Aberdeen
AB10 1YL
Scotland
Director Name | Mr Andrew Gordon Walker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(33 years, 5 months after company formation) |
Appointment Duration | 7 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 | Mr Mark John Houston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Director Name | Nigel William Lutley Sclater |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1997) |
Role | Financial Adviser |
Correspondence Address | 82 Pluscarden Road Elgin Morayshire IV30 1SU Scotland |
Secretary Name | Mr Peter Lewis Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 March 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 | 21 March 1990(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1992) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pinewood Mosstowie Elgin Morayshire IV30 8XE Scotland |
Secretary Name | Mr Patrick John Machray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(9 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilboa Daviot Inverurie Aberdeenshire AB51 0JA Scotland |
Director Name | Andrew William Brown Magill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2003) |
Role | Financial Adviser |
Correspondence Address | 18 Caulfield Avenue Inverness IV1 2GA Scotland |
Director Name | Ms Fiona Kathleen Sutherland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 1999) |
Role | Financial Adviser |
Correspondence Address | 60 Lawsondale Avenue Westhill Aberdeen Aberdeenshire AB32 6TW Scotland |
Director Name | Duncan William Mackenzie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 14 January 2007) |
Role | Financial Advisor |
Correspondence Address | 4 Sunnybank Road Muirfield Inverness Inverness Shire IV2 4HE Scotland |
Director Name | Andrew Watt Shepherd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Hilton Drybridge Duchie Banffshire AS56 5AE |
Director Name | Neil James Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 November 2015) |
Role | Chartered Accountant |
Correspondence Address | Lynhurst James Street Lossiemouth Moray IV31 6BY Scotland |
Director Name | Michael Fraser Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 May 2016) |
Role | Financial Adviser |
Correspondence Address | 25 Hilltop Drive Westhill Aberdeenshire AB32 6PL Scotland |
Director Name | Mr James Campbell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Dreish, Sanquhar Road Forres Morayshire IV36 1DG Scotland |
Director Name | Graham Burnett |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(23 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 June 2021) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
Secretary Name | Alexander Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Kilbean Oldmeldrum Aberdeenshire AB51 0DN Scotland |
Director Name | Mr Andrew Watt Shepherd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Mortonhall Road Edinburgh EH9 2HW Scotland |
Director Name | Michael Carter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(29 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
Director Name | Mr Alexander Philip Manson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
Director Name | Angus Normile Elliot Baxter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(30 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
Secretary Name | Andrew Watt Shepherd |
---|---|
Status | Resigned |
Appointed | 17 January 2014(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 2019) |
Role | Company Director |
Correspondence Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
Director Name | Mrs Helen Rogers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
Director Name | Craig Alexander Macpherson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House South Street Elgin Moray IV30 1JE 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 |
50k at £1 | Johnston Carmichael LLP 83.33% Redeemable Preference |
---|---|
10k at £1 | Johnston Carmichael LLP 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,740 |
Cash | £130,374 |
Current Liabilities | £445,310 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
3 February 1989 | Delivered on: 14 February 1989 Satisfied on: 21 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge standard security Secured details: All sums due or to become due. Particulars: 278, high st., Elgin moray. Fully Satisfied |
---|
10 January 2024 | Full accounts made up to 31 May 2023 (24 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
2 February 2023 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2 February 2023 (1 page) |
2 February 2023 | Director's details changed for Mr Craig Scott Hendry on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Mr Andrew Gordon Walker on 2 February 2023 (2 pages) |
9 January 2023 | Accounts for a small company made up to 31 May 2022 (11 pages) |
