JOHNSTON CARMICHAEL (SCOTLAND) LIMITED
ABERDEEN JOHNSTON CARMICHAEL BUSINESS SERVICES LIMITED BUSINESS SUPPORT SERVICES (NORTH) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL
Company number SC018019
Status Active
Incorporation Date 7 August 1934
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 one hundred and forty events have happened. The last three records are Appointment of Craig Alexander Macpherson as a director on 7 March 2017; Appointment of Alexander Rennie as a director on 7 March 2017; Appointment of Mark John Houston as a director on 7 March 2017. The most likely internet sites of JOHNSTON CARMICHAEL (SCOTLAND) LIMITED are www.johnstoncarmichaelscotland.co.uk, and www.johnston-carmichael-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven 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 Scotland Limited is a Private Limited Company. The company registration number is SC018019. Johnston Carmichael Scotland Limited has been working since 07 August 1934. The present status of the company is Active. The registered address of Johnston Carmichael Scotland Limited is Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . HOUSTON, Mark John is a Director of the company. MACPHERSON, Craig Alexander is a Director of the company. MANSON, Alexander Philip is a Director of the company. RENNIE, Alexander is a Director of the company. SHEPHERD, Andrew Watt is a Director of the company. WALKER, Andrew Gordon is a Director of the company. Secretary HORN, David Graeme has been resigned. Secretary MACHRAY, Patrick John has been resigned. Secretary MANSON, Alexander Philip has been resigned. Secretary SIMPSON, Peter Lewis has been resigned. Director BUCHAN, Alistair has been resigned. Director CAMPBELL, Eileen Margaret has been resigned. Director GOODLAD, Marjory Anne has been resigned. Director HORN, Moira has been resigned. Director JOHNSTON, Grenville Shaw, Lt Colonel has been resigned. Director JOHNSTON, Marylyn Jean has been resigned. Director MACHRAY, Heather Joan has been resigned. Director MACPHAIL, Irene Girvan Wallace has been resigned. Director MACPHAIL, William Angus Dawson has been resigned. Director MANSON, Barbara Jane has been resigned. Director MCINTOSH, Iona has been resigned. Director MCLEOD, Avril has been resigned. Director RINTOUL, Douglas has been resigned. Director ROBERTSON, Fiona Margaret has been resigned. Director SEAGER, Graham Stanley has been resigned. Director SELIGMAN, Nigel Henry has been resigned. Director SELIGMAN, Patricia Caroline Alexandra has been resigned. Director SHEPHERD, Alison Margaret has been resigned. Director SIMPSON, Isobel Rosemary has been resigned. Director SIMPSON, Peter Lewis has been resigned. Director UPTON, Bridget has been resigned. Director WALLACE, Ewan Paton has been resigned. Director WILSON, Lesley Margaret has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOUSTON, Mark John
Appointed Date: 07 March 2017
54 years old

Director
MACPHERSON, Craig Alexander
Appointed Date: 07 March 2017
57 years old

Director
MANSON, Alexander Philip
Appointed Date: 19 May 2011
64 years old

Director
RENNIE, Alexander
Appointed Date: 07 March 2017
65 years old

Director
SHEPHERD, Andrew Watt
Appointed Date: 07 March 2017
65 years old

Director
WALKER, Andrew Gordon
Appointed Date: 25 August 2016
54 years old

Resigned Directors

Secretary
HORN, David Graeme
Resigned: 31 January 1995
Appointed Date: 10 September 1990

Secretary
MACHRAY, Patrick John
Resigned: 13 April 2007
Appointed Date: 31 January 1995

Secretary
MANSON, Alexander Philip
Resigned: 19 May 2011
Appointed Date: 13 April 2007

Secretary
SIMPSON, Peter Lewis
Resigned: 10 September 1990

Director
BUCHAN, Alistair
Resigned: 29 September 2014
Appointed Date: 01 June 2011
51 years old

Director
CAMPBELL, Eileen Margaret
Resigned: 31 January 2006
Appointed Date: 17 December 1990
68 years old

Director
GOODLAD, Marjory Anne
Resigned: 31 May 1999
Appointed Date: 17 December 1990
81 years old

Director
HORN, Moira
Resigned: 29 February 1996
Appointed Date: 17 December 1990
73 years old

Director
JOHNSTON, Grenville Shaw, Lt Colonel
Resigned: 17 December 1990
81 years old

Director
JOHNSTON, Marylyn Jean
Resigned: 31 May 2001
79 years old

Director
MACHRAY, Heather Joan
Resigned: 31 January 2006
Appointed Date: 17 December 1990
71 years old

Director
MACPHAIL, Irene Girvan Wallace
Resigned: 31 July 2001
79 years old

Director
MACPHAIL, William Angus Dawson
Resigned: 17 December 1990
78 years old

Director
MANSON, Barbara Jane
Resigned: 31 January 2006
Appointed Date: 01 June 2001
63 years old

Director
MCINTOSH, Iona
Resigned: 31 January 2006
Appointed Date: 01 June 1999
65 years old

Director
MCLEOD, Avril
Resigned: 28 March 2014
Appointed Date: 01 June 2011
58 years old

Director
RINTOUL, Douglas
Resigned: 31 May 2004
Appointed Date: 01 December 1999
56 years old

Director
ROBERTSON, Fiona Margaret
Resigned: 31 May 2011
Appointed Date: 10 October 2006
54 years old

Director
SEAGER, Graham Stanley
Resigned: 31 May 2011
Appointed Date: 01 January 1999
67 years old

Director
SELIGMAN, Nigel Henry
Resigned: 17 December 1990

Director
SELIGMAN, Patricia Caroline Alexandra
Resigned: 01 June 2000
78 years old

Director
SHEPHERD, Alison Margaret
Resigned: 31 January 2006
Appointed Date: 01 June 2001
64 years old

Director
SIMPSON, Isobel Rosemary
Resigned: 01 June 2000
78 years old

Director
SIMPSON, Peter Lewis
Resigned: 17 December 1990
82 years old

Director
UPTON, Bridget
Resigned: 05 October 2016
Appointed Date: 28 March 2014
60 years old

Director
WALLACE, Ewan Paton
Resigned: 31 May 2011
Appointed Date: 10 October 2006
67 years old

Director
WILSON, Lesley Margaret
Resigned: 31 May 2004
Appointed Date: 01 June 2000
68 years old

JOHNSTON CARMICHAEL (SCOTLAND) LIMITED Events

07 Mar 2017
Appointment of Craig Alexander Macpherson as a director on 7 March 2017
07 Mar 2017
Appointment of Alexander Rennie as a director on 7 March 2017
07 Mar 2017
Appointment of Mark John Houston as a director on 7 March 2017
07 Mar 2017
Appointment of Mr Andrew Watt Shepherd as a director on 7 March 2017
12 Jan 2017
Full accounts made up to 31 May 2016
...
... and 130 more events
22 Dec 1987
Return made up to 30/09/87; full list of members

10 Nov 1987
Accounts for a small company made up to 31 March 1987

29 Jan 1987
Return made up to 23/12/86; full list of members

19 Jan 1987
Accounts for a small company made up to 31 March 1986

07 Aug 1934
Certificate of incorporation

JOHNSTON CARMICHAEL (SCOTLAND) LIMITED Charges

26 March 2013
Floating charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 June 2011
Floating charge
Delivered: 2 June 2011
Status: Satisfied on 22 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 October 1980
Standard security
Delivered: 7 October 1980
Status: Satisfied on 14 December 1994
Persons entitled: The Halifax Building Society
Description: Ground floor office premises and basement with adjoining…