Company NameJohnston Carmichael Wealth Limited
Company StatusActive
Company NumberSC081852
CategoryPrivate Limited Company
Incorporation Date17 February 1983(41 years, 2 months ago)
Previous NameJohnston Carmichael Financial 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 Craig Scott Hendry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(22 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleInvestment Adviser
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andrew Gordon Walker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Mark John Houston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(34 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(6 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Director NameNigel William Lutley Sclater
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1997)
RoleFinancial Adviser
Correspondence Address82 Pluscarden Road
Elgin
Morayshire
IV30 1SU
Scotland
Secretary NameMr Peter Lewis Simpson
NationalityBritish
StatusResigned
Appointed07 June 1989(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 March 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowiesburn House
Pluscarden
Elgin
IV30 8TZ
Scotland
Secretary NameMr David Graeme Horn
NationalityBritish
StatusResigned
Appointed21 March 1990(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1992)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPinewood
Mosstowie
Elgin
Morayshire
IV30 8XE
Scotland
Secretary NameMr Patrick John Machray
NationalityBritish
StatusResigned
Appointed27 February 1992(9 years after company formation)
Appointment Duration15 years, 1 month (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilboa
Daviot
Inverurie
Aberdeenshire
AB51 0JA
Scotland
Director NameAndrew William Brown Magill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2003)
RoleFinancial Adviser
Correspondence Address18 Caulfield Avenue
Inverness
IV1 2GA
Scotland
Director NameMs Fiona Kathleen Sutherland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 1999)
RoleFinancial Adviser
Correspondence Address60 Lawsondale Avenue
Westhill
Aberdeen
Aberdeenshire
AB32 6TW
Scotland
Director NameDuncan William Mackenzie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(15 years, 11 months after company formation)
Appointment Duration8 years (resigned 14 January 2007)
RoleFinancial Advisor
Correspondence Address4 Sunnybank Road
Muirfield
Inverness
Inverness Shire
IV2 4HE
Scotland
Director NameAndrew Watt Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 2002)
RoleChartered Accountant
Correspondence AddressHilton
Drybridge Duchie
Banffshire
AS56 5AE
Director NameNeil James Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(16 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 November 2015)
RoleChartered Accountant
Correspondence AddressLynhurst James Street
Lossiemouth
Moray
IV31 6BY
Scotland
Director NameMichael Fraser Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(18 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 May 2016)
RoleFinancial Adviser
Correspondence Address25 Hilltop Drive
Westhill
Aberdeenshire
AB32 6PL
Scotland
Director NameMr James Campbell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(19 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Dreish, Sanquhar Road
Forres
Morayshire
IV36 1DG
Scotland
Director NameGraham Burnett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(23 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 June 2021)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
Scotland
Secretary NameAlexander Manson
NationalityBritish
StatusResigned
Appointed13 April 2007(24 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressKilbean
Oldmeldrum
Aberdeenshire
AB51 0DN
Scotland
Director NameMr Andrew Watt Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(27 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Mortonhall Road
Edinburgh
EH9 2HW
Scotland
Director NameMichael Carter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(29 years, 4 months after company formation)
Appointment Duration9 years (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
Scotland
Director NameMr Alexander Philip Manson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(30 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
Scotland
Director NameAngus Normile Elliot Baxter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(30 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
Scotland
Secretary NameAndrew Watt Shepherd
StatusResigned
Appointed17 January 2014(30 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 2019)
RoleCompany Director
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
Scotland
Director NameMrs Helen Rogers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(33 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
Scotland
Director NameCraig Alexander Macpherson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
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

50k at £1Johnston Carmichael LLP
83.33%
Redeemable Preference
10k at £1Johnston Carmichael LLP
16.67%
Ordinary

