Company NameJohnstone Equity Limited
DirectorAlan John Johnstone
Company StatusActive
Company NumberSC410294
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Previous NameLister Square (No. 68) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameProf Alan John Johnstone
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(10 months after company formation)
Appointment Duration11 years, 7 months
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence AddressThe Elms/7 North Deeside Road
Bieldside
Aberdeen
AB15 9AD
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms/7 North Deeside Road
Bieldside
Aberdeen
AB15 9AD
Scotland
Director NameRona Louise Johnstone
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(10 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2019)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms/7 North Deeside Road
Bieldside
Aberdeen
AB15 9AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Rona Johnstone
9.80%
Ordinary B
90 at £1Alan Johnstone
88.24%
Ordinary A
1 at £1Claire Johnstone
0.98%
Ordinary C
1 at £1Emma Johnstone
0.98%
Ordinary D

Financials

Year2014
Net Worth£44,025
Cash£872
Current Liabilities£24,257

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 102
(5 pages)
14 March 2016Registered office address changed from The Elms/7 North Deeside Road Bieldside Aberdeen AB15 9AD to 6 st. Colme Street Edinburgh EH3 6AD on 14 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(5 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 102
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 September 2012Termination of appointment of Adrian Bell as a director (2 pages)
14 September 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
14 September 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
14 September 2012Appointment of Professor Alan John Johnstone as a director (3 pages)
14 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
14 September 2012Appointment of Rona Louise Johnstone as a director (3 pages)
14 September 2012Registered office address changed from C/O Morton Fraser Llp 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 14 September 2012 (2 pages)
14 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 102
(7 pages)
20 February 2012Company name changed lister square (no. 68) LIMITED\certificate issued on 20/02/12
  • CONNOT ‐
(3 pages)
20 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
(1 page)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)