23 June 2022 | Director's details changed for Craig Scott Hendry on 1 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
1 June 2022 | Termination of appointment of Alexander Philip Manson as a director on 31 May 2022 (1 page) |
1 March 2022 | Accounts for a small company made up to 31 May 2021 (11 pages) |
5 January 2022 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL on 5 January 2022 (1 page) |
25 June 2021 | Termination of appointment of Michael Carter as a director on 23 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Graham Burnett as a director on 23 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Helen Rogers as a director on 23 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
26 May 2021 | Accounts for a small company made up to 31 May 2020 (12 pages) |
2 July 2020 | Director's details changed for Graham Burnett on 1 June 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
2 July 2020 | Director's details changed for Craig Scott Hendry on 1 June 2020 (2 pages) |
7 January 2020 | Accounts for a small company made up to 31 May 2019 (12 pages) |
20 December 2019 | Termination of appointment of Andrew Watt Shepherd as a secretary on 17 December 2019 (1 page) |
5 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
10 May 2019 | Termination of appointment of Craig Alexander Macpherson as a director on 3 May 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 May 2018 (12 pages) |
20 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
15 June 2018 | Director's details changed for Mrs Helen Rogers on 2 May 2018 (2 pages) |
31 January 2018 | Appointment of Craig Alexander Macpherson as a director on 16 November 2017 (2 pages) |
31 January 2018 | Appointment of Mr Mark John Houston as a director on 16 November 2017 (2 pages) |
5 January 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
12 January 2017 | Full accounts made up to 31 May 2016 (15 pages) |
12 January 2017 | Appointment of Mrs Helen Rogers as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Helen Rogers as a director on 1 January 2017 (2 pages) |
12 January 2017 | Full accounts made up to 31 May 2016 (15 pages) |
24 November 2016 | Appointment of Mr Andrew Gordon Walker as a director on 12 July 2016 (2 pages) |
24 November 2016 | Appointment of Mr Andrew Gordon Walker as a director on 12 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 June 2016 | Director's details changed for Graham Burnett on 1 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Craig Scott Hendry on 1 June 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Andrew Watt Shepherd on 1 June 2016 (1 page) |
6 June 2016 | Secretary's details changed for Andrew Watt Shepherd on 1 June 2016 (1 page) |
6 June 2016 | Director's details changed for Graham Burnett on 1 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Michael Carter on 1 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Craig Scott Hendry on 1 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Michael Carter on 1 June 2016 (2 pages) |
30 May 2016 | Termination of appointment of Michael Fraser Clark as a director on 27 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Michael Fraser Clark as a director on 27 May 2016 (1 page) |
28 January 2016 | Accounts for a small company made up to 31 May 2015 (12 pages) |
28 January 2016 | Accounts for a small company made up to 31 May 2015 (12 pages) |
8 December 2015 | Termination of appointment of Neil James Smith as a director on 6 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Neil James Smith as a director on 6 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Neil James Smith as a director on 6 November 2015 (1 page) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 December 2014 | Full accounts made up to 31 May 2014 (18 pages) |
31 December 2014 | Full accounts made up to 31 May 2014 (18 pages) |
30 September 2014 | Termination of appointment of Angus Normile Elliot Baxter as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Angus Normile Elliot Baxter as a director on 30 September 2014 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
17 January 2014 | Appointment of Andrew Watt Shepherd as a secretary (2 pages) |
17 January 2014 | Termination of appointment of Alexander Manson as a secretary (1 page) |
17 January 2014 | Termination of appointment of Alexander Manson as a secretary (1 page) |
17 January 2014 | Appointment of Andrew Watt Shepherd as a secretary (2 pages) |
10 January 2014 | Appointment of Alexander Philip Manson as a director (2 pages) |
10 January 2014 | Termination of appointment of Andrew Shepherd as a director (1 page) |
10 January 2014 | Appointment of Angus Normile Elliot Baxter as a director (2 pages) |
10 January 2014 | Appointment of Angus Normile Elliot Baxter as a director (2 pages) |
10 January 2014 | Termination of appointment of Andrew Shepherd as a director (1 page) |
