Company NameAC&H 219 Limited
Company StatusDissolved
Company NumberSC286338
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charles James Spence
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(3 months after company formation)
Appointment Duration12 years, 5 months (closed 06 March 2018)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address26 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameTanya Lynne Bonar-Campbell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(3 months after company formation)
Appointment Duration12 years, 5 months (closed 06 March 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence Address9 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameMrs Lesley Ann Lumsdaine
NationalityBritish
StatusClosed
Appointed29 May 2008(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 06 March 2018)
RoleSecretary
Correspondence Address26 Saughtonhall Avenue
Edinburgh
EH12 5RN
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed17 June 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 Spence
50.00%
Ordinary
1 at £1Tanya Bonar-campbell
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,729,608
Cash£8,030
Current Liabilities£5,106,031

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 October 2005Delivered on: 22 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grampian hotel annexe, carmelite lane, aberdeen.
Outstanding
7 October 2005Delivered on: 18 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
30 June 2017Notification of Charles James Spence as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Charles James Spence as a person with significant control on 6 April 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
1 October 2015Director's details changed for Tanya Lynne Bonar-Campbell on 24 September 2015 (2 pages)
1 October 2015Director's details changed for Tanya Lynne Bonar-Campbell on 24 September 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
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 2012Secretary's details changed for Mrs Lesley Ann Lumsdaine on 9 July 2012 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
21 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Tanya Lynne Bonar-Campbell on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Tanya Lynne Bonar-Campbell on 17 June 2010 (2 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 September 2009Return made up to 17/06/09; full list of members; amend (6 pages)
24 September 2009Return made up to 17/06/09; full list of members; amend (6 pages)
19 August 2009Return made up to 17/06/09; full list of members (3 pages)
19 August 2009Return made up to 17/06/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 June 2008Return made up to 17/06/08; full list of members (4 pages)
26 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 May 2008Registered office changed on 29/05/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page)
29 May 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
29 May 2008Registered office changed on 29/05/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page)
29 May 2008Secretary appointed mrs lesley ann lumsdaine (1 page)
29 May 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
29 May 2008Secretary appointed mrs lesley ann lumsdaine (1 page)
26 July 2007Return made up to 17/06/07; full list of members (2 pages)
26 July 2007Return made up to 17/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 July 2006Return made up to 17/06/06; full list of members (7 pages)
3 July 2006Return made up to 17/06/06; full list of members (7 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
10 October 2005Ad 06/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2005Ad 06/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
17 June 2005Incorporation (33 pages)
17 June 2005Incorporation (33 pages)