Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

JOHNSTON CARMICHAEL LLP

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SO303232
Limited Liability Partnership
Active

Company Overview

About Johnston Carmichael Llp
JOHNSTON CARMICHAEL LLP was founded on 2011-02-25 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Johnston Carmichael Llp is a Limited Liability Partnership registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHNSTON CARMICHAEL LLP
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB10
 
Filing Information
Company Number SO303232
Company ID Number SO303232
Date formed 2011-02-25
Country SCOTLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB108250053  
Last Datalog update: 2024-03-06 23:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSTON CARMICHAEL LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHNSTON CARMICHAEL LLP
The following companies were found which have the same name as JOHNSTON CARMICHAEL LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSTON CARMICHAEL (SCOTLAND) LIMITED BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 1934-08-07
JOHNSTON CARMICHAEL BUSINESS SERVICES LIMITED BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 1987-06-04
JOHNSTON CARMICHAEL WEALTH LIMITED BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 1983-02-17
JOHNSTON CARMICHAEL NOMINEES LIMITED BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 1987-06-03
JOHNSTON CARMICHAEL TRUSTEES LIMITED BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 2013-08-16
JOHNSTON CARMICHAEL TRUST COMPANY BISHOPS COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 2018-06-27

Company Officers of JOHNSTON CARMICHAEL LLP

Current Directors
Officer Role Date Appointed
MARK JOHN HOUSTON
Limited Liability Partnership (LLP) Designated Member 2013-08-01
CRAIG ALEXANDER MACPHERSON
Limited Liability Partnership (LLP) Designated Member 2014-08-01
ALEXANDER PHILIP MANSON
Limited Liability Partnership (LLP) Designated Member 2011-02-25
ALEXANDER RENNIE
Limited Liability Partnership (LLP) Designated Member 2011-05-31
ANDREW WATT SHEPHERD
Limited Liability Partnership (LLP) Designated Member 2011-05-31
ANDREW GORDON WALKER
Limited Liability Partnership (LLP) Designated Member 2011-05-31
GRAHAM WESTLAND ALEXANDER
Limited Liability Partnership (LLP) Member 2012-10-08
RODNEY ALAN ANDERSON
Limited Liability Partnership (LLP) Member 2011-05-31
EDWARD JOSEPH ATKINSON
Limited Liability Partnership (LLP) Member 2011-05-31
HUGH BOYLE
Limited Liability Partnership (LLP) Member 2015-06-01
ROSALIND CATTO
Limited Liability Partnership (LLP) Member 2017-06-01
JENNIFER CORMACK
Limited Liability Partnership (LLP) Member 2016-06-01
ROBIN JACKSON DANDIE
Limited Liability Partnership (LLP) Member 2011-05-31
STEPHEN CHARLES DICKIE
Limited Liability Partnership (LLP) Member 2011-05-31
RYAN DIPLEXCITO
Limited Liability Partnership (LLP) Member 2017-06-01
ALEXANDRA DOCHERTY
Limited Liability Partnership (LLP) Member 2015-12-01
SCOTT MCKENZIE DUNBAR
Limited Liability Partnership (LLP) Member 2018-06-01
MORRIS MURRAY DUNCAN
Limited Liability Partnership (LLP) Member 2011-05-31
ANDREW ROBERTSON EWING
Limited Liability Partnership (LLP) Member 2011-05-31
NIALL ARCHIBALD FARQUHARSON
Limited Liability Partnership (LLP) Member 2012-10-08
GRAEME GEORGE FRASER
Limited Liability Partnership (LLP) Member 2011-05-31
ADAM KER HARDIE
Limited Liability Partnership (LLP) Member 2012-06-01
MATTHEW PURDON HENDERSON
Limited Liability Partnership (LLP) Member 2011-05-31
DAVID SCOTT HOLMES
Limited Liability Partnership (LLP) Member 2011-05-31
MARK JOHN HOUSTON
Limited Liability Partnership (LLP) Member 2011-05-31
PETER JOHN INNES
Limited Liability Partnership (LLP) Member 2015-06-01
SCOTT JEFFREY
Limited Liability Partnership (LLP) Member 2017-06-01
GRAHAM JAMES LEITH
Limited Liability Partnership (LLP) Member 2015-06-01
GORDON MALCOLM MACLURE
Limited Liability Partnership (LLP) Member 2011-05-31
CRAIG ALEXANDER MACPHERSON
Limited Liability Partnership (LLP) Member 2011-05-31
