Background WavePink WaveYellow Wave

MURRAY JOHNSTONE LIMITED (SC045989)

MURRAY JOHNSTONE LIMITED (SC045989) is an active UK company. incorporated on 30 September 1968. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MURRAY JOHNSTONE LIMITED has been registered for 57 years. Current directors include EDWARDS, Rosaleen Clare, MARTIN, Oliver James.

Company Number
SC045989
Status
active
Type
ltd
Incorporated
30 September 1968
Age
57 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Rosaleen Clare, MARTIN, Oliver James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY JOHNSTONE LIMITED

MURRAY JOHNSTONE LIMITED is an active company incorporated on 30 September 1968 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MURRAY JOHNSTONE LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

SC045989

LTD Company

Age

57 Years

Incorporated 30 September 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Previous Addresses

10 Queen's Terrace Aberdeen AB10 1XL Scotland
From: 2 May 2018To: 12 April 2024
10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland
From: 21 February 2017To: 2 May 2018
10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG
From: 30 September 1968To: 21 February 2017
Timeline

18 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Sept 68
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Mar 16
Director Left
Mar 16
Capital Update
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 31 Dec 2020

EDWARDS, Rosaleen Clare

Active
George Street, EdinburghEH2 2LL
Born October 1975
Director
Appointed 17 Jul 2017

MARTIN, Oliver James

Active
George Street, EdinburghEH2 2LL
Born July 1992
Director
Appointed 27 Jun 2025

BARNES, Patricia Mary

Resigned
1 Dundonald Place, GlasgowG78 3DS
Secretary
Appointed 01 Nov 1998
Resigned 30 Sept 2001

TURNBULL, John Douglas

Resigned
138 Kilpatrick Gardens, GlasgowG76 7RW
Secretary
Appointed N/A
Resigned 01 Nov 1998

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 30 Sept 2001
Resigned 31 Dec 2020

ANDERSON, Stephen Robert

Resigned
69 Strathblane Road, GlasgowG62 8HH
Born April 1961
Director
Appointed 15 Feb 1993
Resigned 04 May 2001

BARCLAY, John George Graham

Resigned
Ardmory, WhitecraigsG46 6TG
Born May 1955
Director
Appointed N/A
Resigned 31 Jul 1999

BAYLIS, John

Resigned
New Arr, NairnIV12 5QJ
Born August 1952
Director
Appointed N/A
Resigned 05 Feb 1991

BOYD, Susan Fair

Resigned
137 Clober Road, GlasgowG62 7LF
Born February 1959
Director
Appointed 01 Sept 1995
Resigned 15 Nov 1996

BRIGGS, David Muir

Resigned
Claddoch, AlexandriaG83 8NQ
Born June 1944
Director
Appointed N/A
Resigned 25 May 2001

BROWNE, David James

Resigned
Luptons Wigley Bush Lane, BrentwoodCM14 5QN
Born September 1942
Director
Appointed 19 May 1997
Resigned 31 Jan 1999

BURNS, Geoffrey Douglas John Charles

Resigned
Barnellan Bardowie, GlasgowG62 6EZ
Born February 1954
Director
Appointed 01 Jul 1991
Resigned 25 May 2001

CLAPPERTON, Alan Charles

Resigned
Lochside, LochwinnochPA12 4JH
Born June 1938
Director
Appointed N/A
Resigned 30 Sept 1990

CLARK, Guy Wyndham Nial Hamilton

Resigned
Braeton, InverkipPA16 0DU
Born March 1944
Director
Appointed 01 Feb 1999
Resigned 25 May 2001

DALGARNO, Frederick George Scott

Resigned
14 Westfield Terrace, AberdeenAB2 4RU
Born June 1943
Director
Appointed N/A
Resigned 19 Aug 1991

DAWSON, Allan

Resigned
37 Buckingham Terrace, EdinburghEH4 3AP
Born February 1953
Director
Appointed 01 Jul 1993
Resigned 06 Apr 2001

DENHOLM, John Ferguson, Sir

Resigned
Newton Of Belltrees, LochwinnochPA12 4JL
Born May 1927
Director
Appointed N/A
Resigned 26 Jun 1993

DIGGINES, Jonathan Brett

Resigned
The Garth 27 Planetree Road, AltrinchamWA15 9JN
Born February 1953
Director
Appointed 08 Apr 2002
Resigned 31 Jan 2005

DIGGINES, Jonathan Brett

Resigned
Rossways, HaleWA15 0DH
Born February 1953
Director
Appointed 01 Jul 1993
Resigned 25 May 2001

DOBSON, Carolan

Resigned
Auchenlea, RhuG84 8LF
Born December 1954
Director
Appointed N/A
Resigned 15 Jan 1993

EDMOND, Thomas

Resigned
18 Douglas Road, LongniddryEH32 0LJ
Director
Appointed N/A
Resigned 31 May 1990

ELIOTT LOCKHART, Richard Allan

Resigned
Stable House, LanarkML11 7RN
Born January 1949
Director
Appointed 01 Oct 1991
Resigned 31 Mar 1999

GILBERT, Martin James

Resigned
10 Queens Terrace, AberdeenshireAB10 1YG
Born July 1955
Director
Appointed 05 Feb 2001
Resigned 11 Nov 2011

HADDOW, Alastair Murray

Resigned
Easter House Jackton, GlasgowG75 8RR
Born September 1950
Director
Appointed N/A
Resigned 25 May 2001

