Background WavePink WaveYellow Wave

JOHNSTON CARMICHAEL WEALTH LIMITED (SC081852)

JOHNSTON CARMICHAEL WEALTH LIMITED (SC081852) is an active UK company. incorporated on 17 February 1983. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHNSTON CARMICHAEL WEALTH LIMITED has been registered for 43 years. Current directors include PROCTOR, Dean Michael, WALKER, Duncan Richard.

Company Number
SC081852
Status
active
Type
ltd
Incorporated
17 February 1983
Age
43 years
Address
Bishop's Court, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PROCTOR, Dean Michael, WALKER, Duncan Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTON CARMICHAEL WEALTH LIMITED

JOHNSTON CARMICHAEL WEALTH LIMITED is an active company incorporated on 17 February 1983 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHNSTON CARMICHAEL WEALTH LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

SC081852

LTD Company

Age

43 Years

Incorporated 17 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 28 February 2025(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

JOHNSTON CARMICHAEL FINANCIAL SERVICES LIMITED
From: 1 June 2001To: 25 November 2013
MORAY FIRTH FINANCIAL SERVICES LIMITED
From: 17 February 1983To: 1 June 2001
Contact
Address

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

Previous Addresses

Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL Scotland
From: 5 January 2022To: 2 February 2023
Commerce House South Street Elgin Moray IV30 1JE
From: 21 June 2011To: 5 January 2022
Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 16 May 2011To: 21 June 2011
Commerce House South Street Elgin Moray IV30 1JE
From: 17 February 1983To: 16 May 2011
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Funding Round
Jun 10
Director Joined
Sept 10
Director Joined
Jun 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Sept 14
Director Left
Dec 15
Director Left
May 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 28 Feb 2025

PROCTOR, Dean Michael

Active
29 Albyn Place, AberdeenAB10 1YL
Born August 1971
Director
Appointed 14 Apr 2025

WALKER, Duncan Richard

Active
29 Albyn Place, AberdeenAB10 1YL
Born October 1969
Director
Appointed 14 Apr 2025

HORN, David Graeme

Resigned
Pinewood, ElginIV30 8XE
Secretary
Appointed 21 Mar 1990
Resigned 27 Feb 1992

MACHRAY, Patrick John

Resigned
Bilboa, InverurieAB51 0JA
Secretary
Appointed 27 Feb 1992
Resigned 13 Apr 2007

MANSON, Alexander

Resigned
Kilbean, OldmeldrumAB51 0DN
Secretary
Appointed 13 Apr 2007
Resigned 17 Jan 2014

SHEPHERD, Andrew Watt

Resigned
South Street, ElginIV30 1JE
Secretary
Appointed 17 Jan 2014
Resigned 17 Dec 2019

SIMPSON, Peter Lewis

Resigned
Cowiesburn House, ElginIV30 8TZ
Secretary
Appointed N/A
Resigned 21 Mar 1990

BAXTER, Angus Normile Elliot

Resigned
South Street, ElginIV30 1JE
Born July 1956
Director
Appointed 06 Jan 2014
Resigned 30 Sept 2014

BURNETT, Graham

Resigned
South Street, ElginIV30 1JE
Born December 1968
Director
Appointed 07 Feb 2007
Resigned 23 Jun 2021

CAMPBELL, James

Resigned
The Dreish, Sanquhar Road, ForresIV36 1DG
Born February 1955
Director
Appointed 01 Jul 2002
Resigned 19 Mar 2010

CARTER, Michael

Resigned
South Street, ElginIV30 1JE
Born March 1967
Director
Appointed 20 Jun 2012
Resigned 23 Jun 2021

CLARK, Michael Fraser

Resigned
25 Hilltop Drive, WesthillAB32 6PL
Born March 1954
Director
Appointed 01 Sept 2001
Resigned 27 May 2016

HENDRY, Craig Scott

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born September 1969
Director
Appointed 20 Jun 2005
Resigned 14 Apr 2025

HOUSTON, Mark John

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born October 1971
Director
Appointed 16 Nov 2017
Resigned 03 Mar 2025

JOHNSTON, Grenville Shaw, Lt Colonel

Resigned
Spynie Kirk House, ElginIV30 8XJ
Born January 1945
Director
Appointed N/A
Resigned 31 Jul 2001

MACKENZIE, Duncan William

Resigned
4 Sunnybank Road, InvernessIV2 4HE
Born April 1965
Director
Appointed 11 Jan 1999
Resigned 14 Jan 2007

MACPHERSON, Craig Alexander

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born November 1968
Director
Appointed 24 Jun 2024
Resigned 24 Jun 2024

