Johnston Carmichael (scotland) Limited ABERDEEN


Founded in 1934, Johnston Carmichael (scotland), classified under reg no. SC018019 is an active company. Currently registered at Bishop's Court AB10 1YL, Aberdeen the company has been in the business for ninety years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Wed, 1st Jun 2011 Johnston Carmichael (scotland) Limited is no longer carrying the name Johnston Carmichael Business Services.

The firm has 6 directors, namely Jeffrey M., Shaun M. and Lynne W. and others. Of them, Andrew W. has been with the company the longest, being appointed on 25 August 2016 and Jeffrey M. has been with the company for the least time - from 26 April 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Johnston Carmichael (scotland) Limited Address / Contact

Office Address Bishop's Court
Office Address2 29 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC018019
Date of Incorporation Tue, 7th Aug 1934
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 90 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Jeffrey M.

Position: Director

Appointed: 26 April 2022

Shaun M.

Position: Director

Appointed: 07 April 2022

Lynne W.

Position: Director

Appointed: 07 April 2022

Craig M.

Position: Director

Appointed: 07 March 2017

Mark H.

Position: Director

Appointed: 07 March 2017

Andrew W.

Position: Director

Appointed: 25 August 2016

Peter S.

Position: Secretary

Resigned: 10 September 1990

Andrew S.

Position: Director

Appointed: 07 March 2017

Resigned: 01 August 2019

Alexander R.

Position: Director

Appointed: 07 March 2017

Resigned: 10 September 2018

Bridget U.

Position: Director

Appointed: 28 March 2014

Resigned: 05 October 2016

Alistair B.

Position: Director

Appointed: 01 June 2011

Resigned: 29 September 2014

Avril M.

Position: Director

Appointed: 01 June 2011

Resigned: 28 March 2014

Alexander M.

Position: Director

Appointed: 19 May 2011

Resigned: 31 May 2022

Alexander M.

Position: Secretary

Appointed: 13 April 2007

Resigned: 19 May 2011

Fiona R.

Position: Director

Appointed: 10 October 2006

Resigned: 31 May 2011

Ewan W.

Position: Director

Appointed: 10 October 2006

Resigned: 31 May 2011

Alison S.

Position: Director

Appointed: 01 June 2001

Resigned: 31 January 2006

Barbara M.

Position: Director

Appointed: 01 June 2001

Resigned: 31 January 2006

Lesley W.

Position: Director

Appointed: 01 June 2000

Resigned: 31 May 2004

Douglas R.

Position: Director

Appointed: 01 December 1999

Resigned: 31 May 2004

Iona M.

Position: Director

Appointed: 01 June 1999

Resigned: 31 January 2006

Graham S.

Position: Director

Appointed: 01 January 1999

Resigned: 31 May 2011

Patrick M.

Position: Secretary

Appointed: 31 January 1995

Resigned: 13 April 2007

Marjory G.

Position: Director

Appointed: 17 December 1990

Resigned: 31 May 1999

Eileen C.

Position: Director

Appointed: 17 December 1990

Resigned: 31 January 2006

Heather M.

Position: Director

Appointed: 17 December 1990

Resigned: 31 January 2006

Moira H.

Position: Director

Appointed: 17 December 1990

Resigned: 29 February 1996

David H.

Position: Secretary

Appointed: 10 September 1990

Resigned: 31 January 1995

Grenville J.

Position: Director

Appointed: 05 July 1989

Resigned: 17 December 1990

Peter S.

Position: Director

Appointed: 05 July 1989

Resigned: 17 December 1990

Patricia S.

Position: Director

Appointed: 05 July 1989

Resigned: 01 June 2000

William M.

Position: Director

Appointed: 05 July 1989

Resigned: 17 December 1990

Marylyn J.

Position: Director

Appointed: 05 July 1989

Resigned: 31 May 2001

Isobel S.

Position: Director

Appointed: 05 July 1989

Resigned: 01 June 2000

Nigel S.

Position: Director

Appointed: 05 July 1989

Resigned: 17 December 1990

Irene M.

Position: Director

Appointed: 05 July 1989

Resigned: 31 July 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Johnston Carmichael Llp from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Johnston Carmichael Llp

Bishop's Court 29 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL, Scotland

Legal authority Scottish Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So303232
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Johnston Carmichael Business Services June 1, 2011
Business Support Services (north) May 17, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st May 2023
filed on: 11th, January 2024
Free Download (24 pages)

Company search

Advertisements