HUME, David

Resigned
The Glen, ChippenhamSN15 5NP
Born December 1937
Director
Appointed N/A
Resigned 31 Oct 1995

JACKSON, Christopher John

Resigned
19 Avon Place, EdinburghEH4 6RE
Born October 1952
Director
Appointed 01 Jul 1991
Resigned 09 Dec 1994

JOHNSTONE, Raymond, Sir

Resigned
Wards, AlexandriaG83 8SB
Born October 1929
Director
Appointed N/A
Resigned 24 Feb 1992

JOHNSTONE, William Stirling

Resigned
70 Murrayfield Gardens, EdinburghEH12 6DQ
Born March 1948
Director
Appointed 16 Nov 1998
Resigned 08 Jan 2001

LAING, Andrew Arthur

Resigned
Queen's Terrace, AberdeenAB10 1XL
Born November 1952
Director
Appointed 05 Feb 2001
Resigned 13 Mar 2019

LINTHWAITE, Peter John Nicholas

Resigned
10 Kay Siang Road, SingaporeFOREIGN
Born December 1956
Director
Appointed 17 May 1996
Resigned 24 May 2001

LYNN, Iain Hendry Drummond

Resigned
Moorcroft West Glen Road, KilmacolmPA13 4PN
Born October 1951
Director
Appointed N/A
Resigned 31 Oct 1992

MACLELLAN, Alexander David

Resigned
The Bower, RenfrewshirePA10 2PD
Born September 1959
Director
Appointed 23 Oct 1989
Resigned 25 May 2001

MASSIE, Scott Edward

Resigned
Queen's Terrace, AberdeenAB10 1YG
Born March 1960
Director
Appointed 11 Nov 2011
Resigned 17 Jul 2017

MCANDREW, Nicolas

Resigned
Kilcoy Castle Killearnan, Muir Of OrdIV6 7RX
Born December 1934
Director
Appointed N/A
Resigned 02 Jan 2000

Persons with significant control

1

George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
5 January 2017
SH19Statement of Capital
Resolution
5 January 2017
RESOLUTIONSResolutions
Legacy
5 January 2017
SH20SH20
Legacy
5 January 2017
CAP-SSCAP-SS
Auditors Resignation Company
13 April 2016
AUDAUD
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
15 December 2003
288cChange of Particulars
Legacy
21 July 2003
353353
Legacy
21 July 2003
287Change of Registered Office
Legacy
19 July 2003
288cChange of Particulars
Legacy
7 March 2003
363aAnnual Return
Legacy
7 March 2003
353353
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
6 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
155(6)a155(6)a
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
8 March 2001
287Change of Registered Office
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288cChange of Particulars
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
13 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
6 July 2000
363aAnnual Return
Legacy
12 April 2000
288cChange of Particulars
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
363aAnnual Return
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
2 July 1998
363aAnnual Return
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
14 July 1997
288cChange of Particulars
Legacy
14 July 1997
288cChange of Particulars
Legacy
14 July 1997
363aAnnual Return
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
22 July 1996
363aAnnual Return
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
4 June 1996
288288
Legacy
6 May 1996
288288
Legacy
12 January 1996
88(2)R88(2)R
Resolution
28 December 1995
RESOLUTIONSResolutions
Legacy
28 December 1995
123Notice of Increase in Nominal Capital
Legacy
3 November 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
24 July 1995
363x363x
Legacy
24 July 1995
363(353)363(353)
Legacy
31 March 1995
288288
Legacy
21 February 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
9 December 1994
288288
Legacy
30 August 1994
288288
Legacy
3 August 1994
288288
Auditors Resignation Company
5 July 1994
AUDAUD
Auditors Resignation Company
5 July 1994
AUDAUD
Legacy
28 June 1994
363x363x
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
2 July 1993
363x363x
Memorandum Articles
8 April 1993
MEM/ARTSMEM/ARTS
Legacy
18 February 1993
288288
Legacy
19 January 1993
288288
Legacy
16 November 1992
288288
Legacy
13 July 1992
288288
Legacy
8 July 1992
363x363x
Legacy
25 June 1992
225(1)225(1)
Legacy
21 April 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
24 December 1991
288288
Memorandum Articles
19 December 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
19 December 1991
MEM/ARTSMEM/ARTS
Resolution
19 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
9 July 1991
363x363x
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
9 February 1991
288288
Legacy
9 February 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
11 October 1990
288288
Legacy
4 October 1990
288288
Legacy
11 July 1990
363363
Legacy
20 June 1990
288288
Legacy
21 January 1990
288288
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
28 December 1989
AAAnnual Accounts
Legacy
3 November 1989
288288
Legacy
7 September 1989
288288
Legacy
26 April 1989
363363
Legacy
11 April 1989
288288
Legacy
1 April 1989
288288
Resolution
22 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
12 May 1988
288288
Legacy
10 March 1988
288288
Legacy
10 March 1988
287Change of Registered Office
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
13 January 1988
288288
Legacy
13 January 1988
288288
Legacy
13 January 1988
288288
Legacy
13 January 1988
288288
Legacy
13 January 1988
288288
Legacy
30 July 1987
288288
Legacy
30 July 1987
288288
Legacy
15 May 1987
288288
Legacy
23 February 1987
288288
Legacy
5 February 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
28 November 1986
288288
Legacy
12 November 1986
288288
Incorporation Company
30 September 1968
NEWINCIncorporation