Company NameCardpencil Limited
Company StatusDissolved
Company NumberSC298344
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

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
Appointed20 April 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 06 October 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Rutland Square
Edinburgh
EH1 2AS
Scotland
Secretary NameMrs Lesley Ann Lumsdaine
NationalityBritish
StatusClosed
Appointed06 July 2006(3 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address8 Rutland Square
Edinburgh
EH1 2AS
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2017Confirmation statement made on 8 March 2017 with updates (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 8 March 2012 (22 pages)
2 September 2016Second filing of the annual return made up to 8 March 2013 (22 pages)
2 September 2016Second filing of the annual return made up to 8 March 2015 (22 pages)
2 September 2016Second filing of the annual return made up to 8 March 2014 (22 pages)
2 September 2016Second filing of the annual return made up to 8 March 2016 (22 pages)
15 March 2016Annual return
Statement of capital on 2016-03-15
  • 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)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
14 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/09/2016
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 March 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)
26 April 2013Annual return made up to 8 March 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)
4 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 8 March 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)
4 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 May 2012Secretary's details changed for Mrs Lesley Ann Lumsdaine on 26 March 2012 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 August 2011Resolutions
  • RES13 ‐ Approve share transfer 21/04/2011
(1 page)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Charles James Spence on 23 March 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Return made up to 08/03/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 15 rutland street edinburgh EH1 2AN (1 page)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 08/03/07; full list of members (6 pages)
19 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
8 March 2006Incorporation (17 pages)