BRIAN MAIN
Limited Liability Partnership (LLP) Member 2011-05-31
JEAN MCPHERSON MAIN
Limited Liability Partnership (LLP) Member 2012-10-08
JOHN MCAUSLIN
Limited Liability Partnership (LLP) Member 2015-12-01
DAVID ANDREW MCBAIN
Limited Liability Partnership (LLP) Member 2011-06-01
COLIN RUSSELL MCKELVIE
Limited Liability Partnership (LLP) Member 2011-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Limited liability partnership appointment of Mr Jordan Ross Brown on 2024-03-11 as member
2024-03-05Limited liability partnership termination of member Jamie Waugh on 2024-02-29
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2024-01-09Limited liability partnership appointment of Mr Matthew Anthony Kaye on 2024-01-08 as member
2023-10-04Limited liability partnership appointment of Mr James Alexander Lockhart on 2023-10-02 as member
2023-10-03Limited liability partnership appointment of Mr Paul Anthony Shields on 2023-10-02 as member
2023-06-13Limited liability partnership appointment of Mr Robert Gordon Hogg on 2023-06-05 as member
2023-06-07Limited liability partnership appointment of Mr Bryan Philip Shepka on 2023-06-05 as member
2023-05-31Limited liability partnership termination of member Gordon Malcolm Maclure on 2023-05-31
2023-05-31Limited liability partnership termination of member Callum John Wilson on 2023-05-31
2023-04-06Limited liability partnership appointment of Mr Stephen Graeme Harrison on 2023-04-06 as member
2023-04-06Change of partner details Mr Stephen Graeme Harrison on 2023-04-06
2023-02-20Confirmation statement with no updates made up to 2023-02-20
2023-02-14Change of partner details Richard Gerard Murray on 2023-02-13
2023-02-14Change of partner details Craig Alexander Macpherson on 2023-02-14
2023-02-14Change of partner details Mark Stewart on 2023-02-13
2023-02-02Change of registered office address for limited liability partnership from Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
2023-02-02Change of partner details Mr Graham Westland Alexander on 2023-02-01
2023-02-02Change of partner details Rodney Alan Anderson on 2023-02-02
2023-02-02Change of partner details Jeffrey Graham Marjoribanks on 2023-02-02
2023-02-02Change of partner details Richard Gordon Bathgate on 2023-02-02
2023-02-02Change of partner details Mr Edward Joseph Atkinson on 2023-02-02
2023-02-02Change of partner details Jennifer Cormack on 2023-02-02
2023-02-02Change of partner details Mr Hugh Boyle on 2023-02-02
2023-02-02Change of partner details Rosalind Catto on 2023-02-02
2023-02-02Change of partner details Mr Robin Jackson Dandie on 2023-02-02
2023-02-02Change of partner details Ryan Diplexcito on 2023-02-02
2023-02-02Change of partner details Stephen Charles Dickie on 2023-02-02
2023-02-02Change of partner details Andrew Robertson Ewing on 2023-02-02
2023-02-02Change of partner details Alexandra Docherty on 2023-02-02
2023-02-02Change of partner details Graeme George Fraser on 2023-02-02
2023-02-02Change of partner details Mr Adam Ker Hardie on 2023-02-02
2023-02-02Change of partner details Mr Ewen Archibald Fleming on 2023-02-02
2023-02-02Change of partner details David Scott Holmes on 2023-02-02
2023-02-02Change of partner details Mr Peter John Innes on 2023-02-02
2023-02-02Change of partner details Nicola Horsburgh on 2023-02-02
2023-02-02Change of partner details Scott Jeffrey on 2023-02-02
2023-02-02Change of partner details Mr Graham James Leith on 2023-02-02
2023-02-02Change of partner details Gordon Malcolm Maclure on 2023-02-02
2023-02-02Change of partner details Mr John Fordyce Mason on 2023-02-02
2023-02-02Change of partner details Donald Mcnaught on 2023-02-02
2023-02-02Change of partner details David Andrew Mcbain on 2023-02-02
2023-02-02Change of partner details John Mcauslin on 2023-02-02
2023-02-02Change of partner details Steven John Menzies on 2023-02-02
2023-02-02Change of partner details Stephen James Mcilwaine on 2023-02-02
2023-02-02Change of partner details Brian Andrew Moran on 2023-02-02
