Company NameCraigflower Lettings Limited
Company StatusActive
Company NumberSC304370
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Previous NameCairnmont Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChairman
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(17 years after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Angus Macleod King
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 days after company formation)
Appointment Duration14 years, 4 months (resigned 08 November 2020)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address36 Ashley Terrace
Edinburgh
Midlothian
EH11 1RE
Scotland
Secretary NameHeidi King
NationalityBritish
StatusResigned
Appointed28 June 2006(6 days after company formation)
Appointment Duration1 year (resigned 25 July 2007)
RoleLetting Agent
Correspondence Address5 Craigflower Court
Torryburn
Fife
KY12 8LJ
Scotland
Director NameMr Neil Graham Johnston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
Director NameMr Andrew Ian Seldon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 08 November 2020)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitecraigflowerlettings.co.uk
Email address[email protected]
Telephone0131 3462400
Telephone regionEdinburgh

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Angus Macleod King
50.00%
Ordinary
65 at £1Heidi King
50.00%
Ordinary

Financials

Year2014
Net Worth-£268,722
Cash£2,785
Current Liabilities£277,768

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

18 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
18 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
18 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 July 2023Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
23 June 2022Current accounting period extended from 29 August 2022 to 31 December 2022 (1 page)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
8 June 2022Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page)
25 May 2022Micro company accounts made up to 29 August 2021 (3 pages)
5 August 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 29 August 2020 (3 pages)
11 November 2020Notification of Lomond Capital No.3 Limited as a person with significant control on 8 November 2020 (2 pages)
11 November 2020Cessation of Heidi King as a person with significant control on 8 November 2020 (1 page)
11 November 2020Appointment of Mr Andrew Ian Seldon as a director on 8 November 2020 (2 pages)
11 November 2020Termination of appointment of Purple Venture Secretaries Limited as a secretary on 8 November 2020 (1 page)
11 November 2020Cessation of Angus Macleod King as a person with significant control on 8 November 2020 (1 page)
11 November 2020Registered office address changed from 36 Ashley Terrace Edinburgh Midlothian EH11 1RE to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 11 November 2020 (1 page)
11 November 2020Appointment of Mr Stuart Macpherson Pender as a director on 8 November 2020 (2 pages)
11 November 2020Termination of appointment of Angus Macleod King as a director on 8 November 2020 (1 page)
11 November 2020Appointment of Mr Robert James Hamilton as a director on 8 November 2020 (2 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 29 August 2019 (2 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 29 August 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 29 August 2017 (2 pages)
6 July 2017Notification of Heidi King as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Notification of Heidi King as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Angus Macleod King as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Notification of Angus Macleod King as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
30 May 2017Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 130
(3 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 130
(3 pages)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (5 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 130
(3 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 130
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
13 April 2015Termination of appointment of Neil Graham Johnston as a director on 24 March 2015 (1 page)
13 April 2015Termination of appointment of Neil Graham Johnston as a director on 24 March 2015 (1 page)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 130
(5 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 130
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 August 2010Appointment of Mr Neil Graham Johnston as a director (2 pages)
11 August 2010Appointment of Mr Neil Graham Johnston as a director (2 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Angus Macleod King on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Angus Macleod King on 18 June 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 July 2009Ad 09/07/09\gbp si 20@1=20\gbp ic 110/130\ (2 pages)
9 July 2009Ad 09/07/09\gbp si 20@1=20\gbp ic 110/130\ (2 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 July 2008Return made up to 22/06/08; full list of members (3 pages)
25 July 2008Return made up to 22/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 February 2008Ad 04/02/08--------- £ si 10@1=10 £ ic 1/11 (1 page)
12 February 2008Ad 04/02/08--------- £ si 10@1=10 £ ic 1/11 (1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
28 August 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
28 August 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
10 July 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2006Company name changed cairnmont LIMITED\certificate issued on 10/07/06 (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2006Company name changed cairnmont LIMITED\certificate issued on 10/07/06 (2 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2006Director resigned (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2006Registered office changed on 30/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)