Company NameJohnston Carmichael (Scotland) Limited
Company StatusActive
Company NumberSC018019
CategoryPrivate Limited Company
Incorporation Date7 August 1934(89 years, 9 months ago)
Previous NameJohnston Carmichael Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Gordon Walker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(82 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameCraig Alexander Macpherson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(82 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMark John Houston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(82 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMs Lynne Walker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(87 years, 8 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Shaun Stanley Millican
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(87 years, 8 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Jeffrey Graham Marjoribanks
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(87 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameNigel Henry Seligman
NationalityBritish
StatusResigned
Appointed05 July 1989(54 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1990)
RoleChartered Accountant
Correspondence AddressEast Bank
Banff
Ab4 1
Director NameMr Peter Lewis Simpson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(54 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowiesburn House
Pluscarden
Elgin
IV30 8TZ
Scotland
Director NameIsobel Rosemary Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(54 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2000)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCowiesburn House
Pluscarden
Elgin
IV30 3TZ
Scotland
Director NamePatricia Caroline Alexandra Seligman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(54 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2000)
RoleHousewife
Correspondence AddressEast Bank Bellevue Road
Banff
AB45 1BJ
Scotland
Director NameMr William Angus Dawson Macphail
Date of BirthAugust 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed05 July 1989(54 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArdneil, 80 Bruceland Road
Elgin
Morayshire
IV30 1SP
Scotland
Director NameIrene Girvan Wallace Macphail
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(54 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 July 2001)
RoleHousewife
Correspondence Address80 Bruceland Road
Elgin
IV30 1SP
Scotland
Director NameMarylyn Jean Johnston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(54 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2001)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Elgin
Moray
IV30 8XJ
Scotland
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(54 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Secretary NameMr Peter Lewis Simpson
NationalityBritish
StatusResigned
Appointed05 July 1989(54 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowiesburn House
Pluscarden
Elgin
IV30 8TZ
Scotland
Secretary NameMr David Graeme Horn
NationalityBritish
StatusResigned
Appointed10 September 1990(56 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood
Mosstowie
Elgin
Morayshire
IV30 8XE
Scotland
Director NameEileen Margaret Campbell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(56 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressThe Dreish Sanquhar Road
Forres
Morayshire
IV36 0DG
Scotland
Director NameHeather Joan Machray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(56 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2006)
RoleHousewife
Correspondence AddressBilboa
Daviot
Inverurie
Aberdeenshire
AB51 0HA
Scotland
Director NameMarjory Anne Goodlad
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(56 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 1999)
RolePrimary Teacher
Correspondence AddressBalbogie 1 Lennox Terrace
Huntly
Aberdeenshire
AB54 5HG
Scotland
Director NameMoira Horn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(56 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 1996)
RoleHousewife
Correspondence AddressPinewood Mosstowie
Elgin
Morayshire
IV30 3XE
Scotland
Secretary NameMr Patrick John Machray
NationalityBritish
StatusResigned
Appointed31 January 1995(60 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilboa
Daviot
Inverurie
Aberdeenshire
AB51 0JA
Scotland
Director NameGraham Stanley Seager
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(64 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Balnamoon Grange
Crossroads
Keith
Banffshire
AB55 6NN
Scotland
Director NameIona McIntosh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(64 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2006)
RoleHousewife
Correspondence Address29 Rutherford Folds
Inverurie
Aberdeenshire
AB51 4JH
Scotland
Director NameDouglas Rintoul
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(65 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2004)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakbank Gardens
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GJ
Scotland
Director NameMrs Barbara Jane Manson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(66 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2006)
RoleHousewife/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilblean
Oldmeldrum
Inverurie
AB51 0DN
Scotland
Director NameAlison Margaret Shepherd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(66 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2006)
RoleChartered Surveyor
Correspondence Address14 Mortonhall Road
Edinburgh
EH9 2HW
Scotland
Director NameEwan Paton Wallace
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(72 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2011)
RoleTaxation Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressCarolina
Ardclach
Nairn
Morayshire
IV12 5JE
Scotland
Director NameFiona Margaret Robertson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(72 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2011)
RolePayroll Manager
Correspondence Address9 Christie Road
Elgin
Morayshire
IV30 4HA
Scotland
Director NameAlexander Philip Manson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(76 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Alistair Buchan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(76 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameAvril McLeod
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(76 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameBridget Upton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(79 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameAlexander Rennie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(82 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andrew Watt Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(82 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland

