Company NameNorthumberland 49 Limited
Company StatusDissolved
Company NumberSC260476
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)
Previous NameJohnston Financial 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
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18b Morningside Road
Edinburgh
EH10 4DA
Scotland
Director NameMrs Suzanne Gray
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(11 years after company formation)
Appointment Duration6 years, 4 months (closed 25 May 2021)
RoleIndependent Financial Adviser
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
Appointed08 December 2003(same day as company formation)
RoleCompany Director
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
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48a Craigleith Crescent
Edinburgh
EH4 3LB
Scotland
Secretary NameMrs Caroline Johnston
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a St Vincent Street
Edinburgh
Midlothian
EH3 6SH
Scotland

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

334 at £1Adrian M. Johnston
50.07%
Ordinary
333 at £1John P. Mcardle
49.93%
Ordinary

Financials

Year2014
Net Worth£772,396
Cash£97,872
Current Liabilities£103,238

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
2 March 2021Application to strike the company off the register (2 pages)
19 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
16 January 2020Confirmation statement made on 8 December 2019 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 August 2019Change of details for Johnston Financial Services Ltd as a person with significant control on 10 December 2018 (2 pages)
18 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-10
(1 page)
18 December 2018Company name changed johnston financial LIMITED\certificate issued on 18/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
17 September 2018Cessation of John Patrick Mcardle as a person with significant control on 30 April 2018 (1 page)
17 September 2018Cessation of Adrian Michael Johnston as a person with significant control on 30 April 2018 (1 page)
17 September 2018Notification of Johnston Financial Services Ltd 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 2018Termination of appointment of Adrian Michael Johnston as a director on 30 April 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 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)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 667
(5 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 667
(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)
21 April 2015Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 667
(4 pages)
21 April 2015Purchase of own shares. (3 pages)
21 April 2015Purchase of own shares. (3 pages)
21 April 2015Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 667
(4 pages)
21 April 2015Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 667
(4 pages)
1 April 2015Cancellation of shares. Statement of capital on 18 March 2015
  • GBP 814
(4 pages)
1 April 2015Cancellation of shares. Statement of capital on 18 March 2015
  • GBP 814
(4 pages)
1 April 2015Purchase of own shares. (3 pages)
1 April 2015Purchase of own shares. (3 pages)
2 January 2015Appointment of Mrs Suzanne Gray as a director on 1 January 2015 (2 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 834
(5 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 834
(5 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 834
(5 pages)
2 January 2015Appointment of Mrs Suzanne Gray as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mrs Suzanne Gray as a director on 1 January 2015 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 834
(4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 834
(4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 834
(4 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 916
(4 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 916
(4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 8 December 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 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Termination of appointment of Caroline Johnston as a director (1 page)
21 December 2011Termination of appointment of Caroline Johnston as a director (1 page)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 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)
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)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 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)
10 December 2009Director's details changed for Mrs Caroline Johnston on 10 December 2009 (2 pages)
10 December 2009Director's details changed for John Patrick Mcardle on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Adrian Michael Johnston on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Caroline Johnston on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Adrian Michael Johnston on 10 December 2009 (2 pages)
10 December 2009Director's details changed for John Patrick Mcardle on 10 December 2009 (2 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)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; 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)
18 December 2007Return made up to 08/12/07; full list of members (3 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Return made up to 08/12/07; full list of members (3 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
13 December 2006Return made up to 08/12/06; full list of members (7 pages)
13 December 2006Return made up to 08/12/06; full list of members (7 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2006Full accounts made up to 31 December 2005 (14 pages)
31 March 2006Full accounts made up to 31 December 2005 (14 pages)
24 March 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Full accounts made up to 31 December 2004 (11 pages)
26 April 2005Full accounts made up to 31 December 2004 (11 pages)
22 December 2004Return made up to 08/12/04; full list of members (7 pages)
22 December 2004Return made up to 08/12/04; full list of members (7 pages)
22 October 2004Ad 21/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 October 2004Ad 21/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 January 2004Ad 06/01/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
8 January 2004Ad 06/01/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
8 December 2003Incorporation (18 pages)
8 December 2003Incorporation (18 pages)