10 January 2014 | Appointment of Alexander Philip Manson as a director (2 pages) |
30 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
30 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
25 November 2013 | Company name changed johnston carmichael financial services LIMITED\certificate issued on 25/11/13
|
25 November 2013 | Company name changed johnston carmichael financial services LIMITED\certificate issued on 25/11/13
|
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Director's details changed for Craig Scott Hendry on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Craig Scott Hendry on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Craig Scott Hendry on 3 May 2013 (2 pages) |
16 January 2013 | Full accounts made up to 31 May 2012 (19 pages) |
16 January 2013 | Full accounts made up to 31 May 2012 (19 pages) |
20 June 2012 | Appointment of Michael Carter as a director (2 pages) |
20 June 2012 | Appointment of Michael Carter as a director (2 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
21 June 2011 | Director's details changed for Neil James Smith on 1 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Director's details changed for Neil James Smith on 1 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Neil James Smith on 1 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 16 May 2011 (1 page) |
27 January 2011 | Total exemption full accounts made up to 31 May 2010 (17 pages) |
27 January 2011 | Total exemption full accounts made up to 31 May 2010 (17 pages) |
14 September 2010 | Appointment of Andrew Watt Shepherd as a director (2 pages) |
14 September 2010 | Appointment of Andrew Watt Shepherd as a director (2 pages) |
7 June 2010 | Change of share class name or designation (2 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
7 June 2010 | Change of share class name or designation (2 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Termination of appointment of James Campbell as a director (1 page) |
22 March 2010 | Termination of appointment of James Campbell as a director (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 May 2009 (18 pages) |
5 February 2010 | Total exemption full accounts made up to 31 May 2009 (18 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
5 February 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
9 June 2008 | Return made up to 04/06/08; no change of members (4 pages) |
9 June 2008 | Return made up to 04/06/08; no change of members (4 pages) |
6 February 2008 | Total exemption full accounts made up to 31 May 2007 (18 pages) |
6 February 2008 | Total exemption full accounts made up to 31 May 2007 (18 pages) |
12 June 2007 | Return made up to 04/06/07; no change of members (2 pages) |
12 June 2007 | Return made up to 04/06/07; no change of members (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
24 January 2007 | Group of companies' accounts made up to 31 May 2006 (20 pages) |
24 January 2007 | Group of companies' accounts made up to 31 May 2006 (20 pages) |
17 August 2006 | £ sr 40000@1 16/03/06 (2 pages) |
17 August 2006 | £ sr 40000@1 16/03/06 (2 pages) |
17 August 2006 | Return made up to 04/06/06; full list of members; amend (7 pages) |
17 August 2006 | Return made up to 04/06/06; full list of members; amend (7 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
11 January 2006 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
11 January 2006 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
7 June 2005 | Return made up to 04/06/05; no change of members (5 pages) |
7 June 2005 | Return made up to 04/06/05; no change of members (5 pages) |
21 January 2005 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
21 January 2005 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 7 mayne road elgin morayshire IV30 1NY (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 7 mayne road elgin morayshire IV30 1NY (1 page) |
7 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
7 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
24 February 2004 | Ad 19/02/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
24 February 2004 | Ad 19/02/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Nc inc already adjusted 13/02/04 (1 page) |
16 February 2004 | Nc inc already adjusted 13/02/04 (1 page) |
16 February 2004 | Resolutions
|
4 December 2003 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
4 December 2003 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Memorandum and Articles of Association (14 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Memorandum and Articles of Association (14 pages) |
16 October 2003 | £ ic 10200/10000 07/08/03 £ sr [email protected]=200 (1 page) |
16 October 2003 | £ ic 10200/10000 07/08/03 £ sr [email protected]=200 (1 page) |
6 September 2003 | Resolutions
|
6 September 2003 | Memorandum and Articles of Association (15 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Memorandum and Articles of Association (15 pages) |