Contact

Websitejcca.co.uk
Telephone029 63568950
Telephone regionCardiff

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Johnston Carmichael LLP
100.00%
Ordinary

Financials

Year2014
Turnover£22,180,378
Net Worth£701,181
Current Liabilities£1,333,787

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

26 March 2013Delivered on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 June 2011Delivered on: 2 June 2011
Satisfied on: 22 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 October 1980Delivered on: 7 October 1980
Satisfied on: 14 December 1994
Persons entitled: The Halifax Building Society

Classification: Standard security
Secured details: £10,000.
Particulars: Ground floor office premises and basement with adjoining car parking area at the rear forming part of former bakery in market street, mand in new deer, aberdeen.
Fully Satisfied

Filing History

11 January 2024Full accounts made up to 31 May 2023 (24 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
2 February 2023Registered 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 2 February 2023 (1 page)
2 February 2023Director's details changed for Mr Andrew Gordon Walker on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Andrew Gordon Walker on 2 February 2023 (2 pages)
2 February 2023Change of details for Johnston Carmichael Llp as a person with significant control on 1 February 2023 (2 pages)
18 January 2023Change of details for Johnston Carmichael Llp as a person with significant control on 6 April 2016 (2 pages)
6 January 2023Full accounts made up to 31 May 2022 (25 pages)
8 June 2022Change of details for Johnston Carmichael Llp as a person with significant control on 6 April 2016 (2 pages)
7 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
1 June 2022Termination of appointment of Alexander Philip Manson as a director on 31 May 2022 (1 page)
26 April 2022Appointment of Mr Jeffrey Graham Marjoribanks as a director on 26 April 2022 (2 pages)
7 April 2022Appointment of Ms Lynne Walker as a director on 7 April 2022 (2 pages)
7 April 2022Appointment of Mr Shaun Millican as a director on 7 April 2022 (2 pages)
1 March 2022Full accounts made up to 31 May 2021 (24 pages)
4 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
26 May 2021Full accounts made up to 31 May 2020 (23 pages)
5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
19 February 2020Change of details for Johnston Carmichael Llp as a person with significant control on 19 February 2020 (2 pages)
7 January 2020Full accounts made up to 31 May 2019 (22 pages)
14 August 2019Termination of appointment of Andrew Watt Shepherd as a director on 1 August 2019 (1 page)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 May 2018 (24 pages)
19 September 2018Termination of appointment of Alexander Rennie as a director on 10 September 2018 (1 page)
8 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mark John Houston on 31 May 2018 (2 pages)
4 June 2018Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 4 June 2018 (1 page)
4 June 2018Director's details changed for Mr Andrew Gordon Walker on 31 May 2018 (3 pages)
5 January 2018Full accounts made up to 31 May 2017 (23 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
7 March 2017Appointment of Craig Alexander Macpherson as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Alexander Rennie as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mark John Houston as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Craig Alexander Macpherson as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr Andrew Watt Shepherd as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Alexander Rennie as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr Andrew Watt Shepherd as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mark John Houston as a director on 7 March 2017 (2 pages)
12 January 2017Full accounts made up to 31 May 2016 (22 pages)
12 January 2017Full accounts made up to 31 May 2016 (22 pages)
5 October 2016Termination of appointment of Bridget Upton as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Bridget Upton as a director on 5 October 2016 (1 page)
25 August 2016Appointment of Andrew Gordon Walker as a director on 25 August 2016 (2 pages)
25 August 2016Appointment of Andrew Gordon Walker as a director on 25 August 2016 (2 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000
(4 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000
(4 pages)
28 January 2016Full accounts made up to 31 May 2015 (17 pages)
28 January 2016Full accounts made up to 31 May 2015 (17 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
(4 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
(4 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
(4 pages)
29 December 2014Full accounts made up to 31 May 2014 (16 pages)
29 December 2014Full accounts made up to 31 May 2014 (16 pages)
29 September 2014Termination of appointment of Alistair Buchan as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Alistair Buchan as a director on 29 September 2014 (1 page)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,000
(5 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,000
(5 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,000
(5 pages)
1 April 2014Termination of appointment of Avril Mcleod as a director (1 page)
1 April 2014Termination of appointment of Avril Mcleod as a director (1 page)
1 April 2014Appointment of Bridget Upton as a director (2 pages)
1 April 2014Appointment of Bridget Upton as a director (2 pages)
30 December 2013Accounts for a medium company made up to 31 May 2013 (13 pages)
30 December 2013Accounts for a medium company made up to 31 May 2013 (13 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
22 May 2013Satisfaction of charge 2 in full (4 pages)
22 May 2013Satisfaction of charge 2 in full (4 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 January 2013Accounts for a medium company made up to 31 May 2012 (13 pages)