2023-02-02Change of partner details Mr Shaun Stanley Millican on 2023-02-02
2023-02-02Change of partner details Ms Lynne Walker on 2023-02-02
2023-02-02Change of partner details Mr Jamie Waugh on 2023-02-02
2023-02-02Change of partner details Susan Macpherson Walker on 2023-02-02
2023-02-02Change of partner details Callum John Wilson on 2023-02-02
2023-02-02Change of partner details David Ward on 2023-02-02
2023-02-02Change of partner details Louise Peters on 2023-02-02
2023-02-02Change of partner details Mr Andrew Gordon Walker on 2023-02-02
2023-02-02Change of partner details Gavin Young on 2023-02-02
2023-02-02Change of partner details Irvine Spowart on 2023-02-02
2023-02-02Change of partner details Mr Neil Miller Brown Steven on 2023-02-02
2023-02-02Change of partner details Mr David Wilson on 2023-02-02
2023-02-02Change of partner details Mark Stewart on 2023-02-02
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-10-03Limited liability partnership appointment of Ms Aileen Scott on 2022-10-03 as member
2022-07-04Limited liability partnership termination of member John Alexander Todd on 2022-05-31
2022-04-23LLCH01Change of partner details Craig Alexander Macpherson on 2022-04-22
2022-03-28LLAP01Limited liability partnership appointment of Mr Alexander Nicholson on 2022-03-21 as member
2022-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-02-23LLCS01Confirmation statement with no updates made up to 2022-02-23
2022-01-19Limited liability partnership appointment of Mr Sayandhan Mathavan on 2022-01-17 as member
2022-01-19LLAP01Limited liability partnership appointment of Mr Sayandhan Mathavan on 2022-01-17 as member
2021-12-02LLAP01Limited liability partnership appointment of Mr James Alexander Hamilton on 2021-12-01 as member
2021-11-01LLTM01Limited liability partnership termination of member Brian Main on 2021-10-31
2021-10-07LLTM01Limited liability partnership termination of member Peter Charles Young on 2021-09-24
2021-09-13LLCH01Change of partner details Jeffrey Graham Marjoribanks on 2021-09-01
2021-07-07LLTM01Limited liability partnership termination of member Gemma Spiers on 2021-06-30
2021-06-03LLAA01
2021-06-01LLTM01Limited liability partnership termination of member Niall Archibald Farquharson on 2021-05-31
2021-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-03-30LLCS01Confirmation statement with no updates made up to 2021-02-25
2021-03-19LLTM01Limited liability partnership termination of member Mark John Houston on 2013-08-01
2020-12-08LLTM01Limited liability partnership termination of member Andrew Watt Shepherd on 2020-11-30
2020-12-01LLTM01Limited liability partnership termination of member Jean Mcpherson Main on 2020-11-30
2020-12-01LLAP01Limited liability partnership appointment of Mr Barry Alexander Masson on 2020-12-01 as member
2020-03-10LLCH01Change of partner details Richard Gerard Murray on 2020-02-01
2020-03-09LLCS01Confirmation statement with no updates made up to 2020-02-25
2020-01-14LLAP01Limited liability partnership appointment of Mr Stewart Pennington on 2020-01-14 as member
2020-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-12-09LLTM01Limited liability partnership termination of member Stewart Pennington on 2019-12-09
2019-12-02LLAP01Limited liability partnership appointment of Mr Stewart Pennington on 2019-12-01 as member
2019-11-25LLAP01Limited liability partnership appointment of Mr Craig Scott Hendry on 2019-06-01 as member
2019-09-09LLAP01Limited liability partnership appointment of Jeffrey Graham Marjoribanks on 2019-09-02 as member
2019-09-05LLCH01Change of partner details Mr Andrew Watt Shepherd on 2019-08-01
2019-06-03LLTM01Limited liability partnership termination of member Michael Patrick Pitman on 2019-05-31
2019-06-03LLAP01Limited liability partnership appointment of Lynne Walker on 2019-06-01 as member
2019-03-19LLAP01Limited liability partnership appointment of Mr Ewen Archibald Fleming on 2019-03-18 as member
2019-02-26LLCS01Confirmation statement with no updates made up to 2019-02-25