MACPHERSON, Craig Alexander

Resigned
South Street, ElginIV30 1JE
Born November 1968
Director
Appointed 16 Nov 2017
Resigned 03 May 2019

MAGILL, Andrew William Brown

Resigned
18 Caulfield Avenue, InvernessIV1 2GA
Born March 1958
Director
Appointed 01 Apr 1997
Resigned 30 Apr 2003

MANSON, Alexander Philip

Resigned
South Street, ElginIV30 1JE
Born December 1961
Director
Appointed 06 Jan 2014
Resigned 31 May 2022

MARJORIBANKS, Jeffrey Graham

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born January 1979
Director
Appointed 24 Jun 2024
Resigned 24 Jun 2024

MILLICAN, Shaun Stanley

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born September 1971
Director
Appointed 24 Jun 2024
Resigned 24 Jun 2024

ROGERS, Helen

Resigned
South Street, ElginIV30 1JE
Born June 1971
Director
Appointed 01 Jan 2017
Resigned 23 Jun 2021

SCLATER, Nigel William Lutley

Resigned
82 Pluscarden Road, ElginIV30 1SU
Born September 1943
Director
Appointed N/A
Resigned 31 Mar 1997

SHEPHERD, Andrew Watt

Resigned
Mortonhall Road, EdinburghEH9 2HW
Born May 1960
Director
Appointed 14 Sept 2010
Resigned 06 Jan 2014

SHEPHERD, Andrew Watt

Resigned
Hilton, Drybridge DuchieAS56 5AE
Born May 1960
Director
Appointed 06 Jun 1999
Resigned 01 Jul 2002

SMITH, Neil James

Resigned
James Street, LossiemouthIV31 6BY
Born September 1960
Director
Appointed 06 Jun 1999
Resigned 06 Nov 2015

SUTHERLAND, Fiona Kathleen

Resigned
60 Lawsondale Avenue, AberdeenAB32 6TW
Born November 1965
Director
Appointed 01 Apr 1997
Resigned 05 Nov 1999

WALKER, Andrew Gordon

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born April 1971
Director
Appointed 12 Jul 2016
Resigned 24 Jun 2024

WALKER, Lynne

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born August 1980
Director
Appointed 24 Jun 2024
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2025
29 Albyn Place, AberdeenAB10 1YL

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
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 March 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Secretary Company With Change Date
6 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Resolution
18 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Resolution
7 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 June 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 January 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
122122
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Group
11 January 2006
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363aAnnual Return
Accounts With Accounts Type Group
21 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Legacy
7 June 2004
287Change of Registered Office
Legacy
24 February 2004
88(2)R88(2)R
Legacy
16 February 2004
123Notice of Increase in Nominal Capital
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Memorandum Articles
5 November 2003
MEM/ARTSMEM/ARTS
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
16 October 2003
169169
Memorandum Articles
6 September 2003
MEM/ARTSMEM/ARTS
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
363aAnnual Return
Legacy
24 July 2003
363aAnnual Return
Legacy
24 July 2003
363aAnnual Return
Legacy
24 July 2003
363aAnnual Return
Legacy
24 July 2003
363aAnnual Return
Legacy
24 July 2003
363aAnnual Return
Legacy
18 June 2003
363aAnnual Return
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Auditors Resignation Company
12 September 2002
AUDAUD
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363aAnnual Return
Legacy
27 June 2002
353353
Accounts With Accounts Type Group
10 December 2001
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363aAnnual Return
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
22 November 2000
AAAnnual Accounts
Legacy
28 June 2000
363aAnnual Return
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 November 1999
AAAnnual Accounts
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 November 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
225(1)225(1)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 August 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
287Change of Registered Office
Legacy
10 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
20 June 1991
225(1)225(1)
Legacy
19 June 1991
363aAnnual Return
Legacy
20 August 1990
363363
Accounts With Accounts Type Small
27 June 1990
AAAnnual Accounts
Legacy
17 April 1990
288288
Legacy
21 December 1989
419a(Scot)419a(Scot)
Legacy
24 July 1989
363363
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Miscellaneous
23 February 1989
MISCMISC
Miscellaneous
23 February 1989
MISCMISC
Legacy
14 February 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 September 1988
AAAnnual Accounts
Miscellaneous
15 July 1988
MISCMISC
Memorandum Articles
6 April 1988
MEM/ARTSMEM/ARTS
Miscellaneous
6 April 1988
MISCMISC
Miscellaneous
6 April 1988
MISCMISC
Resolution
6 April 1988
RESOLUTIONSResolutions
Resolution
6 April 1988
RESOLUTIONSResolutions
Legacy
22 December 1987
225(1)225(1)
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
11 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Accounts With Accounts Type Small
29 September 1986
AAAnnual Accounts