Aberdeen
AB10 1YL
Scotland
Director Name | Mark John Houston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(82 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Craig Alexander Macpherson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(82 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ms Lynne Walker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Shaun Stanley Millican |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Jeffrey Graham Marjoribanks |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Irene Girvan Wallace Macphail |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(54 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2001) |
Role | Housewife |
Correspondence Address | 80 Bruceland Road Elgin IV30 1SP Scotland |
Director Name | Isobel Rosemary Simpson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(54 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 June 2000) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Cowiesburn House Pluscarden Elgin IV30 3TZ Scotland |
Director Name | Patricia Caroline Alexandra Seligman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(54 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 June 2000) |
Role | Housewife |
Correspondence Address | East Bank Bellevue Road Banff AB45 1BJ Scotland |
Director Name | Nigel Henry Seligman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1990) |
Role | Chartered Accountant |
Correspondence Address | East Bank Banff Ab4 1 |
Director Name | Mr Peter Lewis Simpson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1990) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowiesburn House Pluscarden Elgin IV30 8TZ Scotland |
Director Name | Mr William Angus Dawson Macphail |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 1989(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1990) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardneil, 80 Bruceland Road Elgin Morayshire IV30 1SP Scotland |
Director Name | Marylyn Jean Johnston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2001) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Elgin Moray IV30 8XJ Scotland |
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1990) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Secretary Name | Mr Peter Lewis Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowiesburn House Pluscarden Elgin IV30 8TZ Scotland |
Secretary Name | Mr David Graeme Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinewood Mosstowie Elgin Morayshire IV30 8XE Scotland |
Director Name | Heather Joan Machray |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(56 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 January 2006) |
Role | Housewife |
Correspondence Address | Bilboa Daviot Inverurie Aberdeenshire AB51 0HA Scotland |
Director Name | Moira Horn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 1996) |
Role | Housewife |
Correspondence Address | Pinewood Mosstowie Elgin Morayshire IV30 3XE Scotland |
Director Name | Marjory Anne Goodlad |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 1999) |
Role | Primary Teacher |
Correspondence Address | Balbogie 1 Lennox Terrace Huntly Aberdeenshire AB54 5HG Scotland |
Director Name | Eileen Margaret Campbell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(56 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | The Dreish Sanquhar Road Forres Morayshire IV36 0DG Scotland |
Secretary Name | Mr Patrick John Machray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(60 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilboa Daviot Inverurie Aberdeenshire AB51 0JA Scotland |
Director Name | Graham Stanley Seager |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(64 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Balnamoon Grange Crossroads Keith Banffshire AB55 6NN Scotland |
Director Name | Iona McIntosh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2006) |
Role | Housewife |
Correspondence Address | 29 Rutherford Folds Inverurie Aberdeenshire AB51 4JH Scotland |
Director Name | Douglas Rintoul |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2004) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakbank Gardens Oldmeldrum Inverurie Aberdeenshire AB51 0GJ Scotland |
Director Name | Mrs Lesley Margaret Wilson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(65 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum House Durno Inverurie Aberdeenshire AB51 5ER Scotland |
Director Name | Alison Margaret Shepherd |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | 14 Mortonhall Road Edinburgh EH9 2HW Scotland |
Director Name | Barbara Jane Manson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2006) |
Role | Housewife/Company Director |
Correspondence Address | Kilblean Oldmeldrum Inverurie AB51 0DN Scotland |
Director Name | Ewan Paton Wallace |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2011) |
Role | Taxation Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Carolina Ardclach Nairn Morayshire IV12 5JE Scotland |
Director Name | Fiona Margaret Robertson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2011) |
Role | Payroll Manager |
Correspondence Address | 9 Christie Road Elgin Morayshire IV30 4HA Scotland |
Secretary Name | Mr Alexander Philip Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilblean Oldmeldrum Aberdeenshire AB51 0DN Scotland |
Director Name | Alexander Philip Manson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(76 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Alistair Buchan |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Avril McLeod |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Bridget Upton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Alexander Rennie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Andrew Watt Shepherd |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Website | jcca.co.uk |
---|---|
Telephone | 029 63568950 |
Telephone region | Cardiff |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Johnston Carmichael LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,180,378 |
Net Worth | £701,181 |
Current Liabilities | £1,333,787 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 20 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2024 (2 months, 4 weeks from now) |
26 March 2013 | Delivered 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 2011 | Delivered 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 1980 | Delivered 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 |
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Change of details for Johnston Carmichael Llp as a person with significant control on 19 February 2020 (2 pages) |
7 January 2020 | Full accounts made up to 31 May 2019 (22 pages) |
14 August 2019 | Termination of appointment of Andrew Watt Shepherd as a director on 1 August 2019 (1 page) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 May 2018 (24 pages) |
19 September 2018 | Termination of appointment of Alexander Rennie as a director on 10 September 2018 (1 page) |
8 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Mark John Houston on 31 May 2018 (2 pages) |
4 June 2018 | Registered 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 2018 | Director's details changed for Mr Andrew Gordon Walker on 31 May 2018 (3 pages) |
5 January 2018 | Full accounts made up to 31 May 2017 (23 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
