CIRCA CONTRACTS LIMITED

Third Floor, Turnberry House Third Floor, Turnberry House, Glasgow, G2 2LB
StatusDISSOLVED
Company No.SC144374
CategoryPrivate Limited Company
Incorporated12 May 1993
Age31 years, 16 days
JurisdictionScotland
Dissolution12 Dec 2022
Years1 year, 5 months, 16 days

SUMMARY

CIRCA CONTRACTS LIMITED is an dissolved private limited company with number SC144374. It was incorporated 31 years, 16 days ago, on 12 May 1993 and it was dissolved 1 year, 5 months, 16 days ago, on 12 December 2022. The company address is Third Floor, Turnberry House Third Floor, Turnberry House, Glasgow, G2 2LB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

New address: Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB

Old address: Unit 4 Nisbet Business Park Nisbet Street Glasgow G31 5ES

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: James Caldwell Jnr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Mcleod Caldwell

Termination date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Caldwell Jnr

Appointment date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Caldwell

Termination date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Bossley

Appointment date: 2017-05-10

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Caldwell

Change date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Catriona Mcleod Caldwell

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james caldwell / 01/06/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james caldwell / 01/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/00; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/97; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/95; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/03

Documents

View document PDF

Memorandum articles

Date: 24 Sep 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed expectinter LIMITED\certificate issued on 23/09/93

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 22/09/93

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Capital

Type: 123

Description: £ nc 50000/99000 02/09/93

Documents

View document PDF

Resolution

Date: 17 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 15/09/93 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 12 May 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTREAM LIMITED

77 WILKINS ROAD,OXFORD,OX4 2JB

Number:04431279
Status:ACTIVE
Category:Private Limited Company

DISK SOURCE LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:05523202
Status:LIQUIDATION
Category:Private Limited Company

GLENDEE RESCUE LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:09834007
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOGIQUILL LTD

5 UPPER THOMAS STREET,BIRMINGHAM,B6 5AD

Number:06828499
Status:ACTIVE
Category:Private Limited Company

MUSTAQBAL GROUP LTD

140 MAYO AVENUE,BRADFORD,BD5 8HY

Number:11289861
Status:ACTIVE
Category:Private Limited Company

SIENNA BEAUTY LIMITED

11 CHELSWORTH CLOSE,LUTON,LU2 9SU

Number:11395781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source