Company NameJohnston Carmichael Trust Company
Company StatusActive
Company NumberSC601071
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 June 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameCraig Alexander Macpherson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andrew Gordon Walker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Mark John Houston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Jeffrey Graham Marjoribanks
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Shaun Stanley Millican
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMs Lynne Walker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andrew Watt Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Alexander Philip Manson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressBishops Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 February 2024 (1 month, 3 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 June 2022Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 24 June 2022 (1 page)
2 June 2022Appointment of Mr Jeffrey Graham Marjoribanks as a director on 27 May 2022 (2 pages)
1 June 2022Appointment of Ms Lynne Walker as a director on 27 May 2022 (2 pages)
1 June 2022Appointment of Mr Shaun Millican as a director on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Alexander Philip Manson as a director on 31 May 2022 (1 page)
1 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
12 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 August 2019Termination of appointment of Andrew Watt Shepherd as a director on 1 August 2019 (1 page)
9 July 2019Notification of a person with significant control statement (2 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
9 July 2019Change of details for Mr Andrew Watt Shepherd as a person with significant control on 27 June 2018 (2 pages)
9 July 2019Cessation of Andrew Watt Shepherd as a person with significant control on 13 July 2018 (1 page)
9 July 2019Change of details for Mr Andrew Watt Shepherd as a person with significant control on 27 June 2018 (2 pages)
3 August 2018Current accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
27 June 2018Incorporation (29 pages)