2019-01-30LLCH01Change of partner details Craig Alexander Macpherson on 2019-01-30
2019-01-28LLCH01Change of partner details Alexander Rennie on 2019-01-25
2019-01-25LLCH01Change of partner details Mr Euan James Mcleod on 2019-01-25
2018-06-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER EWEN ALEXANDER
2018-06-01LLAP01LLP MEMBER APPOINTED GEMMA SPIERS
2018-06-01LLAP01LLP MEMBER APPOINTED MR SCOTT MCKENZIE DUNBAR
2018-06-01LLAP01LLP MEMBER APPOINTED MICHAEL BRIAN MURRAY
2018-06-01LLAP01LLP MEMBER APPOINTED GEMMA SPIERS
2018-06-01LLAP01LLP MEMBER APPOINTED MR SCOTT MCKENZIE DUNBAR
2018-06-01LLAP01LLP MEMBER APPOINTED MICHAEL BRIAN MURRAY
2018-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER TOBY RINTOUL
2018-02-26LLCS01CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONNA HARPER
2017-12-05LLAP01LLP MEMBER APPOINTED DONNA MARGARET HARPER
2017-12-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BRITTEN
2017-12-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONNA HARPER
2017-12-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RAYMOND MCINTOSH
2017-08-14LLAP01LLP MEMBER APPOINTED GAVIN YOUNG
2017-08-14LLAP01LLP MEMBER APPOINTED ROSALIND CATTO
2017-08-14LLAP01LLP MEMBER APPOINTED IRVINE SPOWART
2017-08-14LLAP01LLP MEMBER APPOINTED SCOTT JEFFREY
2017-08-14LLAP01LLP MEMBER APPOINTED RYAN DIPLEXCITO
2017-08-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUGH HUTCHISON
2017-08-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM SEAGER
2017-03-07LLCS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-11-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG ALEXANDER MACPHERSON / 18/11/2016
2016-07-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK STEWART / 21/07/2016
2016-07-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONA MACRITCHIE
2016-06-02LLAP01LLP MEMBER APPOINTED RICHARD BRITTEN
2016-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN LAING
2016-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER EWAN WALLACE
2016-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES CAMPBELL
2016-06-02LLAP01LLP MEMBER APPOINTED DAVID WARD
2016-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MCLAREN
2016-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN LEWIS
2016-06-02LLAP01LLP MEMBER APPOINTED LOUISE PETERS
2016-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL HARPER
2016-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERARD MCDONALD
2016-06-02LLAP01LLP MEMBER APPOINTED TOBY RINTOUL
2016-06-02LLAP01LLP MEMBER APPOINTED JENNIFER CORMACK
2016-04-08LLAP01LLP MEMBER APPOINTED MARK STEWART
2016-03-29LLAR01ANNUAL RETURN MADE UP TO 25/02/16
2016-02-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER LESLEY WILSON
2016-02-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE MACLENNAN
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-12-10LLAP01LLP MEMBER APPOINTED EWAN PATON WALLACE
2015-12-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER EWAN WALLACE
2015-12-10LLAP01LLP MEMBER APPOINTED CRAIG ALEXANDER MACPHERSON
2015-12-01LLAP01LLP MEMBER APPOINTED ALEXANDRA DOCHERTY
2015-12-01LLAP01LLP MEMBER APPOINTED JOHN MCAUSLIN
2015-06-01LLAP01LLP MEMBER APPOINTED MR GRAHAM JAMES LEITH
2015-06-01LLAP01LLP MEMBER APPOINTED MR NEIL MILLER BROWN STEVEN
2015-06-01LLAP01LLP MEMBER APPOINTED MR HUGH BOYLE
2015-06-01LLAP01LLP MEMBER APPOINTED MR PETER JOHN INNES
2015-02-25LLAR01ANNUAL RETURN MADE UP TO 25/02/15
2015-02-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER RONALD HORNE
2015-02-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE BURNIE
2015-02-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM SMITH
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-12-01LLAP01LLP MEMBER APPOINTED MR DAVID WILSON
2014-06-02LLAP01LLP MEMBER APPOINTED DONALD MCNAUGHT
2014-03-12LLAR01ANNUAL RETURN MADE UP TO 25/02/14
2014-03-12LLAP01LLP MEMBER APPOINTED SUSAN MACPHERSON WALKER
2014-03-12LLAP01LLP MEMBER APPOINTED JEAN MCPHERSON MAIN
2014-03-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUZIE WALKER