Financials

Year2014
Net Worth£401,740
Cash£130,374
Current Liabilities£445,310

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

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

Charges

3 February 1989Delivered 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

Filing History

10 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 Aberdeenshire AB10 1YL Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2 February 2023 (1 page)
2 February 2023Director's details changed for Mr Craig Scott Hendry on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Andrew Gordon Walker on 2 February 2023 (2 pages)
9 January 2023Accounts for a small company made up to 31 May 2022 (11 pages)
23 June 2022Director's details changed for Craig Scott Hendry on 1 June 2022 (2 pages)
23 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
1 June 2022Termination of appointment of Alexander Philip Manson as a director on 31 May 2022 (1 page)
1 March 2022Accounts for a small company made up to 31 May 2021 (11 pages)
5 January 2022Registered 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 2021Termination of appointment of Michael Carter as a director on 23 June 2021 (1 page)
25 June 2021Termination of appointment of Graham Burnett as a director on 23 June 2021 (1 page)
25 June 2021Termination of appointment of Helen Rogers as a director on 23 June 2021 (1 page)
16 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
26 May 2021Accounts for a small company made up to 31 May 2020 (12 pages)
2 July 2020Director's details changed for Graham Burnett on 1 June 2020 (2 pages)
2 July 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
2 July 2020Director's details changed for Craig Scott Hendry on 1 June 2020 (2 pages)
7 January 2020Accounts for a small company made up to 31 May 2019 (12 pages)
20 December 2019Termination of appointment of Andrew Watt Shepherd as a secretary on 17 December 2019 (1 page)
5 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
10 May 2019Termination of appointment of Craig Alexander Macpherson as a director on 3 May 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 May 2018 (12 pages)
20 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
15 June 2018Director's details changed for Mrs Helen Rogers on 2 May 2018 (2 pages)
31 January 2018Appointment of Craig Alexander Macpherson as a director on 16 November 2017 (2 pages)
31 January 2018Appointment of Mr Mark John Houston as a director on 16 November 2017 (2 pages)
5 January 2018Accounts for a small company made up to 31 May 2017 (12 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
12 January 2017Full accounts made up to 31 May 2016 (15 pages)
12 January 2017Appointment of Mrs Helen Rogers as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mrs Helen Rogers as a director on 1 January 2017 (2 pages)
12 January 2017Full accounts made up to 31 May 2016 (15 pages)
24 November 2016Appointment of Mr Andrew Gordon Walker as a director on 12 July 2016 (2 pages)
24 November 2016Appointment of Mr Andrew Gordon Walker as a director on 12 July 2016 (2 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60,000
(8 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60,000
(8 pages)
6 June 2016Director's details changed for Graham Burnett on 1 June 2016 (2 pages)
6 June 2016Director's details changed for Craig Scott Hendry on 1 June 2016 (2 pages)
6 June 2016Secretary's details changed for Andrew Watt Shepherd on 1 June 2016 (1 page)
6 June 2016Secretary's details changed for Andrew Watt Shepherd on 1 June 2016 (1 page)
6 June 2016Director's details changed for Graham Burnett on 1 June 2016 (2 pages)
6 June 2016Director's details changed for Michael Carter on 1 June 2016 (2 pages)
6 June 2016Director's details changed for Craig Scott Hendry on 1 June 2016 (2 pages)
6 June 2016Director's details changed for Michael Carter on 1 June 2016 (2 pages)
30 May 2016Termination of appointment of Michael Fraser Clark as a director on 27 May 2016 (1 page)
30 May 2016Termination of appointment of Michael Fraser Clark as a director on 27 May 2016 (1 page)
28 January 2016Accounts for a small company made up to 31 May 2015 (12 pages)
28 January 2016Accounts for a small company made up to 31 May 2015 (12 pages)
8 December 2015Termination of appointment of Neil James Smith as a director on 6 November 2015 (1 page)
8 December 2015Termination of appointment of Neil James Smith as a director on 6 November 2015 (1 page)
8 December 2015Termination of appointment of Neil James Smith as a director on 6 November 2015 (1 page)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 60,000
(10 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 60,000
(10 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 60,000
(10 pages)
31 December 2014Full accounts made up to 31 May 2014 (18 pages)
31 December 2014Full accounts made up to 31 May 2014 (18 pages)
30 September 2014Termination of appointment of Angus Normile Elliot Baxter as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Angus Normile Elliot Baxter as a director on 30 September 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60,000
(11 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60,000
(11 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60,000
(11 pages)
17 January 2014Appointment of Andrew Watt Shepherd as a secretary (2 pages)
17 January 2014Termination of appointment of Alexander Manson as a secretary (1 page)
