Company NameJohnston Financial Limited
Company StatusActive
Company NumberSC108188
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)
Previous NameJohnston Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Patrick McArdle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(14 years, 4 months after company formation)
Appointment Duration22 years
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMs Suzanne Katharine Gray
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(30 years, 4 months after company formation)
Appointment Duration6 years
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameStephen Keith Rowntree
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(35 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMrs Caroline Johnston
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(1 year, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2010)
RoleCompany Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a St Vincent Street
Edinburgh
Midlothian
EH3 6SH
Scotland
Director NameMr Adrian Michael Johnston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(1 year, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address48a Craigleith Crescent
Edinburgh
EH4 3LB
Scotland
Secretary NameMrs Caroline Johnston
NationalityBritish
StatusResigned
Appointed23 March 1989(1 year, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2010)
RoleCompany Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a St Vincent Street
Edinburgh
Midlothian
EH3 6SH
Scotland
Director NameRobert Alexander Wallace
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2004)
RoleIndependent Financial Adviser
Correspondence Address15 Cluny Gardens
Edinburgh
EH10 6BH
Scotland
Director NameJonathan McGlynn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2003)
RoleIndependent Financial Advisor
Correspondence Address50 Murrayfield Avenue
Edinburgh
EH12 6AY
Scotland
Director NameBrian Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2002)
RoleIndependent Financial Adviser
Correspondence Address10 Harecross Park
Longframlington
Morpeth
Northumberland
NE65 8BW

Contact

Websitejohnstonfinancial.co.uk

Location

Registered Address49 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

28.8k at £1Adrian Michael Johnston
67.65%
Ordinary
4.6k at £1Alan Angus Johnston
10.78%
Ordinary
4.6k at £1Alastair Niel Johnston
10.78%
Ordinary
4.6k at £1Michael Andrew Johnston
10.78%
Ordinary
1 at £1Adrian Michael Johnston
0.00%
Ordinary B
1 at £1Catriona Barclay Johnston
0.00%
Ordinary C

