Background WavePink WaveYellow Wave

JOHNSTON CARMICHAEL TRUST COMPANY (SC601071)

JOHNSTON CARMICHAEL TRUST COMPANY (SC601071) is an active UK company. incorporated on 27 June 2018. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. JOHNSTON CARMICHAEL TRUST COMPANY has been registered for 7 years. Current directors include HOUSTON, Mark John, MACPHERSON, Craig Alexander, MARJORIBANKS, Jeffrey Graham and 2 others.

Company Number
SC601071
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 2018
Age
7 years
Address
Bishops Court, Aberdeen, AB10 1YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
HOUSTON, Mark John, MACPHERSON, Craig Alexander, MARJORIBANKS, Jeffrey Graham, MILLICAN, Shaun Stanley, WALKER, Lynne
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTON CARMICHAEL TRUST COMPANY

JOHNSTON CARMICHAEL TRUST COMPANY is an active company incorporated on 27 June 2018 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. JOHNSTON CARMICHAEL TRUST COMPANY was registered 7 years ago.(SIC: 64301)

Status

active

Active since 7 years ago

Company No

SC601071

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

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
Contact
Address

Bishops Court 29 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 27 June 2018To: 24 June 2022
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jul 19
Director Left
Aug 19
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HOUSTON, Mark John

Active
29 Albyn Place, AberdeenAB10 1YL
Born October 1971
Director
Appointed 27 Jun 2018

MACPHERSON, Craig Alexander

Active
29 Albyn Place, AberdeenAB10 1YL
Born November 1968
Director
Appointed 27 Jun 2018

MARJORIBANKS, Jeffrey Graham

Active
29 Albyn Place, AberdeenAB10 1YL
Born January 1979
Director
Appointed 27 May 2022

MILLICAN, Shaun Stanley

Active
29 Albyn Place, AberdeenAB10 1YL
Born September 1971
Director
Appointed 27 May 2022

WALKER, Lynne

Active
29 Albyn Place, AberdeenAB10 1YL
Born August 1980
Director
Appointed 27 May 2022

MANSON, Alexander Philip

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born December 1961
Director
Appointed 27 Jun 2018
Resigned 31 May 2022

SHEPHERD, Andrew Watt

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born May 1960
Director
Appointed 27 Jun 2018
Resigned 01 Aug 2019

WALKER, Andrew Gordon

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born April 1971
Director
Appointed 27 Jun 2018
Resigned 24 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Andrew Watt Shepherd

Ceased
29 Albyn Place, AberdeenAB10 1YL
Born May 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Jun 2018
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Resolution
20 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control Statement
9 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
3 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2018
NEWINCIncorporation