17 January 2014Termination of appointment of Alexander Manson as a secretary (1 page)
17 January 2014Appointment of Andrew Watt Shepherd as a secretary (2 pages)
10 January 2014Appointment of Alexander Philip Manson as a director (2 pages)
10 January 2014Termination of appointment of Andrew Shepherd as a director (1 page)
10 January 2014Appointment of Angus Normile Elliot Baxter as a director (2 pages)
10 January 2014Appointment of Angus Normile Elliot Baxter as a director (2 pages)
10 January 2014Termination of appointment of Andrew Shepherd as a director (1 page)
10 January 2014Appointment of Alexander Philip Manson as a director (2 pages)
30 December 2013Full accounts made up to 31 May 2013 (18 pages)
30 December 2013Full accounts made up to 31 May 2013 (18 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 November 2013Company name changed johnston carmichael financial services LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Company name changed johnston carmichael financial services LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (10 pages)
3 May 2013Director's details changed for Craig Scott Hendry on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Craig Scott Hendry on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Craig Scott Hendry on 3 May 2013 (2 pages)
16 January 2013Full accounts made up to 31 May 2012 (19 pages)
16 January 2013Full accounts made up to 31 May 2012 (19 pages)
20 June 2012Appointment of Michael Carter as a director (2 pages)
20 June 2012Appointment of Michael Carter as a director (2 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
21 June 2011Director's details changed for Neil James Smith on 1 June 2011 (2 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
21 June 2011Director's details changed for Neil James Smith on 1 June 2011 (2 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
21 June 2011Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom on 21 June 2011 (1 page)
21 June 2011Director's details changed for Neil James Smith on 1 June 2011 (2 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
16 May 2011Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 16 May 2011 (1 page)
27 January 2011Total exemption full accounts made up to 31 May 2010 (17 pages)
27 January 2011Total exemption full accounts made up to 31 May 2010 (17 pages)
14 September 2010Appointment of Andrew Watt Shepherd as a director (2 pages)
14 September 2010Appointment of Andrew Watt Shepherd as a director (2 pages)
7 June 2010Change of share class name or designation (2 pages)
7 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 50,000
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 50,000
(4 pages)
7 June 2010Change of share class name or designation (2 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
22 March 2010Termination of appointment of James Campbell as a director (1 page)
22 March 2010Termination of appointment of James Campbell as a director (1 page)
5 February 2010Total exemption full accounts made up to 31 May 2009 (18 pages)
5 February 2010Total exemption full accounts made up to 31 May 2009 (18 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
5 February 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
5 February 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
9 June 2008Return made up to 04/06/08; no change of members (4 pages)
9 June 2008Return made up to 04/06/08; no change of members (4 pages)
6 February 2008Total exemption full accounts made up to 31 May 2007 (18 pages)
6 February 2008Total exemption full accounts made up to 31 May 2007 (18 pages)
12 June 2007Return made up to 04/06/07; no change of members (2 pages)
12 June 2007Return made up to 04/06/07; no change of members (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
24 January 2007Group of companies' accounts made up to 31 May 2006 (20 pages)
24 January 2007Group 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 2006Return made up to 04/06/06; full list of members; amend (7 pages)
17 August 2006Return made up to 04/06/06; full list of members; amend (7 pages)
5 June 2006Return made up to 04/06/06; full list of members (3 pages)
5 June 2006Return made up to 04/06/06; full list of members (3 pages)
11 January 2006Group of companies' accounts made up to 31 May 2005 (20 pages)
11 January 2006Group of companies' accounts made up to 31 May 2005 (20 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
7 June 2005Return made up to 04/06/05; no change of members (5 pages)
7 June 2005Return made up to 04/06/05; no change of members (5 pages)
21 January 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
21 January 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
7 June 2004Registered office changed on 07/06/04 from: 7 mayne road elgin morayshire IV30 1NY (1 page)
7 June 2004Registered office changed on 07/06/04 from: 7 mayne road elgin morayshire IV30 1NY (1 page)
7 June 2004Return made up to 04/06/04; full list of members (6 pages)
7 June 2004Return made up to 04/06/04; full list of members (6 pages)
24 February 2004Ad 19/02/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
24 February 2004Ad 19/02/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 February 2004Nc inc already adjusted 13/02/04 (1 page)
16 February 2004Nc inc already adjusted 13/02/04 (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 December 2003Group of companies' accounts made up to 31 May 2003 (20 pages)
