JOHNSTON CARMICHAEL NOMINEES LIMITED
ABERDEEN AGRICULTURAL MANAGEMENT CONSULTANTS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL
Company number SC104971
Status Active
Incorporation Date 3 June 1987
Company Type Private Limited Company
Address BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 20 November 2016 with updates; Director's details changed for Craig Alexander Macpherson on 11 November 2016. The most likely internet sites of JOHNSTON CARMICHAEL NOMINEES LIMITED are www.johnstoncarmichaelnominees.co.uk, and www.johnston-carmichael-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnston Carmichael Nominees Limited is a Private Limited Company. The company registration number is SC104971. Johnston Carmichael Nominees Limited has been working since 03 June 1987. The present status of the company is Active. The registered address of Johnston Carmichael Nominees Limited is Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . MANSON, Alexander Philip is a Secretary of the company. MACPHERSON, Craig Alexander is a Director of the company. Secretary HORN, David Graeme has been resigned. Secretary MACHRAY, Patrick John has been resigned. Secretary SIMPSON, Peter Lewis has been resigned. Director BELL, James Watson has been resigned. Director CAMPBELL, James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MANSON, Alexander Philip
Appointed Date: 13 April 2007

Director
MACPHERSON, Craig Alexander
Appointed Date: 09 November 2016
57 years old

Resigned Directors

Secretary
HORN, David Graeme
Resigned: 02 February 1995
Appointed Date: 12 November 1990

Secretary
MACHRAY, Patrick John
Resigned: 13 April 2007
Appointed Date: 02 February 1995

Secretary
SIMPSON, Peter Lewis
Resigned: 12 November 1990

Director
BELL, James Watson
Resigned: 01 March 1992
75 years old

Director
CAMPBELL, James
Resigned: 09 November 2016
71 years old

Persons With Significant Control

Johnston Carmichael Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JOHNSTON CARMICHAEL NOMINEES LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 28 February 2016
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
18 Nov 2016
Director's details changed for Craig Alexander Macpherson on 11 November 2016
10 Nov 2016
Termination of appointment of James Campbell as a director on 9 November 2016
10 Nov 2016
Appointment of Craig Alexander Macpherson as a director on 9 November 2016
...
... and 73 more events
14 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jul 1987
Registered office changed on 14/07/87 from: 24 castle street edinburgh EH2 3HT

14 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1987
Company name changed ormoak LIMITED\certificate issued on 29/06/87

29 May 1987
Certificate of Incorporation