24 July 2003 | Return made up to 04/06/02; full list of members; amend (6 pages) |
24 July 2003 | Return made up to 04/06/03; full list of members; amend (6 pages) |
24 July 2003 | Return made up to 04/06/01; full list of members; amend (6 pages) |
24 July 2003 | Return made up to 04/06/99; full list of members; amend (5 pages) |
24 July 2003 | Return made up to 04/06/99; no change of members (6 pages) |
24 July 2003 | Return made up to 04/06/99; full list of members; amend (5 pages) |
24 July 2003 | Return made up to 04/06/00; full list of members; amend (6 pages) |
24 July 2003 | Return made up to 04/06/02; full list of members; amend (6 pages) |
24 July 2003 | Return made up to 04/06/03; full list of members; amend (6 pages) |
24 July 2003 | Return made up to 04/06/00; full list of members; amend (6 pages) |
24 July 2003 | Return made up to 04/06/01; full list of members; amend (6 pages) |
24 July 2003 | Return made up to 04/06/99; no change of members (6 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
27 January 2003 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
27 January 2003 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
12 September 2002 | Auditor's resignation (1 page) |
12 September 2002 | Auditor's resignation (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
27 June 2002 | Location of register of members (1 page) |
27 June 2002 | Location of register of members (1 page) |
27 June 2002 | Return made up to 04/06/02; no change of members (6 pages) |
27 June 2002 | Return made up to 04/06/02; no change of members (6 pages) |
10 December 2001 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
10 December 2001 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 04/06/01; no change of members (6 pages) |
6 June 2001 | Return made up to 04/06/01; no change of members (6 pages) |
1 June 2001 | Company name changed moray firth financial services l imited\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed moray firth financial services l imited\certificate issued on 01/06/01 (2 pages) |
22 November 2000 | Full group accounts made up to 31 May 2000 (18 pages) |
22 November 2000 | Full group accounts made up to 31 May 2000 (18 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members (13 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members (13 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
4 November 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
4 November 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
7 September 1999 | New director appointed (1 page) |
7 September 1999 | New director appointed (1 page) |
7 September 1999 | New director appointed (1 page) |
7 September 1999 | New director appointed (1 page) |
31 March 1999 | New director appointed (1 page) |
31 March 1999 | New director appointed (1 page) |
12 November 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
12 November 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
22 June 1998 | Return made up to 04/06/98; no change of members (6 pages) |
22 June 1998 | Return made up to 04/06/98; no change of members (6 pages) |
26 November 1997 | Full accounts made up to 31 May 1997 (16 pages) |
26 November 1997 | Full accounts made up to 31 May 1997 (16 pages) |
24 June 1997 | Return made up to 04/06/97; full list of members (7 pages) |
24 June 1997 | Return made up to 04/06/97; full list of members (7 pages) |
10 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
10 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
14 June 1996 | Return made up to 04/06/96; no change of members (5 pages) |
14 June 1996 | Return made up to 04/06/96; no change of members (5 pages) |
5 December 1995 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
5 December 1995 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
20 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
21 December 1989 | Dec mort/charge 14355 (2 pages) |
21 December 1989 | Dec mort/charge 14355 (2 pages) |
17 March 1989 | Return made up to 24/08/88; full list of members (6 pages) |
17 March 1989 | Return made up to 24/08/88; full list of members (6 pages) |
23 February 1989 | G88(3)(191285)Contract (2 pages) |
23 February 1989 | G88(2)(191285)9000X£1 ord. (2 pages) |
23 February 1989 | G88(3)(191285)Contract (2 pages) |
23 February 1989 | G88(2)(191285)9000X£1 ord. (2 pages) |
14 February 1989 | Partic of mort/charge 1831 (3 pages) |
14 February 1989 | Partic of mort/charge 1831 (3 pages) |
6 April 1988 | G123 inc cap by £1000 230388 (2 pages) |
6 April 1988 | Memorandum and Articles of Association (12 pages) |
6 April 1988 | Memorandum and Articles of Association (12 pages) |
6 April 1988 | PUC2 10000 & 10000 @ .01P 230388 (2 pages) |
6 April 1988 | G123 inc cap by £1000 230388 (2 pages) |
6 April 1988 | PUC2 10000 & 10000 @ .01P 230388 (2 pages) |