4 December 2003Group of companies' accounts made up to 31 May 2003 (20 pages)
5 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2003Memorandum and Articles of Association (14 pages)
5 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2003Memorandum 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2003Memorandum and Articles of Association (15 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2003Memorandum and Articles of Association (15 pages)
24 July 2003Return made up to 04/06/02; full list of members; amend (6 pages)
24 July 2003Return made up to 04/06/03; full list of members; amend (6 pages)
24 July 2003Return made up to 04/06/01; full list of members; amend (6 pages)
24 July 2003Return made up to 04/06/99; full list of members; amend (5 pages)
24 July 2003Return made up to 04/06/99; no change of members (6 pages)
24 July 2003Return made up to 04/06/99; full list of members; amend (5 pages)
24 July 2003Return made up to 04/06/00; full list of members; amend (6 pages)
24 July 2003Return made up to 04/06/02; full list of members; amend (6 pages)
24 July 2003Return made up to 04/06/03; full list of members; amend (6 pages)
24 July 2003Return made up to 04/06/00; full list of members; amend (6 pages)
24 July 2003Return made up to 04/06/01; full list of members; amend (6 pages)
24 July 2003Return made up to 04/06/99; no change of members (6 pages)
18 June 2003Return made up to 04/06/03; full list of members (6 pages)
18 June 2003Return made up to 04/06/03; full list of members (6 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
27 January 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
27 January 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
12 September 2002Auditor's resignation (1 page)
12 September 2002Auditor's resignation (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
27 June 2002Location of register of members (1 page)
27 June 2002Location of register of members (1 page)
27 June 2002Return made up to 04/06/02; no change of members (6 pages)
27 June 2002Return made up to 04/06/02; no change of members (6 pages)
10 December 2001Group of companies' accounts made up to 31 May 2001 (20 pages)
10 December 2001Group of companies' accounts made up to 31 May 2001 (20 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
6 June 2001Return made up to 04/06/01; no change of members (6 pages)
6 June 2001Return made up to 04/06/01; no change of members (6 pages)
1 June 2001Company name changed moray firth financial services l imited\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed moray firth financial services l imited\certificate issued on 01/06/01 (2 pages)
22 November 2000Full group accounts made up to 31 May 2000 (18 pages)
22 November 2000Full group accounts made up to 31 May 2000 (18 pages)
28 June 2000Return made up to 04/06/00; full list of members (13 pages)
28 June 2000Return made up to 04/06/00; full list of members (13 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
4 November 1999Full group accounts made up to 31 May 1999 (18 pages)
4 November 1999Full group accounts made up to 31 May 1999 (18 pages)
7 September 1999New director appointed (1 page)
7 September 1999New director appointed (1 page)
7 September 1999New director appointed (1 page)
7 September 1999New director appointed (1 page)
31 March 1999New director appointed (1 page)
31 March 1999New director appointed (1 page)
12 November 1998Full group accounts made up to 31 May 1998 (18 pages)
12 November 1998Full group accounts made up to 31 May 1998 (18 pages)
22 June 1998Return made up to 04/06/98; no change of members (6 pages)
22 June 1998Return made up to 04/06/98; no change of members (6 pages)
26 November 1997Full accounts made up to 31 May 1997 (16 pages)
26 November 1997Full accounts made up to 31 May 1997 (16 pages)
24 June 1997Return made up to 04/06/97; full list of members (7 pages)
24 June 1997Return made up to 04/06/97; full list of members (7 pages)
10 October 1996Full accounts made up to 31 May 1996 (15 pages)
10 October 1996Full accounts made up to 31 May 1996 (15 pages)
14 June 1996Return made up to 04/06/96; no change of members (5 pages)
14 June 1996Return made up to 04/06/96; no change of members (5 pages)
5 December 1995Accounting reference date extended from 28/02 to 31/05 (1 page)
5 December 1995Accounting reference date extended from 28/02 to 31/05 (1 page)
20 June 1995Return made up to 04/06/95; full list of members (6 pages)
20 June 1995Return made up to 04/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
21 December 1989Dec mort/charge 14355 (2 pages)
21 December 1989Dec mort/charge 14355 (2 pages)
17 March 1989Return made up to 24/08/88; full list of members (6 pages)
17 March 1989Return made up to 24/08/88; full list of members (6 pages)
23 February 1989G88(3)(191285)Contract (2 pages)
23 February 1989G88(2)(191285)9000X£1 ord. (2 pages)
23 February 1989G88(3)(191285)Contract (2 pages)
23 February 1989G88(2)(191285)9000X£1 ord. (2 pages)
14 February 1989Partic of mort/charge 1831 (3 pages)
14 February 1989Partic of mort/charge 1831 (3 pages)
6 April 1988G123 inc cap by £1000 230388 (2 pages)
6 April 1988Memorandum and Articles of Association (12 pages)
6 April 1988Memorandum and Articles of Association (12 pages)
6 April 1988PUC2 10000 & 10000 @ .01P 230388 (2 pages)
6 April 1988G123 inc cap by £1000 230388 (2 pages)
6 April 1988PUC2 10000 & 10000 @ .01P 230388 (2 pages)