7 March 2017 | Appointment of Craig Alexander Macpherson as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Alexander Rennie as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mark John Houston as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Craig Alexander Macpherson as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Andrew Watt Shepherd as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Alexander Rennie as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Andrew Watt Shepherd as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mark John Houston as a director on 7 March 2017 (2 pages) |
12 January 2017 | Full accounts made up to 31 May 2016 (22 pages) |
12 January 2017 | Full accounts made up to 31 May 2016 (22 pages) |
5 October 2016 | Termination of appointment of Bridget Upton as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Bridget Upton as a director on 5 October 2016 (1 page) |
25 August 2016 | Appointment of Andrew Gordon Walker as a director on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Andrew Gordon Walker as a director on 25 August 2016 (2 pages) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 January 2016 | Full accounts made up to 31 May 2015 (17 pages) |
28 January 2016 | Full accounts made up to 31 May 2015 (17 pages) |
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 December 2014 | Full accounts made up to 31 May 2014 (16 pages) |
29 December 2014 | Full accounts made up to 31 May 2014 (16 pages) |
29 September 2014 | Termination of appointment of Alistair Buchan as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Alistair Buchan as a director on 29 September 2014 (1 page) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 April 2014 | Termination of appointment of Avril Mcleod as a director (1 page) |
1 April 2014 | Termination of appointment of Avril Mcleod as a director (1 page) |
1 April 2014 | Appointment of Bridget Upton as a director (2 pages) |
1 April 2014 | Appointment of Bridget Upton as a director (2 pages) |
30 December 2013 | Accounts for a medium company made up to 31 May 2013 (13 pages) |
30 December 2013 | Accounts for a medium company made up to 31 May 2013 (13 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Satisfaction of charge 2 in full (4 pages) |
22 May 2013 | Satisfaction of charge 2 in full (4 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 January 2013 | Accounts for a medium company made up to 31 May 2012 (13 pages) |
16 January 2013 | Accounts for a medium company made up to 31 May 2012 (13 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Alistair Buchan on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Alistair Buchan on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Alexander Philip Manson on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Alexander Philip Manson on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Alistair Buchan on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Avril Mcleod on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Alexander Philip Manson on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Avril Mcleod on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Avril Mcleod on 1 July 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Director's details changed for Alistair Buchan on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Avril Mcleod on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Alistair Buchan on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Alistair Buchan on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Avril Mcleod on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Avril Mcleod on 6 February 2012 (2 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Appointment of Avril Mcleod as a director (2 pages) |
1 June 2011 | Company name changed johnston carmichael business services LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Appointment of Alistair Buchan as a director (2 pages) |
1 June 2011 | Company name changed johnston carmichael business services LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
1 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Appointment of Avril Mcleod as a director (2 pages) |
1 June 2011 | Appointment of Alistair Buchan as a director (2 pages) |
31 May 2011 | Termination of appointment of Fiona Robertson as a director (1 page) |
31 May 2011 | Termination of appointment of Graham Seager as a director (1 page) |
31 May 2011 | Termination of appointment of Ewan Wallace as a director (1 page) |
31 May 2011 | Termination of appointment of Ewan Wallace as a director (1 page) |
31 May 2011 | Termination of appointment of Fiona Robertson as a director (1 page) |
31 May 2011 | Termination of appointment of Graham Seager as a director (1 page) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
20 May 2011 | Termination of appointment of Alexander Manson as a secretary (1 page) |
20 May 2011 | Termination of appointment of Alexander Manson as a secretary (1 page) |
19 May 2011 | Appointment of Alexander Philip Manson as a director (2 pages) |
19 May 2011 | Director's details changed (2 pages) |
19 May 2011 | Appointment of Alexander Philip Manson as a director (2 pages) |
19 May 2011 | Director's details changed (2 pages) |
5 May 2011 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 5 May 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Graham Seager on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Graham Seager on 29 July 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 July 2008 | Return made up to 05/07/08; no change of members (3 pages) |
11 July 2008 | Return made up to 05/07/08; no change of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 July 2007 | Return made up to 05/07/07; no change of members (2 pages) |
10 July 2007 | Return made up to 05/07/07; no change of members (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
11 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 05/07/03; no change of members (7 pages) |
10 July 2003 | Return made up to 05/07/03; no change of members (7 pages) |
10 July 2003 | Director's particulars changed (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 July 2002 | Return made up to 05/07/02; no change of members (7 pages) |
10 July 2002 | Return made up to 05/07/02; no change of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
17 May 2001 | Company name changed business support services (north ) LIMITED\certificate issued on 17/05/01 (2 pages) |
17 May 2001 | Company name changed business support services (north ) LIMITED\certificate issued on 17/05/01 (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 05/07/00; no change of members (7 pages) |
1 August 2000 | Return made up to 05/07/00; no change of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
29 March 2000 | Director's particulars changed (1 page) |
6 December 1999 | New director appointed (1 page) |
4 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 05/07/99; no change of members (7 pages) |
12 July 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 July 1997 | Return made up to 05/07/97; no change of members
|
10 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 July 1996 | Return made up to 05/07/96; no change of members
|
5 March 1996 | Director resigned (1 page) |
26 October 1995 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
9 November 1988 | Memorandum and Articles of Association (14 pages) |
7 August 1934 | Certificate of incorporation (1 page) |