Background WavePink WaveYellow Wave

JOHNSTON FINANCIAL LIMITED (SC108188)

JOHNSTON FINANCIAL LIMITED (SC108188) is an active UK company. incorporated on 10 December 1987. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JOHNSTON FINANCIAL LIMITED has been registered for 38 years. Current directors include GRAY, Suzanne Katharine, MCARDLE, John Patrick, ROWNTREE, Stephen Keith.

Company Number
SC108188
Status
active
Type
ltd
Incorporated
10 December 1987
Age
38 years
Address
Level 3, 6 St Andrew Square, Edinburgh, EH2 2BD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRAY, Suzanne Katharine, MCARDLE, John Patrick, ROWNTREE, Stephen Keith
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTON FINANCIAL LIMITED

JOHNSTON FINANCIAL LIMITED is an active company incorporated on 10 December 1987 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JOHNSTON FINANCIAL LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

SC108188

LTD Company

Age

38 Years

Incorporated 10 December 1987

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

JOHNSTON FINANCIAL SERVICES LIMITED
From: 10 December 1987To: 18 December 2018
Contact
Address

Level 3, 6 St Andrew Square Edinburgh, EH2 2BD,

Previous Addresses

49 Northumberland Street Edinburgh EH3 6JQ
From: 10 December 1987To: 15 December 2025
Timeline

19 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Dec 87
Director Left
May 11
Director Joined
Apr 18
Funding Round
Apr 18
Director Left
Apr 18
New Owner
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Share Buyback
Jun 18
Share Buyback
Jun 18
Share Buyback
Jun 18
Share Buyback
Nov 19
Capital Reduction
Dec 19
Owner Exit
Aug 20
Capital Update
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
Director Joined
May 23
9
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GRAY, Suzanne Katharine

Active
6 St Andrew Square, EdinburghEH2 2BD
Born July 1982
Director
Appointed 20 Apr 2018

MCARDLE, John Patrick

Active
6 St Andrew Square, EdinburghEH2 2BD
Born January 1968
Director
Appointed 01 May 2002

ROWNTREE, Stephen Keith

Active
6 St Andrew Square, EdinburghEH2 2BD
Born May 1983
Director
Appointed 26 Apr 2023

JOHNSTON, Caroline

Resigned
Flat 2a St Vincent Street, EdinburghEH3 6SH
Secretary
Appointed N/A
Resigned 31 Dec 2010

JOHNSTON, Adrian Michael

Resigned
48a Craigleith Crescent, EdinburghEH4 3LB
Born March 1954
Director
Appointed N/A
Resigned 30 Apr 2018

JOHNSTON, Caroline

Resigned
Flat 2a St Vincent Street, EdinburghEH3 6SH
Born September 1954
Director
Appointed N/A
Resigned 31 Dec 2010

MCGLYNN, Jonathan

Resigned
50 Murrayfield Avenue, EdinburghEH12 6AY
Born October 1966
Director
Appointed 01 Dec 2000
Resigned 08 Apr 2003

MCGLYNN, Jonathan

Resigned
50 Murrayfield Avenue, EdinburghEH12 6AY
Born October 1966
Director
Appointed 01 Dec 2000
Resigned 31 Mar 2003

SMITH, Brian

Resigned
10 Harecross Park, MorpethNE65 8BW
Born June 1945
Director
Appointed 01 Dec 2000
Resigned 08 Nov 2002

WALLACE, Robert Alexander

Resigned
15 Cluny Gardens, EdinburghEH10 6BH
Born May 1944
Director
Appointed 17 Mar 1994
Resigned 31 May 2004

Persons with significant control

3

1 Active
2 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022

Mr John Patrick Mcardle

Ceased
49 Northumberland StreetEH3 6JQ
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Apr 2018
Ceased 19 Jul 2022

Mr Adrian Michael Johnston

Ceased
49 Northumberland StreetEH3 6JQ
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

157

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 August 2022
MAMA
Resolution
3 August 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2022
CC04CC04
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Legacy
22 July 2022
SH20SH20
Legacy
22 July 2022
CAP-SSCAP-SS
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 July 2022
SH19Statement of Capital
Legacy
19 July 2022
SH20SH20
Legacy
19 July 2022
CAP-SSCAP-SS
Resolution
19 July 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Capital Cancellation Shares
2 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
6 September 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
26 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 June 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 June 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
2 May 2018
AAAnnual Accounts
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Resolution
11 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 October 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
27 April 2005
169169
Legacy
22 January 2005
169169
Legacy
20 August 2004
169169
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
25 May 2002
288aAppointment of Director or Secretary
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2002
AAAnnual Accounts
Memorandum Articles
15 February 2002
MEM/ARTSMEM/ARTS
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
13 May 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
88(3)88(3)
Legacy
20 March 1997
88(2)R88(2)R
Accounts With Accounts Type Full
8 March 1997
AAAnnual Accounts
Resolution
8 March 1997
RESOLUTIONSResolutions
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1996
AAAnnual Accounts
Legacy
29 June 1995
363aAnnual Return
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Made Up Date
20 October 1994
AAMDAAMD
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Resolution
5 April 1994
RESOLUTIONSResolutions
Legacy
5 April 1994
123Notice of Increase in Nominal Capital
Legacy
5 April 1994
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Accounts Amended With Made Up Date
3 March 1993
AAMDAAMD
Legacy
7 May 1992
363sAnnual Return (shuttle)
Legacy
2 April 1992
88(2)Return of Allotment of Shares
Resolution
2 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
7 April 1989
288288
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Legacy
25 March 1988
288288
Miscellaneous
12 January 1988
MISCMISC
Legacy
12 January 1988
224224
Legacy
15 December 1987
287Change of Registered Office
Legacy
15 December 1987
288288
Incorporation Company
10 December 1987
NEWINCIncorporation