2014-03-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEAN MAIN
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-12-10LLAP01LLP MEMBER APPOINTED SUZIE WALKER
2013-08-19LLAP01LLP MEMBER APPOINTED MARK JOHN HOUSTON
2013-05-22LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-03LLMG01sPARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2
2013-03-04LLAR01ANNUAL RETURN MADE UP TO 25/02/13
2013-02-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN ROY
2013-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-05LLAA01PREVSHO FROM 31/05/2012 TO 30/05/2012
2012-10-08LLAP01LLP MEMBER APPOINTED GRAHAM WESTLAND ALEXANDER
2012-10-08LLAP01LLP MEMBER APPOINTED NEIL EDDIE HARPER
2012-10-08LLAP01LLP MEMBER APPOINTED EWEN ROSS ALEXANDER
2012-10-08LLAP01LLP MEMBER APPOINTED JEAN MCPHERSON MAIN
2012-10-08LLAP01LLP MEMBER APPOINTED JOHN ALEXANDER GORDON LAING
2012-10-08LLAP01LLP MEMBER APPOINTED GEORGE BURNIE
2012-10-08LLAP01LLP MEMBER APPOINTED NIALL ARCHIBALD FARQUHARSON
2012-06-01LLAP01LLP MEMBER APPOINTED PETER CHARLES YOUNG
2012-06-01LLAP01LLP MEMBER APPOINTED MR ADAM KER HARDIE
2012-02-29LLAR01ANNUAL RETURN MADE UP TO 25/02/12
2011-11-04LLAA01CURREXT FROM 28/02/2012 TO 31/05/2012
2011-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID RUTHERFORD
2011-06-14LLAP01LLP MEMBER APPOINTED JOHN LAMBIE MCLAREN
2011-06-09LLAP01LLP MEMBER APPOINTED RIVHARD GERARD MURRAY
2011-06-08LLAP01LLP MEMBER APPOINTED JOHN ALEXANDER TODD
2011-06-07LLAP01LLP MEMBER APPOINTED DONNA MARGARET HARPER
2011-06-07LLAP01LLP MEMBER APPOINTED DAVID ANDREW MCBAIN
2011-06-02LLMG01sPARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1
2011-05-31LLAP01LLP MEMBER APPOINTED MICHAEL PATRICK PITMAN
2011-05-31LLAP01LLP MEMBER APPOINTED EDWARD JOSEPH ATKINSON
2011-05-31LLAP01LLP MEMBER APPOINTED LESLEY MARGARET WILSON
2011-05-31LLAP01LLP MEMBER APPOINTED MARK JOHN HOUSTON
2011-05-31LLAP01LLP MEMBER APPOINTED DAVID SCOTT HOLMES
2011-05-31LLAP01LLP MEMBER APPOINTED ALEXANDER RENNIE
2011-05-31LLAP01LLP MEMBER APPOINTED WILLIAM ROBERTSON DICKSON SMITH
2011-05-31LLAP01LLP MEMBER APPOINTED ROBIN JACKSON DANDIE
2011-05-31LLAP01LLP MEMBER APPOINTED CRAIG ALEXANDER MACPHERSON
2011-05-31LLAP01LLP MEMBER APPOINTED BRIAN ANDREW MORAN
2011-05-31LLAP01LLP MEMBER APPOINTED ANDREW GORDON WALKER
2011-05-31LLAP01LLP MEMBER APPOINTED STEPHEN CHARLES DICKIE
2011-05-31LLAP01LLP MEMBER APPOINTED JAMES MCEWAN PORTER
2011-05-31LLAP01LLP MEMBER APPOINTED STEVEN JOHN MENZIES
2011-05-31LLAP01LLP MEMBER APPOINTED RONALD JAMES HORNE
2011-05-31LLAP01LLP MEMBER APPOINTED ANDREW ROBERTSON EWING
2011-05-31LLAP01LLP MEMBER APPOINTED FIONA MACRITCHIE
2011-05-31LLAP01LLP MEMBER APPOINTED GORDON MALCOLM MACLURE
2011-05-31LLAP01LLP MEMBER APPOINTED MORRIS MURRAY DUNCAN
2011-05-31LLAP01LLP MEMBER APPOINTED RAYMOND MUNRO MCINTOSH
2011-05-31LLAP01LLP MEMBER APPOINTED DOUGLAS RINTOUL
2011-05-31LLAP01LLP MEMBER APPOINTED GEORGE FRASER MACLENNAN
2011-05-31LLAP01LLP MEMBER APPOINTED BRIAN MAIN
2011-05-31LLAP01LLP MEMBER APPOINTED GERARD MCDONALD
2011-05-31LLAP01LLP MEMBER APPOINTED EUAN JAMES MCLEOD
2011-05-31LLAP01LLP MEMBER APPOINTED IAN ALEXANDER ROY
2011-05-31LLAP01LLP MEMBER APPOINTED MR SHAUN STANLEY MILLICAN
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to JOHNSTON CARMICHAEL LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSTON CARMICHAEL LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-04-03 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JOHNSTON CARMICHAEL LLP registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSTON CARMICHAEL LLP
Trademarks
We have not found any records of JOHNSTON CARMICHAEL LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSTON CARMICHAEL LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as JOHNSTON CARMICHAEL LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON CARMICHAEL LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSTON CARMICHAEL LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSTON CARMICHAEL LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1