Edinburgh
EH3 6DH
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(17 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Angus Macleod King |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 November 2020) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 36 Ashley Terrace Edinburgh Midlothian EH11 1RE Scotland |
Secretary Name | Heidi King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 days after company formation) |
Appointment Duration | 1 year (resigned 25 July 2007) |
Role | Letting Agent |
Correspondence Address | 5 Craigflower Court Torryburn Fife KY12 8LJ Scotland |
Director Name | Mr Neil Graham Johnston |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bruntsfield Place Edinburgh EH10 4ER Scotland |
Director Name | Mr Andrew Ian Seldon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 November 2020) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | craigflowerlettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3462400 |
Telephone region | Edinburgh |
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Angus Macleod King 50.00% Ordinary |
---|---|
65 at £1 | Heidi King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£268,722 |
Cash | £2,785 |
Current Liabilities | £277,768 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
18 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
---|---|
18 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
18 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
23 June 2022 | Current accounting period extended from 29 August 2022 to 31 December 2022 (1 page) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
8 June 2022 | Registered 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 2022 | Micro company accounts made up to 29 August 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 29 August 2020 (3 pages) |
11 November 2020 | Notification of Lomond Capital No.3 Limited as a person with significant control on 8 November 2020 (2 pages) |
11 November 2020 | Cessation of Heidi King as a person with significant control on 8 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Andrew Ian Seldon as a director on 8 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 8 November 2020 (1 page) |
11 November 2020 | Cessation of Angus Macleod King as a person with significant control on 8 November 2020 (1 page) |
11 November 2020 | Registered 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 2020 | Appointment of Mr Stuart Macpherson Pender as a director on 8 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Angus Macleod King as a director on 8 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Robert James Hamilton as a director on 8 November 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 29 August 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 29 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 29 August 2017 (2 pages) |
6 July 2017 | Notification of Heidi King as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Heidi King as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Angus Macleod King as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Angus Macleod King as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
30 May 2017 | Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (5 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
13 April 2015 | Termination of appointment of Neil Graham Johnston as a director on 24 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Neil Graham Johnston as a director on 24 March 2015 (1 page) |
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
11 August 2010 | Appointment of Mr Neil Graham Johnston as a director (2 pages) |
11 August 2010 | Appointment of Mr Neil Graham Johnston as a director (2 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Angus Macleod King on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Angus Macleod King on 18 June 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 July 2009 | Ad 09/07/09\gbp si 20@1=20\gbp ic 110/130\ (2 pages) |
9 July 2009 | Ad 09/07/09\gbp si 20@1=20\gbp ic 110/130\ (2 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 February 2008 | Ad 04/02/08--------- £ si 10@1=10 £ ic 1/11 (1 page) |
12 February 2008 | Ad 04/02/08--------- £ si 10@1=10 £ ic 1/11 (1 page) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
28 August 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
28 August 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 July 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2006 | Company name changed cairnmont LIMITED\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2006 | Company name changed cairnmont LIMITED\certificate issued on 10/07/06 (2 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Registered 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 2006 | Secretary resigned (1 page) |
30 June 2006 | Registered 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 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (17 pages) |
22 June 2006 | Incorporation (17 pages) |