Company NameCairntows Properties Limited
Company StatusDissolved
Company NumberSC279098
CategoryPrivate Limited Company
Incorporation Date29 January 2005(19 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)
Previous NameAC&H 213 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Charles James Spence
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(1 month, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 03 January 2023)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address8 Rutland Square
Edinburgh
Midlothian
EH1 2AS
Scotland
Secretary NameMrs Lesley Ann Lumsdaine
NationalityBritish
StatusClosed
Appointed12 May 2008(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 03 January 2023)
RoleSecretary
Correspondence Address8 Rutland Square
Edinburgh
Midlothian
EH1 2AS
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitewww.spenceandspence.com
Email address[email protected]
Telephone0131 6565500
Telephone regionEdinburgh

Location

Registered Address8 Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Charles James Spence
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 March 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 September 2016Second filing of the annual return made up to 29 January 2015 (22 pages)
2 September 2016Second filing of the annual return made up to 29 January 2014 (22 pages)
2 September 2016Second filing of the annual return made up to 29 January 2012 (22 pages)
2 September 2016Second filing of the annual return made up to 29 January 2014 (22 pages)
2 September 2016Second filing of the annual return made up to 29 January 2016 (22 pages)
2 September 2016Second filing of the annual return made up to 29 January 2013 (22 pages)
2 September 2016Second filing of the annual return made up to 29 January 2016 (22 pages)
2 September 2016Second filing of the annual return made up to 29 January 2013 (22 pages)
2 September 2016Second filing of the annual return made up to 29 January 2015 (22 pages)
2 September 2016Second filing of the annual return made up to 29 January 2012 (22 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 March 2016Annual return
Statement of capital on 2016-03-02
  • GBP 1

Statement of capital on 2016-09-02
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
2 March 2016Annual return
Statement of capital on 2016-03-02
  • GBP 1

Statement of capital on 2016-09-02
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
2 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
7 August 2012Resolutions
  • RES13 ‐ Auth and approval of hive up agrmnt 03/08/2012
(1 page)
7 August 2012Resolutions
  • RES13 ‐ Auth and approval of hive up agrmnt 03/08/2012
(1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Secretary's details changed for Mrs Lesley Ann Lumsdaine on 27 February 2012 (2 pages)
29 February 2012Secretary's details changed for Mrs Lesley Ann Lumsdaine on 27 February 2012 (2 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
25 August 2011Resolutions
  • RES13 ‐ Approve share transfer 21/04/2011
(1 page)
25 August 2011Resolutions
  • RES13 ‐ Approve share transfer 21/04/2011
(1 page)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Return made up to 29/01/09; full list of members (3 pages)
17 March 2009Return made up to 29/01/09; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 May 2008Secretary appointed mrs lesley ann lumsdaine (1 page)
12 May 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
12 May 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
12 May 2008Secretary appointed mrs lesley ann lumsdaine (1 page)
6 May 2008Return made up to 29/01/08; full list of members (3 pages)
6 May 2008Return made up to 29/01/08; full list of members (3 pages)
5 May 2008Registered office changed on 05/05/2008 from 8 rutland square edinburgh EH1 2AS (1 page)
5 May 2008Registered office changed on 05/05/2008 from 8 rutland square edinburgh EH1 2AS (1 page)
13 February 2008Registered office changed on 13/02/08 from: 4 albyn place edinburgh EH2 4NG (1 page)
13 February 2008Registered office changed on 13/02/08 from: 4 albyn place edinburgh EH2 4NG (1 page)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 March 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(6 pages)
28 March 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
19 July 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 April 2006Return made up to 29/01/06; full list of members (2 pages)
7 April 2006Return made up to 29/01/06; full list of members (2 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
22 March 2005Company name changed ac&h 213 LIMITED\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed ac&h 213 LIMITED\certificate issued on 22/03/05 (2 pages)
29 January 2005Incorporation (33 pages)
29 January 2005Incorporation (33 pages)