Edinburgh
EH10 4DA
Scotland
Director Name | Mrs Suzanne Gray |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(11 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 May 2021) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 49 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Mrs Caroline Johnston |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2a St Vincent Street Edinburgh Midlothian EH3 6SH Scotland |
Director Name | Mr Adrian Michael Johnston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48a Craigleith Crescent Edinburgh EH4 3LB Scotland |
Secretary Name | Mrs Caroline Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2a St Vincent Street Edinburgh Midlothian EH3 6SH Scotland |
Website | johnstonfinancial.co.uk |
---|
Registered Address | 49 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | Adrian M. Johnston 50.07% Ordinary |
---|---|
333 at £1 | John P. Mcardle 49.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £772,396 |
Cash | £97,872 |
Current Liabilities | £103,238 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2021 | Application to strike the company off the register (2 pages) |
19 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
16 January 2020 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 August 2019 | Change of details for Johnston Financial Services Ltd as a person with significant control on 10 December 2018 (2 pages) |
18 December 2018 | Resolutions
|
18 December 2018 | Company name changed johnston financial LIMITED\certificate issued on 18/12/18
|
10 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
17 September 2018 | Cessation of John Patrick Mcardle as a person with significant control on 30 April 2018 (1 page) |
17 September 2018 | Cessation of Adrian Michael Johnston as a person with significant control on 30 April 2018 (1 page) |
17 September 2018 | Notification of Johnston Financial Services Ltd as a person with significant control on 30 April 2018 (2 pages) |
2 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
30 April 2018 | Termination of appointment of Adrian Michael Johnston as a director on 30 April 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Cancellation of shares. Statement of capital on 8 April 2015
|
21 April 2015 | Purchase of own shares. (3 pages) |
21 April 2015 | Purchase of own shares. (3 pages) |
21 April 2015 | Cancellation of shares. Statement of capital on 8 April 2015
|
21 April 2015 | Cancellation of shares. Statement of capital on 8 April 2015
|
1 April 2015 | Cancellation of shares. Statement of capital on 18 March 2015
|
1 April 2015 | Cancellation of shares. Statement of capital on 18 March 2015
|
1 April 2015 | Purchase of own shares. (3 pages) |
1 April 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Appointment of Mrs Suzanne Gray as a director on 1 January 2015 (2 pages) |
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mrs Suzanne Gray as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mrs Suzanne Gray as a director on 1 January 2015 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Termination of appointment of Caroline Johnston as a director (1 page) |
21 December 2011 | Termination of appointment of Caroline Johnston as a director (1 page) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Termination of appointment of Caroline Johnston as a secretary (1 page) |
18 January 2011 | Termination of appointment of Caroline Johnston as a secretary (1 page) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 December 2009 | Director's details changed for Mrs Caroline Johnston on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Patrick Mcardle on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Adrian Michael Johnston on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Caroline Johnston on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Adrian Michael Johnston on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Patrick Mcardle on 10 December 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
31 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 March 2006 | Return made up to 08/12/05; full list of members
|
24 March 2006 | Return made up to 08/12/05; full list of members
|
26 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
22 October 2004 | Ad 21/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 October 2004 | Ad 21/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 January 2004 | Ad 06/01/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
8 January 2004 | Ad 06/01/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
8 December 2003 | Incorporation (18 pages) |
8 December 2003 | Incorporation (18 pages) |