Background WavePink WaveYellow Wave

JOHNSTON FINANCIAL ASSET MANAGEMENT LIMITED (SC663218)

JOHNSTON FINANCIAL ASSET MANAGEMENT LIMITED (SC663218) is an active UK company. incorporated on 5 June 2020. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. JOHNSTON FINANCIAL ASSET MANAGEMENT LIMITED has been registered for 5 years. Current directors include DE SALIS, James Edward Fane, WALKLING, Neil John.

Company Number
SC663218
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
Level 3, 6 St Andrew Square, Edinburgh, EH2 2BD
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
DE SALIS, James Edward Fane, WALKLING, Neil John
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTON FINANCIAL ASSET MANAGEMENT LIMITED

JOHNSTON FINANCIAL ASSET MANAGEMENT LIMITED is an active company incorporated on 5 June 2020 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. JOHNSTON FINANCIAL ASSET MANAGEMENT LIMITED was registered 5 years ago.(SIC: 66110)

Status

active

Active since 5 years ago

Company No

SC663218

LTD Company

Age

5 Years

Incorporated 5 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

JOHNSTON FINANCIAL ASSET MANAGEMENT LIMITED LIMITED
From: 8 June 2020To: 9 June 2020
JOHNSTON FINANACIAL ASSET MANAGEMENT LIMITED
From: 5 June 2020To: 8 June 2020
Contact
Address

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

Previous Addresses

49 Northumberland Street Edinburgh EH3 6JQ United Kingdom
From: 5 June 2020To: 15 December 2025
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DE SALIS, James Edward Fane

Active
6 St Andrew Square, EdinburghEH2 2BD
Born January 1967
Director
Appointed 19 Jul 2022

WALKLING, Neil John

Active
6 St Andrew Square, EdinburghEH2 2BD
Born April 1967
Director
Appointed 19 Jul 2022

MCARDLE, John Patrick

Resigned
EdinburghEH10 4DA
Born January 1968
Director
Appointed 05 Jun 2020
Resigned 19 Jul 2022

Persons with significant control

2

1 Active
1 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
EdinburghEH10 4DA
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2020
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
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
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Resolution
9 June 2020
RESOLUTIONSResolutions
Resolution
8 June 2020
RESOLUTIONSResolutions
Incorporation Company
5 June 2020
NEWINCIncorporation