Johnston Carmichael Wealth Limited ABERDEEN


Johnston Carmichael Wealth started in year 1983 as Private Limited Company with registration number SC081852. The Johnston Carmichael Wealth company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Aberdeen at Bishop's Court. Postal code: AB10 1YL. Since 2013-11-25 Johnston Carmichael Wealth Limited is no longer carrying the name Johnston Carmichael Financial Services.

The company has 3 directors, namely Mark H., Andrew W. and Craig H.. Of them, Craig H. has been with the company the longest, being appointed on 20 June 2005 and Mark H. has been with the company for the least time - from 16 November 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Johnston Carmichael Wealth 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 SC081852
Date of Incorporation Thu, 17th Feb 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 41 years old
Account next due date Thu, 29th Feb 2024 (50 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

Mark H.

Position: Director

Appointed: 16 November 2017

Andrew W.

Position: Director

Appointed: 12 July 2016

Craig H.

Position: Director

Appointed: 20 June 2005

Craig M.

Position: Director

Appointed: 16 November 2017

Resigned: 03 May 2019

Helen R.

Position: Director

Appointed: 01 January 2017

Resigned: 23 June 2021

Andrew S.

Position: Secretary

Appointed: 17 January 2014

Resigned: 17 December 2019

Alexander M.

Position: Director

Appointed: 06 January 2014

Resigned: 31 May 2022

Angus B.

Position: Director

Appointed: 06 January 2014

Resigned: 30 September 2014

Michael C.

Position: Director

Appointed: 20 June 2012

Resigned: 23 June 2021

Andrew S.

Position: Director

Appointed: 14 September 2010

Resigned: 06 January 2014

Alexander M.

Position: Secretary

Appointed: 13 April 2007

Resigned: 17 January 2014

Graham B.

Position: Director

Appointed: 07 February 2007

Resigned: 23 June 2021

James C.

Position: Director

Appointed: 01 July 2002

Resigned: 19 March 2010

Michael C.

Position: Director

Appointed: 01 September 2001

Resigned: 27 May 2016

Andrew S.

Position: Director

Appointed: 06 June 1999

Resigned: 01 July 2002

Neil S.

Position: Director

Appointed: 06 June 1999

Resigned: 06 November 2015

Duncan M.

Position: Director

Appointed: 11 January 1999

Resigned: 14 January 2007

Andrew M.

Position: Director

Appointed: 01 April 1997

Resigned: 30 April 2003

Fiona S.

Position: Director

Appointed: 01 April 1997

Resigned: 05 November 1999

Patrick M.

Position: Secretary

Appointed: 27 February 1992

Resigned: 13 April 2007

David H.

Position: Secretary

Appointed: 21 March 1990

Resigned: 27 February 1992

Grenville J.

Position: Director

Appointed: 07 June 1989

Resigned: 31 July 2001

Peter S.

Position: Secretary

Appointed: 07 June 1989

Resigned: 21 March 1990

Nigel S.

Position: Director

Appointed: 07 June 1989

Resigned: 31 March 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Johnston Carmichael Llp from Aberdeen. The abovementioned PSC is classified 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

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 Financial Services November 25, 2013
Moray Firth Financial Services June 1, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-05-31
filed on: 10th, January 2024
Free Download (24 pages)

Company search