    The Bower
    Kilbarchan
    PA10 2PD Renfrewshire
    Director
    The Bower
    Kilbarchan
    PA10 2PD Renfrewshire
    ScotlandBritish66440950001
    MACPHERSON, Ewen Alan
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    Director
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    United KingdomBritish36974650001
    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
    MILNE, Kevin Dawson
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    Scotland
    Director
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    Scotland
    ScotlandScottish66083160001
    RATTRAY, William John
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    ScotlandBritish662950002
    REAMER, Norton H
    70 Circuit Road
    Chestnut Hill
    FOREIGN Ma 02167
    Usa
    Director
    70 Circuit Road
    Chestnut Hill
    FOREIGN Ma 02167
    Usa
    UsaUsa17450810001
    SCULLION, Rodger Francis
    Cherry Hill
    50 Queen Street
    G84 9PT Helensburgh
    Dunbartonshire
    Director
    Cherry Hill
    50 Queen Street
    G84 9PT Helensburgh
    Dunbartonshire
    British37362620001
    STEPHEN, Alexander Moncrieff Mitchell
    Ballindalloch
    Balfron
    G63 0LP Glasgow
    Director
    Ballindalloch
    Balfron
    G63 0LP Glasgow
    British27640001
    SUTHERLAND, Donald Gilmour
    Woodside House
    Gladsmuir
    EH33 2AL Tranent
    East Lothian
    Scotland
    Director
    Woodside House
    Gladsmuir
    EH33 2AL Tranent
    East Lothian
    Scotland
    British43937610001
    WEAVER, Christopher Giles Herron
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    Director
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    ScotlandBritish1251050001
    WHITE, Gordon Alexander
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    Director
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    ScotlandBritish1024390001
    THE RT HON VISCOUNT YOUNGER OF LECKIE
    Leckie House
    Gargunnock
    FK8 3BN Stirling
    Scotland
    Director
    Leckie House
    Gargunnock
    FK8 3BN Stirling
    Scotland
    35097950003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aberdeen Asset Management Plc
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    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.

    Does MURRAY JOHNSTONE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2023Due to be dissolved on
    Sep 24, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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