Company NameANDY Johnston Wealth Management Ltd
DirectorAndrew Gair Johnston
Company StatusActive
Company NumberSC443959
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Gair Johnston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address52 Redwood Avenue
Inverness
Inverness-Shire
IV2 6HA
Scotland
Secretary NameMr Andrew Gair Johnston
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address52 Redwood Avenue
Inverness
Inverness-Shire
IV2 6HA
Scotland
Director NameMrs Elaine Mary Johnston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence Address46 Newton Road
St. Fergus
Peterhead
Aberdeenshire
AB42 3DD
Scotland

Contact

Websiteandy-johnston.co.uk
Email address[email protected]
Telephone01779 480500
Telephone regionPeterhead

Location

Registered Address52 Redwood Avenue
Inverness
Inverness-Shire
IV2 6HA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

60 at £1Andrew Gair Johnston
60.00%
Ordinary
40 at £1Elaine Mary Johnston
40.00%
Ordinary

Financials

Year2014
Net Worth£120,645
Cash£56,504
Current Liabilities£25,698

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Registered office address changed from 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA Scotland to 24 Marischal Street Peterhead Aberdeenshire AB42 1HS on 5 March 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
9 August 2018Secretary's details changed for Mr Andrew Gair Johnston on 30 July 2018 (1 page)
9 August 2018Change of details for Mr Andrew Gair Johnston as a person with significant control on 30 July 2018 (2 pages)
9 August 2018Registered office address changed from 24 Marischal Street Peterhead Aberdeenshire AB42 1HS to 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA on 9 August 2018 (1 page)
9 August 2018Director's details changed for Mr Andrew Gair Johnston on 30 July 2018 (2 pages)
9 August 2018Change of details for Mrs Elaine Mary Johnston as a person with significant control on 30 July 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Notification of Andrew Gair Johnston as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
1 March 2018Notification of Elaine Mary Johnston as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
3 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register inspection address has been changed (1 page)
17 May 2013Termination of appointment of Elaine Johnston as a director (2 pages)
17 May 2013Termination of appointment of Elaine Johnston as a director (2 pages)
1 March 2013Incorporation (23 pages)
1 March 2013Incorporation (23 pages)