Company NameCJS (Nominees) Limited
DirectorCharles James Spence
Company StatusActive
Company NumberSC284988
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Previous NamesThe Vintage (Edinburgh) Limited and Rendez-Vous Nights Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles James Spence
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address8 Rutland Square
Edinburgh
Midlothian
EH1 2AS
Scotland
Secretary NameMrs Lesley Ann Lumsdaine
NationalityBritish
StatusCurrent
Appointed17 May 2008(3 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address8 Rutland Square
Edinburgh
Midlothian
EH1 2AS
Scotland
Director NameMr Nicholas George Evans Avlonitis
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 July 2012)
RoleEvent Management
Country of ResidenceScotland
Correspondence Address8 Rutland Square
Edinburgh
Midlothian
EH1 2AS
Scotland
Director NameMr Calum St. John Spence
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 July 2012)
RoleEvent Management
Country of ResidenceScotland
Correspondence Address8 Rutland Square
Edinburgh
Midlothian
EH1 2AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameThistle Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressThistle Court
1/2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland

Location

Registered Address8 Rutland Square
Edinburgh
Midlothian
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 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 4 days from now)

Filing History

7 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 June 2018Notification of Ruth Faith Spence as a person with significant control on 1 March 2018 (2 pages)
27 June 2018Director's details changed for Mr Charles James Spence on 27 June 2018 (2 pages)
27 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
27 June 2018Secretary's details changed for Mrs Lesley Ann Lumsdaine on 27 June 2018 (1 page)
23 October 2017Amended total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Amended total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
26 March 2013Company name changed rendez-vous nights LIMITED\certificate issued on 26/03/13
  • CONNOT ‐
(3 pages)
26 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
(1 page)
26 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
(1 page)
26 March 2013Company name changed rendez-vous nights LIMITED\certificate issued on 26/03/13
  • CONNOT ‐
(3 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
9 July 2012Termination of appointment of Nicholas Avlonitis as a director (1 page)
9 July 2012Termination of appointment of Calum Spence as a director (1 page)
9 July 2012Secretary's details changed for Mrs Lesley Ann Lumsdaine on 9 July 2012 (2 pages)
9 July 2012Secretary's details changed for Mrs Lesley Ann Lumsdaine on 9 July 2012 (2 pages)
9 July 2012Termination of appointment of Nicholas Avlonitis as a director (1 page)
9 July 2012Secretary's details changed for Mrs Lesley Ann Lumsdaine on 9 July 2012 (2 pages)
9 July 2012Termination of appointment of Calum Spence as a director (1 page)
19 October 2011Appointment of Mr Nicholas George Evans Avlonitis as a director (2 pages)
19 October 2011Appointment of Mr Calum St. John Spence as a director (2 pages)
19 October 2011Appointment of Mr Nicholas George Evans Avlonitis as a director (2 pages)
19 October 2011Appointment of Mr Calum St. John Spence as a director (2 pages)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
27 September 2011Company name changed the vintage (edinburgh) LIMITED\certificate issued on 27/09/11
  • CONNOT ‐
(3 pages)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
27 September 2011Company name changed the vintage (edinburgh) LIMITED\certificate issued on 27/09/11
  • CONNOT ‐
(3 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 August 2009Return made up to 18/05/09; full list of members (3 pages)
20 August 2009Return made up to 18/05/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 July 2008Secretary appointed mrs lesley lumsdaine (1 page)
17 July 2008Registered office changed on 17/07/2008 from 1-2 thistle street edinburgh EH2 1DD (1 page)
17 July 2008Registered office changed on 17/07/2008 from 1-2 thistle street edinburgh EH2 1DD (1 page)
17 July 2008Ad 17/05/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
17 July 2008Return made up to 18/05/08; full list of members (3 pages)
17 July 2008Return made up to 18/05/08; full list of members (3 pages)
17 July 2008Ad 17/05/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
17 July 2008Appointment terminated secretary thistle company secretarial services LIMITED (1 page)
17 July 2008Secretary appointed mrs lesley lumsdaine (1 page)
17 July 2008Appointment terminated secretary thistle company secretarial services LIMITED (1 page)
5 October 2007Return made up to 18/05/07; no change of members (6 pages)
5 October 2007Return made up to 18/05/07; no change of members (6 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
16 June 2006Return made up to 18/05/06; full list of members (6 pages)
16 June 2006Return made up to 18/05/06; full list of members (6 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
18 May 2005Incorporation (16 pages)
18 May 2005Incorporation (16 pages)