16 January 2013Accounts for a medium company made up to 31 May 2012 (13 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Alistair Buchan on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Alistair Buchan on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Alexander Philip Manson on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Alexander Philip Manson on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Alistair Buchan on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Avril Mcleod on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Alexander Philip Manson on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Avril Mcleod on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Avril Mcleod on 1 July 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Director's details changed for Alistair Buchan on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Avril Mcleod on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Alistair Buchan on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Alistair Buchan on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Avril Mcleod on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Avril Mcleod on 6 February 2012 (2 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
1 June 2011Appointment of Avril Mcleod as a director (2 pages)
1 June 2011Company name changed johnston carmichael business services LIMITED\certificate issued on 01/06/11
  • CONNOT ‐
(3 pages)
1 June 2011Appointment of Alistair Buchan as a director (2 pages)
1 June 2011Company name changed johnston carmichael business services LIMITED\certificate issued on 01/06/11
  • CONNOT ‐
(3 pages)
1 June 2011Change of name with request to seek comments from relevant body (2 pages)
1 June 2011Change of name with request to seek comments from relevant body (2 pages)
1 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
1 June 2011Appointment of Avril Mcleod as a director (2 pages)
1 June 2011Appointment of Alistair Buchan as a director (2 pages)
31 May 2011Termination of appointment of Fiona Robertson as a director (1 page)
31 May 2011Termination of appointment of Graham Seager as a director (1 page)
31 May 2011Termination of appointment of Ewan Wallace as a director (1 page)
31 May 2011Termination of appointment of Ewan Wallace as a director (1 page)
31 May 2011Termination of appointment of Fiona Robertson as a director (1 page)
31 May 2011Termination of appointment of Graham Seager as a director (1 page)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 May 2011Termination of appointment of Alexander Manson as a secretary (1 page)
20 May 2011Termination of appointment of Alexander Manson as a secretary (1 page)
19 May 2011Appointment of Alexander Philip Manson as a director (2 pages)
19 May 2011Director's details changed (2 pages)
19 May 2011Appointment of Alexander Philip Manson as a director (2 pages)
19 May 2011Director's details changed (2 pages)
5 May 2011Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 5 May 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Graham Seager on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Graham Seager on 29 July 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 July 2008Return made up to 05/07/08; no change of members (3 pages)
11 July 2008Return made up to 05/07/08; no change of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 July 2007Return made up to 05/07/07; no change of members (2 pages)
10 July 2007Return made up to 05/07/07; no change of members (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 August 2005Return made up to 05/07/05; full list of members (3 pages)
11 August 2005Return made up to 05/07/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 July 2004Return made up to 05/07/04; full list of members (7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Return made up to 05/07/04; full list of members (7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
10 July 2003Return made up to 05/07/03; no change of members (7 pages)
10 July 2003Return made up to 05/07/03; no change of members (7 pages)
10 July 2003Director's particulars changed (1 page)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 July 2002Return made up to 05/07/02; no change of members (7 pages)
10 July 2002Return made up to 05/07/02; no change of members (7 pages)
10 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
25 July 2001Return made up to 05/07/01; full list of members (8 pages)
25 July 2001Return made up to 05/07/01; full list of members (8 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
17 May 2001Company name changed business support services (north ) LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed business support services (north ) LIMITED\certificate issued on 17/05/01 (2 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 05/07/00; no change of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 05/07/00; no change of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
6 December 1999New director appointed (1 page)
6 December 1999New director appointed (1 page)
4 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
12 July 1999Director resigned (1 page)
12 July 1999Return made up to 05/07/99; no change of members (7 pages)
12 July 1999Director resigned (1 page)
12 July 1999Return made up to 05/07/99; no change of members (7 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
10 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
31 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
26 October 1995Accounting reference date extended from 28/02 to 31/05 (1 page)
26 October 1995Accounting reference date extended from 28/02 to 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
9 November 1988Memorandum and Articles of Association (14 pages)
9 November 1988Memorandum and Articles of Association (14 pages)
27 October 1988Company name changed\certificate issued on 27/10/88 (2 pages)
7 August 1934Certificate of incorporation (1 page)
7 August 1934Certificate of incorporation (1 page)