Financials

Year2014
Net Worth£216,766
Cash£297,671
Current Liabilities£174,518

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (31 pages)
5 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
4 July 2023Change of details for Jacaranda Bidco Limited as a person with significant control on 30 June 2023 (2 pages)
2 May 2023Appointment of Stephen Keith Rowntree as a director on 26 April 2023 (2 pages)
9 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
8 August 2022Cessation of John Patrick Mcardle as a person with significant control on 19 July 2022 (1 page)
8 August 2022Notification of Jacaranda Bidco Limited as a person with significant control on 19 July 2022 (2 pages)
3 August 2022Memorandum and Articles of Association (11 pages)
3 August 2022Statement of company's objects (2 pages)
3 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2022Appointment of Details Removed Under Section 1095 as a director on 19 July 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(1 page)
27 July 2022Appointment of Details Removed Under Section 1095 as a director on 19 July 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(1 page)
22 July 2022Resolutions
  • RES13 ‐ Reduction of share premium account from £1,237,814 to nil and reduction of capital redemption reserve from £106,235 to nil 15/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2022Statement by Directors (1 page)
22 July 2022Solvency Statement dated 15/07/22 (1 page)
19 July 2022Second filing of Confirmation Statement dated 7 May 2019 (3 pages)
19 July 2022Solvency Statement dated 15/07/22 (1 page)
19 July 2022Statement of capital on 19 July 2022
  • GBP 80,739
(5 pages)
19 July 2022Statement by Directors (1 page)
19 July 2022Resolutions
  • RES13 ‐ Reduction of share premium account from £1,237,814 to nil and reduction of the capital redemption reserve from £106,235 to nil 15/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2022Second filing of Confirmation Statement dated 7 May 2018 (3 pages)
8 April 2022Unaudited abridged accounts made up to 31 December 2021 (14 pages)
16 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 31 December 2020 (17 pages)
1 September 2020Cessation of Adrian Michael Johnston as a person with significant control on 1 September 2020 (1 page)
1 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
2 December 2019Cancellation of shares. Statement of capital on 7 November 2019
  • GBP 80,739
(4 pages)
21 November 2019Purchase of own shares. (3 pages)
6 September 2019Change of share class name or designation (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
23 August 2019Change of details for Mr John Patrick Mcardle as a person with significant control on 1 May 2018 (2 pages)
23 August 2019Change of details for Mr Adrian Michael Johnston as a person with significant control on 1 May 2018 (2 pages)
11 June 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
11 June 2019Confirmation statement made on 7 May 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/07/2022
(4 pages)
26 March 2019Unaudited abridged accounts made up to 31 December 2018 (17 pages)
18 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-10
(2 pages)
18 December 2018Company name changed johnston financial services LIMITED\certificate issued on 18/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
26 June 2018Purchase of own shares. (3 pages)
26 June 2018Purchase of own shares. (3 pages)
26 June 2018Purchase of own shares. (3 pages)
26 June 2018Cancellation of shares. Statement of capital on 21 June 2018
  • GBP 110,876
(4 pages)
26 June 2018Purchase of own shares. (3 pages)
19 June 2018Confirmation statement made on 7 May 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/07/2022
(5 pages)
19 June 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
9 May 2018Notification of John Patrick Mcardle as a person with significant control on 30 April 2018 (2 pages)
2 May 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
30 April 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 179,475
(3 pages)
30 April 2018Termination of appointment of Adrian Michael Johnston as a director on 30 April 2018 (1 page)
20 April 2018Appointment of Ms Suzanne Katharine Gray as a director on 20 April 2018 (2 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 42,501
(5 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 42,501
(5 pages)
25 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 42,501
(5 pages)
25 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 42,501
(5 pages)
25 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 42,501
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 42,501
(5 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 42,501
(5 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 42,501
(5 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 October 2012Particulars of variation of rights attached to shares (2 pages)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
11 October 2012Particulars of variation of rights attached to shares (2 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
12 May 2011Termination of appointment of Caroline Johnston as a director (1 page)
12 May 2011Termination of appointment of Caroline Johnston as a director (1 page)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Caroline Johnston as a secretary (1 page)
18 January 2011Termination of appointment of Caroline Johnston as a secretary (1 page)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2008Director and secretary's change of particulars / caroline johnston / 10/12/2007 (2 pages)
16 June 2008Director and secretary's change of particulars / caroline johnston / 10/12/2007 (2 pages)
16 June 2008Return made up to 07/05/08; full list of members (4 pages)
16 June 2008Return made up to 07/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2007Return made up to 07/05/07; full list of members (3 pages)
23 May 2007Return made up to 07/05/07; full list of members (3 pages)
20 April 2007Full accounts made up to 31 December 2006 (18 pages)
20 April 2007Full accounts made up to 31 December 2006 (18 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 07/05/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 07/05/06; full list of members (3 pages)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
11 May 2005Return made up to 07/05/05; full list of members (7 pages)
11 May 2005Return made up to 07/05/05; full list of members (7 pages)
9 May 2005Full accounts made up to 31 December 2004 (15 pages)
9 May 2005Full accounts made up to 31 December 2004 (15 pages)
27 April 2005£ ic 48251/46251 04/04/05 £ sr 2000@1=2000 (1 page)
27 April 2005£ ic 48251/46251 04/04/05 £ sr 2000@1=2000 (1 page)
22 January 2005£ ic 49500/48251 15/12/04 £ sr 1249@1=1249 (1 page)
22 January 2005£ ic 49500/48251 15/12/04 £ sr 1249@1=1249 (1 page)
20 August 2004£ ic 50000/49500 26/07/04 £ sr 500@1=500 (1 page)
20 August 2004£ ic 50000/49500 26/07/04 £ sr 500@1=500 (1 page)
28 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
19 May 2004Return made up to 07/05/04; full list of members (8 pages)
19 May 2004Return made up to 07/05/04; full list of members (8 pages)
28 April 2004Full accounts made up to 31 December 2003 (18 pages)
28 April 2004Full accounts made up to 31 December 2003 (18 pages)
15 May 2003Return made up to 07/05/03; change of members (8 pages)
15 May 2003Return made up to 07/05/03; change of members (8 pages)
14 April 2003Full accounts made up to 31 December 2002 (18 pages)
14 April 2003Director resigned (1 page)
14 April 2003Full accounts made up to 31 December 2002 (18 pages)
14 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
30 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2002Full accounts made up to 31 December 2001 (15 pages)
30 March 2002Full accounts made up to 31 December 2001 (15 pages)
15 February 2002Memorandum and Articles of Association (6 pages)
15 February 2002Memorandum and Articles of Association (6 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2002£ nc 100000/500000 07/02/02 (1 page)
15 February 2002£ nc 100000/500000 07/02/02 (1 page)
21 May 2001Full accounts made up to 31 December 2000 (19 pages)
21 May 2001Full accounts made up to 31 December 2000 (19 pages)
13 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
9 May 2000Return made up to 07/05/00; full list of members (7 pages)
9 May 2000Return made up to 07/05/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (20 pages)
3 April 2000Full accounts made up to 31 December 1999 (20 pages)
5 May 1999Full accounts made up to 31 December 1998 (20 pages)
5 May 1999Full accounts made up to 31 December 1998 (20 pages)
2 May 1999Return made up to 07/05/99; full list of members (6 pages)
2 May 1999Return made up to 07/05/99; full list of members (6 pages)
30 April 1998Return made up to 07/05/98; full list of members (6 pages)
30 April 1998Return made up to 07/05/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 December 1997 (18 pages)
23 March 1998Full accounts made up to 31 December 1997 (18 pages)
27 May 1997Return made up to 07/05/97; full list of members (6 pages)
27 May 1997Return made up to 07/05/97; full list of members (6 pages)
20 March 1997Ad 03/03/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
20 March 1997Ad 03/03/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
20 March 1997Particulars of contract relating to shares (4 pages)
20 March 1997Particulars of contract relating to shares (4 pages)
8 March 1997Full accounts made up to 31 December 1996 (18 pages)
8 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 March 1997Full accounts made up to 31 December 1996 (18 pages)
2 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1996Full accounts made up to 31 December 1995 (17 pages)
30 March 1996Full accounts made up to 31 December 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)